GUESTINVEST (INVERNESS) LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1115 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/10/107 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/10/107 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2010

View Document

17/05/1017 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2010

View Document

09/10/099 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2009

View Document

28/09/0928 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/05/099 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2009

View Document

21/12/0821 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/12/0821 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/11/0828 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/11/082 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/10/0814 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 88 ST JAMESS STREET LONDON SW1A 1PL

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 Resolutions

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

18/10/0718 October 2007

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED COCONUTDALE LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company