LISA BANNISTER PRESCRIPTION TOXINS SKINGENIOUS LIMITED

Company Documents

DateDescription
05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE BANNISTER / 11/11/2013

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BANNISTER / 11/11/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
212 KIRKBY ROAD
BARWELL
LE9 8FS
ENGLAND

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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