MY LOCAL SURVEYOR LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2111 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR MILES LAWRENCE STRONG / 11/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES LAWRENCE STRONG / 11/11/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/07/1827 July 2018 COMPANY NAME CHANGED RIGHT SURVEYORS METROPOLITAN LTD CERTIFICATE ISSUED ON 27/07/18

View Document

25/01/1825 January 2018 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