READ'S PROPERTY IMPROVEMENTS LIMITED

Company Documents

DateDescription
05/07/165 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/09/1514 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
107 CLEETHORPE ROAD
GRIMSBY
N E LINCS
DN31 3ER

View Document

28/07/1428 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1428 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/07/1428 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER READ

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED VICKI READ

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/01/1019 January 2010 CORPORATE SECRETARY APPOINTED APR SECRETARIES LIMITED

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED CHRISTOPHER JAMES READ

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/01/108 January 2010 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