REES CONSTRUCTION (CILGERRAN) LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/01/9425 January 1994 FIRST GAZETTE

View Document

21/01/9421 January 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/9421 January 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

13/07/9313 July 1993 STRIKE-OFF ACTION SUSPENDED

View Document

22/06/9322 June 1993 FIRST GAZETTE

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 SECRETARY RESIGNED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED
IMACO MARKETING LIMITED
CERTIFICATE ISSUED ON 03/07/89

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM:
UNIT 1128
22 SOUTHBOURNE CRESCENT
LONDON
NW4 2JY

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 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