REMOVE IT ASBESTOS LTD

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/198 February 2019 APPLICATION FOR STRIKING-OFF

View Document

16/01/1916 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 COMPANY NAME CHANGED SCOPE IT LIMITED CERTIFICATE ISSUED ON 31/07/17

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS ROHANI JABAR MCPHERSON

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM MCPHERSON

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR KARL HULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 1

View Document

29/03/1729 March 2017 REDUCE ISSUED CAPITAL 20/03/2017

View Document

29/03/1729 March 2017 STATEMENT BY DIRECTORS

View Document

29/03/1729 March 2017 SOLVENCY STATEMENT DATED 20/03/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086161140001

View Document

12/05/1612 May 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O PANNONE CORPORATE LLP THE CHAPEL 378-380 DEANSGATE MANCHESTER M3 4LY ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN MCPHERSON / 30/01/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O PANNONE CORPORATE LLP LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KARL HENRY HULL

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KARL HENRY HULL

View Document

11/08/1411 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN MCPHERSON / 14/02/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR KARL HULL

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR KARL HENRY HULL

View Document

05/11/135 November 2013 21/10/13 STATEMENT OF CAPITAL GBP 30000

View Document

05/11/135 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086161140001

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR KARL HULL

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR LIAM BRIAN MCPHERSON

View Document

19/07/1319 July 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