REVIVE (ST HELENS) LTD

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 27 BARBONDALE CLOSE WHITTLE HALL GREAT SANKEY WARRINGTON CHESHIRE WA5 3GY

View Document

07/09/117 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JON WEBSTER / 16/06/2010

View Document

17/08/1017 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/08/0413 August 2004

View Document

13/08/0413 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 COMPANY NAME CHANGED COLORWORKS (ST. HELENS) LIMITED CERTIFICATE ISSUED ON 11/08/04

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: G OFFICE CHANGED 29/10/03 6 BERKSHIRE DRIVE, WOOLSTON WARRINGTON CHESHIRE WA1 4EX

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information