SHORE RESTORE SERVICES C.I.C.

Company Documents

DateDescription
13/12/1413 December 2014 24/11/14 NO MEMBER LIST

View Document

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JONES / 06/01/2014

View Document

13/12/1413 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNN MARLAND / 06/01/2014

View Document

29/08/1429 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
14 QUARRY KNOWE
RHU
HELENSBURGH
ARGYLL AND BUTE
G84 8JG

View Document

27/11/1327 November 2013 24/11/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JONES / 28/05/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 24/11/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 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