STRUCTURAL SERVICES ( CRAVEN ) LIMITED

Company Documents

DateDescription
01/02/101 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/091 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009

View Document

01/11/091 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/06/0923 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2009

View Document

17/01/0917 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2008

View Document

26/06/0826 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2008

View Document

18/06/0718 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

18/06/0718 June 2007 STATEMENT OF AFFAIRS

View Document

18/06/0718 June 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: BELMONT HOUSE, 21 WATER STREET SKIPTON NORTH YORKSHIRE BD23 1PQ

View Document

13/10/0613 October 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 COMPANY NAME CHANGED NORTHERN HIGHWAY SERVICES LIMITE D CERTIFICATE ISSUED ON 04/09/00

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 Incorporation

View Document

21/05/9721 May 1997 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