TRANSFER S2SE LTD

Company Documents

DateDescription
09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED S2S EVENTS LTD CERTIFICATE ISSUED ON 24/04/17

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM STEWART HOUSE 139 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2HR

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILSON

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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