VANISH IN A FLASH LIMITED

Company Documents

DateDescription
10/11/2110 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROZINA KHAN

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MS ROZINA KHAN

View Document

07/02/177 February 2017 COMPANY NAME CHANGED BRIAN ROSE PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSE

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MS SOFIA KHAN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 SECRETARY APPOINTED MS SOFIA KHAN

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN ROSE

View Document

18/04/1618 April 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED GSL MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 22/03/16

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE LASLEY

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR BRIAN ROSE

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR BRIAN ROSE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR GARY LASLEY

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY GARY LASLEY

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR GARY STEWART LASLEY

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MRS CLAIRE LASLEY

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR GARY LASLEY

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/02/1319 February 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