Download leads from Nexok and grow your business. Find out more

Property 8 Services Limited

Documents

Total Documents20
Total Pages100

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off
3 April 2012Final Gazette dissolved via voluntary strike-off
20 December 2011First Gazette notice for voluntary strike-off
20 December 2011First Gazette notice for voluntary strike-off
6 December 2011Application to strike the company off the register
6 December 2011Application to strike the company off the register
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
7 December 2010Accounts for a dormant company made up to 30 November 2010
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
7 December 2010Accounts for a dormant company made up to 30 November 2010
6 December 2010Secretary's details changed for Mr Wayne Collier on 4 November 2010
6 December 2010Director's details changed for Mr Wayne Collier on 4 November 2010
6 December 2010Director's details changed for Mr Wayne Collier on 4 November 2010
6 December 2010Secretary's details changed for Mr Wayne Collier on 4 November 2010
6 December 2010Director's details changed for Mr Wayne Collier on 4 November 2010
6 December 2010Secretary's details changed for Mr Wayne Collier on 4 November 2010
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed