- Company Overview for ESPRIT DE CORPS (UK FORCES SUPPORT) (07950921)
- Filing history for ESPRIT DE CORPS (UK FORCES SUPPORT) (07950921)
- People for ESPRIT DE CORPS (UK FORCES SUPPORT) (07950921)
- More for ESPRIT DE CORPS (UK FORCES SUPPORT) (07950921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 May 2013 | AR01 | Annual return made up to 15 February 2013 no member list | |
18 Feb 2013 | CC04 | Statement of company's objects | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AP01 | Appointment of Linda Pauline Pitcher as a director | |
20 Feb 2012 | AP01 | Appointment of Daryll James Pitcher as a director | |
20 Feb 2012 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
20 Feb 2012 | TM01 | Termination of appointment of Diana Redding as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director | |
20 Feb 2012 | AP01 | Appointment of David Jones as a director | |
20 Feb 2012 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 20 February 2012 | |
15 Feb 2012 | NEWINC | Incorporation |