Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SNELL

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/1026 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN ROBSON / 20/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ROBSON / 20/09/2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE HARDING

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR JOHN SNELL

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MRS ANNE HARDING

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MR ADAM ROBSON

View Document

21/03/0921 March 2009 SECRETARY APPOINTED MR ADAM ROBSON

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED LORD PETER JAMES CARTER

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY PYGMALION COMMUNICATIONS LTD

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR PYGMALION COMMUNICATIONS LTD

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 COMPANY NAME CHANGED UK FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 28/10/08

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM TUDOR HOUSE GREENCLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS UNITED KINGDOM

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED PYGMALION COMMUNICATIONS LTD

View Document

16/10/0816 October 2008 SECRETARY APPOINTED PYGMALION COMMUNICATIONS LTD

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR BEECH DIRECTORS LIMITED

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information