AKES TECHS LTD

Company Documents

DateDescription
12/07/1312 July 2013 STRUCK OFF AND DISSOLVED

View Document

22/03/1322 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/03/1216 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

19/02/1119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/103 December 2010 FIRST GAZETTE

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 Annual return made up to 3 August 2009 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEPHEN / 28/11/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEPHEN / 31/07/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DONNA ASHED / 31/07/2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 6 BERNHAM AVENUE STONEHAVEN AB39 2WD

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 APPT OFFICERS/AUDITOR 03/08/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 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