7CX TECHNOLOGIES LTD

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1619 October 2016 APPLICATION FOR STRIKING-OFF

View Document

17/11/1517 November 2015 COMPANY NAME CHANGED INFRA HEAT SYSTEMS LIMITED
CERTIFICATE ISSUED ON 17/11/15

View Document

05/06/155 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 12/09/14 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 SUB-DIVISION
12/09/14

View Document

21/10/1421 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/141 October 2014 29/05/14 STATEMENT OF CAPITAL GBP 70

View Document

28/08/1428 August 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SUART HAWKWOOD

View Document

04/07/144 July 2014 COMPANY NAME CHANGED EFFICIENT INFRA-RED HEATING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 04/07/14

View Document

26/06/1426 June 2014 CHANGE OF NAME 20/06/2014

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 2 SIMPLE LIMITED


  • 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