ADVANCED HYGIENE SYSTEMS LTD

Company Documents

DateDescription
23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
1170 STRATFORD ROAD
BIRMINGHAM
B28 8AF

View Document

23/12/1423 December 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD / 14/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD / 14/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IQBAL KHAN / 14/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
108 BROAD ST
FOLESHILL
COVENTRY
WEST MIDALNDS
CV6 5AZ

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 COMPANY RESTORED ON 04/10/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/10/134 October 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IQBAL KHAN / 01/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD / 01/05/2010

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR MOHAMMED IQBAL KHAN

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR KHALID MAHMOOD

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MR KHALID MAHMOOD

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information