ADVANCED INDUSTRIAL REQUISITIONS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1221 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/104 August 2010 PREVSHO FROM 30/11/2009 TO 30/09/2009

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR DIMITRIS JAMES KITARATZIS

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM RETAIL HOUSE 75 LONGFORD ROAD COVENTRY CV6 6DY ENGLAND

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMOSTHENIS KYTTARATZIS / 09/11/2009

View Document

03/11/083 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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