AH - COMMODITIES LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHELLEY

View Document

05/07/135 July 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL VALENTINE

View Document

19/02/1319 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 41 GREENSTEAD AVENUE WOODFORD GREEN ESSEX IG8 7HE ENGLAND

View Document

07/02/117 February 2011 COMPANY NAME CHANGED SCENSUM LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

18/01/1118 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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