AJKA SOFTWARE LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CAVALLIOTIS / 02/10/2009

View Document

15/05/1015 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 DIRECTOR'S PARTICULARS ANTHONY CAVALLIOTIS

View Document

22/05/0922 May 2009 SECRETARY'S PARTICULARS KATHY CAVALLIOTIS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: FLAT 6 DARTMOUTH HOUSE 15 CATHERINE GROVE GREENWICH LONDON SE10 8BG

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0816 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 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