ALEPH JURIS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/04/1030 April 2010 CHANGE OF NAME 19/04/2010

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED TITAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY YIANNI LTD

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODOLFO ARRATE / 01/12/2009

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM C/O JOHN SAVVA & CO CHURCHILL HOUSE 137 BRENT STREET HENDON LONDON NW4 4DJ

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 SECRETARY APPOINTED YIANNI LTD

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: GISTERED OFFICE CHANGED ON 20/11/2008 FROM 1 MORTIMER HOUSE 10 FURMAGE STREET EARLSFIELD LONDON SW18 4DF

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 1ST CONTACT ACCOUNTING ADFORD HOUSE 15 WILSTON ROAD VICTORIA LONDON SW1V 1LT

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0531 March 2005 Incorporation

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