ALVAR HENFREY LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/073 May 2007 COMPANY NAME CHANGED ALVAR HENFRY LIMITED CERTIFICATE ISSUED ON 03/05/07

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF

View Document

31/03/0731 March 2007

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED ZTTX LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 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