APIPHANY LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WAITE / 01/05/2010

View Document

19/02/1019 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: C/O GOODALE MARDLE LTD GREENS COURT WEST STREET MIDHURST WEST SUSSEX GU29 9NQ UNITED KINGDOM

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR ANDREW JOHN WAITE

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED ELA SHAH

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED BHARDWAJ CORPORATE SERVICES LIMITED

View Document

16/05/0916 May 2009 SECRETARY RESIGNED ASHOK BHARDWAJ

View Document

11/05/0911 May 2009 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