ATHENIC LTD

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 APPLICATION FOR STRIKING-OFF

View Document

22/11/1022 November 2010 PREVSHO FROM 31/03/2011 TO 08/10/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA DENNISON / 16/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA DENNISON / 16/11/2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 39 MILLINGTON HOUSE CHURCH STREET LONDON N16 9JA

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA DENNISON / 19/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 39 MILLINTON CHURCH STREET LONDON N16 9JA

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 SECRETARY'S PARTICULARS Cxc Secretaries Ltd Logged Form

View Document

24/04/0824 April 2008 DIRECTOR'S PARTICULARS Cxc Directors Ltd Logged Form

View Document

17/04/0817 April 2008 SECRETARY'S PARTICULARS Cxc Secretaries Ltd Logged Form

View Document

17/04/0817 April 2008 DIRECTOR'S PARTICULARS Cxc Directors Ltd Logged Form

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED MR THOMAS DENNISON

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: 65 LONDON WALL ROOM 33-39 LONDON EC2M 5TU

View Document

08/04/088 April 2008 SECRETARY RESIGNED CXC SECRETARIES LTD

View Document

08/04/088 April 2008 DIRECTOR RESIGNED CXC DIRECTORS LTD

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: SUITE A QUADRANT HOUSE 31-65 CROYDON ROAD, CATERHAM SURREY CR3 6PB

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 Incorporation

View Document

19/03/0719 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


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