AUBREY RYAN BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK DYSON

View Document

07/05/107 May 2010 COMPANY NAME CHANGED FLEDGLING CORPORATE LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 CHANGE OF NAME 21/04/2010

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLES

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ASHWIN JUNEJA

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR FREDERICK AUBREY RYAN

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK AUBREY RYAN / 21/04/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YAMOAH

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD

View Document

13/04/0913 April 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