BAFFOUR AMOAKO LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/02/119 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

04/01/114 January 2011 DISS REQUEST WITHDRAWN

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1018 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/11/1011 November 2010 APPLICATION FOR STRIKING-OFF

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BAFFOUR AMOAKO / 10/10/2009

View Document

06/07/106 July 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
3RD FLOOR EAST
35-37 LUDGATE HILL
LONDON
EC4M 7JN
UNITED KINGDON

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/02/0927 February 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

10/10/0810 October 2008 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