BANGLEFLAME LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 69-75 SIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3JE

View Document

11/12/0911 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/0911 December 2009 DECLARATION OF SOLVENCY

View Document

11/12/0911 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK DE VENECIA

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COATES

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED ISG HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

19/10/0919 October 2009 CHANGE OF NAME 12/10/2009

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIGGS / 27/05/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 MEMORANDUM OF ASSOCIATION

View Document

25/04/0725 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0725 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 £ NC 100/89500000 12/

View Document

25/04/0725 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0725 April 2007 NC INC ALREADY ADJUSTED 12/04/07

View Document

25/04/0725 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0725 April 2007 SHARES AGREEMENT OTC

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007

View Document

02/04/072 April 2007

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED BANGLEFLAME LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 Incorporation

View Document


More Company Information