CHANGE UP LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCE ELEONORE DU BUISSON / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM ONE FRIAR STREET READING BERKSHIRE RG1 1DA

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 Incorporation

View Document


More Company Information