ENOCH-MOYE CONSULTING LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1030 June 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS LARRY ENOCH MOYE

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: 13A THE CLOSE BARNHILL ROAD WEMBLEY MIDDLESEX HA9 9BY

View Document

27/04/0927 April 2009 SECRETARY'S PARTICULARS CAROLINE ENOCH MOYE

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 3A THE CLOSE BARNHILL ROAD WEMBLEY MIDDLESEX HA9 9BY

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information