FILEMYDOCS LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED RAMZAN / 01/06/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 APPLICATION FOR STRIKING-OFF

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 86 RUNNYMEDE ROAD HALL GREEN BIRMINGHAM B11 3BW

View Document

15/12/0915 December 2009 16/09/09 NO CHANGES

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/08/06; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 33-43 PRICE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4JJ

View Document

02/09/052 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED HS 179 LIMITED CERTIFICATE ISSUED ON 24/02/04

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0319 August 2003 Incorporation

View Document


More Company Information