HARIOM ASHARFI KULFI LTD

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA SHAH

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PRASHANT UPADHYAY

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAH NISHANT / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT ARVINDBHAI UPADHYAY / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARISH SHAH / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA MOHANLAL SHAH / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 66 ST JOHNS ROAD WEMBLEY MIDDLESEX HA9 7JQ

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED RAJRNDRA SHAH

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED PRASHANT UPADHYAY

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 43 OLD PARK MEWS, HESTON HOUNSLOW MIDDLESEX TW5 0QF

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information