HC10C00537 LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED PATRICK COX (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 23/02/11

View Document

13/10/1013 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 14/05/10 NO CHANGES

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR TRAIAN JANDARMU

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER RILEY

View Document

21/01/0921 January 2009 SECRETARY APPOINTED PORTLAND PLACE SECRETARIAL SERVICES LIMITED

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY INVESTIA NOMINEE SERVICES

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER RILEY / 23/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER RILEY / 06/06/2008

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company