IULIAN PASCAL INVEST LTD

Company Documents

DateDescription
17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM
59A PALMERSTON ROAD
HARROW
HA3 1RR
ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM
25 CABOT SQUARE
LONDON
E14 4QA
ENGLAND

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM
10 ALEXANDRA ROAD
SLOUGH
BERKSHIRE
SL1 2NQ

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/09/1730 September 2017 DIRECTOR APPOINTED MR MUHAMMAD ISMAIL AWAN

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR IULIAN PASCAL

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, SECRETARY IONUT PASCAL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM
25 GOODMAYES LANE
ILFORD
ESSEX
IG3 9PB
ENGLAND

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
351 LONDON ROAD
4 HADLEIGH BUSINESS CENTRE
HADLEIGH
ESSEX
SS7 2BT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN PASCAL / 12/11/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
25 GOODMAYES LANE
ILFORD
IG3 9PB

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MR IONUT BOGDAN PASCAL

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

22/08/1422 August 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
37 BABINGTON ROAD
DAGENHAM
LONDON
ESSEX
RM8 2XP
UNITED KINGDOM

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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