MARIAM AGBAJE LTD

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 12 ST ALPHAGE COURT COLINDEEP LANE COLINDALE LONDON NW9 6BU UNITED KINGDOM

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 23A MOUNT ROAD STUART HOUSE HENDON LONDON NW4 3QA UNITED KINGDOM

View Document

19/10/1019 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

18/10/1018 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIAM ABIMBOLA AGBAJE / 14/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

17/10/0817 October 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