PAINFREEWALKING LTD

Company Documents

DateDescription
24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 15 PARK AVENUE BATH BA2 4QD UNITED KINGDOM

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOGER

View Document

27/07/1127 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 APPLICATION FOR STRIKING-OFF

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/1019 August 2010 Annual return made up to 19 June 2009 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIUM MUNRO / 22/09/2009

View Document

11/08/1011 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED FOOT LOGICS LIMITED CERTIFICATE ISSUED ON 15/08/08

View Document

19/06/0819 June 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