PDFFACTORY.NET LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR VENKATAKRISHNAN RAMAMRUTHAM

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: FLAT 1 66 DYNE ROAD LONDON NW6 7DS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 S-DIV 06/10/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: C/O CHARLES RIPPIN AND TURNER 275 WILLESDEN LANE LONDON NW2 5JA

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 Incorporation

View Document

17/04/0117 April 2001 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