PRIMOASIS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DR JINGJING HE / 19/08/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 169 HIGH STREET CHESTERTON CAMBRIDGE CAMBRIDGESHIRE CB4 1NL UNITED KINGDOM

View Document

29/06/1129 June 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR YONGFU HUANG / 28/02/2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 263 CHERRY HINTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7DA UNITED KINGDOM

View Document

28/02/1128 February 2011 SAIL ADDRESS CHANGED FROM: 36 HERBERT STREET CAMBRIDGE CAMBRIDGESHIRE CB4 1AQ UNITED KINGDOM

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JINGJING HE / 28/02/2011

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JINGJING HE / 25/10/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR YONGFU HUANG / 25/10/2010

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JINGJING HE / 25/10/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 44 TENISON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2DW UNITED KINGDOM

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 36 HERBERT STREET CAMBRIDGE CAMBRIDGESHIRE CB4 1AQ UNITED KINGDOM

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/12/096 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JINGJING HE / 29/11/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR YONGFU HUANG / 29/11/2009

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM ROOM 8 68 HISTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 3LE

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED DRESSARY LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED THE SKINOUT LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 Incorporation

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