PROMISE LOGISTIC COMPANY LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

23/03/1323 March 2013 SECRETARY APPOINTED MR CHRISTINE ADAMS

View Document

23/03/1323 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY RAYMOND NYENJE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MATOVU

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
14 HOLLAM HOUSE
DENMARK ROAD
HORNSEY
LONDON
N8 0LS
ENGLAND

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MS CHRISTINE ADAMS

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 7 SOMERSET ROAD CHRISTCHURCH BH23 2ED ENGLAND

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS MATOVU

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR RAYMOND NYENJE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR FRANCIS MATOVU

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND NYENJE

View Document

07/03/127 March 2012 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