SPLITFARE LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1414 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM BERMUDA HOUSE 64C ROSEVILLE ROAD LEEDS LS8 5DR UNITED KINGDOM

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR IMRAN MUGHAL

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR IMRAN JABAR MUGHAL

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 55 RIDGEWAY LEEDS YORKSHIRE LS8 4DD

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM BERMUDA HOUSE 64C ROSEVILLE ROAD LEEDS LS8 5DR UNITED KINGDOM

View Document

05/11/105 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR IMRAN MUGHAL

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MISS YASMIN GHAFOOR

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MISS YASMIN GHAFOOR

View Document

05/04/105 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN JABAR MUGHAL / 12/03/2010

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/09 FROM: GISTERED OFFICE CHANGED ON 01/08/2009 FROM 55 RIDGEWAY LEEDS WEST YORKSHIRE LS8 4DD

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: GISTERED OFFICE CHANGED ON 28/07/2009 FROM BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY HAJCO SECRETARIES LIMITED

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED AKRAM

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED IMRAN JABAR MUGHAL

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR HAJCO DIRECTORS LIMITED

View Document

18/07/0918 July 2009 COMPANY NAME CHANGED HAJCO 394 LIMITED CERTIFICATE ISSUED ON 22/07/09

View Document

12/03/0912 March 2009 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