SVELTE.CC LTD.

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN FURLONG

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID FURLONG / 04/01/2011

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM
17 MAYFIELD AVENUE
LONDON
W4 1PN

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/03/105 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CECIL BROOKS / 01/11/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BROOKS / 12/01/2009

View Document

14/01/0914 January 2009 DISS40 (DISS40(SOAD))

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
1ST CONTACT ACCOUNTING
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

13/01/0913 January 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

13/01/0913 January 2009 SECRETARY APPOINTED JOHN-DAVID FURLONG

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED LIBERTY TECHNOLOGY AND COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 15/01/09

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

07/12/067 December 2006

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 COMPANY NAME CHANGED
IVRIT SERVICES LIMITED
CERTIFICATE ISSUED ON 05/12/06

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 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