THE CONROY GROUP VENTURES INTERNATIONAL 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

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLACHER

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 COMPANY NAME CHANGED THE ASTON GROUP VENTURES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 CHANGE OF NAME 16/07/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD FRYER / 10/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/11/098 November 2009 CHANGE OF NAME 27/10/2009

View Document

08/11/098 November 2009 COMPANY NAME CHANGED INSPIRED STRATEGIES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/11/09

View Document

08/11/098 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/098 October 2009 CHANGE OF NAME 17/09/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED ALAN EDWARD FRYER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED DAVID SCOTT GALLACHER

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW RICHARD TREMELLEN

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

26/01/0926 January 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