WE ARE FUTUREPROOF

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE LEE LUDWIG / 01/10/2009

View Document

16/04/1016 April 2010 05/02/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE LEE LUDWIG / 01/11/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR ALEX CHARLES VEITCH

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR SIAN BERRY

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 05/02/09

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH MITCHELL / 09/03/2009

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0825 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED ALLIANCE AGAINST URBAN 4X4S CERTIFICATE ISSUED ON 17/11/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HARLEY

View Document

29/05/0829 May 2008 CURRSHO FROM 28/02/2009 TO 31/01/2009

View Document

05/02/085 February 2008 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