AH CYBER SOLUTIONS LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

25/04/2125 April 2021 APPOINTMENT TERMINATED, SECRETARY ABIGAIL APPAU

View Document

25/04/2125 April 2021 CESSATION OF JAMES KWEKU AHINASI BLONDY AS A PSC

View Document

25/04/2125 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES AHINASI BLONDY

View Document

07/11/207 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KWEKU AHINASI BLONDY / 05/11/2020

View Document

07/11/207 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ABIGAIL APPAU / 05/11/2020

View Document

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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