BE THE CHANGE IN BUSINESS

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 46 WINDMILL STREET BRILL BUCKINGHAMSHIRE HP18 9TG UNITED KINGDOM

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY DIANE SHARP

View Document

31/01/1131 January 2011 07/01/11 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR APPOINTED HENRIETTA LOUISE EINZIG

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED GIL HILLEARD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

28/01/1028 January 2010 SECRETARY APPOINTED DIANE LOUISE SHARP

View Document

07/01/107 January 2010 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