BIKASH MAHARJAN LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 19 MONROE HOUSE NEW ORLEANS WALK LONDON N19 3UG

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BIKASH MAHARJAN / 01/07/2010

View Document

16/12/1016 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 295 BETHNAL GREEN ROAD LONDON LONDON E2 6AH UNITED KINGDOM

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 115 HAMPSTEAD ROAD LONDON NW1 3EE ENGLAND

View Document

25/11/0925 November 2009 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