BLACK AND ETHNIC MINORITY WORKING GROUP

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ALI AKSOY

View Document

07/01/137 January 2013 24/12/12 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 24/12/11 NO MEMBER LIST

View Document

19/01/1219 January 2012 SAIL ADDRESS CREATED

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 24/12/10 NO MEMBER LIST

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA DICKSON / 24/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NAZIMA OSMAN GHANI / 24/12/2009

View Document

11/01/1011 January 2010 24/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MRS CYNTHIA DICKSON

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR FERHAT CINAR

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 24/12/08

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED FERHAT ERDOGAN CINAR

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 24/12/07

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 24/12/05

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 24/12/03

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: G OFFICE CHANGED 13/04/03 UNIT C4 BRADBURY STREET HACKNEY LONDON N16 8JN

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 62 BEECHWOOD ROAD LONDON E8 3DY

View Document

24/12/0224 December 2002 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