DEAF UNITY

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

19/08/1319 August 2013 16/08/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
35 VESPAN ROAD
LONDON
W12 9QG

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MISS SUSANNE REES

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR AHMED FATHI

View Document

16/08/1316 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 16/08/12 NO MEMBER LIST

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHAMED

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHAMED

View Document

05/12/115 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 16/08/11 NO MEMBER LIST

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR PHILIP SYDNEY

View Document

14/04/1114 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/1114 April 2011 ARTICLES OF ASSOCIATION

View Document

14/04/1114 April 2011 CHANGE OF CONSTITUTION BY ORDER OF COURT OR OTHER AUTHORITY

View Document

18/10/1018 October 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

16/08/1016 August 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