GID GROUPE INTER DIFFUSION LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 STRUCK OFF AND DISSOLVED

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 4 DOWNS COURT YALDING HILL YALDING MAIDSTONE KENT ME18 6AL UNITED KINGDOM

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY EIKOS INTERNATIONAL LTD

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL LTD / 19/06/2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR DANIEL RENE LE GAL

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL LE GAL

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/10/0919 October 2009 Annual return made up to 19 June 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR DANIEL LE GAL

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD CHANDLER

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DEFLECT REKORD LLC

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR. RONALD CHANDLER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR RONALD CHANDLER

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DEFLECT REKORD LLC

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED RONALD CHANDLER

View Document

22/04/0822 April 2008 SECRETARY APPOINTED EIKOS INTERNATIONAL LTD

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: GISTERED OFFICE CHANGED ON 21/04/2008 FROM RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE SURREY RH2 0QT

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/075 June 2007 COMPANY NAME CHANGED GROUPE INTER DIFFUSION LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

19/04/0719 April 2007 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