HENRY'S NETWORKING COMPANY LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1019 March 2010 APPLICATION FOR STRIKING-OFF

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ADEWALE ALAKIJA / 01/11/2009

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 11 April 2009

View Document

26/10/0926 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 11 April 2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALAKIJA / 09/06/2008

View Document

10/06/0810 June 2008 PREVSHO FROM 30/09/2008 TO 11/04/2008

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 9 BIRDBROOK ROAD KIDBROOKE LONDON SE3 9QA

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY REMI RATMORE

View Document

10/03/0810 March 2008 SECRETARY APPOINTED OLAMILEKAN IBRAHIM OYEBANJO

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 201 WELL HALL ROAD ELTHAM LONDON SE9 6TU

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 Incorporation

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