POLITICAL PROSPECTIVE FOR STUDIES AND CONSULTATION

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM NO 7 DENHAM LODGE 2 WESTBURY ROAD EALING LONDON W5 2LF

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 28/10/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 28/10/09 NO MEMBER LIST

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHED KHERIJI / 28/10/2009

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 28/10/08

View Document

06/06/086 June 2008 SECRETARY RESIGNED ZAHER BIRAWI

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR RACHED KHERIJI

View Document

06/06/086 June 2008 DIRECTOR RESIGNED ZAHER BIRAWI

View Document

06/06/086 June 2008 DIRECTOR RESIGNED OSAMA AL TIKRITI

View Document

27/05/0827 May 2008 SECRETARY APPOINTED TAIB GHILOUFI

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 28/10/07

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 7 LAITH ROAD LEEDS WEST YORKSHIRE LS16 6LF

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 ANNUAL RETURN MADE UP TO 28/10/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 28/10/05

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 28/10/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 3 HOLT ROAD LEEDS WEST YORKSHIRE LS16 7QD

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 ANNUAL RETURN MADE UP TO 28/10/03;DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 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