SEVENS7 EVENT MANAGEMENT LTD

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM UNIT 108 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH ENGLAND

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM OFFICE 337 OMNIBUS WOKSPACE 39-41 NORTH ROAD LONDON N7 9DP

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/1026 March 2010 ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN HOWSON / 12/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE RUSSELL / 12/02/2010

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1016 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1016 February 2010 SUBDIVISION 08/12/2009

View Document

16/02/1016 February 2010 SUB-DIVISION 08/12/09

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 414 BLACKPOOL ROAD ASHTON PRESTON LANCASHIRE PR2 2DX

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM C/O HILTON FINANCIAL LIMITED 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX ENGLAND

View Document

06/03/096 March 2009 SECRETARY APPOINTED JANE RUSSELL

View Document

06/03/096 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DAN HOWSON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information