SIOLEX PUB CO LTD.

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/096 May 2009 APPLICATION FOR STRIKING-OFF

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: THE WILLOWS NEW CUT LANE HALSALL ORMSKIRK LANCASHIRE L39 8SW

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY RESIGNED NOMINEE COMPANY SECRETARIES LIMITED

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 COMPANY NAME CHANGED M.Q.V. LTD. CERTIFICATE ISSUED ON 05/07/05

View Document

01/06/051 June 2005 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