STUDIO CODES LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

10/12/1110 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/01/1017 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDRU BULAT / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU BULAT / 01/09/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 COMPANY NAME CHANGED PX DESIGN SOLUTIONS LTD
CERTIFICATE ISSUED ON 09/12/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY VICTOR PALERCA

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU BULAT / 03/06/2008

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM:
SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR

View Document

09/03/059 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 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