INDUSTRIOUS SEVEN HOLDINGS LTD

07043169
4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ

Documents

Documents
Date Category Description Pages
07 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Oct 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2014 resolution Resolution 2 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
11 Nov 2013 officers Appointment of secretary (Mrs Rosemarie Bellwood) 1 Buy now
11 Nov 2013 officers Termination of appointment of director (Geoffrey Lowde) 1 Buy now
11 Nov 2013 officers Termination of appointment of secretary (Geoffrey Lowde) 1 Buy now
01 Oct 2013 accounts Annual Accounts 20 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 20 Buy now
30 Nov 2011 capital Return of Allotment of shares 3 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
30 Nov 2011 officers Appointment of director (Mr Edward Joseph Zywicki) 2 Buy now
30 Nov 2011 officers Appointment of director (John Brian Dollan) 2 Buy now
07 Jun 2011 accounts Annual Accounts 19 Buy now
02 Jun 2011 accounts Annual Accounts 2 Buy now
02 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2011 resolution Resolution 1 Buy now
23 Dec 2010 capital Return of Allotment of shares 3 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
04 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 incorporation Incorporation Company 23 Buy now