FRANCE NEXY.CO APPARELS CO.,LTD

06427242
OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2011 accounts Annual Accounts 2 Buy now
31 Aug 2011 annual-return Annual Return 3 Buy now
31 Aug 2011 officers Termination of appointment of secretary (Russell Lebe) 1 Buy now
31 Aug 2011 officers Termination of appointment of director (Dormant Company Uk Limited) 1 Buy now
31 Aug 2011 officers Appointment of director (Mr Lorenzo Gómez Sanz) 2 Buy now
04 Nov 2010 annual-return Annual Return 3 Buy now
04 Nov 2010 officers Change of particulars for corporate director (Dormant Company Uk Limited) 2 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 accounts Annual Accounts 2 Buy now
17 Sep 2009 annual-return Return made up to 17/09/09; full list of members 3 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from room 7 ivy house 35 high street bushey herts WD23 1BD 1 Buy now
13 Aug 2009 accounts Annual Accounts 2 Buy now
17 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from room 12, ivy house 35 high street bushey herts WD23 1BD 1 Buy now
16 Nov 2007 officers Secretary resigned 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New secretary appointed 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 incorporation Incorporation Company 15 Buy now