N/A

06474941

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2014 officers Change of particulars for director (Vadim Lifanov) 2 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
15 May 2014 accounts Annual Accounts 2 Buy now
15 May 2014 officers Termination of appointment of secretary (Nominee Company Secretaries Limited) 1 Buy now
15 May 2014 officers Termination of appointment of director (Christopher Beneyto) 1 Buy now
15 May 2014 officers Appointment of director (Mr John Nixon) 2 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
16 May 2012 accounts Annual Accounts 2 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Annual Accounts 2 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for corporate secretary (Nominee Company Secretaries Limited) 2 Buy now
29 Mar 2010 accounts Annual Accounts 2 Buy now
28 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
17 Mar 2009 accounts Annual Accounts 2 Buy now
27 May 2008 incorporation Application To Commence Business 3 Buy now
14 May 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
16 Jan 2008 incorporation Incorporation Company 14 Buy now