ETIKA EMAS INTERNATIONAL LIMITED

06560130
72 NEW CAVENDISH STREET LONDON W1G 8AU W1G 8AU

Documents

Documents
Date Category Description Pages
28 Jun 2011 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Feb 2011 officers Termination of appointment of director 1 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Cavendish Secretarial Limited) 1 Buy now
25 Feb 2011 officers Termination of appointment of director (Erdiana Hussin) 1 Buy now
25 Feb 2011 officers Termination of appointment of director (Atan Baharom) 1 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
25 Feb 2010 accounts Annual Accounts 2 Buy now
17 Apr 2009 annual-return Return made up to 09/04/09; full list of members 5 Buy now
28 Apr 2008 officers Director's Change of Particulars / muhammad chek / 23/04/2008 / Nationality was: malaysian, now: british; Middle Name/s was: ihsen atan, now: ihsan atan 1 Buy now
28 Apr 2008 officers Director's Change of Particulars / jeffrey abdullah / 23/04/2008 / Forename was: jeffrey, now: japaree; Middle Name/s was: , now: bin 1 Buy now
28 Apr 2008 officers Director's Change of Particulars / atan baharom / 11/04/2008 / Nationality was: malaysian, now: british; HouseName/Number was: 36, now: 3 corelli court; Street was: trebovir road, now: 88 west cromwell road; Post Code was: SW5 9NJ, now: SW5 9QT 1 Buy now
09 Apr 2008 incorporation Incorporation Company 20 Buy now