07059764 LIMITED

07059764
41 WALSINGHAM ROAD ENFIELD MIDDX EN2 6EY

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
25 Jul 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 officers Termination of appointment of director (Francis Boampong) 2 Buy now
29 Dec 2010 annual-return Annual Return 4 Buy now
28 Dec 2010 officers Termination of appointment of director (Agatha Baptiste) 1 Buy now
24 May 2010 officers Change of particulars for director (Pastor Rita Melifonwu) 2 Buy now
24 May 2010 officers Appointment of director (Reverend Francis Boampong) 2 Buy now
24 May 2010 officers Change of particulars for director (Pastor Rita Melifonwu) 2 Buy now
24 May 2010 officers Appointment of director (Rev (Mrs) Agatha Delphina Baptiste) 2 Buy now
23 May 2010 officers Appointment of director (Reverend Sophy Wahab) 2 Buy now
06 May 2010 officers Appointment of director (Pastor Rita Melifonwu) 2 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 officers Termination of appointment of director (Clifford Wing) 2 Buy now
02 Feb 2010 incorporation Memorandum Articles 16 Buy now
02 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Dec 2009 resolution Resolution 1 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2009 incorporation Incorporation Company 22 Buy now