30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
---|
5 March 2015 | Application to strike the company off the register (3 pages) |
---|
5 March 2015 | Application to strike the company off the register (3 pages) |
---|
4 March 2015 | Annual return made up to 18 January 2015 no member list (2 pages) |
---|
4 March 2015 | Director's details changed for Bettina Elizabeth Yarde on 25 July 2014 (2 pages) |
---|
4 March 2015 | Director's details changed for Bettina Elizabeth Yarde on 25 July 2014 (2 pages) |
---|
4 March 2015 | Annual return made up to 18 January 2015 no member list (2 pages) |
---|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
---|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
---|
20 January 2014 | Annual return made up to 18 January 2014 no member list (2 pages) |
---|
20 January 2014 | Annual return made up to 18 January 2014 no member list (2 pages) |
---|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
---|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
---|
23 October 2013 | Registration of charge 074971040001 (25 pages) |
---|
23 October 2013 | Registration of charge 074971040001 (25 pages) |
---|
4 February 2013 | Annual return made up to 18 January 2013 no member list (2 pages) |
---|
4 February 2013 | Annual return made up to 18 January 2013 no member list (2 pages) |
---|
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
---|
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
---|
6 June 2012 | Registered office address changed from Greaves Court 20 Watery Street Sheffield South Yorkshire S3 7ES United Kingdom on 6 June 2012 (1 page) |
---|
6 June 2012 | Registered office address changed from Greaves Court 20 Watery Street Sheffield South Yorkshire S3 7ES United Kingdom on 6 June 2012 (1 page) |
---|
6 June 2012 | Registered office address changed from Greaves Court 20 Watery Street Sheffield South Yorkshire S3 7ES United Kingdom on 6 June 2012 (1 page) |
---|
31 January 2012 | Annual return made up to 18 January 2012 no member list (2 pages) |
---|
31 January 2012 | Annual return made up to 18 January 2012 no member list (2 pages) |
---|
13 April 2011 | Company name changed morgan dias immigration consultants (uk) LIMITED\certificate issued on 13/04/11 - RES15 ‐ Change company name resolution on 2011-04-06
(2 pages) |
---|
13 April 2011 | Company name changed morgan dias immigration consultants (uk) LIMITED\certificate issued on 13/04/11 - RES15 ‐ Change company name resolution on 2011-04-06
(2 pages) |
---|
13 April 2011 | Change of name notice (2 pages) |
---|
13 April 2011 | Change of name notice (2 pages) |
---|
18 January 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
(32 pages) |
---|
18 January 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages) |
---|
18 January 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages) |
---|