GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus Fenchurch Street Station 2Nd Floor New London House 6 London Street EC3R 3LP England to Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on March 13, 2015
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2014. Old Address: Floor 12 the Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 26th, June 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to March 13, 2015
filed on: 26th, June 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 7, 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 33 Throgmorton Street London EC2N 2BR England
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 30th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 15, 2013
filed on: 15th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2013 new director was appointed.
filed on: 15th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 15, 2013. Old Address: Glyde House Glydegate Bradford BD5 0BQ United Kingdom
filed on: 15th, August 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed nvi paryoll services LIMITEDcertificate issued on 04/06/13
filed on: 4th, June 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, June 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2013
|
incorporation |
Free Download
(36 pages)
|