Patton Managed Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2010)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AFRICAN INNOVATIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05583288 |
Record last updated | Wednesday, January 28, 2015 6:08:53 AM UTC |
Official Address | 288 High Street Dorking Surrey Rh41qt South, Dorking South There are 376 companies registered at this street |
Postal Code | RH41QT |
Sector | Wholesale of other office machinery & equipment |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 1, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jul 1, 2013 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | May 24, 2013 | Liquidator's progress report | |
Registry | Nov 19, 2012 | Change of registered office address | |
Registry | Mar 13, 2012 | Liquidator's progress report | |
Registry | Mar 3, 2011 | Statement of company's affairs | |
Registry | Feb 24, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 24, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Feb 18, 2011 | Compulsory strike off suspended | |
Registry | Feb 1, 2011 | First notification of strike-off action in london gazette | |
Registry | Oct 28, 2010 | Resignation of one Secretary | |
Registry | Oct 15, 2010 | Resignation of one Accountant and one Secretary (a man) | |
Financials | Jul 29, 2010 | Annual accounts | |
Registry | Jun 22, 2010 | Change of registered office address | |
Registry | Jun 18, 2010 | Resignation of one Director | |
Registry | Jun 1, 2010 | Resignation of one Director (a man) | |
Registry | May 18, 2010 | Change of name certificate | |
Registry | May 18, 2010 | Notice of change of name nm01 - resolution | |
Registry | Feb 16, 2010 | Notice of striking-off action discontinued | |
Registry | Feb 15, 2010 | Annual return | |
Registry | Feb 15, 2010 | Change of particulars for director | |
Registry | Feb 15, 2010 | Change of particulars for director 5583... | |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette | |
Financials | Aug 29, 2009 | Annual accounts | |
Registry | Jan 27, 2009 | Annual return | |
Financials | Aug 27, 2008 | Annual accounts | |
Registry | Jan 9, 2008 | Company name change | |
Registry | Jan 9, 2008 | Change of name certificate | |
Registry | Dec 6, 2007 | Appointment of a secretary | |
Registry | Dec 6, 2007 | Appointment of a director | |
Registry | Dec 6, 2007 | Resignation of a director | |
Registry | Dec 6, 2007 | Resignation of a secretary | |
Registry | Dec 6, 2007 | Two appointments: 2 men | |
Registry | Dec 5, 2007 | Resignation of a woman | |
Registry | Nov 28, 2007 | Annual return | |
Financials | Nov 23, 2007 | Annual accounts | |
Registry | Nov 20, 2006 | Annual return | |
Registry | Oct 5, 2005 | Two appointments: a man and a woman | |