Santia Pest Prevention LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 2011)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
WHIZFAME LIMITED
IGROX HOLDINGS LIMITED
IGROX LIMITED
CONNAUGHT COMPLIANCE PEST PREVENTION LIMITED
Company type Private Limited Company , Dissolved Company Number 03891402 Record last updated Thursday, July 17, 2014 6:32:42 PM UTC Official Address Kpmg LLp 8 Salisbury Square Castle Baynard There are 327 companies registered at this street
Postal Code EC4Y8BB Sector Other service activities
Visits Document Type Publication date Download link Registry Nov 13, 2013 Second notification of strike-off action in london gazette Registry Aug 13, 2013 Notice of move from administration to dissolution Registry Aug 13, 2013 Administrator's progress report Registry Jun 28, 2013 Administrator's progress report 3891... Registry Jan 31, 2013 Notice of appointment of replacement/additional administrator Registry Jan 31, 2013 Notice of vacation of office by administrator Registry Dec 29, 2012 Two appointments: 2 men Registry Dec 29, 2012 Three appointments: a woman and 2 men,: a woman and 2 men Registry Dec 29, 2012 Two appointments: 2 men Registry Dec 29, 2012 Two appointments: a man and a person Registry Dec 29, 2012 Two appointments: 2 companies Registry Dec 29, 2012 Resignation of one Company Director and one Secretary (a man) Registry Dec 29, 2012 Resignation of a woman Registry Dec 28, 2012 Administrator's progress report Registry Jul 10, 2012 Notice of extension of period of administration Registry Jun 28, 2012 Administrator's progress report Registry Feb 2, 2012 Administrator's progress report 3891... Registry Jan 30, 2012 Notice of extension of period of administration Registry Sep 15, 2011 Administrator's progress report Registry Jun 28, 2011 Notice of statement of affairs Registry May 9, 2011 Notice of deemed approval of proposals Registry May 5, 2011 Notice of deemed approval of proposals 3891... Registry Apr 18, 2011 Statement of administrator's proposals Registry Mar 15, 2011 Resignation of one Director Registry Mar 8, 2011 Change of registered office address Registry Feb 23, 2011 Notice of administrators appointment Financials Feb 3, 2011 Annual accounts Registry Jan 11, 2011 Resignation of one Director Registry Jan 11, 2011 Resignation of one Secretary Registry Dec 17, 2010 Annual return Registry Dec 1, 2010 Company name change Registry Dec 1, 2010 Change of name certificate Registry Dec 1, 2010 Change of registered office address Registry Sep 3, 2010 Resignation of one Director Registry May 5, 2010 Annual return Registry Apr 21, 2010 Annual return 3891... Registry Apr 14, 2010 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 13, 2010 Resignation of one Director Registry Apr 13, 2010 Appointment of a man as Director Registry Feb 10, 2010 Annual return Registry Feb 10, 2010 Change of particulars for director Registry Feb 10, 2010 Change of particulars for secretary Registry Dec 2, 2009 Company name change Registry Dec 2, 2009 Change of name certificate Registry Dec 1, 2009 Particulars of a mortgage or charge Registry Dec 1, 2009 Particulars of a mortgage or charge 3891... Registry Nov 25, 2009 Particulars of a mortgage or charge Registry Nov 25, 2009 Particulars of a mortgage or charge 3891... Registry Nov 24, 2009 Particulars of a mortgage or charge Registry Nov 24, 2009 Particulars of a mortgage or charge 3891... Registry Nov 21, 2009 Notice of change of name nm01 - resolution Registry Nov 17, 2009 Alteration to memorandum and articles Registry Oct 9, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 9, 2009 Statement of satisfaction in full or in part of mortgage or charge 3891... Registry Sep 16, 2009 Resignation of a director Registry Aug 11, 2009 Auditor's letter of resignation Registry Aug 11, 2009 Appointment of a woman as Director Registry Aug 5, 2009 Resignation of a director Registry Aug 5, 2009 Resignation of a director 3891... Registry Aug 5, 2009 Resignation of a director Registry Jul 30, 2009 Change in situation or address of registered office Registry Jul 30, 2009 Appointment of a man as Director Registry Jul 30, 2009 Appointment of a man as Director 3891... Registry Jul 27, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 23, 2009 Resignation of one Company Director and one Director (a man) Registry Jul 14, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 14, 2009 Section 175 comp act 06 08 Financials May 28, 2009 Annual accounts Registry Dec 23, 2008 Annual return Registry Nov 6, 2008 Resignation of a director Financials May 15, 2008 Annual accounts Registry Dec 21, 2007 Annual return Financials Oct 18, 2007 Annual accounts Registry Dec 28, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 28, 2006 Register of members Registry Dec 28, 2006 Annual return Registry Jun 27, 2006 Change in situation or address of registered office Financials Apr 25, 2006 Annual accounts Registry Jan 12, 2006 Annual return Financials May 27, 2005 Annual accounts Registry Dec 22, 2004 Annual return Registry Nov 30, 2004 Auditor's letter of resignation Financials Sep 13, 2004 Annual accounts Registry Aug 25, 2004 Change in situation or address of registered office Registry Aug 25, 2004 Appointment of a director Registry Aug 25, 2004 Appointment of a director 3891... Registry Dec 11, 2003 Annual return Financials May 20, 2003 Annual accounts Registry Mar 9, 2003 Change in situation or address of registered office Registry Jan 14, 2003 Annual return Financials Oct 17, 2002 Annual accounts Registry Jan 25, 2002 Appointment of a director Registry Jan 10, 2002 Resignation of a secretary Registry Dec 24, 2001 Appointment of a man as Finance Director and Director Registry Dec 18, 2001 Annual return Financials Sep 24, 2001 Annual accounts Registry Jan 16, 2001 Annual return Registry Jul 3, 2000 Company name change Registry Jul 3, 2000 Change of name certificate Registry May 19, 2000 Adopt mem and arts