- Company Overview for 07426982 LIMITED (07426982)
- Filing history for 07426982 LIMITED (07426982)
- People for 07426982 LIMITED (07426982)
- More for 07426982 LIMITED (07426982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2012 | DS01 | Application to strike the company off the register | |
24 Apr 2012 | CERTNM |
Company name changed accenture continental LIMITED\certificate issued on 24/04/12
|
|
16 Dec 2011 | AR01 |
Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2011-12-16
|
|
02 Dec 2011 | AD01 | Registered office address changed from 320 Upper Parliament Street Liverpool Merseyside L8 7QL United Kingdom on 2 December 2011 | |
02 Nov 2010 | AP01 | Appointment of Mr Mohamed Rikas Mohamed Kaleel as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Martyn Cull as a director | |
02 Nov 2010 | NEWINC |
Incorporation
|