Download leads from Nexok and grow your business. Find out more

TAS Devil Software Contracts Limited

Documents

Total Documents15
Total Pages35

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off
20 February 2001First Gazette notice for voluntary strike-off
20 December 2000Application for striking-off
28 June 2000Return made up to 13/05/00; full list of members
9 June 1999Director's particulars changed
9 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 1999Secretary's particulars changed
9 June 1999Registered office changed on 09/06/99 from: flat 34 metro central heights 119 newington causeway london SE1 6BA
7 September 1998Director's particulars changed
7 September 1998Registered office changed on 07/09/98 from: 45 guildford park road guildford surrey GU2 5NA
26 May 1998Registered office changed on 26/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG
26 May 1998New director appointed
26 May 1998Director resigned
26 May 1998Secretary resigned
13 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing