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

Adminapolis.com Limited

Documents

Total Documents24
Total Pages76

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off
15 April 2003First Gazette notice for voluntary strike-off
1 October 2002Voluntary strike-off action has been suspended
11 June 2002Voluntary strike-off action has been suspended
14 May 2002First Gazette notice for voluntary strike-off
3 April 2002Application for striking-off
2 April 2001Return made up to 22/02/01; full list of members
30 August 2000Director resigned
30 May 2000Accounting reference date extended from 28/02/01 to 30/06/01
30 May 2000£ nc 100/353183 26/04/00
30 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
30 May 2000New director appointed
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
30 May 2000New secretary appointed;new director appointed
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
30 May 2000S-div 26/04/00
30 May 2000£ nc 353183/353235 28/04/00
25 May 2000Company name changed shining melody LIMITED\certificate issued on 25/05/00
24 March 2000New director appointed
24 March 2000New secretary appointed
23 March 2000Director resigned
23 March 2000Registered office changed on 23/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 March 2000Secretary resigned;director resigned
22 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing