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

Ideascape Limited

Documents

Total Documents18
Total Pages61

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off
14 January 2003First Gazette notice for compulsory strike-off
28 November 2001Secretary resigned;director resigned
20 September 2001Return made up to 11/07/01; full list of members
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2001S-div 31/05/01
8 January 2001£ nc 1000/100000 10/10/00
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
8 January 2001Ad 10/10/00--------- £ si 9998@1=9998 £ ic 2/10000
5 January 2001Company name changed wirelessidea LIMITED\certificate issued on 05/01/01
11 September 2000Memorandum and Articles of Association
8 September 2000Director resigned
8 September 2000New secretary appointed;new director appointed
8 September 2000New director appointed
8 September 2000Secretary resigned
21 August 2000Company name changed speed 8362 LIMITED\certificate issued on 22/08/00
17 August 2000Registered office changed on 17/08/00 from: 6-8 underwood street london N1 7JQ
11 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed