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

Africoncern

Documents

Total Documents22
Total Pages61

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off
27 June 2006First Gazette notice for voluntary strike-off
17 May 2006Application for striking-off
11 May 2006Director resigned
27 February 2006Registered office changed on 27/02/06 from: 1 upper terrace stanleytown ferndale rhondda cynon taff CF43 3EU
27 February 2006Total exemption small company accounts made up to 31 March 2005
14 February 2006Annual return made up to 10/01/06
  • 363(287) ‐ Registered office changed on 14/02/06
  • 363(288) ‐ Director's particulars changed
24 June 2005Director resigned
8 June 2005Director resigned
7 February 2005Annual return made up to 10/01/05
14 December 2004Total exemption small company accounts made up to 31 March 2004
28 February 2004Annual return made up to 10/01/04
8 September 2003Total exemption small company accounts made up to 31 January 2003
18 August 2003Accounting reference date extended from 31/01/04 to 31/03/04
10 March 2003Annual return made up to 10/01/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/03
27 January 2003Director resigned
16 November 2002New director appointed
2 April 2002Company name changed vision for international develop ment (vid)\certificate issued on 02/04/02
25 January 2002Director resigned
25 January 2002Registered office changed on 25/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 January 2002New director appointed
10 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing