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

GHI Associates Ltd

Documents

Total Documents28
Total Pages74

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off
20 July 2010Final Gazette dissolved via compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
11 December 2009Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 11 December 2009
11 December 2009Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 11 December 2009
16 June 2009Total exemption small company accounts made up to 29 February 2008
16 June 2009Total exemption small company accounts made up to 29 February 2008
13 June 2009Compulsory strike-off action has been discontinued
13 June 2009Compulsory strike-off action has been discontinued
12 June 2009Appointment terminated secretary westco nominees LIMITED
12 June 2009Appointment Terminated Secretary westco nominees LIMITED
12 June 2009Return made up to 08/02/09; full list of members
12 June 2009Return made up to 08/02/09; full list of members
7 April 2009First Gazette notice for compulsory strike-off
7 April 2009First Gazette notice for compulsory strike-off
30 January 2009Appointment terminated director gurvinder singh
30 January 2009Appointment Terminated Director gurvinder singh
30 January 2009Director appointed mr gurbachan singh
30 January 2009Director appointed mr gurbachan singh
15 December 2008Return made up to 08/02/08; full list of members
15 December 2008Return made up to 08/02/08; full list of members
28 January 2008Director resigned
28 January 2008Director resigned
27 September 2007New director appointed
27 September 2007New director appointed
8 February 2007Incorporation
8 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing