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

Silver Fox Emprizes Limited

Documents

Total Documents14
Total Pages52

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off
28 June 2011Final Gazette dissolved via compulsory strike-off
10 March 2011Registered office address changed from Communications House 9 St. Johns Street Colchester CO2 7NN on 10 March 2011
10 March 2011Registered office address changed from Communications House 9 st. Johns Street Colchester CO2 7NN on 10 March 2011
18 January 2011First Gazette notice for compulsory strike-off
18 January 2011First Gazette notice for compulsory strike-off
19 July 2010Termination of appointment of Paul Sayers as a director
19 July 2010Termination of appointment of Paul Sayers as a director
16 July 2010Company name changed jewels of style LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
16 July 2010Change of name notice
16 July 2010Change of name notice
16 July 2010Company name changed jewels of style LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
9 September 2009Incorporation
9 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing