Total Documents | 19 |
---|
Total Pages | 54 |
---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off |
22 September 2015 | First Gazette notice for voluntary strike-off |
22 September 2015 | First Gazette notice for voluntary strike-off |
10 September 2015 | Application to strike the company off the register |
10 September 2015 | Application to strike the company off the register |
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 July 2015 | Appointment of Mrs Jane Li as a director on 30 June 2015 |
2 July 2015 | Termination of appointment of Richard Hewitt Taylor as a director on 30 June 2015 |
2 July 2015 | Appointment of Mrs Jane Li as a director on 30 June 2015 |
2 July 2015 | Termination of appointment of Richard Hewitt Taylor as a director on 30 June 2015 |
4 July 2014 | Change of name notice |
4 July 2014 | Change of name notice |
4 July 2014 | Company name changed defence scs LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed defence scs LIMITED\certificate issued on 04/07/14
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|