GAZ2 - Second notification of strike-off action in London Gazette
|
29 September 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
29 June 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
24 April 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
30 April 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
07 May 2013 |
|
AD01 - Change of registered office address
|
20 November 2012 |
|
4.68 - Liquidator's statement of receipts and payments
|
01 May 2012 |
|
AD01 - Change of registered office address
|
07 November 2011 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
09 March 2011 |
|
AD01 - Change of registered office address
|
22 February 2011 |
|
CH01 - Change of particulars for director
|
07 September 2010 |
|
CH01 - Change of particulars for director
|
11 November 2009 |
|
287 - Change in situation or address of Registered Office
|
22 July 2009 |
|
288b - Notice of resignation of directors or secretaries
|
22 July 2009 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
23 October 2007 |
|
395 - Particulars of a mortgage or charge
|
05 April 2005 |
|
288b - Notice of resignation of directors or secretaries
|
02 April 2003 |
|
288b - Notice of resignation of directors or secretaries
|
02 April 2003 |
|
288a - Notice of appointment of directors or secretaries
|
02 April 2003 |
|
288a - Notice of appointment of directors or secretaries
|
02 April 2003 |
|
NEWINC - New incorporation documents
|
24 March 2003 |
|