GAZ2 - Second notification of strike-off action in London Gazette
|
29 January 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
29 October 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
21 May 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
05 April 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
03 April 2012 |
|
AD01 - Change of registered office address
|
02 April 2012 |
|
CH03 - Change of particulars for secretary
|
03 August 2011 |
|
DISS40 - Notice of striking-off action discontinued
|
03 August 2011 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
02 August 2011 |
|
CH01 - Change of particulars for director
|
28 May 2010 |
|
CH01 - Change of particulars for director
|
28 May 2010 |
|
CH03 - Change of particulars for secretary
|
28 May 2010 |
|
DISS40 - Notice of striking-off action discontinued
|
18 March 2009 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
10 March 2009 |
|
225 - Change of Accounting Reference Date
|
22 May 2007 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
05 July 2006 |
|
288a - Notice of appointment of directors or secretaries
|
03 July 2006 |
|
288b - Notice of resignation of directors or secretaries
|
24 May 2006 |
|
288a - Notice of appointment of directors or secretaries
|
24 May 2006 |
|
288a - Notice of appointment of directors or secretaries
|
24 May 2006 |
|
288b - Notice of resignation of directors or secretaries
|
24 May 2006 |
|
NEWINC - New incorporation documents
|
16 May 2006 |
|