GAZ2 - Second notification of strike-off action in London Gazette
|
08 September 2015 |
|
L64.07 - Release of Official Receiver
|
08 June 2015 |
|
COCOMP - Order to wind up
|
02 May 2014 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
08 April 2014 |
|
AD01 - Change of registered office address
|
28 January 2014 |
|
AD01 - Change of registered office address
|
02 July 2012 |
|
MG01 - Particulars of a mortgage or charge
|
08 November 2011 |
|
DISS40 - Notice of striking-off action discontinued
|
08 June 2011 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
07 June 2011 |
|
AP01 - Appointment of director
|
15 September 2010 |
|
TM01 - Termination of appointment of director
|
14 September 2010 |
|
CH01 - Change of particulars for director
|
26 February 2010 |
|
288b - Notice of resignation of directors or secretaries
|
10 August 2009 |
|
225 - Change of Accounting Reference Date
|
21 April 2008 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
21 April 2008 |
|
288b - Notice of resignation of directors or secretaries
|
13 December 2007 |
|
288a - Notice of appointment of directors or secretaries
|
11 April 2007 |
|
288b - Notice of resignation of directors or secretaries
|
25 March 2007 |
|
288b - Notice of resignation of directors or secretaries
|
25 March 2007 |
|
288a - Notice of appointment of directors or secretaries
|
25 March 2007 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
25 March 2007 |
|
NEWINC - New incorporation documents
|
05 February 2007 |
|