GAZ2 - Second notification of strike-off action in London Gazette
|
11 July 2016 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
11 April 2016 |
|
RESOLUTIONS - N/A
|
28 April 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
28 April 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
25 March 2014 |
|
LIQ MISC OC - N/A
|
23 December 2013 |
|
4.40 - N/A
|
23 December 2013 |
|
AD01 - Change of registered office address
|
12 April 2013 |
|
LIQ MISC OC - N/A
|
11 April 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
11 April 2013 |
|
4.40 - N/A
|
22 March 2013 |
|
4.68 - Liquidator's statement of receipts and payments
|
25 July 2012 |
|
AD01 - Change of registered office address
|
10 October 2011 |
|
RESOLUTIONS - N/A
|
21 June 2011 |
|
4.20 - N/A
|
21 June 2011 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
21 June 2011 |
|
AP01 - Appointment of director
|
10 February 2011 |
|
TM02 - Termination of appointment of secretary
|
14 January 2011 |
|
TM01 - Termination of appointment of director
|
14 January 2011 |
|
TM01 - Termination of appointment of director
|
03 August 2010 |
|
TM01 - Termination of appointment of director
|
03 August 2010 |
|
TM01 - Termination of appointment of director
|
03 August 2010 |
|
TM01 - Termination of appointment of director
|
29 July 2010 |
|
AA01 - Change of accounting reference date
|
06 May 2010 |
|
AR01 - Annual Return
|
29 March 2010 |
|
CH01 - Change of particulars for director
|
29 March 2010 |
|
CH01 - Change of particulars for director
|
29 March 2010 |
|
AP01 - Appointment of director
|
15 March 2010 |
|
AP01 - Appointment of director
|
15 March 2010 |
|
AP01 - Appointment of director
|
15 March 2010 |
|
TM01 - Termination of appointment of director
|
20 January 2010 |
|
TM02 - Termination of appointment of secretary
|
20 January 2010 |
|
TM01 - Termination of appointment of director
|
20 January 2010 |
|
AA - Annual Accounts
|
16 December 2009 |
|
AD01 - Change of registered office address
|
16 December 2009 |
|
AP03 - Appointment of secretary
|
20 October 2009 |
|
288b - Notice of resignation of directors or secretaries
|
28 September 2009 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
15 September 2009 |
|
288b - Notice of resignation of directors or secretaries
|
18 August 2009 |
|
288a - Notice of appointment of directors or secretaries
|
18 August 2009 |
|
288a - Notice of appointment of directors or secretaries
|
18 August 2009 |
|
288a - Notice of appointment of directors or secretaries
|
12 August 2009 |
|
128(4) - Notice of assignment of name or new name to any class of shares
|
27 July 2009 |
|
363a - Annual Return
|
11 May 2009 |
|
288b - Notice of resignation of directors or secretaries
|
11 May 2009 |
|
288a - Notice of appointment of directors or secretaries
|
11 May 2009 |
|
288a - Notice of appointment of directors or secretaries
|
11 May 2009 |
|
288b - Notice of resignation of directors or secretaries
|
11 May 2009 |
|
288a - Notice of appointment of directors or secretaries
|
11 May 2009 |
|
288b - Notice of resignation of directors or secretaries
|
06 October 2008 |
|
288a - Notice of appointment of directors or secretaries
|
06 October 2008 |
|
288a - Notice of appointment of directors or secretaries
|
13 May 2008 |
|
288a - Notice of appointment of directors or secretaries
|
06 May 2008 |
|
288b - Notice of resignation of directors or secretaries
|
05 March 2008 |
|
288b - Notice of resignation of directors or secretaries
|
05 March 2008 |
|
NEWINC - New incorporation documents
|
04 March 2008 |
|