GAZ2 - Second notification of strike-off action in London Gazette
|
09 December 2019 |
|
AD01 - Change of registered office address
|
28 January 2014 |
|
4.31 - Notice of Appointment of Liquidator in winding up by the Court
|
22 January 2014 |
|
COCOMP - Order to wind up
|
29 May 2013 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
02 April 2013 |
|
TM02 - Termination of appointment of secretary
|
31 January 2012 |
|
TM01 - Termination of appointment of director
|
13 October 2011 |
|
MG02 - Statement of satisfaction in full or in part of mortgage or charge
|
27 January 2011 |
|
288b - Notice of resignation of directors or secretaries
|
08 February 2008 |
|
288a - Notice of appointment of directors or secretaries
|
06 September 2007 |
|
395 - Particulars of a mortgage or charge
|
25 July 2007 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
21 July 2007 |
|
123 - Notice of increase in nominal capital
|
21 July 2007 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
02 May 2007 |
|
288b - Notice of resignation of directors or secretaries
|
03 January 2007 |
|
288a - Notice of appointment of directors or secretaries
|
21 December 2006 |
|
225 - Change of Accounting Reference Date
|
24 August 2006 |
|
288a - Notice of appointment of directors or secretaries
|
31 May 2006 |
|
287 - Change in situation or address of Registered Office
|
08 May 2006 |
|
288b - Notice of resignation of directors or secretaries
|
22 December 2005 |
|
NEWINC - New incorporation documents
|
22 December 2005 |
|