GAZ2 - Second notification of strike-off action in London Gazette
|
28 July 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
28 April 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
27 October 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
28 May 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
26 March 2013 |
|
LIQ MISC OC - N/A
|
04 February 2013 |
|
4.40 - N/A
|
04 February 2013 |
|
4.68 - Liquidator's statement of receipts and payments
|
26 November 2012 |
|
4.68 - Liquidator's statement of receipts and payments
|
14 June 2012 |
|
4.68 - Liquidator's statement of receipts and payments
|
01 June 2012 |
|
4.68 - Liquidator's statement of receipts and payments
|
13 October 2011 |
|
4.68 - Liquidator's statement of receipts and payments
|
23 March 2011 |
|
RESOLUTIONS - N/A
|
15 March 2010 |
|
RESOLUTIONS - N/A
|
15 March 2010 |
|
4.20 - N/A
|
15 March 2010 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
15 March 2010 |
|
AD01 - Change of registered office address
|
10 March 2010 |
|
AD01 - Change of registered office address
|
04 March 2010 |
|
363a - Annual Return
|
28 September 2009 |
|
225 - Change of Accounting Reference Date
|
02 September 2009 |
|
395 - Particulars of a mortgage or charge
|
16 April 2009 |
|
287 - Change in situation or address of Registered Office
|
16 February 2009 |
|
288a - Notice of appointment of directors or secretaries
|
03 December 2008 |
|
287 - Change in situation or address of Registered Office
|
03 December 2008 |
|
288a - Notice of appointment of directors or secretaries
|
02 December 2008 |
|
288b - Notice of resignation of directors or secretaries
|
02 December 2008 |
|
288b - Notice of resignation of directors or secretaries
|
02 December 2008 |
|
NEWINC - New incorporation documents
|
12 September 2008 |
|