GAZ2 - Second notification of strike-off action in London Gazette
|
30 April 2018 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
22 August 2017 |
|
4.68 - Liquidator's statement of receipts and payments
|
18 May 2017 |
|
4.68 - Liquidator's statement of receipts and payments
|
29 April 2016 |
|
AD01 - Change of registered office address
|
20 April 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
09 March 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
28 February 2014 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
02 May 2013 |
|
4.68 - Liquidator's statement of receipts and payments
|
16 April 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
24 February 2012 |
|
AD01 - Change of registered office address
|
25 January 2012 |
|
TM02 - Termination of appointment of secretary
|
13 January 2011 |
|
CH01 - Change of particulars for director
|
17 November 2009 |
|
225 - Change of Accounting Reference Date
|
28 July 2009 |
|
395 - Particulars of a mortgage or charge
|
15 December 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
22 July 2008 |
|
288a - Notice of appointment of directors or secretaries
|
22 April 2008 |
|
288a - Notice of appointment of directors or secretaries
|
15 April 2008 |
|
288b - Notice of resignation of directors or secretaries
|
08 October 2007 |
|
288b - Notice of resignation of directors or secretaries
|
08 October 2007 |
|
NEWINC - New incorporation documents
|
08 October 2007 |
|