GAZ2 - Second notification of strike-off action in London Gazette
|
05 October 2016 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
05 July 2016 |
|
AD01 - Change of registered office address
|
04 January 2016 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
30 December 2015 |
|
CH01 - Change of particulars for director
|
17 August 2015 |
|
AD01 - Change of registered office address
|
13 March 2015 |
|
DISS40 - Notice of striking-off action discontinued
|
25 November 2014 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
28 October 2014 |
|
CH03 - Change of particulars for secretary
|
26 July 2010 |
|
CH01 - Change of particulars for director
|
26 July 2010 |
|
AP03 - Appointment of secretary
|
09 February 2010 |
|
TM02 - Termination of appointment of secretary
|
09 February 2010 |
|
AP01 - Appointment of director
|
18 January 2010 |
|
TM01 - Termination of appointment of director
|
15 January 2010 |
|
287 - Change in situation or address of Registered Office
|
21 October 2008 |
|
225 - Change of Accounting Reference Date
|
31 October 2007 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
21 August 2007 |
|
288a - Notice of appointment of directors or secretaries
|
25 July 2007 |
|
288a - Notice of appointment of directors or secretaries
|
25 July 2007 |
|
288b - Notice of resignation of directors or secretaries
|
11 July 2007 |
|
288b - Notice of resignation of directors or secretaries
|
11 July 2007 |
|
NEWINC - New incorporation documents
|
28 June 2007 |
|