GAZ2 - Second notification of strike-off action in London Gazette
|
19 April 2015 |
|
4.71 - Return of final meeting in members' voluntary winding-up
|
19 January 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
20 August 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
28 August 2013 |
|
TM01 - Termination of appointment of director
|
12 February 2013 |
|
AD01 - Change of registered office address
|
04 July 2012 |
|
RESOLUTIONS - N/A
|
03 July 2012 |
|
4.70 - N/A
|
03 July 2012 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
03 July 2012 |
|
TM01 - Termination of appointment of director
|
19 June 2012 |
|
AP01 - Appointment of director
|
19 June 2012 |
|
AA - Annual Accounts
|
01 May 2012 |
|
AUD - Auditor's letter of resignation
|
13 April 2012 |
|
AUD - Auditor's letter of resignation
|
13 April 2012 |
|
CH01 - Change of particulars for director
|
15 February 2012 |
|
AR01 - Annual Return
|
08 September 2011 |
|
AUD - Auditor's letter of resignation
|
06 September 2011 |
|
AA01 - Change of accounting reference date
|
19 August 2011 |
|
AA - Annual Accounts
|
03 August 2011 |
|
AP01 - Appointment of director
|
26 May 2011 |
|
AP01 - Appointment of director
|
26 May 2011 |
|
AP03 - Appointment of secretary
|
20 May 2011 |
|
TM02 - Termination of appointment of secretary
|
20 May 2011 |
|
TM01 - Termination of appointment of director
|
20 May 2011 |
|
TM01 - Termination of appointment of director
|
20 May 2011 |
|
TM01 - Termination of appointment of director
|
20 May 2011 |
|
AD01 - Change of registered office address
|
20 May 2011 |
|
MG02 - Statement of satisfaction in full or in part of mortgage or charge
|
18 May 2011 |
|
AR01 - Annual Return
|
07 February 2011 |
|
DISS40 - Notice of striking-off action discontinued
|
05 February 2011 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
18 January 2011 |
|
AA - Annual Accounts
|
30 July 2010 |
|
TM01 - Termination of appointment of director
|
14 June 2010 |
|
AA - Annual Accounts
|
03 February 2010 |
|
AP01 - Appointment of director
|
05 December 2009 |
|
AR01 - Annual Return
|
06 November 2009 |
|
288a - Notice of appointment of directors or secretaries
|
17 August 2009 |
|
288b - Notice of resignation of directors or secretaries
|
10 August 2009 |
|
363a - Annual Return
|
24 February 2009 |
|
AA - Annual Accounts
|
16 October 2008 |
|
395 - Particulars of a mortgage or charge
|
09 October 2008 |
|
AA - Annual Accounts
|
11 October 2007 |
|
363s - Annual Return
|
15 September 2007 |
|
AA - Annual Accounts
|
09 October 2006 |
|
363s - Annual Return
|
21 September 2006 |
|
363s - Annual Return
|
29 September 2005 |
|
225 - Change of Accounting Reference Date
|
25 August 2005 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
28 February 2005 |
|
288b - Notice of resignation of directors or secretaries
|
02 February 2005 |
|
288b - Notice of resignation of directors or secretaries
|
02 February 2005 |
|
287 - Change in situation or address of Registered Office
|
02 February 2005 |
|
MEM/ARTS - N/A
|
06 January 2005 |
|
CERTNM - Change of name certificate
|
29 December 2004 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
10 December 2004 |
|
288a - Notice of appointment of directors or secretaries
|
10 December 2004 |
|
288a - Notice of appointment of directors or secretaries
|
09 December 2004 |
|
288a - Notice of appointment of directors or secretaries
|
09 December 2004 |
|
288a - Notice of appointment of directors or secretaries
|
09 December 2004 |
|
NEWINC - New incorporation documents
|
08 September 2004 |
|