GAZ2 - Second notification of strike-off action in London Gazette
|
10 July 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
10 April 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
22 January 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
07 January 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
23 January 2013 |
|
AD01 - Change of registered office address
|
20 December 2011 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
09 December 2011 |
|
CH01 - Change of particulars for director
|
14 February 2011 |
|
CH01 - Change of particulars for director
|
14 February 2011 |
|
287 - Change in situation or address of Registered Office
|
26 August 2009 |
|
288b - Notice of resignation of directors or secretaries
|
26 August 2009 |
|
395 - Particulars of a mortgage or charge
|
06 November 2008 |
|
288a - Notice of appointment of directors or secretaries
|
16 May 2008 |
|
287 - Change in situation or address of Registered Office
|
16 May 2008 |
|
225 - Change of Accounting Reference Date
|
01 October 2003 |
|
287 - Change in situation or address of Registered Office
|
21 March 2003 |
|
288a - Notice of appointment of directors or secretaries
|
21 March 2003 |
|
288a - Notice of appointment of directors or secretaries
|
21 March 2003 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
21 March 2003 |
|
288b - Notice of resignation of directors or secretaries
|
10 February 2003 |
|
288b - Notice of resignation of directors or secretaries
|
10 February 2003 |
|
NEWINC - New incorporation documents
|
05 February 2003 |
|