GAZ2 - Second notification of strike-off action in London Gazette
|
11 January 2017 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
11 October 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
09 August 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
20 July 2015 |
|
AD01 - Change of registered office address
|
16 July 2014 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
25 June 2014 |
|
CERTNM - Change of name certificate
|
08 February 2013 |
|
CH01 - Change of particulars for director
|
13 February 2012 |
|
CH01 - Change of particulars for director
|
13 February 2012 |
|
CH03 - Change of particulars for secretary
|
13 February 2012 |
|
MG01 - Particulars of a mortgage or charge
|
25 November 2011 |
|
CH01 - Change of particulars for director
|
22 September 2010 |
|
CH01 - Change of particulars for director
|
22 September 2010 |
|
SH01 - Return of Allotment of shares
|
22 October 2009 |
|
AA01 - Change of accounting reference date
|
20 October 2009 |
|
288a - Notice of appointment of directors or secretaries
|
16 September 2009 |
|
288a - Notice of appointment of directors or secretaries
|
16 September 2009 |
|
288b - Notice of resignation of directors or secretaries
|
13 August 2009 |
|
288b - Notice of resignation of directors or secretaries
|
13 August 2009 |
|
NEWINC - New incorporation documents
|
12 August 2009 |
|