GAZ2 - Second notification of strike-off action in London Gazette
|
21 March 2016 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
21 December 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
20 February 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
11 February 2014 |
|
AD01 - Change of registered office address
|
20 February 2013 |
|
4.68 - Liquidator's statement of receipts and payments
|
13 February 2013 |
|
4.68 - Liquidator's statement of receipts and payments
|
14 February 2012 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
07 January 2011 |
|
TM02 - Termination of appointment of secretary
|
27 February 2010 |
|
AD01 - Change of registered office address
|
31 December 2009 |
|
CH01 - Change of particulars for director
|
30 December 2009 |
|
CH03 - Change of particulars for secretary
|
30 December 2009 |
|
288a - Notice of appointment of directors or secretaries
|
27 July 2005 |
|
288b - Notice of resignation of directors or secretaries
|
14 July 2005 |
|
225 - Change of Accounting Reference Date
|
17 June 2005 |
|
395 - Particulars of a mortgage or charge
|
12 February 2004 |
|
288a - Notice of appointment of directors or secretaries
|
12 January 2004 |
|
288a - Notice of appointment of directors or secretaries
|
12 January 2004 |
|
225 - Change of Accounting Reference Date
|
18 December 2003 |
|
288b - Notice of resignation of directors or secretaries
|
18 December 2003 |
|
288b - Notice of resignation of directors or secretaries
|
18 December 2003 |
|
NEWINC - New incorporation documents
|
05 December 2003 |
|