GAZ2 - Second notification of strike-off action in London Gazette
|
28 July 2015 |
|
L64.07 - Release of Official Receiver
|
28 April 2015 |
|
COCOMP - Order to wind up
|
11 August 2014 |
|
GAZ1(A) - First notification of strike-off in London Gazette)
|
08 April 2014 |
|
SOAS(A) - Striking-off action suspended (Section 652A)
|
05 April 2014 |
|
DS01 - Striking off application by a company
|
01 April 2014 |
|
AP03 - Appointment of secretary
|
30 March 2011 |
|
TM02 - Termination of appointment of secretary
|
30 March 2011 |
|
CH01 - Change of particulars for director
|
28 January 2010 |
|
CH03 - Change of particulars for secretary
|
28 January 2010 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
10 March 2009 |
|
CERTNM - Change of name certificate
|
20 January 2009 |
|
225 - Change of Accounting Reference Date
|
19 January 2009 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
19 January 2009 |
|
288b - Notice of resignation of directors or secretaries
|
16 July 2008 |
|
288b - Notice of resignation of directors or secretaries
|
16 July 2008 |
|
288a - Notice of appointment of directors or secretaries
|
16 July 2008 |
|
288a - Notice of appointment of directors or secretaries
|
16 July 2008 |
|
287 - Change in situation or address of Registered Office
|
20 June 2008 |
|
NEWINC - New incorporation documents
|
15 November 2005 |
|