GAZ2 - Second notification of strike-off action in London Gazette
|
17 March 2015 |
|
L64.07 - Release of Official Receiver
|
17 December 2014 |
|
COCOMP - Order to wind up
|
12 September 2011 |
|
CH03 - Change of particulars for secretary
|
20 July 2011 |
|
CH01 - Change of particulars for director
|
20 July 2011 |
|
DISS40 - Notice of striking-off action discontinued
|
11 June 2011 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
05 April 2011 |
|
AD01 - Change of registered office address
|
26 July 2010 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
04 May 2010 |
|
288a - Notice of appointment of directors or secretaries
|
11 February 2009 |
|
225 - Change of Accounting Reference Date
|
02 October 2008 |
|
288b - Notice of resignation of directors or secretaries
|
22 April 2008 |
|
395 - Particulars of a mortgage or charge
|
23 February 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
06 February 2008 |
|
287 - Change in situation or address of Registered Office
|
15 August 2007 |
|
288b - Notice of resignation of directors or secretaries
|
20 April 2007 |
|
288a - Notice of appointment of directors or secretaries
|
20 April 2007 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
12 January 2007 |
|
287 - Change in situation or address of Registered Office
|
19 October 2006 |
|
288a - Notice of appointment of directors or secretaries
|
10 February 2005 |
|
288b - Notice of resignation of directors or secretaries
|
10 February 2005 |
|
NEWINC - New incorporation documents
|
10 January 2005 |
|