GAZ2 - Second notification of strike-off action in London Gazette
|
11 July 2017 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
11 April 2017 |
|
AD01 - Change of registered office address
|
20 January 2016 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
14 January 2016 |
|
AA01 - Change of accounting reference date
|
08 April 2015 |
|
CH01 - Change of particulars for director
|
27 February 2015 |
|
CH01 - Change of particulars for director
|
27 February 2015 |
|
CH03 - Change of particulars for secretary
|
27 February 2015 |
|
CH01 - Change of particulars for director
|
27 February 2015 |
|
CC04 - Statement of companies objects
|
06 January 2015 |
|
SH01 - Return of Allotment of shares
|
06 January 2015 |
|
AP01 - Appointment of director
|
24 April 2014 |
|
AP01 - Appointment of director
|
24 April 2014 |
|
AD01 - Change of registered office address
|
03 March 2011 |
|
CH01 - Change of particulars for director
|
18 March 2010 |
|
CH01 - Change of particulars for director
|
18 March 2010 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
07 October 2008 |
|
288a - Notice of appointment of directors or secretaries
|
07 October 2008 |
|
288a - Notice of appointment of directors or secretaries
|
07 October 2008 |
|
288b - Notice of resignation of directors or secretaries
|
27 February 2008 |
|
288b - Notice of resignation of directors or secretaries
|
27 February 2008 |
|
NEWINC - New incorporation documents
|
26 February 2008 |
|