GAZ2 - Second notification of strike-off action in London Gazette
|
15 May 2018 |
|
LIQ14 - N/A
|
15 February 2018 |
|
LIQ03 - N/A
|
12 September 2017 |
|
4.68 - Liquidator's statement of receipts and payments
|
15 September 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
23 September 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
12 February 2015 |
|
AD01 - Change of registered office address
|
12 August 2014 |
|
LIQ MISC OC - N/A
|
01 August 2014 |
|
4.20 - N/A
|
01 August 2014 |
|
LIQ MISC RES - N/A
|
01 August 2014 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
01 August 2014 |
|
RESOLUTIONS - N/A
|
31 December 2013 |
|
TM01 - Termination of appointment of director
|
14 November 2013 |
|
AP03 - Appointment of secretary
|
14 November 2013 |
|
AP01 - Appointment of director
|
14 November 2013 |
|
AD01 - Change of registered office address
|
14 November 2013 |
|
AR01 - Annual Return
|
08 April 2013 |
|
AA - Annual Accounts
|
08 April 2013 |
|
MG02 - Statement of satisfaction in full or in part of mortgage or charge
|
29 November 2012 |
|
TM02 - Termination of appointment of secretary
|
12 June 2012 |
|
AP03 - Appointment of secretary
|
12 June 2012 |
|
TM01 - Termination of appointment of director
|
11 June 2012 |
|
TM01 - Termination of appointment of director
|
11 June 2012 |
|
TM02 - Termination of appointment of secretary
|
11 June 2012 |
|
AP01 - Appointment of director
|
13 April 2012 |
|
AP03 - Appointment of secretary
|
13 April 2012 |
|
TM02 - Termination of appointment of secretary
|
13 April 2012 |
|
AP01 - Appointment of director
|
13 April 2012 |
|
AR01 - Annual Return
|
13 January 2012 |
|
AA - Annual Accounts
|
13 December 2011 |
|
AR01 - Annual Return
|
18 January 2011 |
|
AA - Annual Accounts
|
04 October 2010 |
|
AA - Annual Accounts
|
04 October 2010 |
|
AA01 - Change of accounting reference date
|
18 August 2010 |
|
MG01 - Particulars of a mortgage or charge
|
24 July 2010 |
|
TM01 - Termination of appointment of director
|
09 July 2010 |
|
CERTNM - Change of name certificate
|
08 July 2010 |
|
CONNOT - N/A
|
08 July 2010 |
|
AR01 - Annual Return
|
23 February 2010 |
|
CH01 - Change of particulars for director
|
23 February 2010 |
|
CH01 - Change of particulars for director
|
23 February 2010 |
|
AA01 - Change of accounting reference date
|
22 December 2009 |
|
363a - Annual Return
|
27 April 2009 |
|
DISS40 - Notice of striking-off action discontinued
|
15 April 2009 |
|
AA - Annual Accounts
|
13 April 2009 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
07 April 2009 |
|
225 - Change of Accounting Reference Date
|
30 July 2008 |
|
287 - Change in situation or address of Registered Office
|
07 February 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
07 February 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
07 February 2008 |
|
363a - Annual Return
|
16 January 2008 |
|
AA - Annual Accounts
|
01 August 2007 |
|
363s - Annual Return
|
26 February 2007 |
|
AA - Annual Accounts
|
11 November 2006 |
|
363s - Annual Return
|
15 August 2006 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
15 August 2006 |
|
225 - Change of Accounting Reference Date
|
01 February 2006 |
|
287 - Change in situation or address of Registered Office
|
08 November 2005 |
|
288a - Notice of appointment of directors or secretaries
|
01 November 2005 |
|
288a - Notice of appointment of directors or secretaries
|
01 November 2005 |
|
288a - Notice of appointment of directors or secretaries
|
01 November 2005 |
|
288b - Notice of resignation of directors or secretaries
|
01 November 2005 |
|
288b - Notice of resignation of directors or secretaries
|
01 November 2005 |
|
NEWINC - New incorporation documents
|
12 January 2005 |
|