GAZ2 - Second notification of strike-off action in London Gazette
|
09 October 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
09 July 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
07 May 2015 |
|
AD01 - Change of registered office address
|
25 April 2014 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
24 April 2014 |
|
TM01 - Termination of appointment of director
|
28 February 2014 |
|
TM01 - Termination of appointment of director
|
28 February 2014 |
|
TM01 - Termination of appointment of director
|
08 May 2013 |
|
AD01 - Change of registered office address
|
01 October 2012 |
|
AP01 - Appointment of director
|
21 September 2012 |
|
AP01 - Appointment of director
|
21 September 2012 |
|
SH01 - Return of Allotment of shares
|
01 June 2011 |
|
SH01 - Return of Allotment of shares
|
23 May 2011 |
|
SH01 - Return of Allotment of shares
|
23 May 2011 |
|
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|
23 May 2011 |
|
AP01 - Appointment of director
|
16 May 2011 |
|
AA01 - Change of accounting reference date
|
01 December 2010 |
|
CERTNM - Change of name certificate
|
17 November 2010 |
|
SH01 - Return of Allotment of shares
|
24 June 2010 |
|
CERTNM - Change of name certificate
|
23 June 2010 |
|
TM02 - Termination of appointment of secretary
|
12 October 2009 |
|
NEWINC - New incorporation documents
|
12 August 2009 |
|