GAZ2 - Second notification of strike-off action in London Gazette
|
28 July 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
28 April 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
20 November 2014 |
|
AD01 - Change of registered office address
|
29 November 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
20 November 2013 |
|
TM01 - Termination of appointment of director
|
16 October 2013 |
|
TM01 - Termination of appointment of director
|
09 September 2013 |
|
AP01 - Appointment of director
|
09 September 2013 |
|
TM01 - Termination of appointment of director
|
18 September 2012 |
|
AA01 - Change of accounting reference date
|
23 August 2012 |
|
AP01 - Appointment of director
|
14 November 2011 |
|
CERTNM - Change of name certificate
|
21 September 2011 |
|
AP01 - Appointment of director
|
17 August 2011 |
|
TM01 - Termination of appointment of director
|
17 August 2011 |
|
MG01 - Particulars of a mortgage or charge
|
16 August 2011 |
|
CERTNM - Change of name certificate
|
22 June 2011 |
|
AD01 - Change of registered office address
|
03 May 2011 |
|
CERTNM - Change of name certificate
|
28 April 2011 |
|
AA01 - Change of accounting reference date
|
21 December 2010 |
|
TM02 - Termination of appointment of secretary
|
06 July 2010 |
|
AP01 - Appointment of director
|
22 June 2010 |
|
NEWINC - New incorporation documents
|
13 May 2010 |
|