GAZ2 - Second notification of strike-off action in London Gazette
|
10 December 2015 |
|
L64.07 - Release of Official Receiver
|
10 September 2015 |
|
COCOMP - Order to wind up
|
29 July 2014 |
|
AD01 - Change of registered office address
|
14 April 2014 |
|
TM02 - Termination of appointment of secretary
|
14 April 2014 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
01 April 2014 |
|
CH01 - Change of particulars for director
|
14 May 2013 |
|
CH03 - Change of particulars for secretary
|
02 March 2011 |
|
CH01 - Change of particulars for director
|
31 March 2010 |
|
287 - Change in situation or address of Registered Office
|
18 July 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
12 April 2007 |
|
288a - Notice of appointment of directors or secretaries
|
01 November 2006 |
|
288b - Notice of resignation of directors or secretaries
|
01 November 2006 |
|
287 - Change in situation or address of Registered Office
|
01 November 2006 |
|
288a - Notice of appointment of directors or secretaries
|
12 April 2003 |
|
288a - Notice of appointment of directors or secretaries
|
12 April 2003 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
12 April 2003 |
|
288b - Notice of resignation of directors or secretaries
|
03 April 2003 |
|
288b - Notice of resignation of directors or secretaries
|
03 April 2003 |
|
NEWINC - New incorporation documents
|
31 March 2003 |
|