GAZ2 - Second notification of strike-off action in London Gazette
|
28 October 2019 |
|
L64.04 - Directions to defer dissolution
|
11 December 2013 |
|
L64.07 - Release of Official Receiver
|
04 December 2013 |
|
COCOMP - Order to wind up
|
25 April 2013 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
01 May 2012 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
19 July 2011 |
|
TM01 - Termination of appointment of director
|
23 March 2011 |
|
AP01 - Appointment of director
|
23 March 2011 |
|
TM01 - Termination of appointment of director
|
04 January 2011 |
|
AP01 - Appointment of director
|
04 January 2011 |
|
CH02 - Change of particulars for corporate director
|
24 February 2010 |
|
CH04 - Change of particulars for corporate secretary
|
17 February 2010 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
15 April 2008 |
|
287 - Change in situation or address of Registered Office
|
15 April 2008 |
|
288a - Notice of appointment of directors or secretaries
|
15 April 2008 |
|
288a - Notice of appointment of directors or secretaries
|
15 April 2008 |
|
225 - Change of Accounting Reference Date
|
15 April 2008 |
|
288b - Notice of resignation of directors or secretaries
|
11 March 2008 |
|
288b - Notice of resignation of directors or secretaries
|
11 March 2008 |
|
NEWINC - New incorporation documents
|
11 March 2008 |
|