GAZ2 - Second notification of strike-off action in London Gazette
|
19 June 2019 |
|
L64.07 - Release of Official Receiver
|
19 March 2019 |
|
COCOMP - Order to wind up
|
12 July 2017 |
|
GAZ2 - Second notification of strike-off action in London Gazette
|
13 June 2017 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
07 June 2016 |
|
AD01 - Change of registered office address
|
08 March 2016 |
|
CH01 - Change of particulars for director
|
08 March 2016 |
|
CH03 - Change of particulars for secretary
|
08 March 2016 |
|
AA01 - Change of accounting reference date
|
19 February 2013 |
|
CH03 - Change of particulars for secretary
|
19 April 2010 |
|
CH01 - Change of particulars for director
|
19 April 2010 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
11 May 2009 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
11 May 2009 |
|
288a - Notice of appointment of directors or secretaries
|
01 July 2008 |
|
288b - Notice of resignation of directors or secretaries
|
09 June 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
14 May 2008 |
|
288a - Notice of appointment of directors or secretaries
|
24 April 2007 |
|
288a - Notice of appointment of directors or secretaries
|
24 April 2007 |
|
288b - Notice of resignation of directors or secretaries
|
16 April 2007 |
|
288b - Notice of resignation of directors or secretaries
|
16 April 2007 |
|
NEWINC - New incorporation documents
|
30 March 2007 |
|