GAZ2 - Second notification of strike-off action in London Gazette
|
18 March 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
18 December 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
18 December 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
15 January 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
27 November 2013 |
|
AD01 - Change of registered office address
|
27 November 2012 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
16 November 2012 |
|
CH01 - Change of particulars for director
|
28 May 2010 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
02 July 2007 |
|
225 - Change of Accounting Reference Date
|
21 December 2005 |
|
287 - Change in situation or address of Registered Office
|
19 November 2003 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
19 November 2003 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
27 June 2003 |
|
287 - Change in situation or address of Registered Office
|
04 June 2003 |
|
288a - Notice of appointment of directors or secretaries
|
04 June 2003 |
|
288a - Notice of appointment of directors or secretaries
|
04 June 2003 |
|
288b - Notice of resignation of directors or secretaries
|
04 June 2003 |
|
288b - Notice of resignation of directors or secretaries
|
04 June 2003 |
|
287 - Change in situation or address of Registered Office
|
29 May 2003 |
|
CERTNM - Change of name certificate
|
20 May 2003 |
|
NEWINC - New incorporation documents
|
26 March 2003 |
|