GAZ2 - Second notification of strike-off action in London Gazette
|
27 April 2017 |
|
4.68 - Liquidator's statement of receipts and payments
|
28 February 2017 |
|
4.68 - Liquidator's statement of receipts and payments
|
27 January 2017 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
27 January 2017 |
|
4.68 - Liquidator's statement of receipts and payments
|
05 January 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
02 December 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
30 December 2013 |
|
AD01 - Change of registered office address
|
29 July 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
31 October 2012 |
|
AD01 - Change of registered office address
|
19 October 2012 |
|
CH01 - Change of particulars for director
|
09 April 2010 |
|
395 - Particulars of a mortgage or charge
|
16 November 2006 |
|
128(4) - Notice of assignment of name or new name to any class of shares
|
18 January 2005 |
|
288a - Notice of appointment of directors or secretaries
|
08 June 2003 |
|
288a - Notice of appointment of directors or secretaries
|
08 June 2003 |
|
288b - Notice of resignation of directors or secretaries
|
08 June 2003 |
|
288b - Notice of resignation of directors or secretaries
|
08 June 2003 |
|
128(4) - Notice of assignment of name or new name to any class of shares
|
05 June 2003 |
|
128(1) - Statement of rights attached to allotted shares
|
05 June 2003 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
05 June 2003 |
|
NEWINC - New incorporation documents
|
13 March 2003 |
|