GAZ2 - Second notification of strike-off action in London Gazette
|
08 July 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
08 April 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
28 November 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
28 November 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
25 June 2013 |
|
4.68 - Liquidator's statement of receipts and payments
|
20 November 2012 |
|
4.68 - Liquidator's statement of receipts and payments
|
27 October 2011 |
|
AD01 - Change of registered office address
|
12 October 2010 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
04 October 2010 |
|
AD01 - Change of registered office address
|
21 April 2010 |
|
CERTNM - Change of name certificate
|
07 January 2010 |
|
AP01 - Appointment of director
|
23 December 2009 |
|
AP03 - Appointment of secretary
|
23 December 2009 |
|
CH01 - Change of particulars for director
|
30 October 2009 |
|
CH01 - Change of particulars for director
|
30 October 2009 |
|
CH01 - Change of particulars for director
|
30 October 2009 |
|
SH01 - Return of Allotment of shares
|
30 October 2009 |
|
288a - Notice of appointment of directors or secretaries
|
23 April 2009 |
|
288a - Notice of appointment of directors or secretaries
|
09 October 2008 |
|
NEWINC - New incorporation documents
|
06 October 2008 |
|