GAZ2 - Second notification of strike-off action in London Gazette
|
15 May 2016 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
15 February 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
09 December 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
12 November 2014 |
|
4.68 - Liquidator's statement of receipts and payments
|
12 November 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
17 October 2012 |
|
AD01 - Change of registered office address
|
21 September 2012 |
|
AP03 - Appointment of secretary
|
26 March 2012 |
|
TM02 - Termination of appointment of secretary
|
26 March 2012 |
|
AP01 - Appointment of director
|
20 January 2011 |
|
TM01 - Termination of appointment of director
|
20 January 2011 |
|
CH01 - Change of particulars for director
|
25 January 2010 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
15 September 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
22 January 2008 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
01 February 2007 |
|
287 - Change in situation or address of Registered Office
|
01 February 2007 |
|
288a - Notice of appointment of directors or secretaries
|
14 February 2004 |
|
288a - Notice of appointment of directors or secretaries
|
14 February 2004 |
|
288b - Notice of resignation of directors or secretaries
|
27 January 2004 |
|
288b - Notice of resignation of directors or secretaries
|
27 January 2004 |
|
NEWINC - New incorporation documents
|
22 January 2004 |
|