COCOMP - Order to wind up
|
19 August 2011 |
|
COCOMP - Order to wind up
|
02 June 2011 |
|
AD01 - Change of registered office address
|
19 January 2011 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
18 January 2011 |
|
288b - Notice of resignation of directors or secretaries
|
17 April 2009 |
|
288a - Notice of appointment of directors or secretaries
|
05 April 2009 |
|
288b - Notice of resignation of directors or secretaries
|
01 April 2009 |
|
395 - Particulars of a mortgage or charge
|
10 March 2009 |
|
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|
21 July 2008 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
21 July 2008 |
|
123 - Notice of increase in nominal capital
|
04 July 2008 |
|
225 - Change of Accounting Reference Date
|
27 June 2008 |
|
288a - Notice of appointment of directors or secretaries
|
27 June 2008 |
|
225 - Change of Accounting Reference Date
|
27 June 2008 |
|
288b - Notice of resignation of directors or secretaries
|
10 April 2008 |
|
CERTNM - Change of name certificate
|
20 October 2006 |
|
288a - Notice of appointment of directors or secretaries
|
13 October 2006 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
13 October 2006 |
|
NEWINC - New incorporation documents
|
01 September 2006 |
|