GAZ2 - Second notification of strike-off action in London Gazette
|
01 July 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
01 April 2015 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
01 April 2015 |
|
AD01 - Change of registered office address
|
05 February 2014 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
30 January 2014 |
|
AD01 - Change of registered office address
|
14 May 2013 |
|
TM02 - Termination of appointment of secretary
|
19 December 2011 |
|
CH01 - Change of particulars for director
|
13 January 2010 |
|
288a - Notice of appointment of directors or secretaries
|
12 February 2009 |
|
288b - Notice of resignation of directors or secretaries
|
11 February 2009 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
21 August 2008 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
04 July 2007 |
|
225 - Change of Accounting Reference Date
|
04 July 2007 |
|
288a - Notice of appointment of directors or secretaries
|
04 July 2007 |
|
288a - Notice of appointment of directors or secretaries
|
04 July 2007 |
|
288b - Notice of resignation of directors or secretaries
|
04 July 2007 |
|
288b - Notice of resignation of directors or secretaries
|
04 July 2007 |
|
CERTNM - Change of name certificate
|
12 June 2007 |
|
NEWINC - New incorporation documents
|
19 January 2007 |
|