AD01 - Change of registered office address
|
27 September 2019 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
23 September 2019 |
|
CERTNM - Change of name certificate
|
03 September 2019 |
|
GAZ2 - Second notification of strike-off action in London Gazette
|
16 September 2017 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
16 June 2017 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
09 September 2016 |
|
AD01 - Change of registered office address
|
11 September 2015 |
|
CH01 - Change of particulars for director
|
27 January 2015 |
|
TM02 - Termination of appointment of secretary
|
30 January 2012 |
|
CH01 - Change of particulars for director
|
15 December 2009 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
03 July 2008 |
|
288a - Notice of appointment of directors or secretaries
|
16 May 2008 |
|
288b - Notice of resignation of directors or secretaries
|
15 May 2008 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
13 December 2007 |
|
225 - Change of Accounting Reference Date
|
07 November 2007 |
|
288a - Notice of appointment of directors or secretaries
|
11 January 2007 |
|
288a - Notice of appointment of directors or secretaries
|
11 January 2007 |
|
288b - Notice of resignation of directors or secretaries
|
05 January 2007 |
|
288b - Notice of resignation of directors or secretaries
|
05 January 2007 |
|
NEWINC - New incorporation documents
|
08 December 2006 |
|