GAZ2 - Second notification of strike-off action in London Gazette
|
19 September 2019 |
|
L64.04 - Directions to defer dissolution
|
24 September 2013 |
|
L64.07 - Release of Official Receiver
|
24 September 2013 |
|
COCOMP - Order to wind up
|
14 February 2011 |
|
TM01 - Termination of appointment of director
|
29 March 2010 |
|
TM02 - Termination of appointment of secretary
|
29 March 2010 |
|
SH01 - Return of Allotment of shares
|
23 February 2010 |
|
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues)
|
20 January 2010 |
|
AD01 - Change of registered office address
|
07 January 2010 |
|
CH02 - Change of particulars for corporate director
|
25 November 2009 |
|
CH02 - Change of particulars for corporate director
|
06 November 2009 |
|
AP02 - Appointment of corporate director
|
02 November 2009 |
|
DISS40 - Notice of striking-off action discontinued
|
10 October 2009 |
|
287 - Change in situation or address of Registered Office
|
31 July 2009 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
14 July 2009 |
|
288a - Notice of appointment of directors or secretaries
|
27 March 2008 |
|
288a - Notice of appointment of directors or secretaries
|
27 March 2008 |
|
288b - Notice of resignation of directors or secretaries
|
20 March 2008 |
|
288b - Notice of resignation of directors or secretaries
|
20 March 2008 |
|
NEWINC - New incorporation documents
|
19 March 2008 |
|