GAZ2 - Second notification of strike-off action in London Gazette
|
30 November 2016 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
30 August 2016 |
|
AD01 - Change of registered office address
|
09 September 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
18 August 2015 |
|
4.68 - Liquidator's statement of receipts and payments
|
14 August 2014 |
|
AD01 - Change of registered office address
|
08 November 2013 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
19 June 2013 |
|
AD01 - Change of registered office address
|
11 June 2013 |
|
MG02 - Statement of satisfaction in full or in part of mortgage or charge
|
30 October 2012 |
|
TM01 - Termination of appointment of director
|
02 May 2012 |
|
AP01 - Appointment of director
|
15 July 2011 |
|
AD01 - Change of registered office address
|
28 September 2010 |
|
AP03 - Appointment of secretary
|
28 September 2010 |
|
TM02 - Termination of appointment of secretary
|
15 December 2009 |
|
287 - Change in situation or address of Registered Office
|
17 April 2009 |
|
288b - Notice of resignation of directors or secretaries
|
16 April 2009 |
|
288a - Notice of appointment of directors or secretaries
|
16 April 2009 |
|
288b - Notice of resignation of directors or secretaries
|
16 April 2009 |
|
288a - Notice of appointment of directors or secretaries
|
16 April 2009 |
|
225 - Change of Accounting Reference Date
|
01 February 2009 |
|
395 - Particulars of a mortgage or charge
|
01 November 2007 |
|
NEWINC - New incorporation documents
|
04 October 2007 |
|