GAZ2 - Second notification of strike-off action in London Gazette
|
05 May 2016 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
05 February 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
27 February 2013 |
|
4.68 - Liquidator's statement of receipts and payments
|
14 August 2012 |
|
4.68 - Liquidator's statement of receipts and payments
|
09 March 2012 |
|
4.68 - Liquidator's statement of receipts and payments
|
18 August 2011 |
|
4.68 - Liquidator's statement of receipts and payments
|
30 March 2011 |
|
AD01 - Change of registered office address
|
27 September 2010 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
12 February 2010 |
|
AD01 - Change of registered office address
|
12 February 2010 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
05 January 2010 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
02 June 2009 |
|
CERTNM - Change of name certificate
|
18 March 2009 |
|
288b - Notice of resignation of directors or secretaries
|
19 September 2007 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
05 October 2006 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
05 October 2006 |
|
288b - Notice of resignation of directors or secretaries
|
24 August 2005 |
|
288a - Notice of appointment of directors or secretaries
|
22 August 2005 |
|
288c - Notice of change of directors or secretaries or in their particulars
|
18 May 2005 |
|
NEWINC - New incorporation documents
|
12 March 2004 |
|