Date | Description |
2017-10-07 |
delete address GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 OEY |
2017-10-07 |
insert address GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 0EY |
2017-10-07 |
update registered_address |
1994-07-19 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
1994-07-18 |
update statutory_documents ORDER OF COURT - RESTORE & WIND-UP 13/07/94 |
1993-02-09 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1992-10-20 |
update statutory_documents FIRST GAZETTE |
1992-06-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-07-26 |
update statutory_documents RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS |
1991-01-24 |
update statutory_documents RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS |
1990-04-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-09 |
update statutory_documents RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS |
1990-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-01-24 |
update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS |
1989-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-11-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-29 |
update statutory_documents RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS |
1987-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1986-11-27 |
update statutory_documents RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS |
1986-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/86 FROM:
29/31 OXFORD STREET
LONDON W.1 |