Date | Description |
2000-06-23 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2000-06-13 |
update statutory_documents APPOINTMENT OF OFFICIAL RECEIVER |
1999-08-24 |
update statutory_documents £ NC 1000/10000
29/07/99 |
1999-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/99 FROM:
10 CENTRAL BUILDINGS
THE BROADWAY
LONDON
W5 2NT |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
1999-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1999-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-08-24 |
update statutory_documents NC INC ALREADY ADJUSTED 29/07/99 |
1999-08-24 |
update statutory_documents NC INC ALREADY ADJUSTED 29/07/99 |
1999-08-24 |
update statutory_documents NC INC ALREADY ADJUSTED 29/07/99 |
1999-08-23 |
update statutory_documents ORDER OF COURT - RESTORATION 23/08/99 |
1999-03-30 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1998-12-08 |
update statutory_documents FIRST GAZETTE |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS |
1996-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/96 FROM:
32 HIGH STREET
GREAT BOOKHAM
SURREY KT23 4AX |
1996-08-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-30 |
update statutory_documents SECRETARY RESIGNED |
1996-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |