Date | Description |
2001-08-28 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2001-08-24 |
update statutory_documents ORDER OF COURT - DISSOLUTION VOID |
2000-08-15 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2000-04-25 |
update statutory_documents FIRST GAZETTE |
1998-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-30 |
update statutory_documents SECRETARY RESIGNED |
1998-07-25 |
update statutory_documents RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
1997-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
AUDIT HOUSE
OAKWELLGATE WEST
GATESHEAD
TYNE AND WEAR NE8 2AU |
1997-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-16 |
update statutory_documents SECRETARY RESIGNED |
1997-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/97 FROM:
ROOM 5 7 LEONARD STREET
LONDON
EC2A 4AQ |
1997-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |