Date | Description |
2000-12-27 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2000-12-22 |
update statutory_documents ORDER OF COURT - RESTORE & WIND-UP 21/12/00 |
2000-03-28 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1999-12-07 |
update statutory_documents FIRST GAZETTE |
1998-08-13 |
update statutory_documents S252 DISP LAYING ACC 01/06/98 |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS |
1997-08-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 |
1997-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/97 FROM:
2ND FLOOR
OSBORN HOUSE
74-80 MIDDLESEX STREET
LONDON E1 7EZ |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-26 |
update statutory_documents SECRETARY RESIGNED |
1997-08-26 |
update statutory_documents S252 DISP LAYING ACC 18/08/97 |
1997-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |