Date | Description |
2007-06-11 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2007-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/07 FROM:
8 GLENDOWER PLACE
SOUTH KENSINGTON
LONDON
SW7 3DP |
2007-02-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
5 WIGMORE STREET
LONDON
W1U 1HY |
2006-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/06 FROM:
HARRINGTON COURT
HARRINGTON ROAD
LONDON SW7 |
2006-11-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-10 |
update statutory_documents SECRETARY RESIGNED |
2006-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/06 FROM:
4TH FLOOR
ST ALPHAGE HOUSE
2 FORE STREET
LONDON EC2Y 5DH |
2005-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2005-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-28 |
update statutory_documents SECRETARY RESIGNED |
2005-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-23 |
update statutory_documents SECRETARY RESIGNED |
2005-03-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-17 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
2003-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/03 FROM:
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
2003-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-05 |
update statutory_documents SECRETARY RESIGNED |
2003-02-25 |
update statutory_documents STRIKE-OFF ACTION SUSPENDED |
2002-11-26 |
update statutory_documents FIRST GAZETTE |
2001-07-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |