23 November 2004 | Dissolved | 1 page |
---|
23 August 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
23 August 2004 | Return of final meeting in a creditors' voluntary winding up | 4 pages |
---|
8 June 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
1 April 2004 | Registered office changed on 01/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR | 1 page |
---|
10 June 2003 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
5 June 2003 | Registered office changed on 05/06/03 from: unit 1 12 verney road london SE16 3DH | 1 page |
---|
28 May 2003 | Statement of affairs | 5 pages |
---|
28 May 2003 | Appointment of a voluntary liquidator | 1 page |
---|
28 February 2003 | Director resigned | 1 page |
---|
5 May 2002 | Total exemption small company accounts made up to 31 July 2000 | 5 pages |
---|
23 April 2002 | Return made up to 23/03/02; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
29 May 2001 | Director resigned | 1 page |
---|
29 May 2001 | Return made up to 23/03/01; full list of members - 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
1 May 2001 | Memorandum and Articles of Association | 11 pages |
---|
17 April 2001 | Company name changed genuine sales LTD\certificate issued on 13/04/01 | 2 pages |
---|
5 April 2001 | Director resigned | 1 page |
---|
2 June 2000 | Accounts for a small company made up to 31 July 1999 | 4 pages |
---|
11 May 2000 | Return made up to 23/03/00; full list of members - 363(287) ‐ Registered office changed on 11/05/00
- 363(353) ‐ Location of register of members address changed
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
25 April 2000 | Registered office changed on 25/04/00 from: unit 1B 12 verney road london SE14 5EA | 1 page |
---|
21 January 2000 | Particulars of mortgage/charge | 3 pages |
---|
30 April 1999 | Accounts for a small company made up to 31 July 1998 | 5 pages |
---|
13 April 1999 | Return made up to 23/03/99; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
16 March 1999 | £ nc 100/110 21/07/98 | 2 pages |
---|
16 March 1999 | Ad 21/07/98--------- £ si 4@1=4 £ ic 2/6 | 3 pages |
---|
16 October 1998 | Accounting reference date shortened from 31/03/99 to 31/07/98 | 1 page |
---|
27 July 1998 | Registered office changed on 27/07/98 from: anglia house north station road colchester CO1 1SB | 1 page |
---|
23 March 1998 | Incorporation | 16 pages |
---|