26 May 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 February 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 January 2009 | Application for striking-off | 1 page |
---|
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
17 January 2008 | Return made up to 15/01/08; full list of members | 2 pages |
---|
15 February 2007 | Return made up to 15/01/07; full list of members | 7 pages |
---|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 | 5 pages |
---|
26 January 2006 | Return made up to 15/01/06; full list of members | 7 pages |
---|
2 February 2005 | Return made up to 15/01/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
26 January 2005 | Registered office changed on 26/01/05 from: 4 hillier road london SW11 6AU | 1 page |
---|
26 January 2005 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 | 5 pages |
---|
26 January 2005 | Director's particulars changed | 1 page |
---|
22 January 2004 | Return made up to 15/01/04; full list of members | 7 pages |
---|
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 | 7 pages |
---|
11 August 2003 | Particulars of mortgage/charge | 5 pages |
---|
13 February 2003 | Return made up to 15/01/03; full list of members | 8 pages |
---|
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 | 6 pages |
---|
16 April 2002 | Director resigned | 1 page |
---|
16 April 2002 | Director resigned | 1 page |
---|
6 February 2002 | Return made up to 15/01/02; full list of members | 8 pages |
---|
19 January 2002 | Particulars of mortgage/charge | 3 pages |
---|
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 | 6 pages |
---|
15 June 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 June 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 June 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 May 2001 | Particulars of mortgage/charge | 3 pages |
---|
20 January 2001 | Return made up to 15/01/01; full list of members | 8 pages |
---|
13 November 2000 | Accounts for a small company made up to 31 March 2000 | 7 pages |
---|
25 October 2000 | Particulars of mortgage/charge | 3 pages |
---|
9 September 2000 | Particulars of mortgage/charge | 3 pages |
---|
9 September 2000 | Particulars of mortgage/charge | 3 pages |
---|
4 February 2000 | Return made up to 15/01/00; full list of members | 7 pages |
---|
29 June 1999 | Director's particulars changed | 1 page |
---|
16 March 1999 | Director's particulars changed | 1 page |
---|
22 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 | 1 page |
---|
11 February 1999 | New director appointed | 2 pages |
---|
5 February 1999 | Ad 18/01/99--------- £ si 70@1=70 £ ic 2/72 | 2 pages |
---|
29 January 1999 | Director resigned | 1 page |
---|
29 January 1999 | Secretary resigned | 1 page |
---|
29 January 1999 | Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY | 1 page |
---|
28 January 1999 | New secretary appointed;new director appointed | 2 pages |
---|
28 January 1999 | New director appointed | 2 pages |
---|
28 January 1999 | New director appointed | 2 pages |
---|
15 January 1999 | Incorporation | 16 pages |
---|