27 January 2004 | Dissolved | 1 page |
---|
27 October 2003 | Completion of winding up | 1 page |
---|
6 September 2002 | Order of court to wind up | 2 pages |
---|
3 September 2002 | Order of court - restore & wind-up 30/08/02 | 2 pages |
---|
19 March 2002 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 November 2001 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 November 2000 | Particulars of mortgage/charge | 3 pages |
---|
28 March 2000 | Return made up to 24/02/00; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
7 September 1999 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
3 June 1999 | Particulars of mortgage/charge | 3 pages |
---|
18 April 1999 | Memorandum and Articles of Association | 15 pages |
---|
7 April 1999 | New director appointed | 2 pages |
---|
7 April 1999 | New secretary appointed;new director appointed | 2 pages |
---|
7 April 1999 | Secretary resigned | 1 page |
---|
7 April 1999 | New director appointed | 2 pages |
---|
7 April 1999 | Director resigned | 1 page |
---|
26 March 1999 | Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ | 1 page |
---|
25 March 1999 | Company name changed speed 7533 LIMITED\certificate issued on 26/03/99 | 2 pages |
---|
24 February 1999 | Incorporation | 20 pages |
---|