20 January 2004 | Dissolved | 1 page |
---|
20 October 2003 | Return of final meeting in a creditors' voluntary winding up | 4 pages |
---|
5 August 2003 | Liquidators statement of receipts and payments | 5 pages |
---|
6 August 2002 | Appointment of a voluntary liquidator | 1 page |
---|
6 August 2002 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
6 August 2002 | Statement of affairs | 7 pages |
---|
16 July 2002 | Registered office changed on 16/07/02 from: first floor central house 24A st wilfrids road new barnet hertfordshire EN4 9SB | 1 page |
---|
15 May 2002 | Nc inc already adjusted 01/08/01 | 1 page |
---|
15 May 2002 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
30 April 2002 | New director appointed | 1 page |
---|
27 November 2001 | Total exemption full accounts made up to 31 May 2001 | 10 pages |
---|
6 November 2001 | Registered office changed on 06/11/01 from: apex house 1 benwell road london N7 7AY | 1 page |
---|
30 October 2001 | New secretary appointed | 2 pages |
---|
30 October 2001 | New director appointed | 2 pages |
---|
30 October 2001 | New director appointed | 2 pages |
---|
30 October 2001 | Secretary resigned;director resigned | 1 page |
---|
16 May 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 | 1 page |
---|
21 March 2001 | Particulars of mortgage/charge | 3 pages |
---|
21 March 2001 | Particulars of mortgage/charge | 7 pages |
---|
1 March 2001 | Ad 31/01/01--------- £ si 998@1=998 £ ic 2/1000 | 2 pages |
---|
13 February 2001 | Resolutions - WRES11 ‐ Written resolution of removal of pre-emption rights
| 1 page |
---|
28 January 2001 | Return made up to 29/12/00; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
- 363(287) ‐ Registered office changed on 28/01/01
| 6 pages |
---|
28 January 2000 | Company name changed ilia LIMITED\certificate issued on 31/01/00 | 2 pages |
---|
21 January 2000 | Registered office changed on 21/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | 1 page |
---|
21 January 2000 | Director resigned | 1 page |
---|
21 January 2000 | Secretary resigned;director resigned | 1 page |
---|
21 January 2000 | New secretary appointed;new director appointed | 2 pages |
---|
21 January 2000 | New director appointed | 2 pages |
---|
13 January 2000 | £ nc 100/1000 10/01/00 | 1 page |
---|
13 January 2000 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
| 1 page |
---|
29 December 1999 | Incorporation | 18 pages |
---|