8 February 2005 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 October 2004 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 April 2004 | Voluntary strike-off action has been suspended | 1 page |
---|
26 March 2004 | Application for striking-off | 1 page |
---|
12 March 2004 | Total exemption full accounts made up to 31 May 2003 | 9 pages |
---|
28 October 2003 | Registered office changed on 28/10/03 from: 29 nutfield road coulsdon surrey CR5 3JP | 1 page |
---|
2 June 2003 | Return made up to 10/05/03; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
27 March 2003 | Full accounts made up to 31 May 2002 | 9 pages |
---|
20 May 2002 | Return made up to 10/05/02; full list of members | 8 pages |
---|
22 April 2002 | Secretary resigned | 1 page |
---|
9 April 2002 | Full accounts made up to 31 May 2001 | 9 pages |
---|
4 April 2002 | New secretary appointed | 2 pages |
---|
22 November 2001 | Registered office changed on 22/11/01 from: messrs zuberi & co 1354 london road london SW16 4DE | 1 page |
---|
20 June 2001 | Return made up to 10/05/01; full list of members | 7 pages |
---|
29 January 2001 | Company name changed it-corner.com LIMITED\certificate issued on 29/01/01 | 2 pages |
---|
8 November 2000 | Secretary resigned | 1 page |
---|
23 October 2000 | New secretary appointed | 2 pages |
---|
23 October 2000 | Director resigned | 1 page |
---|
23 October 2000 | Director resigned | 1 page |
---|
22 August 2000 | Particulars of mortgage/charge | 3 pages |
---|
21 August 2000 | New secretary appointed;new director appointed | 2 pages |
---|
21 August 2000 | New director appointed | 2 pages |
---|
6 June 2000 | New director appointed | 2 pages |
---|
6 June 2000 | New secretary appointed | 2 pages |
---|
22 May 2000 | Company name changed it-corner com LIMITED\certificate issued on 23/05/00 | 2 pages |
---|
17 May 2000 | Director resigned | 1 page |
---|
17 May 2000 | Secretary resigned | 1 page |
---|