1 October 2002 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 June 2002 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 March 2001 | Secretary resigned;director resigned | 1 page |
---|
13 March 2001 | Director resigned | 1 page |
---|
8 February 2001 | Registered office changed on 08/02/01 from: 788-790 finchley road london NW11 7TJ | 1 page |
---|
11 January 2001 | New secretary appointed;new director appointed | 2 pages |
---|
11 January 2001 | Secretary resigned | 1 page |
---|
11 January 2001 | Director resigned | 1 page |
---|
11 January 2001 | New director appointed | 2 pages |
---|
11 January 2001 | New director appointed | 2 pages |
---|
11 January 2001 | New director appointed | 2 pages |
---|
11 January 2001 | Memorandum and Articles of Association | 12 pages |
---|
9 January 2001 | Company name changed corpcroft designs LIMITED\certificate issued on 09/01/01 | 2 pages |
---|
20 December 2000 | Incorporation | 18 pages |
---|