2 March 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 2 March 2011 | 2 pages |
---|
2 March 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 2 March 2011 | 2 pages |
---|
2 March 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 2 March 2011 | 2 pages |
---|
3 February 2011 | Order of court to wind up | 2 pages |
---|
3 February 2011 | Order of court to wind up | 2 pages |
---|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 4 pages |
---|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 4 pages |
---|
9 March 2010 | Total exemption small company accounts made up to 31 December 2008 | 3 pages |
---|
9 March 2010 | Total exemption small company accounts made up to 31 December 2008 | 3 pages |
---|
3 March 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 3 March 2010 | 2 pages |
---|
3 March 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 3 March 2010 | 2 pages |
---|
3 March 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 3 March 2010 | 2 pages |
---|
16 February 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
16 February 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 February 2010 | Secretary's details changed for Pk Cosec Services Limted on 1 October 2009 | 2 pages |
---|
15 February 2010 | Director's details changed for Lance Andre Wright on 1 October 2009 | 2 pages |
---|
15 February 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-02-15 | 4 pages |
---|
15 February 2010 | Secretary's details changed for Pk Cosec Services Limted on 1 October 2009 | 2 pages |
---|
15 February 2010 | Director's details changed for Lance Andre Wright on 1 October 2009 | 2 pages |
---|
15 February 2010 | Secretary's details changed for Pk Cosec Services Limted on 1 October 2009 | 2 pages |
---|
15 February 2010 | Director's details changed for Lance Andre Wright on 1 October 2009 | 2 pages |
---|
15 February 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-02-15 | 4 pages |
---|
2 February 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 February 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 October 2009 | Total exemption small company accounts made up to 31 December 2007 | 3 pages |
---|
30 October 2009 | Total exemption small company accounts made up to 31 December 2007 | 3 pages |
---|
26 August 2009 | Return made up to 26/10/08; full list of members | 3 pages |
---|
26 August 2009 | Director's change of particulars / lance wright / 01/09/2008 | 1 page |
---|
26 August 2009 | Director's change of particulars / lance wright / 01/09/2008 | 1 page |
---|
26 August 2009 | Return made up to 26/10/08; full list of members | 3 pages |
---|
20 March 2009 | Total exemption small company accounts made up to 31 December 2006 | 5 pages |
---|
20 March 2009 | Total exemption small company accounts made up to 31 December 2006 | 5 pages |
---|
2 October 2008 | Return made up to 26/10/07; full list of members | 3 pages |
---|
2 October 2008 | Return made up to 26/10/07; full list of members | 3 pages |
---|
22 August 2008 | Registered office changed on 22/08/2008 from 1 swan wood park gun hill horam east sussex TN21 0JS | 1 page |
---|
22 August 2008 | Registered office changed on 22/08/2008 from 1 swan wood park gun hill horam east sussex TN21 0JS | 1 page |
---|
12 June 2008 | Total exemption full accounts made up to 31 December 2005 | 11 pages |
---|
12 June 2008 | Total exemption full accounts made up to 31 December 2005 | 11 pages |
---|
10 March 2007 | Registered office changed on 10/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP | 1 page |
---|
10 March 2007 | Registered office changed on 10/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP | 1 page |
---|
21 February 2007 | Director's particulars changed | 1 page |
---|
21 February 2007 | Director's particulars changed | 1 page |
---|
16 February 2007 | Return made up to 26/10/06; full list of members | 6 pages |
---|
16 February 2007 | Return made up to 26/10/06; full list of members | 6 pages |
---|
31 May 2006 | Total exemption full accounts made up to 31 December 2004 | 11 pages |
---|
31 May 2006 | Total exemption full accounts made up to 31 December 2004 | 11 pages |
---|
6 February 2006 | Registered office changed on 06/02/06 from: 15 the green richmond surrey TW9 1PX | 1 page |
---|
6 February 2006 | Registered office changed on 06/02/06 from: 15 the green richmond surrey TW9 1PX | 1 page |
---|
24 January 2006 | Secretary's particulars changed | 1 page |
---|
24 January 2006 | Secretary's particulars changed | 1 page |
---|
17 January 2006 | Director's particulars changed | 1 page |
---|
17 January 2006 | Director's particulars changed | 1 page |
---|
22 December 2005 | Return made up to 26/10/05; full list of members | 6 pages |
---|
22 December 2005 | Return made up to 26/10/05; full list of members | 6 pages |
---|
24 December 2004 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
24 December 2004 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
23 December 2004 | New secretary appointed | 2 pages |
---|
23 December 2004 | Secretary resigned | 1 page |
---|
23 December 2004 | Registered office changed on 23/12/04 from: pk cosec services LTD 15 the green richmond surrey TW9 1PX | 1 page |
---|
23 December 2004 | Registered office changed on 23/12/04 from: pk cosec services LTD 15 the green richmond surrey TW9 1PX | 1 page |
---|
23 December 2004 | New secretary appointed | 2 pages |
---|
23 December 2004 | Return made up to 26/10/04; full list of members - 363(287) ‐ Registered office changed on 23/12/04
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
23 December 2004 | Secretary resigned | 1 page |
---|
23 December 2004 | Return made up to 26/10/04; full list of members - 363(287) ‐ Registered office changed on 23/12/04
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
18 June 2004 | Total exemption full accounts made up to 31 December 2003 | 13 pages |
---|
18 June 2004 | Total exemption full accounts made up to 31 December 2003 | 13 pages |
---|
3 March 2004 | Return made up to 26/10/03; full list of members | 6 pages |
---|
3 March 2004 | Return made up to 26/10/03; full list of members | 6 pages |
---|
1 July 2003 | Total exemption full accounts made up to 31 December 2002 | 9 pages |
---|
1 July 2003 | Total exemption full accounts made up to 31 December 2002 | 9 pages |
---|
7 May 2003 | Secretary resigned | 1 page |
---|
7 May 2003 | New secretary appointed | 2 pages |
---|
7 May 2003 | Secretary resigned | 1 page |
---|
7 May 2003 | New secretary appointed | 2 pages |
---|
17 April 2003 | Director resigned | 1 page |
---|
17 April 2003 | Director resigned | 1 page |
---|
10 April 2003 | Company name changed contralysis xii partnership LTD\certificate issued on 10/04/03 | 2 pages |
---|
10 April 2003 | Company name changed contralysis xii partnership LTD\certificate issued on 10/04/03 | 2 pages |
---|
13 March 2003 | Return made up to 26/10/02; full list of members | 7 pages |
---|
13 March 2003 | Return made up to 26/10/02; full list of members | 7 pages |
---|
7 March 2003 | Registered office changed on 07/03/03 from: 29 harley street london W1G 9QR | 1 page |
---|
7 March 2003 | Registered office changed on 07/03/03 from: 29 harley street london W1G 9QR | 1 page |
---|
20 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 | 1 page |
---|
20 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 | 1 page |
---|
12 November 2001 | Secretary resigned | 1 page |
---|
12 November 2001 | Registered office changed on 12/11/01 from: 376 euston road london NW1 3BL | 1 page |
---|
12 November 2001 | Registered office changed on 12/11/01 from: 376 euston road london NW1 3BL | 1 page |
---|
12 November 2001 | Director resigned | 1 page |
---|
12 November 2001 | New secretary appointed;new director appointed | 2 pages |
---|
12 November 2001 | New director appointed | 2 pages |
---|
12 November 2001 | Director resigned | 1 page |
---|
12 November 2001 | New secretary appointed;new director appointed | 2 pages |
---|
12 November 2001 | New director appointed | 2 pages |
---|
12 November 2001 | Secretary resigned | 1 page |
---|
7 November 2001 | Company name changed contraylsis xii partnership LTD\certificate issued on 07/11/01 | 2 pages |
---|
7 November 2001 | Company name changed contraylsis xii partnership LTD\certificate issued on 07/11/01 | 2 pages |
---|
26 October 2001 | Incorporation | 15 pages |
---|
26 October 2001 | Incorporation | 15 pages |
---|