Total Documents | 43 |
---|
Total Pages | 132 |
---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off |
1 February 2011 | First Gazette notice for voluntary strike-off |
1 February 2011 | First Gazette notice for voluntary strike-off |
17 January 2011 | Application to strike the company off the register |
17 January 2011 | Application to strike the company off the register |
14 July 2010 | Director's details changed for Alexander James Manzies Mcmillan on 1 October 2009 |
14 July 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Alexander James Manzies Mcmillan on 1 October 2009 |
14 July 2010 | Director's details changed for Alexander James Manzies Mcmillan on 1 October 2009 |
14 July 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-07-14
|
8 July 2010 | Administrative restoration application |
8 July 2010 | Administrative restoration application |
11 May 2010 | Final Gazette dissolved via compulsory strike-off |
11 May 2010 | Final Gazette dissolved via compulsory strike-off |
26 January 2010 | First Gazette notice for compulsory strike-off |
26 January 2010 | First Gazette notice for compulsory strike-off |
23 July 2009 | Total exemption full accounts made up to 31 October 2008 |
23 July 2009 | Total exemption full accounts made up to 31 October 2008 |
27 January 2009 | Secretary's change of particulars / terhi seuna / 01/08/2008 |
27 January 2009 | Secretary's Change of Particulars / terhi seuna / 01/08/2008 / |
27 January 2009 | Return made up to 02/10/08; full list of members |
27 January 2009 | Return made up to 02/10/08; full list of members |
26 January 2009 | Director's Change of Particulars / alexander mcmillan / 01/08/2008 / Post Code was: W14 0PU, now: W14 0QD |
26 January 2009 | Director's change of particulars / alexander mcmillan / 01/08/2008 |
26 January 2009 | Director's Change of Particulars / alexander mcmillan / 01/08/2008 / HouseName/Number was: , now: 20; Street was: 42 aynhoe road, now: girdlers road; Area was: west kensington, now: brook green; Post Code was: W14 0QD, now: W14 0PU |
26 January 2009 | Secretary's change of particulars / terhi seuna / 01/08/2008 |
26 January 2009 | Secretary's Change of Particulars / terhi seuna / 01/08/2008 / HouseName/Number was: , now: 20; Street was: 42 aynhoe road, now: girdlers road; Area was: west kensington, now: brook green; Post Code was: W14 0QD, now: W14 0PU |
26 January 2009 | Director's change of particulars / alexander mcmillan / 01/08/2008 |
22 January 2009 | Registered office changed on 22/01/2009 from, 42 aynhoe road, west kensington, london, W14 0QD |
22 January 2009 | Registered office changed on 22/01/2009 from, 42 aynhoe road, west kensington, london, W14 0QD |
11 February 2008 | Director resigned |
11 February 2008 | New director appointed |
11 February 2008 | Secretary resigned |
11 February 2008 | Director resigned |
11 February 2008 | Registered office changed on 11/02/08 from: c/o kanmark accounting services, 34 south molton street, london, W1K 5RG |
11 February 2008 | Secretary resigned |
11 February 2008 | New secretary appointed |
11 February 2008 | New director appointed |
11 February 2008 | New secretary appointed |
11 February 2008 | Registered office changed on 11/02/08 from: c/o kanmark accounting services, 34 south molton street, london, W1K 5RG |
2 October 2007 | Incorporation |