10 January 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 September 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 September 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010 | 3 pages |
---|
1 July 2010 | Company name changed moongold developments LTD\certificate issued on 01/07/10 - RES15 ‐ Change company name resolution on 2010-06-25
| 2 pages |
---|
1 July 2010 | Change of name notice | 2 pages |
---|
1 July 2010 | Company name changed moongold developments LTD\certificate issued on 01/07/10 - RES15 ‐ Change company name resolution on 2010-06-25
| 2 pages |
---|
1 July 2010 | Change of name notice | 2 pages |
---|
25 June 2010 | Appointment of Mr Sean Philip Dadson as a director | 2 pages |
---|
25 June 2010 | Appointment of Mr John Burns as a director | 2 pages |
---|
25 June 2010 | Appointment of Mr Kenneth Arthur Woods as a director | 2 pages |
---|
25 June 2010 | Appointment of Mr John Burns as a director | 2 pages |
---|
25 June 2010 | Appointment of Mr Sean Philip Dadson as a director | 2 pages |
---|
25 June 2010 | Appointment of Mr Kenneth Arthur Woods as a director | 2 pages |
---|
17 June 2010 | Termination of appointment of Yomtov Jacobs as a director | 1 page |
---|
17 June 2010 | Termination of appointment of Yomtov Jacobs as a director | 1 page |
---|
17 June 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2010 | 1 page |
---|
17 June 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2010 | 1 page |
---|
28 May 2010 | Incorporation | 20 pages |
---|
28 May 2010 | Incorporation | 20 pages |
---|