Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/11/02; NO CHANGE OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

18/11/9918 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9918 November 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company