C TO THE P LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/09/1012 September 2010 REGISTERED OFFICE CHANGED ON 12/09/2010 FROM FLAT 7 15 UPPER ADDISON GARDENS LONDON W14 8AP

View Document

18/04/1018 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE BUSH

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE BUSH

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JAMES PFEFFER / 01/01/2010

View Document

10/12/0910 December 2009 Annual return made up to 27 March 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 23 BASEMENT FLAT CLANRICARDE GARDENS LONDON W2 4JL

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY'S PARTICULARS NATALIE BUSH

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 17 LILAC ST EAST ACTON LONDON W12 0RU

View Document

25/03/0825 March 2008 DIRECTOR'S PARTICULARS CAMERON PFEFFER

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information