ISLINGTON PUBS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 APPLICATION FOR STRIKING-OFF

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID LEE / 18/06/2011

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALKER LEE / 01/10/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 1ST FLOOR EDWARD HOUSE 2 WAKLEY STREET LONDON EC1V 7LT

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 40 BARNSBURY ROAD LONDON N1 0HD

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 MEMORANDUM OF ASSOCIATION

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED 40 BARNSBURY ROAD LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 Incorporation

View Document


More Company Information