Meetings of Creditors, London Gazette, 1 October 2009
Appointment of Administrators, London Gazette, 24 August 2009
Filing Date | Title | Description | ||
---|---|---|---|---|
2011-05-09 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2011-02-09 | Filing dated 9 February 2011 | Notice of move from Administration to Dissolution | details | |
2010-07-22 | Filing dated 22 July 2010 | Notice of extension of period of Administration | details | |
2010-03-19 | Change of registered office address | Registered office address changed from 132 Henwick Road St Johns Worcester WR2 5PB on 2010-03-19 | details | |
2010-03-15 | Filing dated 15 March 2010 | Administrator's progress report to 2010-02-10 | details | |
2009-11-10 | Filing dated 10 November 2009 | Statement of affairs with form 2.15B/2.14B | details | |
2009-10-28 | Filing dated 28 October 2009 | Result of meeting of creditors | details | |
2009-08-26 | Filing dated 26 August 2009 | Registered office changed on 26/08/2009 from GLOBALSWITCH1 * bis suite A4 ground floor east india dock road london E14 9YY united kingdom | details | |
2009-08-26 | Filing dated 26 August 2009 | Appointment of an administrator | details | |
2009-06-15 | Filing dated 15 June 2009 | Return made up to 15/04/09; full list of members | details | |
2009-06-10 | Filing dated 10 June 2009 | Appointment terminated secretary desmond mullaney | details | |
2009-06-10 | Filing dated 10 June 2009 | Secretary appointed mr graham edward cook | details | |
2009-06-10 | Filing dated 10 June 2009 | Appointment terminated director anthony walters | details | |
2009-05-29 | Annual Accounts | Total exemption small company accounts made up to 2008-07-31 | details | |
2008-05-29 | Annual Accounts | Total exemption small company accounts made up to 2007-07-31 | details | |
2008-05-16 | Filing dated 16 May 2008 | Return made up to 15/04/08; full list of members | details | |
2008-05-15 | Filing dated 15 May 2008 | Secretary's change of particulars / desmond mullaney / 15/05/2008 | details | |
2008-03-14 | Filing dated 14 March 2008 | Registered office changed on 14/03/2008 from 3 northwood road ramsgate kent CT12 6RR | details | |
2008-02-28 | Particulars of a mortgage or charge | Particulars of a mortgage or charge / charge no: 1 | details | |
2007-05-11 | Filing dated 11 May 2007 | Return made up to 15/04/07; full list of members | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
72.22 | Other software consultancy and supply | UK SIC Classification 2003 | details |