A & G TRANSPORT BROKERS LIMITED, London Gazette, 5 October 2012
A & G TRANSPORT BROKERS LIMITED, London Gazette, 29 October 2012
Appointment of Liquidators, London Gazette, 29 October 2012
10. RENASCOR LIMITED, London Gazette, 8 July 2013
Filing Date | Title | Description | ||
---|---|---|---|---|
2013-11-27 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2013-08-27 | Filing dated 27 August 2013 | Return of final meeting in a creditors' voluntary winding up | details | |
2012-12-11 | Change of registered office address | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX on 2012-12-11 | details | |
2012-11-01 | Filing dated 1 November 2012 | Resolutions | details | |
2012-11-01 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2012-11-01 | Filing dated 1 November 2012 | Statement of affairs with form 4.19 | details | |
2011-12-08 | Annual Return | Annual return made up to 2011-11-22 with full list of shareholders | details | |
2011-08-31 | Annual Accounts | Total exemption small company accounts made up to 2010-11-30 | details | |
2011-02-11 | Termination of appointment of director | Termination of appointment of Lisa Austin as a director | details | |
2010-12-31 | Annual Return | Annual return made up to 2010-11-22 with full list of shareholders | details | |
2010-08-31 | Annual Accounts | Total exemption small company accounts made up to 2009-11-30 | details | |
2009-12-11 | Change of director's details | Director's details changed for Lisa Austin on 2009-12-11 | details | |
2009-12-11 | Change of director's details | Director's details changed for Robert Kenneth Austin on 2009-12-11 | details | |
2009-12-11 | Annual Return | Annual return made up to 2009-11-22 with full list of shareholders | details | |
2009-09-14 | Annual Accounts | Total exemption small company accounts made up to 2008-11-30 | details | |
2008-12-08 | Filing dated 8 December 2008 | Return made up to 22/11/08; full list of members | details | |
2008-07-24 | Particulars of a mortgage or charge | Particulars of a mortgage or charge / charge no: 2 | details | |
2008-06-12 | Return of allotment of shares | Ad 30/04/08\gbp si 98@1=98\gbp ic 2/100\ | details | |
2008-06-10 | Filing dated 10 June 2008 | Appointment terminated secretary theydon secretaries LIMITED | details | |
2008-06-10 | Filing dated 10 June 2008 | Appointment terminated director theydon nominees LIMITED | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
49.41 | Freight transport by road | UK SIC Classification 2007 | details |