2011-08-23 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2011-05-10 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2011-03-07 |
Termination of appointment of director |
Termination of appointment of Daniel Neary as a director |
|
details |
2011-01-21 |
Appointment of director |
Appointment of Daniel Jonathan Neary as a director |
|
details |
2010-11-22 |
Annual Accounts |
Accounts for a dormant company made up to 2009-12-31 |
|
details |
2009-12-09 |
Annual Return |
Annual return made up to 2009-12-03 with full list of shareholders |
|
details |
2009-12-08 |
Change of director's details |
Director's details changed for Stuart Le Gassick on 2009-12-03 |
|
details |
2009-12-07 |
Change of corporate secretary's details |
Secretary's details changed for Jc Secretaries Limited on 2009-12-03 |
|
details |
2009-07-13 |
Filing dated 13 July 2009 |
Appointment terminated director jc directors LIMITED |
|
details |
2009-07-13 |
Filing dated 13 July 2009 |
Director appointed stuart le gassick |
|
details |
2009-07-08 |
Filing dated 8 July 2009 |
Appointment terminated director michael blood |
|
details |
2009-01-21 |
Filing dated 21 January 2009 |
Memorandum and Articles of Association |
|
details |
2009-01-10 |
Certificate of Incorporation on Change of Name |
Certificate of change of name |
|
details |
2008-12-03 |
Filing dated 3 December 2008 |
Incorporation |
|
details |