| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 06 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
| 06 Mar 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 07 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2011 | |
| 04 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2011 | |
| 04 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2010 | |
| 04 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
| 30 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
| 18 Oct 2009 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London Greater London SW1Y 6QB on 18 October 2009 | |
| 08 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
| 08 Oct 2009 | 4.70 | Declaration of solvency | |
| 27 Aug 2009 | 288a | Director appointed margaret helen vaughan | |
| 27 Aug 2009 | 288b | Appointment Terminated Director martyn ratcliffe | |
| 29 Jun 2009 | SH20 | Statement by Directors | |
| 29 Jun 2009 | CAP-SS | Solvency Statement dated 29/06/09 | |
| 29 Jun 2009 | CAP-MDSC | Min Detail Amend Capital eff 29/06/09 | |
| 29 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
| 19 May 2009 | 288a | Director appointed graham warner | |
| 18 May 2009 | 288b | Appointment Terminated Director david port | |
| 18 May 2009 | 288b | Appointment Terminated Director james west | |
| 18 May 2009 | 288b | Appointment Terminate, Director And Secretary Ian Falconer Logged Form | |
| 18 May 2009 | 288a | Secretary appointed J.O.hambro capital management LIMITED | |
| 13 May 2009 | RESOLUTIONS |
Resolutions
|
|
| 13 May 2009 | 53 | Application for reregistration from PLC to private | |
| 13 May 2009 | MAR | Re-registration of Memorandum and Articles | |
| 13 May 2009 | CERT10 | Certificate of re-registration from Public Limited Company to Private |