- Company Overview for I.G.S. LOTTERY MANAGEMENT LIMITED (04586656)
- Filing history for I.G.S. LOTTERY MANAGEMENT LIMITED (04586656)
- People for I.G.S. LOTTERY MANAGEMENT LIMITED (04586656)
- Charges for I.G.S. LOTTERY MANAGEMENT LIMITED (04586656)
- Insolvency for I.G.S. LOTTERY MANAGEMENT LIMITED (04586656)
- More for I.G.S. LOTTERY MANAGEMENT LIMITED (04586656)
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) |
---|---|---|---|
13 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2011 | |
13 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2010 | 4.48 | Notice of Constitution of Liquidation Committee | |
28 Sep 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jun 2010 | 2.26B | Amended certificate of constitution of creditors' committee | |
12 May 2010 | 2.24B | Administrator's progress report to 7 April 2010 | |
07 Jan 2010 | 2.23B | Result of meeting of creditors | |
07 Jan 2010 | 2.26B | Amended certificate of constitution of creditors' committee | |
04 Dec 2009 | 2.17B | Statement of administrator's proposal | |
31 Oct 2009 | 2.16B | Statement of affairs with form 2.14B | |
13 Oct 2009 | 2.12B | Appointment of an administrator | |
22 Sep 2009 | 288a | Director appointed mr tom robert josephson | |
22 Sep 2009 | 288b | Appointment Terminated Secretary tobin jones | |
22 Sep 2009 | 288b | Appointment Terminated Director gert eklund | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from, 66 chiltern street, london, W1U 4JT | |
17 Jun 2009 | MISC | Section 519 | |
27 Feb 2009 | 363a | Return made up to 11/11/08; no change of members | |
23 Feb 2009 | 288c | Director's Change of Particulars / gert eklund / 04/05/2008 / HouseName/Number was: , now: 152; Street was: 2 magnolia lodge, now: holland park avenue; Area was: st marys gate, now: ; Post Code was: W8 5UT, now: W11 4UH | |
11 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
20 May 2008 | 288b | Appointment Terminated Secretary diana paxton | |
01 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2008 | 288a | New secretary appointed | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: pellipar house 1ST floor, 9 cloak lane, london, EC4R 2RU | |
11 Dec 2007 | 363s | Return made up to 11/11/07; no change of members |