Gazette. Gazette notice compulsory. |
2019-03-12 |
View Report |
Insolvency. Liquidation compulsory appointment liquidator. |
1993-05-19 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
1993-03-19 |
View Report |
Insolvency. Liquidation compulsory notice winding up order. |
1993-03-11 |
View Report |
Officers. Description: Secretary resigned;new secretary appointed. |
1993-01-18 |
View Report |
Officers. Description: Director resigned. |
1992-07-15 |
View Report |
Accounts. Accounts type full. |
1991-12-19 |
View Report |
Annual return. Legacy. |
1991-12-19 |
View Report |
Accounts. Accounts type full. |
1991-03-03 |
View Report |
Annual return. Legacy. |
1991-03-03 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
1991-01-28 |
View Report |
Incorporation. Memorandum articles. |
1990-09-18 |
View Report |
Capital. Description: Nc inc already adjusted 18/07/90. |
1990-09-18 |
View Report |
Resolution. Description: Resolutions. |
1990-09-18 |
View Report |
Officers. Description: New secretary appointed. |
1990-08-21 |
View Report |
Accounts. Legacy. |
1990-06-19 |
View Report |
Miscellaneous. Statement of affairs. |
1990-04-24 |
View Report |
Capital. Description: Ad 20/02/87--------- ?? si 9998@1. |
1990-04-24 |
View Report |
Address. Description: Registered office changed on 16/01/90 from: durham house durham house street london WC2N 6HG. |
1990-01-16 |
View Report |
Officers. Description: Director resigned;new director appointed. |
1990-01-10 |
View Report |
Accounts. Accounts type full. |
1989-12-13 |
View Report |
Annual return. Legacy. |
1989-12-13 |
View Report |
Accounts. Accounts type full. |
1989-03-14 |
View Report |
Annual return. Legacy. |
1989-03-14 |
View Report |
Officers. Description: New secretary appointed. |
1988-12-16 |
View Report |
Address. Description: Registered office changed on 24/05/88 from: 130 buckingham palace road london SW1W 9SA. |
1988-05-24 |
View Report |
Officers. Description: New director appointed. |
1987-04-23 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
1987-04-11 |
View Report |
Gazette. Description: Gazettable document. |
1987-04-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
1987-03-18 |
View Report |
Change of name. Description: Company name changed goodall alexander o'hare LIMITED\certificate issued on 17/03/87. |
1987-03-17 |
View Report |
Officers. Description: Secretary resigned;new secretary appointed;director resigned;new director appointed. |
1987-03-16 |
View Report |
Address. Description: Registered office changed on 16/03/87 from: 47 brunswick place london N1 6EE. |
1987-03-16 |
View Report |
Officers. Description: Secretary resigned;new secretary appointed;director resigned;new director appointed. |
1987-03-06 |
View Report |
Accounts. Legacy. |
1987-03-06 |
View Report |
Gazette. Description: Gazettable document. |
1987-02-26 |
View Report |
Change of name. Description: Company name changed wholenice LIMITED\certificate issued on 13/02/87. |
1987-02-13 |
View Report |
Incorporation. Certificate incorporation. |
1986-12-04 |
View Report |