Insolvency. Liquidation voluntary members return of final meeting. |
2019-10-07 |
View Report |
Insolvency. Brought down date: 2019-06-28. |
2019-09-05 |
View Report |
Insolvency. Brought down date: 2018-06-28. |
2018-10-18 |
View Report |
Insolvency. Brought down date: 2017-06-28. |
2017-09-06 |
View Report |
Officers. Officer name: Martin Robert Skinner. Termination date: 2017-06-29. |
2017-07-25 |
View Report |
Insolvency. Liquidation voluntary cease to act as liquidator. |
2016-12-01 |
View Report |
Address. Old address: 201 Bishopsgate London EC2M 3AE. New address: 15 Canada Square London E14 5GL. Change date: 2016-08-25. |
2016-08-25 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2016-07-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-07-18 |
View Report |
Resolution. Description: Resolutions. |
2016-07-18 |
View Report |
Officers. Change date: 2015-10-26. Officer name: Mr. Andrew James Formica. |
2016-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Accounts. Accounts type dormant. |
2015-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-18 |
View Report |
Accounts. Accounts type dormant. |
2014-07-16 |
View Report |
Officers. Officer name: James Darkins. |
2014-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-16 |
View Report |
Accounts. Accounts type dormant. |
2013-08-07 |
View Report |
Officers. Officer name: Andrew Boorman. |
2013-04-15 |
View Report |
Officers. Officer name: Shirley Garrood. |
2013-03-01 |
View Report |
Officers. Officer name: Martin Robert Skinner. |
2013-03-01 |
View Report |
Officers. Officer name: David Jacob. |
2013-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-15 |
View Report |
Accounts. Accounts type dormant. |
2012-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-17 |
View Report |
Address. Old address: Gartmore House 8 Fenchurch Place London EC3M 4PB. Change date: 2011-07-14. |
2011-07-14 |
View Report |
Officers. Officer name: Alan Hardgrave. |
2011-06-16 |
View Report |
Officers. Officer name: James Nicholas Barnard Darkins. |
2011-06-10 |
View Report |
Officers. Officer name: Mr Andrew James Formica. |
2011-06-01 |
View Report |
Accounts. Accounts type dormant. |
2011-05-27 |
View Report |
Officers. Officer name: Mrs Shirley Jill Garrood. |
2011-05-25 |
View Report |
Officers. Officer name: Andrew John Boorman. |
2011-05-23 |
View Report |
Officers. Officer name: Mr Alan Hardgrave. |
2011-05-20 |
View Report |
Officers. Officer name: David Joseph Jacob. |
2011-05-20 |
View Report |
Officers. Officer name: Dean Clarke. |
2011-05-17 |
View Report |
Officers. Officer name: Henderson Secretarial Services Limited. |
2011-05-17 |
View Report |
Officers. Officer name: Dean Clarke. |
2011-05-17 |
View Report |
Officers. Officer name: Keith Starling. |
2011-05-17 |
View Report |
Accounts. Accounts type dormant. |
2010-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Officers. Officer name: Keith Andrew Starling. Change date: 2009-11-25. |
2009-12-09 |
View Report |
Officers. Change date: 2009-11-25. Officer name: Dean Leonard Clarke. |
2009-12-09 |
View Report |
Officers. Change date: 2009-11-25. Officer name: Dean Leonard Clarke. |
2009-12-09 |
View Report |
Accounts. Accounts type dormant. |
2009-10-22 |
View Report |
Annual return. Legacy. |
2009-08-20 |
View Report |
Officers. Description: Appointment terminated director leslie aitkenhead. |
2009-07-10 |
View Report |
Officers. Description: Director appointed keith andrew starling. |
2009-07-10 |
View Report |
Accounts. Accounts type dormant. |
2008-10-31 |
View Report |
Resolution. Description: Resolutions. |
2008-09-25 |
View Report |
Annual return. Legacy. |
2008-08-15 |
View Report |