GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2013
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Dec 2012: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Thu, 26th Jan 2012 - the day director's appointment was terminated
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, December 2011
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2011
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 18th, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 3rd Nov 2010 director's details were changed
filed on: 29th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 29th, November 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 28th Oct 2010. Old Address: 111 Ridgeview Road Whetstone London N20 Ohg
filed on: 28th, October 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 24th May 2010 new director was appointed.
filed on: 24th, May 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 10th, March 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 12th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 12th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2009 with full list of members
filed on: 12th, November 2009
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed recruitment of london LTDcertificate issued on 31/07/09
filed on: 29th, July 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 28th, March 2009
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 19/11/2008 from 7B high street barnet herts EN5 5UE
filed on: 19th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 11th Nov 2008 with shareholders record
filed on: 11th, November 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Tue, 26th Aug 2008 Appointment terminate, director and secretary
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 22nd Aug 2008 Appointment terminated director
filed on: 22nd, August 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 31st, March 2008
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2008
filed on: 13th, March 2008
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 21st, February 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Tue, 12th Feb 2008 Secretary resigned
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 111 ridgeview road whetstone london N20 0HG
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Mon, 11th Feb 2008 New secretary appointed;new director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Feb 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 4th Feb 2008 with shareholders record
filed on: 4th, February 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/01/08 from: 20 station parade cockfosters road barnet herts EN4 0DW
filed on: 23rd, January 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pa's of london LIMITEDcertificate issued on 14/11/07
filed on: 14th, November 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/08/07 from: 7B high street barnet herts EN5 5UE
filed on: 31st, August 2007
|
address |
Free Download
(1 page)
|
288a |
On Tue, 15th May 2007 New secretary appointed
filed on: 15th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 15th May 2007 Secretary resigned
filed on: 15th, May 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed gismotronics LTDcertificate issued on 24/04/07
filed on: 24th, April 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2006
filed on: 27th, January 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 15th Nov 2006 with shareholders record
filed on: 15th, November 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/01/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 19th, January 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2005
|
incorporation |
Free Download
(14 pages)
|