GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2012
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed business centrino LTDcertificate issued on 23/07/10
filed on: 23rd, July 2010
|
change of name |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 226 Seven Sisters Road London N4 3GG on 19th November 2009
filed on: 19th, November 2009
|
address |
Free Download
(1 page)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 19th, November 2009
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 14th, August 2009
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, July 2009
|
gazette |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, February 2009
|
incorporation |
Free Download
(9 pages)
|
287 |
Registered office changed on 26/01/2009 from po. Box 48068 greenwich london SE28 8WL
filed on: 26th, January 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, January 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 26th January 2009 with shareholders record
filed on: 26th, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, January 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/01/2009 from island business centre, room 208 18 to 36 wellington street, london woowlich SE18 6PF great britain
filed on: 23rd, January 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed recall technology LIMITEDcertificate issued on 23/01/09
filed on: 23rd, January 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On 27th August 2008 Appointment terminated director
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 27th August 2008 Director appointed
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2008
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to 26th February 2008 with shareholders record
filed on: 26th, February 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/02/2008 from 226 seven sisters road london N4 3GG
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 24th, February 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 24th, February 2008
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2008
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2008
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/07 from: 19 courtland grove london SE28 8PA
filed on: 19th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/07 from: 19 courtland grove london SE28 8PA
filed on: 19th, June 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 27th November 2006 with shareholders record
filed on: 27th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 27th November 2006 with shareholders record
filed on: 27th, November 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On 27th November 2006 Secretary resigned
filed on: 27th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 27th November 2006 Secretary resigned
filed on: 27th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On 17th August 2006 New secretary appointed
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On 17th August 2006 New secretary appointed
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/06 from: 58 manordene road thamesmead bexely london SE28 8ET
filed on: 5th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/06 from: 58 manordene road thamesmead bexely london SE28 8ET
filed on: 5th, July 2006
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, July 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/06 from: 11-13 uxbrige road shepherd's bush london W12 8LH
filed on: 4th, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/06 from: 11-13 uxbrige road shepherd's bush london W12 8LH
filed on: 4th, January 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2005
|
incorporation |
Free Download
(12 pages)
|