GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR
filed on: 16th, April 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR
filed on: 16th, April 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/01 from: smith & williamson 1 riding house street london W1A 3AS
filed on: 5th, January 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/01 from: smith & williamson 1 riding house street london W1A 3AS
filed on: 5th, January 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/97 from: 6 raymond buildings grays inn london WC1R 5BP
filed on: 6th, November 1997
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/97 from: 6 raymond buildings grays inn london WC1R 5BP
filed on: 6th, November 1997
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/97 from: 22-23 princes street london W1R 7RG
filed on: 9th, April 1997
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/97 from: 22-23 princes street london W1R 7RG
filed on: 9th, April 1997
|
address |
Free Download
(1 page)
|
405(1) |
Appointment of receiver/manager
filed on: 7th, April 1997
|
insolvency |
Free Download
(1 page)
|
405(1) |
Appointment of receiver/manager
filed on: 7th, April 1997
|
insolvency |
Free Download
(1 page)
|
363s |
Annual return made up to Monday 20th January 1997
filed on: 20th, January 1997
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to Monday 20th January 1997
filed on: 20th, January 1997
|
annual return |
Free Download
(4 pages)
|
288b |
On Wednesday 16th October 1996 Director resigned
filed on: 16th, October 1996
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 16th October 1996 New director appointed
filed on: 16th, October 1996
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 16th October 1996 New director appointed
filed on: 16th, October 1996
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 16th October 1996 Director resigned
filed on: 16th, October 1996
|
officers |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, March 1996
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, March 1996
|
mortgage |
Free Download
(1 page)
|
363s |
Annual return made up to Monday 22nd January 1996
filed on: 22nd, January 1996
|
annual return |
Free Download
(4 pages)
|
363(353) |
Location of debenture register address changed; Location of register of members address changed
|
annual return |
|
363s |
Annual return made up to Monday 22nd January 1996
filed on: 22nd, January 1996
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 1994
filed on: 26th, October 1995
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Saturday 31st December 1994
filed on: 26th, October 1995
|
accounts |
Free Download
(13 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, July 1995
|
mortgage |
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, July 1995
|
mortgage |
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, July 1995
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 7th, July 1995
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 18th, May 1995
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, May 1995
|
mortgage |
Free Download
(4 pages)
|
363s |
Annual return made up to Thursday 20th April 1995
filed on: 20th, April 1995
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 20th April 1995
filed on: 20th, April 1995
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 04/04/95 from: 82 brook street london W1Y 1YG
filed on: 4th, April 1995
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/95 from: 82 brook street london W1Y 1YG
filed on: 4th, April 1995
|
address |
Free Download
(1 page)
|
224 |
Accounting reference date notified as 31/12
filed on: 4th, August 1994
|
accounts |
|
224 |
Accounting reference date notified as 31/12
filed on: 4th, August 1994
|
accounts |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 9th, June 1994
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 9th, June 1994
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 20th, May 1994
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 20th, May 1994
|
mortgage |
|
88(2)R |
Alloted 24998 shares on Thursday 7th April 1994. Value of each share 1 £, total number of shares: 25000.
filed on: 17th, April 1994
|
capital |
|
88(2)R |
Alloted 24998 shares on Thursday 7th April 1994. Value of each share 1 £, total number of shares: 25000.
filed on: 17th, April 1994
|
capital |
Free Download
|
288 |
On Friday 11th March 1994 Director resigned;new director appointed
filed on: 11th, March 1994
|
officers |
Free Download
|
288 |
On Friday 11th March 1994 Secretary resigned;new secretary appointed;new director appointed
filed on: 11th, March 1994
|
officers |
Free Download
|
288 |
On Friday 11th March 1994 Director resigned;new director appointed
filed on: 11th, March 1994
|
officers |
|
288 |
On Friday 11th March 1994 New director appointed
filed on: 11th, March 1994
|
officers |
Free Download
|
288 |
On Friday 11th March 1994 New director appointed
filed on: 11th, March 1994
|
officers |
Free Download
|
288 |
On Friday 11th March 1994 New director appointed
filed on: 11th, March 1994
|
officers |
|
288 |
On Friday 11th March 1994 New director appointed
filed on: 11th, March 1994
|
officers |
|
287 |
Registered office changed on 11/03/94 from: 140 tabernacle street london EC2A 4SD
filed on: 11th, March 1994
|
address |
Free Download
|
287 |
Registered office changed on 11/03/94 from: 140 tabernacle street london EC2A 4SD
filed on: 11th, March 1994
|
address |
|
288 |
On Friday 11th March 1994 Secretary resigned;new secretary appointed;new director appointed
filed on: 11th, March 1994
|
officers |
|
RESOLUTIONS |
Resolutions: Special resolution of increasing authorised share capital
filed on: 10th, March 1994
|
resolution |
|
123 |
£ nc 1000/100000 24/01/94
filed on: 10th, March 1994
|
capital |
|
123 |
£ nc 1000/100000 24/01/94
filed on: 10th, March 1994
|
capital |
Free Download
|
RESOLUTIONS |
Allotment of securities - special resolution
filed on: 10th, March 1994
|
resolution |
|
RESOLUTIONS |
Resolutions: Special resolution of alteration of Memorandum of Association
filed on: 10th, March 1994
|
resolution |
|
CERTNM |
Company name changed shoalfix LIMITEDcertificate issued on 09/02/94
filed on: 8th, February 1994
|
change of name |
Free Download
|
CERTNM |
Company name changed shoalfix LIMITEDcertificate issued on 09/02/94
filed on: 8th, February 1994
|
change of name |
|
NEWINC |
Company registration
filed on: 10th, January 1994
|
incorporation |
Free Download
|
NEWINC |
Company registration
filed on: 10th, January 1994
|
incorporation |
|