GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/91 from: highstone house 165 high street barnet herts. GU5 5SG
filed on: 15th, March 1991
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/91 from: highstone house 165 high street barnet herts. GU5 5SG
filed on: 15th, March 1991
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/90 from: paul anthony house 724 holloway road london N19 3JD
filed on: 9th, October 1990
|
address |
Free Download
|
287 |
Registered office changed on 09/10/90 from: paul anthony house 724 holloway road london N19 3JD
filed on: 9th, October 1990
|
address |
|
225(1) |
Accounting reference date shortened from 31/03 to 31/07
filed on: 10th, August 1989
|
accounts |
|
225(1) |
Accounting reference date shortened from 31/03 to 31/07
filed on: 10th, August 1989
|
accounts |
Free Download
|
AA |
Full accounts data made up to July 31, 1988
filed on: 7th, June 1989
|
accounts |
Free Download
(11 pages)
|
363 |
Return made up to 31/12/88; full list of members
filed on: 7th, June 1989
|
annual return |
|
AA |
Full accounts data made up to July 31, 1988
filed on: 7th, June 1989
|
accounts |
Free Download
(11 pages)
|
363 |
Return made up to 31/12/88; full list of members
filed on: 7th, June 1989
|
annual return |
Free Download
(5 pages)
|
363 |
Return made up to 24/05/89; no change of members
filed on: 7th, June 1989
|
annual return |
Free Download
(8 pages)
|
363 |
Return made up to 24/05/89; no change of members
filed on: 7th, June 1989
|
annual return |
|
CERTNM |
Company name changed deery plant LIMITEDcertificate issued on 19/05/88
filed on: 18th, May 1988
|
change of name |
Free Download
|
CERTNM |
Company name changed deery plant LIMITEDcertificate issued on 19/05/88
filed on: 18th, May 1988
|
change of name |
|
287 |
Registered office changed on 18/09/87 from: 9 chatsworth road ealing london W5 3DD
filed on: 18th, September 1987
|
address |
|
287 |
Registered office changed on 18/09/87 from: 9 chatsworth road ealing london W5 3DD
filed on: 18th, September 1987
|
address |
Free Download
|
288 |
On July 21, 1987 Secretary resigned;new secretary appointed
filed on: 21st, July 1987
|
officers |
Free Download
|
288 |
On July 21, 1987 Secretary resigned;new secretary appointed
filed on: 21st, July 1987
|
officers |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 1987
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 1987
|
incorporation |
Free Download
|