Date | Category | Description | Pages | |
---|---|---|---|---|
12 Jan 2010 | gazette | Gazette Dissolved Compulsory | 1 | Buy now |
29 Sep 2009 | gazette | Gazette Notice Compulsory | 1 | Buy now |
23 Sep 2008 | officers | Secretary's Change of Particulars / coddan secretary service LIMITED / 01/03/2007 / HouseName/Number was: , now: 5; Street was: dept 706, now: percy st; Area was: 78 marylebone high street, now: office 5; Post Code was: W1U 5AP, now: W1T 1DG | 1 | Buy now |
01 Sep 2008 | annual-return | Return made up to 18/08/08; full list of members | 3 | Buy now |
24 Jul 2008 | officers | Director appointed steven catmur | 1 | Buy now |
24 Jul 2008 | officers | Appointment Terminated Director coddan managers service LIMITED | 1 | Buy now |
27 Dec 2007 | annual-return | Return made up to 18/08/07; full list of members | 2 | Buy now |
27 Dec 2007 | accounts | Annual Accounts | 2 | Buy now |
16 Apr 2007 | address | Registered office changed on 16/04/07 from: dept 706 78 marylebone high street london W1U 5AP | 1 | Buy now |
18 Aug 2006 | incorporation | Incorporation Company | 17 | Buy now |