Cn Land Ltd

06034389
11 Bruton Place W1J 6LT

Documents

Documents
Date Category Description Pages
04 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Feb 2009 accounts Annual Accounts 2 Buy now
10 Feb 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
19 May 2008 accounts Annual Accounts 2 Buy now
16 May 2008 officers Director and Secretary's Change of Particulars / nicholas evamy / 21/12/2007 / HouseName/Number was: , now: 82 overstrand mansions; Street was: 89 sisters avenue, now: prince of wales drive; Post Code was: SW11 5SW, now: SW11 4EU 1 Buy now
07 May 2008 annual-return Return made up to 20/12/07; full list of members 4 Buy now
17 Mar 2008 officers Director's Change of Particulars / frank oldsfield / 21/02/2008 / Surname was: oldsfield, now: oldfield-box; HouseName/Number was: , now: 18; Street was: 18 parma crescent, now: parma crescent 1 Buy now
07 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2007 address Location of register of members (non legible) 2 Buy now
05 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2006 incorporation Incorporation Company 9 Buy now