Catherine Russell Ltd

06336603
Flat 14 14 Waterson Street E2 8HH

Documents

Documents
Date Category Description Pages
24 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
27 May 2010 accounts Annual Accounts 4 Buy now
11 May 2010 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Aug 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
21 Aug 2009 officers Director's Change of Particulars / catherine russell / 01/08/2009 / Title was: , now: ms; HouseName/Number was: 216, now: flat 14; Street was: riverside mansions milk yard, now: waterson street; Post Code was: E1W 3TA, now: E2 8HH 2 Buy now
21 Aug 2009 officers Appointment Terminated Secretary hill of beans LIMITED 1 Buy now
18 May 2009 accounts Annual Accounts 4 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 53 cambridge grove, hammersmith london united kingdom W6 0LB 1 Buy now
13 Oct 2008 officers Director's Change of Particulars / catherine russell / 13/10/2008 / HouseName/Number was: , now: 216; Street was: 5 st johns wood road, now: riverside mansions milk yard; Area was: st johns wood, london, now: ; Post Town was: united kingdom, now: london; Post Code was: NW8 8RB, now: E1W 3TA; Country was: , now: united kingdom 1 Buy now
13 Oct 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
08 Aug 2007 officers New secretary appointed 1 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 incorporation Incorporation Company 12 Buy now