CANNON SYSTEMS LIMITED

06497619
88 BUCKINGHAM ROAD LONDON N1 4JE

Documents

Documents
Date Category Description Pages
08 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
23 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2010 accounts Annual Accounts 7 Buy now
29 Jul 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2010 accounts Annual Accounts 6 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for director (Ruth Cannon) 2 Buy now
23 Apr 2010 officers Change of particulars for corporate secretary (Grants Scotland Ltd) 2 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 officers Change of particulars for director (Ruth Cannon) 2 Buy now
04 Jun 2009 accounts Annual Accounts 10 Buy now
18 Feb 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
31 Mar 2008 officers Director's Change of Particulars / ruth cannon / 25/03/2008 / HouseName/Number was: apartment 42, now: apartment 42 connect house; Street was: connect house, now: 1 henry street; Area was: henry street, now: 1 Buy now
18 Mar 2008 officers Secretary's Change of Particulars / houston rooney holdings LIMITED / 25/02/2008 / Surname was: houston rooney holdings LIMITED, now: grants scotland LTD; HouseName/Number was: , now: 38; Street was: 82 mitchell street, now: queen street; Post Code was: G1 3NA, now: G1 3DX 1 Buy now
25 Feb 2008 officers Director appointed ruth cannon 2 Buy now
25 Feb 2008 accounts Curr ext from 28/02/2009 to 31/03/2009 1 Buy now
18 Feb 2008 officers New secretary appointed 2 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
15 Feb 2008 resolution Resolution 15 Buy now
08 Feb 2008 incorporation Incorporation Company 17 Buy now