Total Documents | 177 |
---|
Total Pages | 651 |
---|
19 July 2012 | Final Gazette dissolved following liquidation |
---|---|
19 July 2012 | Final Gazette dissolved via compulsory strike-off |
19 July 2012 | Final Gazette dissolved following liquidation |
19 April 2012 | Return of final meeting in a members' voluntary winding up |
19 April 2012 | Return of final meeting in a members' voluntary winding up |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
10 January 2012 | Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ United Kingdom on 10 January 2012 |
10 January 2012 | Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ United Kingdom on 10 January 2012 |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Declaration of solvency |
9 January 2012 | Declaration of solvency |
9 January 2012 | Appointment of a voluntary liquidator |
9 January 2012 | Appointment of a voluntary liquidator |
25 October 2011 | Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 25 October 2011 |
25 October 2011 | Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 25 October 2011 |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 |
28 September 2011 | Appointment of Mr Ivan Edward Ronald as a director on 28 September 2011 |
28 September 2011 | Appointment of Mr Ivan Edward Ronald as a secretary on 28 September 2011 |
28 September 2011 | Termination of appointment of John Robert Perkins as a director on 28 September 2011 |
28 September 2011 | Termination of appointment of John Robert Perkins as a secretary on 28 September 2011 |
28 September 2011 | Termination of appointment of John Perkins as a secretary |
28 September 2011 | Appointment of Mr Ivan Edward Ronald as a director |
28 September 2011 | Termination of appointment of John Perkins as a director |
28 September 2011 | Appointment of Mr Ivan Edward Ronald as a secretary |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
19 October 2010 | Appointment of Mr Iain Dominic Moore as a director |
19 October 2010 | Appointment of Mr Iain Dominic Moore as a director |
14 October 2010 | Appointment of John Robert Perkins as a director |
14 October 2010 | Termination of appointment of Baker Street Corporate Services Limited as a director |
14 October 2010 | Termination of appointment of Coach House Management Services Limited as a director |
14 October 2010 | Appointment of John Robert Perkins as a director |
14 October 2010 | Termination of appointment of Baker Street Corporate Services Limited as a director |
14 October 2010 | Termination of appointment of Coach House Management Services Limited as a director |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
28 January 2010 | Director's details changed for Coach House Management Services Limited on 28 January 2010 |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
28 January 2010 | Director's details changed for Baker Street Corporate Services Limited on 28 January 2010 |
28 January 2010 | Director's details changed for Coach House Management Services Limited on 28 January 2010 |
28 January 2010 | Director's details changed for Baker Street Corporate Services Limited on 28 January 2010 |
7 April 2009 | Return made up to 01/01/09; full list of members |
7 April 2009 | Return made up to 01/01/09; full list of members |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 |
26 February 2009 | Accounts made up to 31 December 2008 |
19 August 2008 | Return made up to 01/01/08; full list of members |
19 August 2008 | Return made up to 01/01/08; full list of members |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 |
1 July 2008 | Accounts made up to 31 December 2007 |
18 October 2007 | Accounts made up to 31 December 2006 |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
7 February 2007 | Return made up to 01/01/07; full list of members
|
7 February 2007 | Return made up to 01/01/07; full list of members |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 |
12 October 2006 | Accounts made up to 31 December 2005 |
25 May 2006 | Registered office changed on 25/05/06 from: 3000 hillswood drive hillswood business park chertsey surrey KT13 0RS |
25 May 2006 | Secretary resigned |
25 May 2006 | Registered office changed on 25/05/06 from: 3000 hillswood drive hillswood business park chertsey surrey KT13 0RS |
25 May 2006 | New secretary appointed |
25 May 2006 | New secretary appointed |
25 May 2006 | Secretary resigned |
25 January 2006 | Return made up to 01/01/06; full list of members |
25 January 2006 | Return made up to 01/01/06; full list of members |
24 January 2006 | Location of register of members |
24 January 2006 | Director's particulars changed |
24 January 2006 | Director's particulars changed |
24 January 2006 | Director's particulars changed |
24 January 2006 | Location of debenture register |
24 January 2006 | Director's particulars changed |
24 January 2006 | Location of register of members |
24 January 2006 | Location of debenture register |
4 November 2005 | Accounts made up to 31 December 2004 |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 |
7 October 2005 | Registered office changed on 07/10/05 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS |
7 October 2005 | Registered office changed on 07/10/05 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS |
7 October 2005 | Registered office changed on 07/10/05 from: 68 baker street weybridge surrey KT13 8AL |
7 October 2005 | Registered office changed on 07/10/05 from: 68 baker street weybridge surrey KT13 8AL |
20 July 2005 | New secretary appointed |
20 July 2005 | New secretary appointed |
13 July 2005 | Secretary resigned |
13 July 2005 | Secretary resigned |
11 January 2005 | Return made up to 01/01/05; full list of members |
11 January 2005 | Return made up to 01/01/05; full list of members |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 |
28 October 2004 | Accounts made up to 31 December 2003 |
2 February 2004 | New secretary appointed |
2 February 2004 | New secretary appointed |
2 February 2004 | Secretary resigned |
2 February 2004 | Secretary resigned |
18 January 2004 | Return made up to 01/01/04; full list of members |
18 January 2004 | Return made up to 01/01/04; full list of members |
31 October 2003 | Accounts made up to 31 December 2002 |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 |
13 January 2003 | Return made up to 01/01/03; full list of members |
13 January 2003 | Return made up to 01/01/03; full list of members |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
14 October 2002 | Accounts made up to 31 December 2001 |
4 January 2002 | Return made up to 01/01/02; full list of members |
4 January 2002 | Return made up to 01/01/02; full list of members |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 |
11 October 2001 | Accounts made up to 31 December 2000 |
12 January 2001 | Return made up to 01/01/01; full list of members |
12 January 2001 | Return made up to 01/01/01; full list of members |
10 January 2001 | New secretary appointed |
10 January 2001 | New secretary appointed |
2 January 2001 | Secretary resigned |
2 January 2001 | Secretary resigned |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 |
6 October 2000 | Accounts made up to 31 December 1999 |
14 January 2000 | Return made up to 01/01/00; full list of members |
14 January 2000 | Return made up to 01/01/00; full list of members |
22 December 1999 | Director resigned |
22 December 1999 | Director resigned |
15 November 1999 | Accounts for a dormant company made up to 31 December 1998 |
15 November 1999 | Accounts made up to 31 December 1998 |
5 October 1999 | New secretary appointed |
5 October 1999 | Secretary resigned |
5 October 1999 | Secretary resigned |
5 October 1999 | New secretary appointed |
22 January 1999 | Return made up to 01/01/99; full list of members |
22 January 1999 | Return made up to 01/01/99; full list of members |
2 September 1998 | Accounts for a dormant company made up to 31 December 1997 |
2 September 1998 | Accounts made up to 31 December 1997 |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 |
20 October 1997 | Accounts made up to 31 December 1996 |
25 September 1997 | Registered office changed on 25/09/97 from: siskin parkway east middlemarch business park coventry CV3 4FJ |
25 September 1997 | Registered office changed on 25/09/97 from: siskin parkway east middlemarch business park coventry CV3 4FJ |
17 April 1997 | Director's particulars changed |
17 April 1997 | Director's particulars changed |
17 April 1997 | Return made up to 06/04/97; no change of members |
17 April 1997 | Return made up to 06/04/97; no change of members |
19 March 1997 | Director's particulars changed |
19 March 1997 | Director's particulars changed |
5 February 1997 | New secretary appointed |
5 February 1997 | New secretary appointed |
2 February 1997 | Location of debenture register |
2 February 1997 | Location of register of members |
2 February 1997 | Location of register of members |
2 February 1997 | Location of debenture register |
27 January 1997 | Secretary resigned |
27 January 1997 | Secretary resigned |
27 November 1996 | New director appointed |
27 November 1996 | New director appointed |
12 November 1996 | Accounts for a dormant company made up to 31 December 1995 |
12 November 1996 | Accounts made up to 31 December 1995 |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
15 May 1996 | Return made up to 06/04/96; full list of members |
15 May 1996 | Return made up to 06/04/96; full list of members |
3 November 1995 | Memorandum and Articles of Association |
3 November 1995 | Memorandum and Articles of Association |
24 August 1995 | Full accounts made up to 31 December 1994 |
24 August 1995 | Full accounts made up to 31 December 1994 |
26 July 1995 | New director appointed |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Director resigned |
20 July 1995 | Director resigned |
25 May 1995 | Director resigned |
25 May 1995 | Director resigned |
25 May 1995 | Director resigned |
25 May 1995 | Director resigned |
25 May 1995 | Return made up to 06/04/95; full list of members
|
25 May 1995 | Return made up to 06/04/95; full list of members |
21 April 1995 | Registered office changed on 21/04/95 from: caradon house 24 queens road weybridge surrey KT13 9UX |
21 April 1995 | Registered office changed on 21/04/95 from: caradon house 24 queens road weybridge surrey KT13 9UX |
30 April 1969 | Company name changed\certificate issued on 30/04/69 |
30 April 1969 | Company name changed\certificate issued on 30/04/69 |
30 July 1962 | Incorporation |
30 July 1962 | Incorporation |