Total Documents | 140 |
---|
Total Pages | 401 |
---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 |
1 November 2016 | Application to strike the company off the register |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 May 2016 | Director's details changed for Gillian Pritchard on 30 April 2016 |
13 May 2016 | Termination of appointment of Robert James Scott as a director on 30 April 2016 |
12 May 2016 | Appointment of Gillian Pritchard as a director on 30 April 2016
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 January 2016 | Secretary's details changed for Mrs Catherine Zawada on 21 January 2016 |
2 September 2015 | Accounts for a dormant company made up to 31 January 2015 |
26 August 2015 | Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015 |
26 August 2015 | Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015 |
26 August 2015 | Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015 |
26 August 2015 | Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015 |
1 April 2015 | Director's details changed for Mr Robert James Scott on 20 March 2015 |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014 |
16 December 2014 | Appointment of Mr Mark Falcon Millar as a director on 16 December 2014 |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
22 August 2014 | Director's details changed for Robert James Scott on 8 August 2014 |
22 August 2014 | Director's details changed for Robert James Scott on 8 August 2014 |
6 March 2014 | Director's details changed for Robert James Scott on 2 February 2014 |
6 March 2014 | Director's details changed for Robert James Scott on 2 February 2014 |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 November 2013 | Appointment of Robert James Scott as a director |
12 November 2013 | Termination of appointment of Andrew Strong as a director |
9 August 2013 | Accounts for a dormant company made up to 31 January 2013 |
20 May 2013 | Appointment of Andrew Kenneth Boland as a director |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
15 November 2012 | Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012 |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary |
22 August 2012 | Termination of appointment of John Davies as a secretary |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 |
17 April 2010 | Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009 |
17 April 2010 | Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009 |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
18 August 2009 | Accounts for a dormant company made up to 31 January 2009 |
9 February 2009 | Return made up to 01/02/09; full list of members |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 |
8 April 2008 | Director's change of particulars / andrew strong / 08/04/2008 |
29 February 2008 | Return made up to 01/02/08; full list of members |
4 January 2008 | New director appointed |
4 January 2008 | Director resigned |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 |
21 December 2007 | Secretary resigned |
21 December 2007 | New secretary appointed |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
9 March 2007 | Return made up to 01/02/07; full list of members |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 |
3 March 2006 | Return made up to 01/02/06; full list of members
|
12 October 2005 | Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 |
20 June 2005 | Secretary resigned |
20 June 2005 | New secretary appointed |
24 February 2005 | Return made up to 01/02/05; full list of members |
3 November 2004 | New director appointed |
31 October 2004 | Director resigned |
19 October 2004 | Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD |
19 October 2004 | New secretary appointed |
19 October 2004 | Secretary resigned |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 |
16 March 2004 | Return made up to 01/02/04; full list of members |
29 August 2003 | Return made up to 01/02/03; full list of members |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 |
11 March 2003 | Resolutions
|
1 March 2002 | Return made up to 01/02/02; full list of members |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 |
16 November 2001 | Director resigned |
16 November 2001 | Director resigned |
16 November 2001 | Director resigned |
16 November 2001 | New director appointed |
17 October 2001 | Secretary's particulars changed |
14 September 2001 | Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA |
21 August 2001 | Return made up to 08/08/01; full list of members |
23 July 2001 | Director resigned |
4 July 2001 | New director appointed |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 |
2 April 2001 | Secretary resigned |
13 March 2001 | New director appointed |
8 September 2000 | Director resigned |
8 September 2000 | New secretary appointed |
18 August 2000 | Return made up to 08/08/00; full list of members |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 |
8 February 2000 | Registered office changed on 08/02/00 from: norfolk house priestley road basingstoke hampshire RG24 9NY |
12 October 1999 | New director appointed |
11 October 1999 | New director appointed |
11 October 1999 | New secretary appointed |
11 October 1999 | Secretary resigned |
11 October 1999 | Director resigned |
11 October 1999 | New director appointed |
11 October 1999 | Director resigned |
11 October 1999 | Director resigned |
11 October 1999 | Director resigned |
8 September 1999 | Return made up to 08/08/99; full list of members |
2 September 1999 | Director's particulars changed |
21 June 1999 | Director resigned |
21 June 1999 | New director appointed |
14 May 1999 | Accounts for a dormant company made up to 31 December 1998 |
7 September 1998 | Secretary's particulars changed |
7 September 1998 | Secretary's particulars changed;director's particulars changed |
4 September 1998 | Director resigned |
18 August 1998 | Return made up to 08/08/98; full list of members |
3 March 1998 | Director resigned |
3 March 1998 | Accounts for a dormant company made up to 31 December 1997 |
3 March 1998 | New director appointed |
29 January 1998 | Secretary resigned |
29 January 1998 | New secretary appointed |
29 January 1998 | Director resigned |
29 January 1998 | New director appointed |
26 January 1998 | Director's particulars changed |
9 September 1997 | Return made up to 08/08/97; full list of members |
28 June 1997 | Return made up to 08/08/96; full list of members; amend |
22 April 1997 | Director's particulars changed |
25 January 1997 | Accounts for a dormant company made up to 31 December 1996 |
20 October 1996 | Director's particulars changed |
23 September 1996 | New director appointed |
23 September 1996 | New director appointed |
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 |
20 August 1996 | Return made up to 08/08/96; full list of members |
14 March 1996 | Director resigned |
14 March 1996 | New director appointed |
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 |
31 August 1995 | Return made up to 08/08/95; full list of members |
7 January 1991 | £ ic 8100000/2 26/11/90 £ sr 8099998@1=8099998 |
25 October 1990 | Resolutions
|
25 October 1990 | Declaration of shares redemption:auditor's report |
21 November 1989 | Memorandum and Articles of Association |