7 August 2007 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 April 2007 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 March 2007 | Application for striking-off | 1 page |
---|
12 October 2006 | Director's particulars changed | 1 page |
---|
12 October 2006 | Director resigned | 1 page |
---|
10 April 2006 | Return made up to 01/04/06; full list of members | 7 pages |
---|
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 | 7 pages |
---|
9 November 2005 | Full accounts made up to 31 December 2004 | 17 pages |
---|
12 October 2005 | New director appointed | 2 pages |
---|
12 October 2005 | Director resigned | 1 page |
---|
4 July 2005 | Withdrawal of application for striking off | 1 page |
---|
14 June 2005 | Voluntary strike-off action has been suspended | 1 page |
---|
16 May 2005 | Application for striking-off | 1 page |
---|
17 August 2004 | Total exemption full accounts made up to 31 December 2003 | 21 pages |
---|
18 May 2004 | Return made up to 01/04/04; full list of members; amend | 6 pages |
---|
12 May 2004 | Director resigned | 1 page |
---|
4 May 2004 | Return made up to 01/04/04; full list of members | 8 pages |
---|
4 May 2004 | Director resigned | 1 page |
---|
15 April 2004 | £ nc 25000/6272000 29/03/04 | 2 pages |
---|
15 April 2004 | Memorandum and Articles of Association | 10 pages |
---|
15 April 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
15 April 2004 | Ad 29/03/04--------- £ si 6247000@1=6247000 £ ic 23700/6270700 | 2 pages |
---|
23 June 2003 | Return made up to 01/04/03; full list of members | 8 pages |
---|
6 May 2003 | Full accounts made up to 31 December 2002 | 21 pages |
---|
3 February 2003 | Re: section 392/394 | 1 page |
---|
17 December 2002 | New director appointed | 3 pages |
---|
2 October 2002 | Full accounts made up to 31 December 2001 | 20 pages |
---|
24 June 2002 | Return made up to 01/04/02; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
23 May 2002 | Director resigned | 1 page |
---|
3 January 2002 | Full accounts made up to 31 December 2000 | 18 pages |
---|
8 November 2001 | Director resigned | 1 page |
---|
19 October 2001 | Auditor's resignation | 1 page |
---|
12 June 2001 | Director resigned | 1 page |
---|
12 June 2001 | New director appointed | 2 pages |
---|
12 June 2001 | New director appointed | 2 pages |
---|
4 April 2001 | Return made up to 01/04/01; full list of members - 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
23 February 2001 | Director resigned | 1 page |
---|
9 January 2001 | New secretary appointed | 2 pages |
---|
15 December 2000 | Director resigned | 1 page |
---|
15 December 2000 | Director resigned | 1 page |
---|
15 December 2000 | New director appointed | 2 pages |
---|
15 December 2000 | Secretary resigned | 1 page |
---|
15 December 2000 | Director resigned | 1 page |
---|
19 October 2000 | Full accounts made up to 2 January 2000 | 22 pages |
---|
30 August 2000 | New director appointed | 2 pages |
---|
30 August 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 August 2000 | New director appointed | 2 pages |
---|
30 August 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 August 2000 | New director appointed | 2 pages |
---|
30 August 2000 | New secretary appointed | 2 pages |
---|
3 August 2000 | Resolutions - (W)ELRES ‐ S80A auth to allot sec 27/07/00
| 2 pages |
---|
3 August 2000 | Secretary resigned;director resigned | 1 page |
---|
3 August 2000 | Registered office changed on 03/08/00 from: bessemer house white lodge business park hall road norwich norfolk NR4 6DG | 1 page |
---|
3 August 2000 | Resolutions - WRES01 ‐ Written resolution of Memorandum of Association
| 11 pages |
---|
11 April 2000 | Return made up to 01/04/00; full list of members | 7 pages |
---|
23 February 2000 | Auditor's resignation | 1 page |
---|
19 January 2000 | Director resigned | 1 page |
---|
6 January 2000 | Director resigned | 1 page |
---|
5 October 1999 | Full accounts made up to 3 January 1999 | 18 pages |
---|
5 October 1999 | Full accounts made up to 3 January 1999 | 18 pages |
---|
12 April 1999 | Return made up to 01/04/99; no change of members | 7 pages |
---|
12 April 1999 | New director appointed | 2 pages |
---|
12 March 1999 | Director resigned | 1 page |
---|
23 October 1998 | Full accounts made up to 28 December 1997 | 17 pages |
---|
20 August 1998 | Secretary resigned | 1 page |
---|
20 August 1998 | New secretary appointed;new director appointed | 2 pages |
---|
25 April 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
11 December 1997 | Particulars of mortgage/charge | 3 pages |
---|
6 December 1997 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 December 1997 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 December 1997 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 December 1997 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 December 1997 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
28 November 1997 | Particulars of mortgage/charge | 3 pages |
---|
31 October 1997 | Full accounts made up to 29 December 1996 | 16 pages |
---|
30 October 1997 | Registered office changed on 30/10/97 from: bessemer house white lodge business estate bessemer road norwich norfolk NR4 6DQ | 1 page |
---|
6 April 1997 | Return made up to 01/04/97; full list of members | 8 pages |
---|
19 January 1997 | New director appointed | 2 pages |
---|
19 January 1997 | New director appointed | 2 pages |
---|
15 December 1996 | Registered office changed on 15/12/96 from: clover road sprowston norwich NR7 8TF | 1 page |
---|
12 September 1996 | Full accounts made up to 31 December 1995 | 15 pages |
---|
21 June 1996 | New director appointed | 2 pages |
---|
21 June 1996 | New director appointed | 2 pages |
---|
4 April 1996 | Return made up to 01/04/96; no change of members | 5 pages |
---|
17 October 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
17 October 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
17 October 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
17 October 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
17 October 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
17 October 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
17 October 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
17 August 1995 | Director's particulars changed | 4 pages |
---|
4 July 1995 | Full accounts made up to 1 January 1995 | 18 pages |
---|
4 July 1995 | Full accounts made up to 1 January 1995 | 18 pages |
---|
19 April 1995 | Return made up to 01/04/95; change of members | 18 pages |
---|
4 August 1994 | Full group accounts made up to 2 January 1994 | 19 pages |
---|
4 August 1994 | Full group accounts made up to 2 January 1994 | 19 pages |
---|
2 November 1989 | Company name changed\certificate issued on 02/11/89 | 2 pages |
---|
20 April 1989 | Full group accounts made up to 31 December 1988 | 19 pages |
---|
4 March 1983 | Accounts made up to 30 June 1982 | 14 pages |
---|
6 December 1982 | Annual return made up to 18/06/82 | 4 pages |
---|
14 May 1969 | Incorporation | 15 pages |
---|