24 September 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
24 June 2016 | Return of final meeting in a creditors' voluntary winding up | 13 pages |
---|
29 March 2016 | Registered office address changed from Moore Stephens Llp 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | 2 pages |
---|
24 June 2015 | Liquidators' statement of receipts and payments to 26 April 2015 | 11 pages |
---|
24 June 2015 | Liquidators statement of receipts and payments to 26 April 2015 | 11 pages |
---|
27 November 2014 | Liquidators' statement of receipts and payments to 26 October 2014 | 5 pages |
---|
27 November 2014 | Liquidators statement of receipts and payments to 26 October 2014 | 5 pages |
---|
2 June 2014 | Liquidators' statement of receipts and payments to 26 April 2014 | 13 pages |
---|
2 June 2014 | Liquidators statement of receipts and payments to 26 April 2014 | 13 pages |
---|
6 May 2014 | Liquidators statement of receipts and payments to 26 April 2014 | 5 pages |
---|
6 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 | 5 pages |
---|
26 November 2013 | Liquidators statement of receipts and payments to 26 October 2013 | 5 pages |
---|
26 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 | 5 pages |
---|
17 June 2013 | Liquidators statement of receipts and payments to 26 April 2013 | 13 pages |
---|
17 June 2013 | Liquidators' statement of receipts and payments to 26 April 2013 | 13 pages |
---|
9 May 2013 | Liquidators statement of receipts and payments to 26 April 2013 | 5 pages |
---|
9 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 | 5 pages |
---|
3 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 | 5 pages |
---|
3 December 2012 | Liquidators statement of receipts and payments to 26 October 2012 | 5 pages |
---|
28 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 | 14 pages |
---|
28 June 2012 | Liquidators statement of receipts and payments to 26 April 2012 | 14 pages |
---|
28 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 | 3 pages |
---|
28 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 | 3 pages |
---|
11 November 2011 | Liquidators statement of receipts and payments to 26 October 2011 | 7 pages |
---|
11 November 2011 | Liquidators' statement of receipts and payments to 26 October 2011 | 7 pages |
---|
1 July 2011 | Liquidators' statement of receipts and payments | 11 pages |
---|
1 July 2011 | Liquidators statement of receipts and payments | 11 pages |
---|
20 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 | 5 pages |
---|
20 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 | 5 pages |
---|
18 January 2011 | Death of a liquidator | 1 page |
---|
6 October 2010 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
15 July 2010 | Notice of Constitution of Liquidation Committee | 2 pages |
---|
7 May 2010 | Registered office address changed from 1 Woodborough Road Nottingham Nottinghamshire NG1 3FG on 7 May 2010 | 2 pages |
---|
7 May 2010 | Registered office address changed from 1 Woodborough Road Nottingham Nottinghamshire NG1 3FG on 7 May 2010 | 2 pages |
---|
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation | 16 pages |
---|
27 April 2010 | Administrator's progress report to 22 April 2010 | 17 pages |
---|
25 March 2010 | Result of meeting of creditors | 3 pages |
---|
4 March 2010 | Statement of administrator's proposal | 43 pages |
---|
15 February 2010 | Statement of affairs with form 2.14B | 84 pages |
---|
20 January 2010 | Appointment of an administrator | 1 page |
---|
18 January 2010 | Registered office address changed from 14 Dartford Road Leicester Leicestershire LE2 7PR on 18 January 2010 | 2 pages |
---|
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | 3 pages |
---|
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 | 9 pages |
---|
22 December 2008 | Return made up to 16/11/08; full list of members | 4 pages |
---|
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 | 9 pages |
---|
9 January 2008 | Return made up to 16/11/07; full list of members | 2 pages |
---|
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 | 9 pages |
---|
25 January 2007 | Return made up to 16/11/06; full list of members - 363(288) ‐ Director's particulars changed
- 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 | 9 pages |
---|
8 March 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
8 March 2006 | Particulars of mortgage/charge | 6 pages |
---|
8 March 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
3 March 2006 | Particulars of mortgage/charge | 3 pages |
---|
3 March 2006 | Particulars of mortgage/charge | 3 pages |
---|
23 December 2005 | Return made up to 16/11/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
9 September 2005 | Particulars of mortgage/charge | 3 pages |
---|
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 | 9 pages |
---|
29 January 2005 | Return made up to 16/11/04; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
8 December 2004 | Registered office changed on 08/12/04 from: 18 maizefield hinckley leicestershire LE10 1YF | 1 page |
---|
6 October 2004 | Auditor's resignation | 1 page |
---|
3 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
3 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
3 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
3 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
3 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
17 February 2004 | Full accounts made up to 31 July 2003 | 19 pages |
---|
3 December 2003 | Return made up to 16/11/03; full list of members | 7 pages |
---|
4 February 2003 | Accounts for a small company made up to 31 July 2002 | 7 pages |
---|
6 December 2002 | Return made up to 16/11/02; full list of members | 7 pages |
---|
5 May 2002 | Accounts for a small company made up to 31 July 2001 | 7 pages |
---|
25 March 2002 | Particulars of mortgage/charge | 3 pages |
---|
7 January 2002 | Particulars of mortgage/charge | 5 pages |
---|
19 December 2001 | Particulars of mortgage/charge | 5 pages |
---|
6 December 2001 | Return made up to 16/11/01; full list of members | 6 pages |
---|
8 December 2000 | Accounts for a small company made up to 31 July 2000 | 8 pages |
---|
28 November 2000 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 1 page |
---|
28 November 2000 | Particulars of contract relating to shares | 3 pages |
---|
28 November 2000 | Nc inc already adjusted 17/11/00 | 1 page |
---|
28 November 2000 | Ad 17/11/00--------- £ si 49900@1=49900 £ ic 100/50000 | 2 pages |
---|
20 November 2000 | Return made up to 16/11/00; full list of members | 6 pages |
---|
1 March 2000 | Accounts for a small company made up to 31 July 1999 | 7 pages |
---|
22 December 1999 | Return made up to 16/11/99; full list of members - 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
22 December 1999 | Registered office changed on 22/12/99 from: 18 maizefield hinckley leicestershire LE10 1YF | 1 page |
---|
11 November 1999 | Registered office changed on 11/11/99 from: unit 6 maizefields hinckley fields industrial est, hinchley leicestershire LE10 1YE | 1 page |
---|
9 December 1998 | Return made up to 16/11/98; no change of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
27 November 1998 | Accounts for a small company made up to 31 July 1998 | 7 pages |
---|
14 November 1998 | Particulars of mortgage/charge | 3 pages |
---|
20 January 1998 | Accounts for a small company made up to 31 July 1997 | 6 pages |
---|
11 December 1997 | Return made up to 16/11/97; no change of members | 4 pages |
---|
18 December 1996 | Particulars of mortgage/charge | 3 pages |
---|
20 November 1996 | Return made up to 16/11/96; full list of members - 363(288) ‐ Secretary resigned;director resigned
| 6 pages |
---|
10 October 1996 | Accounts for a small company made up to 31 July 1996 | 9 pages |
---|
23 January 1996 | New secretary appointed;new director appointed | 2 pages |
---|
14 November 1995 | Return made up to 16/11/95; no change of members | 4 pages |
---|
24 October 1995 | Accounts for a small company made up to 31 July 1995 | 8 pages |
---|
10 April 1986 | Allotment of shares | 2 pages |
---|
15 May 1981 | Incorporation | 16 pages |
---|