15 July 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 December 2012 | Director's details changed for Mr Gary Mitchell Hartland on 1 June 2012 | 3 pages |
---|
21 December 2012 | Director's details changed for Mr Gary Mitchell Hartland on 1 June 2012 | 3 pages |
---|
21 December 2012 | Restoration by order of the court | 4 pages |
---|
20 August 2008 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
14 May 2008 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 March 2008 | Application for striking-off | 1 page |
---|
2 October 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
6 September 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
6 September 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
14 August 2007 | Accounts for a small company made up to 31 October 2006 | 6 pages |
---|
30 July 2007 | Return made up to 12/07/07; full list of members | 2 pages |
---|
22 November 2006 | Director's particulars changed | 1 page |
---|
18 September 2006 | Return made up to 12/07/06; full list of members | 2 pages |
---|
11 July 2006 | Accounts for a small company made up to 31 October 2005 | 7 pages |
---|
27 June 2006 | Director's particulars changed | 1 page |
---|
15 February 2006 | Total exemption full accounts made up to 31 December 2004 | 13 pages |
---|
11 January 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 | 1 page |
---|
9 November 2005 | Resolutions - RES13 ‐ Re:app debenture 19/08/05
| 1 page |
---|
29 September 2005 | Director's particulars changed | 1 page |
---|
29 September 2005 | Secretary's particulars changed | 1 page |
---|
29 September 2005 | Return made up to 12/07/05; full list of members | 3 pages |
---|
29 September 2005 | Location of debenture register | 1 page |
---|
29 September 2005 | Registered office changed on 29/09/05 from: bridge house 57 high street wednesfield west midlands WV11 1SY | 1 page |
---|
29 September 2005 | Location of register of members | 1 page |
---|
9 September 2005 | Particulars of mortgage/charge | 12 pages |
---|
3 September 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
3 September 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
3 March 2005 | New director appointed | 3 pages |
---|
3 March 2005 | New secretary appointed | 2 pages |
---|
3 March 2005 | Director resigned | 1 page |
---|
3 March 2005 | Registered office changed on 03/03/05 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ | 1 page |
---|
22 February 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
22 February 2005 | Director resigned | 1 page |
---|
22 February 2005 | Declaration of assistance for shares acquisition | 5 pages |
---|
22 February 2005 | Secretary resigned;director resigned | 1 page |
---|
8 February 2005 | Particulars of mortgage/charge | 7 pages |
---|
8 February 2005 | Particulars of mortgage/charge | 7 pages |
---|
28 October 2004 | Total exemption full accounts made up to 31 December 2003 | 13 pages |
---|
28 October 2004 | Return made up to 12/07/04; full list of members | 8 pages |
---|
6 July 2004 | Return made up to 12/07/03; full list of members | 8 pages |
---|
24 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
24 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
8 August 2003 | Total exemption full accounts made up to 31 December 2002 | 13 pages |
---|
28 April 2003 | Return made up to 12/07/01; full list of members | 8 pages |
---|
28 April 2003 | Return made up to 12/07/02; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
4 November 2002 | Total exemption full accounts made up to 31 December 2001 | 13 pages |
---|
12 February 2002 | Total exemption full accounts made up to 31 December 2000 | 12 pages |
---|
14 January 2002 | Registered office changed on 14/01/02 from: harvester house,37 peter st manchester M2 5QD | 1 page |
---|
30 March 2001 | Director resigned | 1 page |
---|
30 March 2001 | Accounts for a small company made up to 31 December 1999 | 6 pages |
---|
23 August 2000 | Return made up to 12/07/00; full list of members | 8 pages |
---|
18 October 1999 | Accounts for a small company made up to 31 December 1998 | 6 pages |
---|
4 August 1999 | Particulars of mortgage/charge | 3 pages |
---|
4 August 1999 | Particulars of mortgage/charge | 3 pages |
---|
16 April 1999 | New director appointed | 2 pages |
---|
9 December 1998 | Return made up to 12/07/98; no change of members | 4 pages |
---|
5 May 1998 | Accounts for a small company made up to 31 December 1997 | 7 pages |
---|
16 October 1997 | Return made up to 12/07/97; full list of members | 6 pages |
---|
18 September 1997 | Accounts for a small company made up to 31 December 1996 | 8 pages |
---|
27 August 1997 | Director resigned | 1 page |
---|
27 August 1997 | Ad 11/07/97--------- £ si 100000@1=100000 £ ic 100000/200000 | 2 pages |
---|
27 November 1996 | Particulars of mortgage/charge | 3 pages |
---|
18 September 1996 | Accounts for a small company made up to 31 December 1995 | 8 pages |
---|
5 August 1996 | Return made up to 12/07/96; full list of members | 6 pages |
---|
3 October 1995 | Return made up to 14/07/95; no change of members | 8 pages |
---|
26 September 1995 | Accounts for a small company made up to 31 December 1994 | 9 pages |
---|
30 August 1994 | Accounts for a small company made up to 31 December 1993 | 8 pages |
---|
11 February 1994 | Accounts for a small company made up to 31 December 1992 | 5 pages |
---|
3 November 1992 | Accounts for a small company made up to 31 December 1991 | 8 pages |
---|
21 February 1992 | New director appointed | 2 pages |
---|
30 October 1991 | Accounts for a small company made up to 31 December 1990 | 5 pages |
---|
13 July 1990 | Accounts for a small company made up to 31 December 1989 | 5 pages |
---|
23 August 1989 | New director appointed | 2 pages |
---|
22 August 1989 | Accounts for a small company made up to 31 December 1988 | 5 pages |
---|
7 April 1989 | Accounts for a small company made up to 31 December 1987 | 6 pages |
---|
27 January 1988 | Accounts for a small company made up to 31 December 1986 | 5 pages |
---|
20 November 1985 | Incorporation | 13 pages |
---|