27 October 2014 | Restoration by order of the court | 3 pages |
---|
4 October 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 July 2009 | Notice of move from Administration to Dissolution | 29 pages |
---|
8 January 2009 | Notice of extension of period of Administration | 1 page |
---|
6 August 2008 | Administrator's progress report to 3 July 2008 | 23 pages |
---|
6 August 2008 | Administrator's progress report to 3 July 2008 | 23 pages |
---|
16 February 2008 | Statement of administrator's proposal | 51 pages |
---|
12 February 2008 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
12 February 2008 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
12 February 2008 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 2008 | Appointment of an administrator | 1 page |
---|
10 January 2008 | Registered office changed on 10/01/08 from: unit 41 aberaman park industrial estate aberaman aberdare mid glamorgan CF44 6DA | 1 page |
---|
14 June 2007 | Return made up to 23/05/07; full list of members | 2 pages |
---|
20 April 2007 | Particulars of mortgage/charge | 15 pages |
---|
20 April 2007 | Particulars of mortgage/charge | 3 pages |
---|
20 April 2007 | Particulars of mortgage/charge | 4 pages |
---|
7 September 2006 | Memorandum and Articles of Association | 12 pages |
---|
23 August 2006 | Nc inc already adjusted 21/03/06 | 1 page |
---|
14 August 2006 | Ad 31/03/06-31/03/06 £ si 200000@1 | 2 pages |
---|
14 August 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
27 July 2006 | Return made up to 23/05/06; full list of members | 6 pages |
---|
24 July 2006 | Full accounts made up to 30 November 2005 | 21 pages |
---|
13 July 2006 | Memorandum and Articles of Association | 11 pages |
---|
29 June 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
17 December 2005 | Particulars of mortgage/charge | 6 pages |
---|
6 October 2005 | Full accounts made up to 30 November 2004 | 21 pages |
---|
31 May 2005 | Return made up to 23/05/05; full list of members | 6 pages |
---|
4 November 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
28 July 2004 | Return made up to 07/06/04; full list of members | 6 pages |
---|
1 June 2004 | Full accounts made up to 30 November 2003 | 20 pages |
---|
30 April 2004 | Particulars of mortgage/charge | 3 pages |
---|
15 April 2004 | Director resigned | 1 page |
---|
26 September 2003 | Particulars of mortgage/charge | 3 pages |
---|
27 August 2003 | Particulars of mortgage/charge | 5 pages |
---|
31 July 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
31 July 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
20 June 2003 | Return made up to 07/06/03; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
22 April 2003 | Secretary resigned | 1 page |
---|
22 April 2003 | New secretary appointed | 2 pages |
---|
22 March 2003 | Full accounts made up to 30 November 2002 | 18 pages |
---|
18 March 2003 | Auditor's resignation | 1 page |
---|
13 March 2003 | Return made up to 07/06/02; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
2 May 2002 | Full accounts made up to 30 November 2001 | 23 pages |
---|
27 November 2001 | Particulars of mortgage/charge | 3 pages |
---|
21 November 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
21 November 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
21 November 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
1 October 2001 | Full accounts made up to 30 November 2000 | 21 pages |
---|
26 June 2001 | Return made up to 07/06/01; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
16 June 2001 | Director resigned | 1 page |
---|
5 April 2001 | Director resigned | 1 page |
---|
4 April 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 | 1 page |
---|
19 June 2000 | Return made up to 07/06/00; full list of members - 363(287) ‐ Registered office changed on 19/06/00
- 363(288) ‐ Secretary's particulars changed
| 7 pages |
---|
9 March 2000 | Full accounts made up to 30 June 1999 | 21 pages |
---|
1 March 2000 | Particulars of mortgage/charge | 4 pages |
---|
20 July 1999 | Return made up to 07/06/99; no change of members | 4 pages |
---|
18 May 1999 | Particulars of mortgage/charge | 3 pages |
---|
4 May 1999 | Full accounts made up to 30 June 1998 | 19 pages |
---|
3 February 1999 | Particulars of mortgage/charge | 5 pages |
---|
20 December 1998 | New secretary appointed | 2 pages |
---|
29 September 1998 | Secretary resigned;director resigned | 1 page |
---|
17 July 1998 | Director resigned | 1 page |
---|
2 June 1998 | Return made up to 07/06/98; full list of members | 8 pages |
---|
4 April 1998 | Particulars of mortgage/charge | 3 pages |
---|
30 March 1998 | Accounts for a small company made up to 30 June 1997 | 7 pages |
---|
24 March 1998 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
13 March 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
13 March 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
20 January 1998 | New director appointed | 2 pages |
---|
4 September 1997 | Director's particulars changed | 1 page |
---|
4 September 1997 | Return made up to 07/06/97; no change of members | 4 pages |
---|
20 July 1997 | New director appointed | 2 pages |
---|
20 July 1997 | New director appointed | 2 pages |
---|
20 July 1997 | New director appointed | 2 pages |
---|
13 June 1997 | Director resigned | 1 page |
---|
12 March 1997 | Particulars of mortgage/charge | 4 pages |
---|
6 March 1997 | Secretary resigned | 1 page |
---|
6 March 1997 | New secretary appointed | 2 pages |
---|
4 December 1996 | Particulars of mortgage/charge | 5 pages |
---|
10 November 1996 | New director appointed | 2 pages |
---|
9 November 1996 | Nc inc already adjusted 01/11/96 | 1 page |
---|
9 November 1996 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 1 page |
---|
17 October 1996 | Particulars of mortgage/charge | 3 pages |
---|
25 September 1996 | Full accounts made up to 30 June 1996 | 10 pages |
---|
31 May 1996 | Return made up to 07/06/96; full list of members - 363(287) ‐ Registered office changed on 31/05/96
| 6 pages |
---|
19 February 1996 | Ad 12/02/96--------- £ si 30000@1=30000 £ ic 20000/50000 | 2 pages |
---|
30 January 1996 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 1 page |
---|
30 January 1996 | £ nc 20000/50000 23/01/96 | 1 page |
---|
29 January 1996 | Registered office changed on 29/01/96 from: unit 3 aberaman park industrial aberaman estate aberdare mid glam CF44 6DA | 1 page |
---|
13 November 1995 | Full accounts made up to 30 June 1995 | 10 pages |
---|
26 July 1995 | Return made up to 07/06/95; no change of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 17 pages |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 6 pages |
---|
3 May 1994 | Ad 15/04/94--------- £ si 19998@1=19998 £ ic 2/20000 | 2 pages |
---|
30 March 1994 | Ad 28/03/94--------- £ si 19998@1=19998 £ ic 2/20000 | 2 pages |
---|
7 June 1993 | Incorporation | 15 pages |
---|