21 December 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 September 2009 | Return of final meeting in a members' voluntary winding up | 3 pages |
---|
21 August 2009 | Liquidators statement of receipts and payments to 10 July 2009 | 5 pages |
---|
9 February 2009 | Liquidators statement of receipts and payments to 10 January 2009 | 5 pages |
---|
22 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 | 5 pages |
---|
22 January 2008 | Liquidators statement of receipts and payments | 5 pages |
---|
30 July 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
25 July 2006 | Registered office changed on 25/07/06 from: 3 gorrell close tingewick buckingham buckinghamshire MK18 4PL | 1 page |
---|
19 July 2006 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
19 July 2006 | Declaration of solvency | 3 pages |
---|
19 July 2006 | Appointment of a voluntary liquidator | 1 page |
---|
10 February 2006 | Return made up to 09/01/06; full list of members | 7 pages |
---|
2 February 2005 | Return made up to 09/01/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
1 February 2005 | Director's particulars changed | 1 page |
---|
31 January 2005 | Secretary's particulars changed | 1 page |
---|
4 October 2004 | Accounts made up to 30 November 2003 | 16 pages |
---|
29 September 2004 | Registered office changed on 29/09/04 from: 29 mallards walk bamber bridge preston lancashire PR5 6AY | 1 page |
---|
31 August 2004 | Secretary resigned | 1 page |
---|
31 August 2004 | New secretary appointed | 1 page |
---|
5 March 2004 | Accounts made up to 30 November 2002 | 16 pages |
---|
17 February 2004 | Return made up to 09/01/04; full list of members | 7 pages |
---|
4 August 2003 | Accounts made up to 30 November 2001 | 14 pages |
---|
9 July 2003 | Auditor's resignation | 1 page |
---|
25 June 2003 | Director resigned | 1 page |
---|
1 March 2003 | Return made up to 09/01/03; full list of members | 8 pages |
---|
16 August 2002 | Director's particulars changed | 1 page |
---|
18 April 2002 | Return made up to 09/01/02; full list of members | 7 pages |
---|
3 April 2002 | Accounts made up to 30 November 2000 | 14 pages |
---|
21 September 2001 | Delivery ext'd 3 mth 30/11/00 | 1 page |
---|
21 August 2001 | Accounts made up to 30 November 1999 | 14 pages |
---|
13 August 2001 | Ad 02/08/01--------- £ si 1@1=1 £ ic 11000/11001 | 2 pages |
---|
13 August 2001 | Nc inc already adjusted 10/07/01 | 1 page |
---|
13 August 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 26 pages |
---|
19 April 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 24 pages |
---|
23 February 2001 | Return made up to 09/01/01; full list of members - 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
29 September 2000 | Registered office changed on 29/09/00 from: 24 bishop road st helens merseyside WA10 6SS | 1 page |
---|
4 July 2000 | Accounts made up to 30 November 1998 | 15 pages |
---|
15 May 2000 | Delivery ext'd 3 mth 30/11/99 | 1 page |
---|
27 March 2000 | Return made up to 09/01/00; full list of members | 6 pages |
---|
13 May 1999 | Accounts made up to 30 November 1997 | 19 pages |
---|
26 April 1999 | Return made up to 09/01/99; no change of members | 4 pages |
---|
3 November 1998 | Director resigned | 1 page |
---|
29 January 1998 | Return made up to 09/01/98; no change of members | 4 pages |
---|
13 November 1997 | Director resigned | 1 page |
---|
21 October 1997 | Accounts made up to 30 November 1996 | 19 pages |
---|
13 February 1997 | Director resigned | 1 page |
---|
13 February 1997 | Return made up to 09/01/97; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
3 December 1996 | New director appointed | 2 pages |
---|
22 July 1996 | Full group accounts made up to 30 November 1995 | 27 pages |
---|
19 April 1996 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 17 pages |
---|
10 April 1996 | £ nc 10100/11200 14/03/96 | 1 page |
---|
16 January 1996 | Return made up to 09/01/96; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
31 October 1995 | Registered office changed on 31/10/95 from: 15 portland place london W1N 3AA | 1 page |
---|
16 October 1995 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 36 pages |
---|
16 October 1995 | Ad 12/10/95--------- £ si [email protected]=1000 £ ic 9000/10000 | 2 pages |
---|
16 October 1995 | Nc inc already adjusted 12/10/95 | 1 page |
---|
29 September 1995 | Company name changed kirkglade LIMITED\certificate issued on 02/10/95 | 4 pages |
---|
5 September 1995 | Particulars of mortgage/charge | 6 pages |
---|
30 August 1995 | Secretary resigned;new secretary appointed | 2 pages |
---|
2 June 1995 | New director appointed | 2 pages |
---|
2 June 1995 | New director appointed | 2 pages |
---|
2 June 1995 | New director appointed | 2 pages |
---|
24 May 1995 | Ad 01/05/95--------- £ si [email protected]=8999 £ ic 1/9000 | 2 pages |
---|
15 May 1995 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 32 pages |
---|
15 May 1995 | £ nc 100/10000 01/05/95 | 1 page |
---|
5 May 1995 | Secretary resigned | 2 pages |
---|
5 May 1995 | Director resigned;new director appointed | 2 pages |
---|
5 May 1995 | Registered office changed on 05/05/95 from: 200 aldergate street london EC1A 4JJ | 1 page |
---|
5 May 1995 | New secretary appointed;director resigned;new director appointed | 4 pages |
---|