10 February 2006 | Dissolved | 1 page |
---|
10 November 2005 | Return of final meeting in a creditors' voluntary winding up | 4 pages |
---|
23 September 2005 | Liquidators statement of receipts and payments | 8 pages |
---|
14 March 2005 | Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP | 1 page |
---|
30 September 2004 | New director appointed | 2 pages |
---|
26 August 2004 | Statement of affairs | 17 pages |
---|
26 August 2004 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 2 pages |
---|
26 August 2004 | Appointment of a voluntary liquidator | 2 pages |
---|
13 August 2004 | Registered office changed on 13/08/04 from: roper yard roper road canterbury kent CT2 7EX | 1 page |
---|
1 April 2004 | Return made up to 20/03/04; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
7 January 2004 | Particulars of mortgage/charge | 8 pages |
---|
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 | 7 pages |
---|
29 November 2003 | Particulars of mortgage/charge | 6 pages |
---|
14 June 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
2 April 2003 | Return made up to 20/03/03; full list of members | 6 pages |
---|
17 September 2002 | Total exemption small company accounts made up to 31 January 2002 | 7 pages |
---|
25 March 2002 | Return made up to 20/03/02; full list of members | 6 pages |
---|
25 January 2002 | Total exemption small company accounts made up to 31 January 2001 | 7 pages |
---|
21 December 2001 | Particulars of mortgage/charge | 7 pages |
---|
29 March 2001 | Return made up to 20/03/01; full list of members | 6 pages |
---|
11 December 2000 | Accounts for a small company made up to 31 January 2000 | 7 pages |
---|
3 May 2000 | Return made up to 20/03/00; full list of members | 6 pages |
---|
14 December 1999 | Accounts for a small company made up to 31 January 1999 | 6 pages |
---|
21 May 1999 | Return made up to 20/03/99; full list of members | 6 pages |
---|
8 December 1998 | Full accounts made up to 31 January 1998 | 13 pages |
---|
3 December 1997 | Accounts for a small company made up to 31 January 1997 | 8 pages |
---|
19 March 1997 | Return made up to 20/03/97; no change of members - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
24 December 1996 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
24 December 1996 | Accounts for a dormant company made up to 31 January 1996 | 6 pages |
---|
6 December 1996 | Director resigned | 1 page |
---|
6 December 1996 | Secretary resigned | 1 page |
---|
6 December 1996 | New secretary appointed | 2 pages |
---|
6 December 1996 | Return made up to 20/03/96; full list of members | 6 pages |
---|
11 April 1996 | Particulars of mortgage/charge | 3 pages |
---|
30 November 1995 | Accounting reference date notified as 31/01 | 1 page |
---|
24 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed | 2 pages |
---|
24 March 1995 | Registered office changed on 24/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP | 1 page |
---|
24 March 1995 | New director appointed | 2 pages |
---|
20 March 1995 | Incorporation | 18 pages |
---|