4 October 2006 | Dissolved | 1 page |
---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up | 4 pages |
---|
4 July 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
4 May 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
3 October 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
5 April 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
4 October 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
4 October 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
29 April 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
29 March 2004 | Registered office changed on 29/03/04 from: smith aston the royal 25 bank plain norwich norfolk NR2 4SF | 1 page |
---|
1 October 2003 | Liquidators statement of receipts and payments | 5 pages |
---|
18 October 2002 | Notice of Constitution of Liquidation Committee | 2 pages |
---|
3 October 2002 | Registered office changed on 03/10/02 from: 28 whiffler road norwich norfolk NR7 8DE | 1 page |
---|
1 October 2002 | Statement of affairs | 9 pages |
---|
1 October 2002 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
1 October 2002 | Appointment of a voluntary liquidator | 1 page |
---|
4 July 2002 | New secretary appointed | 2 pages |
---|
8 February 2002 | Particulars of mortgage/charge | 7 pages |
---|
22 November 2001 | Director resigned | 1 page |
---|
13 November 2001 | Registered office changed on 13/11/01 from: 168 wroxham road norwich NR7 8DE | 1 page |
---|
13 November 2001 | Secretary resigned | 1 page |
---|
10 August 2001 | Particulars of mortgage/charge | 3 pages |
---|
18 July 2001 | Return made up to 16/05/01; full list of members | 6 pages |
---|
3 July 2001 | New director appointed | 2 pages |
---|
5 March 2001 | New secretary appointed | 2 pages |
---|
15 December 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 | 1 page |
---|
30 August 2000 | Secretary resigned | 1 page |
---|
8 August 2000 | Accounts for a dormant company made up to 30 April 2000 | 2 pages |
---|
8 August 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 | 1 page |
---|
8 July 2000 | Particulars of mortgage/charge | 7 pages |
---|
10 June 2000 | Particulars of mortgage/charge | 11 pages |
---|
8 June 2000 | Resolutions - (W)ELRES ‐ S80A auth to allot sec 05/06/00
| 2 pages |
---|
8 June 2000 | Resolutions - WRES01 ‐ Written resolution of Memorandum of Association
| 9 pages |
---|
8 June 2000 | Resolutions - WRES10 ‐ Written resolution of allotment of securities
| 1 page |
---|
8 June 2000 | Ad 05/06/00--------- £ si 998@1=998 £ ic 2/1000 | 2 pages |
---|
5 June 2000 | Return made up to 16/05/00; full list of members | 6 pages |
---|
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 | 2 pages |
---|
16 May 1999 | Return made up to 16/05/99; no change of members | 4 pages |
---|
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 | 2 pages |
---|
24 May 1998 | Return made up to 16/05/98; full list of members - 363(288) ‐ Director resigned
| 6 pages |
---|
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 | 2 pages |
---|
17 July 1997 | Return made up to 16/05/97; full list of members | 6 pages |
---|
4 April 1997 | Accounts for a dormant company made up to 30 April 1996 | 1 page |
---|
4 April 1997 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
18 June 1996 | Return made up to 16/05/96; full list of members | 6 pages |
---|
21 February 1996 | Accounting reference date notified as 30/04 | 1 page |
---|
19 May 1995 | Secretary resigned | 2 pages |
---|
16 May 1995 | Incorporation | 30 pages |
---|