1 March 2005 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 November 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 February 2004 | Director resigned | 1 page |
---|
27 January 2003 | Accounts for a small company made up to 31 August 2002 | 10 pages |
---|
20 July 2002 | Particulars of mortgage/charge | 3 pages |
---|
19 June 2002 | Return made up to 17/05/02; full list of members | 8 pages |
---|
19 June 2002 | Registered office changed on 19/06/02 from: unit 4 hutton close south church enterprise park bishop auckland county durham DL14 6XG | 1 page |
---|
4 March 2002 | Full accounts made up to 31 August 2001 | 17 pages |
---|
2 July 2001 | Accounts for a medium company made up to 31 August 2000 | 17 pages |
---|
29 May 2001 | Registered office changed on 29/05/01 from: 4 hutton close south church enterprise park bishops auckland county durham DL14 6XG | 1 page |
---|
29 May 2001 | Return made up to 17/05/01; full list of members - 363(287) ‐ Registered office changed on 29/05/01
| 7 pages |
---|
14 July 2000 | Return made up to 17/05/00; full list of members | 7 pages |
---|
30 January 2000 | Full accounts made up to 31 August 1999 | 17 pages |
---|
19 October 1998 | Full accounts made up to 31 August 1998 | 18 pages |
---|
2 June 1998 | Director's particulars changed | 1 page |
---|
27 January 1998 | New director appointed | 2 pages |
---|
27 January 1998 | Full accounts made up to 31 August 1997 | 18 pages |
---|
2 September 1997 | Director resigned | 1 page |
---|
2 September 1997 | New secretary appointed | 2 pages |
---|
10 June 1997 | Return made up to 17/05/97; full list of members - 363(287) ‐ Registered office changed on 10/06/97
| 8 pages |
---|
24 December 1996 | Full accounts made up to 31 August 1996 | 13 pages |
---|
28 November 1996 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 1 page |
---|
28 November 1996 | £ nc 600000/1200000 20/11/96 | 1 page |
---|
28 November 1996 | Ad 25/11/96--------- £ si 600000@1=600000 £ ic 100/600100 | 2 pages |
---|
7 October 1996 | Director resigned | 1 page |
---|
1 July 1996 | Return made up to 17/05/96; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
25 October 1995 | Registered office changed on 25/10/95 from: cross house westgate road newcastle upon tyne NE99 1SB | 1 page |
---|
25 October 1995 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 2 pages |
---|
25 October 1995 | £ nc 100/600000 23/10/95 | 1 page |
---|
25 October 1995 | Ad 23/10/95--------- £ si 599999@1=599999 £ ic 1/600000 | 2 pages |
---|
25 October 1995 | Resolutions - WRES10 ‐ Written resolution of allotment of securities
| 2 pages |
---|
28 June 1995 | Secretary resigned | 2 pages |
---|
28 June 1995 | New director appointed | 2 pages |
---|
28 June 1995 | New director appointed | 2 pages |
---|
28 June 1995 | New director appointed | 2 pages |
---|
16 June 1995 | New director appointed | 2 pages |
---|
6 June 1995 | Accounting reference date notified as 31/08 | 1 page |
---|
6 June 1995 | Company name changed crossco (149) LIMITED\certificate issued on 07/06/95 | 4 pages |
---|
6 June 1995 | New secretary appointed;new director appointed | 2 pages |
---|
17 May 1995 | Incorporation | 16 pages |
---|