4 September 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 June 2009 | Return of final meeting in a members' voluntary winding up | 3 pages |
---|
4 June 2009 | Liquidators statement of receipts and payments to 28 May 2009 | 5 pages |
---|
28 January 2009 | Liquidators statement of receipts and payments to 31 December 2008 | 5 pages |
---|
23 July 2008 | Liquidators statement of receipts and payments to 30 June 2008 | 5 pages |
---|
18 January 2008 | Liquidators statement of receipts and payments | 5 pages |
---|
18 July 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
9 January 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
28 July 2006 | Liquidators statement of receipts and payments | 6 pages |
---|
8 August 2005 | Resolutions - LRESSP ‐ Special resolution to wind up
| 2 pages |
---|
25 July 2005 | Registered office changed on 25/07/05 from: chester house 1/3 brixton road london SW9 6DE | 1 page |
---|
19 July 2005 | Appointment of a voluntary liquidator | 1 page |
---|
19 July 2005 | Declaration of solvency | 3 pages |
---|
17 May 2005 | New director appointed | 2 pages |
---|
17 May 2005 | New director appointed | 2 pages |
---|
17 May 2005 | New director appointed | 2 pages |
---|
3 May 2005 | Director resigned | 1 page |
---|
3 May 2005 | New secretary appointed | 1 page |
---|
3 May 2005 | Director resigned | 1 page |
---|
3 May 2005 | Secretary resigned;director resigned | 1 page |
---|
20 April 2005 | Ad 14/04/05--------- £ si [email protected]=7407 £ ic 402199/409606 | 2 pages |
---|
12 April 2005 | Ad 06/04/05--------- £ si [email protected]=14814 £ ic 387385/402199 | 2 pages |
---|
12 April 2005 | Ad 06/04/05--------- £ si [email protected]=500 £ ic 386885/387385 | 2 pages |
---|
29 January 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
17 January 2005 | Return made up to 02/01/05; bulk list available separately | 8 pages |
---|
8 December 2004 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
| 2 pages |
---|
26 October 2004 | Group of companies' accounts made up to 27 June 2004 | 31 pages |
---|
8 July 2004 | New director appointed | 2 pages |
---|
23 February 2004 | Director resigned | 1 page |
---|
3 February 2004 | Return made up to 02/01/04; bulk list available separately - 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
20 January 2004 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
| 3 pages |
---|
10 November 2003 | Group of companies' accounts made up to 29 June 2003 | 31 pages |
---|
24 January 2003 | Return made up to 02/01/03; bulk list available separately | 8 pages |
---|
8 December 2002 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 3 pages |
---|
12 November 2002 | Group of companies' accounts made up to 30 June 2002 | 30 pages |
---|
8 November 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 4 pages |
---|
7 August 2002 | Director resigned | 1 page |
---|
27 May 2002 | Particulars of mortgage/charge | 4 pages |
---|
4 February 2002 | Return made up to 02/01/02; bulk list available separately - 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
25 January 2002 | Director resigned | 1 page |
---|
5 December 2001 | Group of companies' accounts made up to 1 July 2001 | 34 pages |
---|
13 September 2001 | New director appointed | 2 pages |
---|
29 July 2001 | New secretary appointed | 2 pages |
---|
29 July 2001 | Secretary resigned | 1 page |
---|
11 January 2001 | Return made up to 02/01/01; bulk list available separately - 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
6 December 2000 | Full group accounts made up to 2 July 2000 | 32 pages |
---|
18 October 2000 | Ad 02/02/00--------- £ si [email protected]=96721 £ ic 290164/386885 | 2 pages |
---|
6 October 2000 | New secretary appointed | 2 pages |
---|
6 October 2000 | Secretary resigned;director resigned | 1 page |
---|
7 July 2000 | Director resigned | 1 page |
---|
24 February 2000 | New director appointed | 2 pages |
---|
1 February 2000 | Return made up to 02/01/00; bulk list available separately | 6 pages |
---|
18 January 2000 | Particulars of mortgage/charge | 3 pages |
---|
30 November 1999 | Full group accounts made up to 2 July 1999 | 33 pages |
---|
2 July 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 page |
---|
2 July 1999 | Reduction of iss capital and minute (oc) £ ic 2321310/ 290163 | 3 pages |
---|
2 July 1999 | Resolutions - SRES06 ‐ Special resolution of reduction in issued share capital
| 1 page |
---|
18 June 1999 | Conso 24/05/99 | 7 pages |
---|
18 June 1999 | Resolutions - ORES12 ‐ Ordinary resolution of varying share rights or name
| 1 page |
---|
5 May 1999 | Return made up to 02/01/99; bulk list available separately | 7 pages |
---|
23 April 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 | 1 page |
---|
2 April 1999 | New director appointed | 3 pages |
---|
1 December 1998 | Director resigned | 1 page |
---|
6 October 1998 | Full group accounts made up to 30 April 1998 | 27 pages |
---|
9 June 1998 | New secretary appointed;new director appointed | 2 pages |
---|
9 June 1998 | Secretary resigned;director resigned | 1 page |
---|
23 February 1998 | Return made up to 02/01/98; bulk list available separately | 7 pages |
---|
20 February 1998 | Ad 22/01/98--------- £ si [email protected]=1000 £ ic 2060030/2061030 | 2 pages |
---|
20 February 1998 | Ad 29/01/98-02/02/98 £ si [email protected]=50000 £ ic 2061030/2111030 | 2 pages |
---|
21 January 1998 | Director resigned | 1 page |
---|
6 December 1997 | Particulars of mortgage/charge | 6 pages |
---|
21 July 1997 | Nc inc already adjusted 01/07/97 | 1 page |
---|
11 July 1997 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
| 3 pages |
---|
6 July 1997 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
| 3 pages |
---|
6 July 1997 | £ nc 3000000/4000000 01/07/97 | 1 page |
---|
6 July 1997 | Full group accounts made up to 30 April 1997 | 30 pages |
---|
20 February 1997 | Location of register of members | 1 page |
---|
20 February 1997 | Return made up to 02/01/97; bulk list available separately | 10 pages |
---|
20 February 1997 | Ad 11/02/97--------- £ si [email protected]=30 £ ic 2060000/2060030 | 2 pages |
---|
11 September 1996 | Initial accounts made up to 30 April 1996 | 7 pages |
---|
19 August 1996 | Accounting reference date notified as 30/04 | 1 page |
---|
20 June 1996 | Ad 03/06/96--------- £ si [email protected]=150000 £ ic 60000/210000 | 3 pages |
---|
26 May 1996 | Director resigned | 1 page |
---|
26 May 1996 | Registered office changed on 26/05/96 from: chester house 1 - 3 brixton road london SW9 6DE | 1 page |
---|
26 May 1996 | Resolutions - SRES11 ‐ Special resolution of removal of pre-emption rights
| 2 pages |
---|
26 May 1996 | S-div 12/04/96 | 1 page |
---|
26 May 1996 | New director appointed | 2 pages |
---|
26 May 1996 | New secretary appointed;new director appointed | 2 pages |
---|
26 May 1996 | Secretary resigned;director resigned | 1 page |
---|
26 May 1996 | New director appointed | 2 pages |
---|
26 May 1996 | New director appointed | 2 pages |
---|
26 May 1996 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 58 pages |
---|
26 May 1996 | £ nc 100000/3000000 12/04/96 | 1 page |
---|
14 May 1996 | Resolutions - SRES11 ‐ Special resolution of removal of pre-emption rights
| 2 pages |
---|
14 May 1996 | Ad 12/04/96--------- £ si [email protected]=59998 £ ic 2/60000 | 4 pages |
---|
25 April 1996 | Secretary resigned;director resigned | 1 page |
---|
25 April 1996 | Director resigned | 1 page |
---|
19 April 1996 | Application to commence business | 2 pages |
---|
19 April 1996 | Certificate of authorisation to commence business and borrow | 1 page |
---|
16 April 1996 | Memorandum and Articles of Association | 12 pages |
---|
16 April 1996 | Registered office changed on 16/04/96 from: 1 mitchell lane bristol BS1 6BU | 1 page |
---|
16 April 1996 | New director appointed | 1 page |
---|
16 April 1996 | New secretary appointed;new director appointed | 2 pages |
---|
2 April 1996 | Company name changed sourcevote public LIMITED compan y\certificate issued on 02/04/96 | 2 pages |
---|
2 January 1996 | Incorporation | 18 pages |
---|