13 August 2002 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 April 2002 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 March 2002 | Application for striking-off | 1 page |
---|
10 December 2001 | Registered office changed on 10/12/01 from: 3 hilton grange 20 knyveton road bournemouth BH1 3QS | 1 page |
---|
2 July 2001 | Return made up to 16/05/01; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
19 June 2001 | Full accounts made up to 31 August 2000 | 10 pages |
---|
24 May 2001 | Director's particulars changed | 1 page |
---|
24 May 2001 | Registered office changed on 24/05/01 from: 33 lilburne road london SE9 6PY | 1 page |
---|
1 September 2000 | Full accounts made up to 31 August 1999 | 8 pages |
---|
7 June 2000 | Return made up to 19/05/00; full list of members - 363(287) ‐ Registered office changed on 07/06/00
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
15 March 1999 | Full accounts made up to 31 August 1998 | 8 pages |
---|
28 May 1998 | Return made up to 19/05/98; full list of members - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 28/05/98
| 6 pages |
---|
28 May 1998 | Director's particulars changed | 1 page |
---|
10 June 1997 | Registered office changed on 10/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH | 1 page |
---|
10 June 1997 | New secretary appointed | 2 pages |
---|
10 June 1997 | Secretary resigned | 1 page |
---|
10 June 1997 | New director appointed | 2 pages |
---|
10 June 1997 | Director resigned | 1 page |
---|
10 June 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 | 1 page |
---|
19 May 1997 | Incorporation | 15 pages |
---|