10 July 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 April 2008 | Return of final meeting of creditors | 1 page |
---|
19 February 2007 | Appointment of a liquidator | 1 page |
---|
31 January 2007 | S/S cert release of liquidator | 1 page |
---|
31 January 2001 | Registered office changed on 31/01/01 from: no 4 colne way riverdene basingstoke hampshire RG21 4BT | 1 page |
---|
30 January 2001 | Appointment of a liquidator | 1 page |
---|
14 October 1999 | Court order notice of winding up | 1 page |
---|
11 October 1999 | Return made up to 26/08/99; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
25 September 1998 | Return made up to 26/08/98; full list of members | 6 pages |
---|
22 June 1998 | Director's particulars changed | 1 page |
---|
24 October 1997 | Registered office changed on 24/10/97 from: 14 fernbank close walderslade chatham kent ME5 9NH | 1 page |
---|
24 October 1997 | Director resigned | 1 page |
---|
24 October 1997 | New secretary appointed | 1 page |
---|
24 October 1997 | New director appointed | 1 page |
---|
24 October 1997 | Accounting reference date extended from 31/08/98 to 30/10/98 | 1 page |
---|
24 October 1997 | Secretary resigned | 1 page |
---|
26 August 1997 | Incorporation | 15 pages |
---|