5 October 2004 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 June 2004 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 May 2004 | Return made up to 24/10/03; full list of members | 8 pages |
---|
7 May 2004 | Application for striking-off | 1 page |
---|
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 | 5 pages |
---|
4 February 2003 | Total exemption small company accounts made up to 1 April 2002 | 5 pages |
---|
31 January 2003 | Registered office changed on 31/01/03 from: 37-39 corn street bristol avon BS1 1HT | 1 page |
---|
30 January 2003 | Accounting reference date shortened from 01/04/03 to 31/12/02 | 1 page |
---|
15 January 2003 | Return made up to 24/10/02; full list of members | 8 pages |
---|
4 February 2002 | Total exemption small company accounts made up to 1 April 2001 | 5 pages |
---|
13 November 2001 | Return made up to 24/10/01; full list of members | 7 pages |
---|
3 July 2001 | Director resigned | 1 page |
---|
19 February 2001 | Particulars of mortgage/charge | 3 pages |
---|
2 February 2001 | Accounts for a small company made up to 1 April 2000 | 5 pages |
---|
4 December 2000 | Return made up to 24/10/00; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
23 March 2000 | Registered office changed on 23/03/00 from: 39-41 st nicholas street bristol BS1 1TP | 1 page |
---|
23 March 2000 | Director's particulars changed | 1 page |
---|
23 March 2000 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
9 March 2000 | Resolutions - WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
| 1 page |
---|
9 March 2000 | Ad 29/02/00--------- £ si 98000@1=98000 £ ic 2000/100000 | 2 pages |
---|
9 March 2000 | Ad 29/02/00--------- £ si 600@1=600 £ ic 1400/2000 | 2 pages |
---|
8 February 2000 | Ad 24/01/00--------- £ si 1202@1=1202 £ ic 198/1400 | 2 pages |
---|
8 February 2000 | Nc inc already adjusted 24/01/00 | 1 page |
---|
8 February 2000 | Resolutions - WRES01 ‐ Written resolution of Memorandum of Association
| 12 pages |
---|
11 January 2000 | Director's particulars changed | 1 page |
---|
10 January 2000 | Accounts for a small company made up to 1 April 1999 | 5 pages |
---|
24 December 1999 | Ad 08/06/99--------- £ si 98@1 | 2 pages |
---|
24 December 1999 | Return made up to 24/10/99; full list of members; amend | 7 pages |
---|
1 November 1999 | Return made up to 24/10/99; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
2 July 1999 | Memorandum and Articles of Association | 8 pages |
---|
2 July 1999 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 1 page |
---|
15 June 1999 | Ad 08/06/99--------- £ si 98@1=98 £ ic 198/296 | 2 pages |
---|
15 June 1999 | New director appointed | 2 pages |
---|
15 June 1999 | Ad 08/06/99--------- £ si 98@1=98 £ ic 100/198 | 2 pages |
---|
4 February 1999 | Accounts for a small company made up to 1 April 1998 | 5 pages |
---|
19 January 1999 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 1 page |
---|
19 January 1999 | Nc inc already adjusted 23/12/98 | 1 page |
---|
19 January 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
16 November 1998 | Return made up to 24/10/98; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
7 September 1998 | Particulars of mortgage/charge | 3 pages |
---|
24 July 1998 | Registered office changed on 24/07/98 from: 2 princes building george street bath somerset BA1 2ED | 1 page |
---|
11 March 1998 | Accounting reference date shortened from 31/10/98 to 01/04/98 | 1 page |
---|
11 February 1998 | Registered office changed on 11/02/98 from: wick court bristol south gloucester BS15 5RB | 1 page |
---|
24 October 1997 | Incorporation | 11 pages |
---|