3 November 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 July 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 July 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 July 2015 | Application to strike the company off the register | 3 pages |
---|
10 July 2015 | Application to strike the company off the register | 3 pages |
---|
21 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 December 2014 | Full accounts made up to 28 February 2014 | 13 pages |
---|
5 December 2014 | Full accounts made up to 28 February 2014 | 13 pages |
---|
14 November 2014 | Auditor's resignation | 3 pages |
---|
14 November 2014 | Auditor's resignation | 3 pages |
---|
27 October 2014 | Section 519 | 2 pages |
---|
27 October 2014 | Section 519 | 2 pages |
---|
24 September 2014 | Statement by Directors | 1 page |
---|
24 September 2014 | Statement of capital on 24 September 2014 | 4 pages |
---|
24 September 2014 | Solvency Statement dated 12/09/14 | 1 page |
---|
24 September 2014 | Statement by Directors | 1 page |
---|
24 September 2014 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
24 September 2014 | Statement of capital on 24 September 2014 | 4 pages |
---|
24 September 2014 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
- RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
24 September 2014 | Solvency Statement dated 12/09/14 | 1 page |
---|
21 July 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 | 1 page |
---|
21 July 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 | 1 page |
---|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16 | 4 pages |
---|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16 | 4 pages |
---|
3 December 2013 | Full accounts made up to 28 February 2013 | 12 pages |
---|
3 December 2013 | Full accounts made up to 28 February 2013 | 12 pages |
---|
25 November 2013 | Termination of appointment of David Harris as a director | 1 page |
---|
25 November 2013 | Termination of appointment of David Harris as a director | 1 page |
---|
14 August 2013 | Satisfaction of charge 2 in full | 4 pages |
---|
14 August 2013 | Satisfaction of charge 2 in full | 4 pages |
---|
7 June 2013 | Appointment of Mr David Francis Harris as a director | 2 pages |
---|
7 June 2013 | Appointment of Mr David Francis Harris as a director | 2 pages |
---|
6 June 2013 | Appointment of Mr William Stobart as a director | 2 pages |
---|
6 June 2013 | Appointment of Mr William Stobart as a director | 2 pages |
---|
4 June 2013 | Termination of appointment of John Light as a director | 1 page |
---|
4 June 2013 | Termination of appointment of John Light as a director | 1 page |
---|
3 June 2013 | Termination of appointment of Avril Palmer-Baunack as a director | 1 page |
---|
3 June 2013 | Termination of appointment of Avril Palmer-Baunack as a director | 1 page |
---|
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
24 January 2013 | Current accounting period extended from 31 December 2012 to 28 February 2013 | 1 page |
---|
24 January 2013 | Current accounting period extended from 31 December 2012 to 28 February 2013 | 1 page |
---|
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders | 5 pages |
---|
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders | 5 pages |
---|
20 November 2012 | Termination of appointment of Andrew Somerville as a director | 1 page |
---|
20 November 2012 | Termination of appointment of Andrew Somerville as a director | 1 page |
---|
27 September 2012 | Full accounts made up to 31 December 2011 | 12 pages |
---|
27 September 2012 | Full accounts made up to 31 December 2011 | 12 pages |
---|
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders | 6 pages |
---|
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders | 6 pages |
---|
27 September 2011 | Full accounts made up to 31 December 2010 | 12 pages |
---|
27 September 2011 | Full accounts made up to 31 December 2010 | 12 pages |
---|
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders | 6 pages |
---|
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders | 6 pages |
---|
28 September 2010 | Full accounts made up to 31 December 2009 | 12 pages |
---|
28 September 2010 | Full accounts made up to 31 December 2009 | 12 pages |
---|
6 July 2010 | Director's details changed for Mr Timothy Giles Lampert on 1 July 2010 | 2 pages |
---|
6 July 2010 | Director's details changed for Mr Timothy Giles Lampert on 1 July 2010 | 2 pages |
---|
6 July 2010 | Director's details changed for Mr Timothy Giles Lampert on 1 July 2010 | 2 pages |
---|
11 January 2010 | Secretary's details changed for Mr David Francis Harris on 11 January 2010 | 1 page |
---|
11 January 2010 | Director's details changed for Andrew Forbes Somerville on 11 January 2010 | 2 pages |
---|
11 January 2010 | Director's details changed for Mr Timothy Giles Lampert on 11 January 2010 | 2 pages |
---|
11 January 2010 | Director's details changed for Avril Palmer-Baunack on 11 January 2010 | 2 pages |
---|
11 January 2010 | Director's details changed for Mr John Michael Heathcote Light on 11 January 2010 | 2 pages |
---|
11 January 2010 | Secretary's details changed for Mr David Francis Harris on 11 January 2010 | 1 page |
---|
11 January 2010 | Director's details changed for Andrew Forbes Somerville on 11 January 2010 | 2 pages |
---|
11 January 2010 | Director's details changed for Avril Palmer-Baunack on 11 January 2010 | 2 pages |
---|
11 January 2010 | Director's details changed for Mr John Michael Heathcote Light on 11 January 2010 | 2 pages |
---|
11 January 2010 | Director's details changed for Mr Timothy Giles Lampert on 11 January 2010 | 2 pages |
---|
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders | 6 pages |
---|
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders | 6 pages |
---|
30 October 2009 | Full accounts made up to 31 December 2008 | 12 pages |
---|
30 October 2009 | Full accounts made up to 31 December 2008 | 12 pages |
---|
5 October 2009 | Auditor's resignation | 1 page |
---|
5 October 2009 | Auditor's resignation | 1 page |
---|
16 September 2009 | Auditor's resignation | 4 pages |
---|
16 September 2009 | Auditor's resignation | 4 pages |
---|
12 January 2009 | Return made up to 23/12/08; full list of members | 4 pages |
---|
12 January 2009 | Return made up to 23/12/08; full list of members | 4 pages |
---|
9 October 2008 | Full accounts made up to 31 December 2007 | 12 pages |
---|
9 October 2008 | Full accounts made up to 31 December 2007 | 12 pages |
---|
20 August 2008 | Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ | 1 page |
---|
20 August 2008 | Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ | 1 page |
---|
30 April 2008 | Appointment terminated director russell brown | 1 page |
---|
30 April 2008 | Secretary appointed mr david francis harris | 1 page |
---|
30 April 2008 | Appointment terminated director russell brown | 1 page |
---|
30 April 2008 | Secretary appointed mr david francis harris | 1 page |
---|
30 April 2008 | Appointment terminated secretary philippa armstrong | 1 page |
---|
30 April 2008 | Appointment terminated secretary philippa armstrong | 1 page |
---|
1 March 2008 | Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA | 1 page |
---|
1 March 2008 | Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA | 1 page |
---|
7 February 2008 | Director's particulars changed | 1 page |
---|
7 February 2008 | Director's particulars changed | 1 page |
---|
6 February 2008 | Return made up to 23/12/07; full list of members | 2 pages |
---|
6 February 2008 | Return made up to 23/12/07; full list of members | 2 pages |
---|
24 January 2008 | New director appointed | 3 pages |
---|
24 January 2008 | New director appointed | 3 pages |
---|
24 January 2008 | New director appointed | 3 pages |
---|
24 January 2008 | New director appointed | 3 pages |
---|
24 January 2008 | Director resigned | 1 page |
---|
24 January 2008 | New director appointed | 3 pages |
---|
24 January 2008 | Director resigned | 1 page |
---|
24 January 2008 | New director appointed | 3 pages |
---|
11 October 2007 | Full accounts made up to 31 December 2006 | 14 pages |
---|
11 October 2007 | Full accounts made up to 31 December 2006 | 14 pages |
---|
9 June 2007 | Declaration of mortgage charge released/ceased | 4 pages |
---|
9 June 2007 | Declaration of mortgage charge released/ceased | 4 pages |
---|
16 April 2007 | Secretary resigned | 1 page |
---|
16 April 2007 | New secretary appointed | 1 page |
---|
16 April 2007 | New secretary appointed | 1 page |
---|
16 April 2007 | Secretary resigned | 1 page |
---|
10 January 2007 | Return made up to 23/12/06; full list of members | 2 pages |
---|
10 January 2007 | Return made up to 23/12/06; full list of members | 2 pages |
---|
2 November 2006 | Full accounts made up to 31 December 2005 | 16 pages |
---|
2 November 2006 | Full accounts made up to 31 December 2005 | 16 pages |
---|
26 October 2006 | Secretary's particulars changed | 1 page |
---|
26 October 2006 | Secretary's particulars changed | 1 page |
---|
26 October 2006 | Director's particulars changed | 1 page |
---|
26 October 2006 | Director's particulars changed | 1 page |
---|
14 September 2006 | Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA | 1 page |
---|
14 September 2006 | Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA | 1 page |
---|
14 June 2006 | Director resigned | 1 page |
---|
14 June 2006 | Director resigned | 1 page |
---|
15 May 2006 | Nc inc already adjusted 27/04/06 | 1 page |
---|
15 May 2006 | Nc inc already adjusted 27/04/06 | 1 page |
---|
15 May 2006 | Ad 27/04/06--------- £ si 448000@1=448000 £ ic 100/448100 | 2 pages |
---|
15 May 2006 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
- RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
15 May 2006 | Ad 27/04/06--------- £ si 448000@1=448000 £ ic 100/448100 | 2 pages |
---|
15 May 2006 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
- RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
11 May 2006 | Particulars of mortgage/charge | 9 pages |
---|
11 May 2006 | Particulars of mortgage/charge | 9 pages |
---|
10 May 2006 | Declaration of assistance for shares acquisition | 9 pages |
---|
10 May 2006 | Declaration of assistance for shares acquisition | 9 pages |
---|
8 May 2006 | Particulars of mortgage/charge | 9 pages |
---|
8 May 2006 | Particulars of mortgage/charge | 9 pages |
---|
27 March 2006 | Director resigned | 1 page |
---|
27 March 2006 | Director resigned | 1 page |
---|
30 January 2006 | Return made up to 23/12/05; full list of members | 8 pages |
---|
30 January 2006 | Return made up to 23/12/05; full list of members | 8 pages |
---|
28 November 2005 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
28 November 2005 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
7 November 2005 | Full accounts made up to 31 December 2004 | 16 pages |
---|
7 November 2005 | Full accounts made up to 31 December 2004 | 16 pages |
---|
5 October 2005 | Director's particulars changed | 1 page |
---|
5 October 2005 | Director's particulars changed | 1 page |
---|
17 February 2005 | Secretary's particulars changed | 1 page |
---|
17 February 2005 | Secretary's particulars changed | 1 page |
---|
26 January 2005 | Director's particulars changed | 1 page |
---|
26 January 2005 | Director's particulars changed | 1 page |
---|
18 January 2005 | Director's particulars changed | 1 page |
---|
18 January 2005 | Director's particulars changed | 1 page |
---|
18 January 2005 | Director's particulars changed | 1 page |
---|
18 January 2005 | Director's particulars changed | 1 page |
---|
17 January 2005 | Return made up to 23/12/04; full list of members | 7 pages |
---|
17 January 2005 | Return made up to 23/12/04; full list of members | 7 pages |
---|
26 October 2004 | Full accounts made up to 31 December 2003 | 18 pages |
---|
26 October 2004 | Full accounts made up to 31 December 2003 | 18 pages |
---|
23 March 2004 | Return made up to 23/12/03; full list of members | 8 pages |
---|
23 March 2004 | Return made up to 23/12/03; full list of members | 8 pages |
---|
11 November 2003 | New director appointed | 3 pages |
---|
11 November 2003 | New director appointed | 3 pages |
---|
1 October 2003 | Full accounts made up to 31 December 2002 | 19 pages |
---|
1 October 2003 | Full accounts made up to 31 December 2002 | 19 pages |
---|
26 March 2003 | Auditor's resignation | 1 page |
---|
26 March 2003 | Auditor's resignation | 1 page |
---|
28 January 2003 | New director appointed | 3 pages |
---|
28 January 2003 | New director appointed | 3 pages |
---|
28 January 2003 | New director appointed | 3 pages |
---|
28 January 2003 | New director appointed | 3 pages |
---|
23 January 2003 | Return made up to 23/12/02; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
23 January 2003 | Return made up to 23/12/02; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
16 December 2002 | Director resigned | 1 page |
---|
16 December 2002 | Director resigned | 1 page |
---|
25 November 2002 | Director's particulars changed | 1 page |
---|
25 November 2002 | Director's particulars changed | 1 page |
---|
7 November 2002 | Director resigned | 1 page |
---|
7 November 2002 | New director appointed | 3 pages |
---|
7 November 2002 | Director resigned | 1 page |
---|
7 November 2002 | New director appointed | 3 pages |
---|
4 November 2002 | Full accounts made up to 31 December 2001 | 16 pages |
---|
4 November 2002 | Full accounts made up to 31 December 2001 | 16 pages |
---|
17 October 2002 | Director resigned | 1 page |
---|
17 October 2002 | Director resigned | 1 page |
---|
22 February 2002 | Auditor's resignation | 1 page |
---|
22 February 2002 | Auditor's resignation | 1 page |
---|
9 January 2002 | Return made up to 23/12/01; full list of members | 7 pages |
---|
9 January 2002 | Return made up to 23/12/01; full list of members | 7 pages |
---|
21 December 2001 | Full accounts made up to 31 December 2000 | 18 pages |
---|
21 December 2001 | Full accounts made up to 31 December 2000 | 18 pages |
---|
4 September 2001 | Director's particulars changed | 1 page |
---|
4 September 2001 | Director's particulars changed | 1 page |
---|
8 August 2001 | Secretary resigned | 1 page |
---|
8 August 2001 | Secretary resigned | 1 page |
---|
7 August 2001 | New secretary appointed | 2 pages |
---|
7 August 2001 | New secretary appointed | 2 pages |
---|
7 August 2001 | New director appointed | 2 pages |
---|
7 August 2001 | New director appointed | 2 pages |
---|
1 August 2001 | Director resigned | 1 page |
---|
1 August 2001 | Secretary resigned | 1 page |
---|
1 August 2001 | Secretary resigned | 1 page |
---|
1 August 2001 | Director resigned | 1 page |
---|
16 June 2001 | Registered office changed on 16/06/01 from: ross house 1 shirley road enfield middlesex EN2 6SB | 1 page |
---|
16 June 2001 | Registered office changed on 16/06/01 from: ross house 1 shirley road enfield middlesex EN2 6SB | 1 page |
---|
14 June 2001 | New director appointed | 3 pages |
---|
14 June 2001 | New director appointed | 3 pages |
---|
14 June 2001 | New director appointed | 3 pages |
---|
14 June 2001 | New secretary appointed | 2 pages |
---|
14 June 2001 | New director appointed | 3 pages |
---|
14 June 2001 | New secretary appointed | 2 pages |
---|
13 February 2001 | Return made up to 23/12/00; full list of members | 5 pages |
---|
13 February 2001 | Return made up to 23/12/00; full list of members | 5 pages |
---|
11 September 2000 | Full accounts made up to 31 December 1999 | 17 pages |
---|
11 September 2000 | Full accounts made up to 31 December 1999 | 17 pages |
---|
22 May 2000 | New director appointed | 2 pages |
---|
22 May 2000 | New director appointed | 2 pages |
---|
17 May 2000 | Secretary resigned | 1 page |
---|
17 May 2000 | New secretary appointed | 2 pages |
---|
17 May 2000 | Secretary resigned | 1 page |
---|
17 May 2000 | New secretary appointed | 2 pages |
---|
12 May 2000 | Director resigned | 1 page |
---|
12 May 2000 | Director resigned | 1 page |
---|
24 December 1999 | Return made up to 23/12/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
24 December 1999 | Return made up to 23/12/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
3 November 1999 | New secretary appointed | 2 pages |
---|
3 November 1999 | New secretary appointed | 2 pages |
---|
20 October 1999 | Secretary resigned;director resigned | 1 page |
---|
20 October 1999 | Secretary resigned;director resigned | 1 page |
---|
13 October 1999 | Full accounts made up to 31 December 1998 | 17 pages |
---|
13 October 1999 | Full accounts made up to 31 December 1998 | 17 pages |
---|
8 September 1999 | Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU | 1 page |
---|
8 September 1999 | Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU | 1 page |
---|
29 December 1998 | Return made up to 23/12/98; full list of members - 363(288) ‐ Director resigned
| 8 pages |
---|
29 December 1998 | Return made up to 23/12/98; full list of members - 363(288) ‐ Director resigned
| 8 pages |
---|
2 November 1998 | New director appointed | 2 pages |
---|
2 November 1998 | New director appointed | 2 pages |
---|
28 April 1998 | New director appointed | 2 pages |
---|
28 April 1998 | New director appointed | 2 pages |
---|
7 April 1998 | Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
7 April 1998 | Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | Secretary resigned | 1 page |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX | 1 page |
---|
14 January 1998 | Director resigned | 1 page |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New secretary appointed | 2 pages |
---|
14 January 1998 | Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX | 1 page |
---|
14 January 1998 | New director appointed | 2 pages |
---|
14 January 1998 | New secretary appointed | 2 pages |
---|
14 January 1998 | Secretary resigned | 1 page |
---|
14 January 1998 | Director resigned | 1 page |
---|
23 December 1997 | Incorporation | 14 pages |
---|
23 December 1997 | Incorporation | 14 pages |
---|