Total Documents | 143 |
---|
Total Pages | 576 |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off |
3 April 2018 | Confirmation statement made on 3 February 2018 with updates |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 |
18 September 2017 | Termination of appointment of Clive Anthony Gore as a secretary on 18 September 2017 |
18 September 2017 | Termination of appointment of Clive Anthony Gore as a secretary on 18 September 2017 |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates |
4 January 2017 | Termination of appointment of Frans Burgman as a director on 3 January 2017 |
4 January 2017 | Termination of appointment of Frans Burgman as a director on 3 January 2017 |
4 January 2017 | Appointment of Mr Cornelius Vlasbloom as a director on 3 January 2017 |
4 January 2017 | Appointment of Mr Cornelius Vlasbloom as a director on 3 January 2017 |
3 January 2017 | Compulsory strike-off action has been discontinued |
3 January 2017 | Compulsory strike-off action has been discontinued |
2 January 2017 | Total exemption small company accounts made up to 31 December 2015 |
2 January 2017 | Total exemption small company accounts made up to 31 December 2015 |
6 December 2016 | First Gazette notice for compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
14 February 2016 | Register inspection address has been changed from 6 Roman Way Coleshill Birmingham B46 1HG United Kingdom to 6110 Knights Court Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7WY |
14 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Register inspection address has been changed from 6 Roman Way Coleshill Birmingham B46 1HG United Kingdom to 6110 Knights Court Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7WY |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 February 2015 | Director's details changed for Mr Frans Burgman on 1 December 2014 |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Frans Burgman on 1 December 2014 |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Frans Burgman on 1 December 2014 |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 February 2013 | Registered office address changed from 6 Roman Way Coleshill Birmingham B46 1HG on 12 February 2013 |
12 February 2013 | Registered office address changed from 6 Roman Way Coleshill Birmingham B46 1HG on 12 February 2013 |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
1 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
1 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
18 March 2010 | Register(s) moved to registered inspection location |
18 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
18 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
18 March 2010 | Register(s) moved to registered inspection location |
18 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
17 March 2010 | Register inspection address has been changed |
17 March 2010 | Director's details changed for Frans Burgman on 1 January 2010 |
17 March 2010 | Register inspection address has been changed |
17 March 2010 | Director's details changed for Frans Burgman on 1 January 2010 |
17 March 2010 | Director's details changed for Frans Burgman on 1 January 2010 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
30 March 2009 | Return made up to 03/02/09; full list of members |
30 March 2009 | Return made up to 03/02/09; full list of members |
24 February 2009 | Return made up to 03/02/08; full list of members |
24 February 2009 | Return made up to 03/02/08; full list of members |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
23 February 2007 | Return made up to 03/02/07; full list of members |
23 February 2007 | Return made up to 03/02/07; full list of members |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
24 March 2006 | New secretary appointed |
24 March 2006 | Return made up to 03/02/06; full list of members
|
24 March 2006 | Return made up to 03/02/06; full list of members
|
24 March 2006 | New secretary appointed |
7 March 2006 | Amended accounts made up to 31 December 2004 |
7 March 2006 | Amended accounts made up to 31 December 2004 |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 |
17 March 2005 | Return made up to 03/02/05; no change of members |
17 March 2005 | Return made up to 03/02/05; no change of members |
22 October 2004 | Accounts for a small company made up to 31 December 2003 |
22 October 2004 | Accounts for a small company made up to 31 December 2003 |
9 February 2004 | Return made up to 03/02/04; no change of members |
9 February 2004 | Return made up to 03/02/04; no change of members |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
6 March 2003 | Return made up to 03/02/03; full list of members |
6 March 2003 | Return made up to 03/02/03; full list of members |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 |
29 April 2002 | Return made up to 03/02/02; full list of members
|
29 April 2002 | Return made up to 03/02/02; full list of members
|
30 January 2002 | Particulars of mortgage/charge |
30 January 2002 | Particulars of mortgage/charge |
19 December 2001 | New secretary appointed |
19 December 2001 | Secretary resigned |
19 December 2001 | New secretary appointed |
19 December 2001 | Secretary resigned |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
9 March 2001 | Return made up to 03/02/01; no change of members
|
9 March 2001 | Return made up to 03/02/01; no change of members
|
6 July 2000 | Accounts for a small company made up to 31 December 1999 |
6 July 2000 | Accounts for a small company made up to 31 December 1999 |
1 March 2000 | Return made up to 03/02/00; no change of members
|
1 March 2000 | Return made up to 03/02/00; no change of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 |
19 October 1999 | Accounts for a small company made up to 31 December 1998 |
25 June 1999 | Return made up to 03/02/99; full list of members |
25 June 1999 | Return made up to 03/02/99; full list of members |
25 February 1999 | New secretary appointed |
25 February 1999 | Secretary resigned |
25 February 1999 | Secretary resigned |
25 February 1999 | New secretary appointed |
29 January 1999 | Director resigned |
29 January 1999 | Director resigned |
25 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 |
25 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 |
26 October 1998 | Registered office changed on 26/10/98 from: hrs house garretts green lane birmingham B33 0UE |
26 October 1998 | Registered office changed on 26/10/98 from: hrs house garretts green lane birmingham B33 0UE |
19 August 1998 | Registered office changed on 19/08/98 from: mab associates LIMITED charlbury house 186 charlbury cr yardley birmingham B26 2LG |
19 August 1998 | New director appointed |
19 August 1998 | New director appointed |
19 August 1998 | New director appointed |
19 August 1998 | Registered office changed on 19/08/98 from: mab associates LIMITED charlbury house 186 charlbury cr yardley birmingham B26 2LG |
19 August 1998 | New director appointed |
6 August 1998 | Secretary resigned |
6 August 1998 | Director resigned |
6 August 1998 | Director resigned |
6 August 1998 | Secretary resigned |
27 July 1998 | Company name changed non stop marketing LIMITED\certificate issued on 28/07/98 |
27 July 1998 | Company name changed non stop marketing LIMITED\certificate issued on 28/07/98 |
3 February 1998 | Incorporation |
3 February 1998 | Incorporation |