Total Documents | 98 |
---|
Total Pages | 353 |
---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off |
14 May 2010 | Director's details changed for Barry Neil Morris on 1 April 2010 |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Victoria Felicita Morris on 1 April 2010 |
14 May 2010 | Director's details changed for Barry Neil Morris on 1 April 2010 |
14 May 2010 | Director's details changed for Victoria Felicita Morris on 1 April 2010 |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Barry Neil Morris on 1 April 2010 |
14 May 2010 | Director's details changed for Victoria Felicita Morris on 1 April 2010 |
2 March 2010 | First Gazette notice for voluntary strike-off |
2 March 2010 | First Gazette notice for voluntary strike-off |
16 February 2010 | Application to strike the company off the register |
16 February 2010 | Application to strike the company off the register |
4 June 2009 | Return made up to 13/04/09; full list of members |
4 June 2009 | Return made up to 13/04/09; full list of members |
6 April 2009 | Return made up to 01/04/09; full list of members |
6 April 2009 | Return made up to 01/04/09; full list of members |
11 June 2008 | Accounts made up to 31 March 2008 |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 |
11 June 2008 | Return made up to 01/04/08; full list of members |
11 June 2008 | Return made up to 01/04/08; full list of members |
1 March 2008 | Accounts made up to 31 March 2007 |
1 March 2008 | Accounts for a dormant company made up to 31 March 2007 |
26 June 2007 | Accounts made up to 31 March 2006 |
26 June 2007 | Accounts for a dormant company made up to 31 March 2006 |
10 May 2007 | Return made up to 01/04/07; full list of members |
10 May 2007 | Return made up to 01/04/07; full list of members |
8 May 2006 | Return made up to 01/04/06; full list of members |
8 May 2006 | Return made up to 01/04/06; full list of members |
2 December 2005 | Accounts made up to 31 March 2005 |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 |
4 May 2005 | Return made up to 01/04/05; full list of members |
4 May 2005 | Return made up to 01/04/05; full list of members |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
7 April 2004 | Return made up to 01/04/04; full list of members |
7 April 2004 | Return made up to 01/04/04; full list of members |
17 February 2004 | Registered office changed on 17/02/04 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA |
17 February 2004 | Registered office changed on 17/02/04 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
11 April 2003 | Return made up to 01/04/03; full list of members |
11 April 2003 | Return made up to 01/04/03; full list of members |
20 February 2003 | Return made up to 01/04/02; full list of members
|
20 February 2003 | Return made up to 01/04/02; full list of members |
6 February 2003 | Registered office changed on 06/02/03 from: 212 ballards lane london N3 2LX |
6 February 2003 | Registered office changed on 06/02/03 from: 212 ballards lane london N3 2LX |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
8 May 2002 | Particulars of mortgage/charge |
8 May 2002 | Particulars of mortgage/charge |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
9 June 2001 | Particulars of mortgage/charge |
9 June 2001 | Particulars of mortgage/charge |
6 June 2001 | Particulars of mortgage/charge |
6 June 2001 | Particulars of mortgage/charge |
25 April 2001 | Return made up to 01/04/01; full list of members |
25 April 2001 | Return made up to 01/04/01; full list of members |
5 February 2001 | Accounts for a small company made up to 31 March 2000 |
5 February 2001 | Accounts for a small company made up to 31 March 2000 |
14 August 2000 | Registered office changed on 14/08/00 from: network house 28 friern park londona N12 9DA |
14 August 2000 | Registered office changed on 14/08/00 from: network house 28 friern park londona N12 9DA |
22 April 2000 | Return made up to 01/04/00; full list of members |
22 April 2000 | Return made up to 01/04/00; full list of members |
14 February 2000 | Accounts for a small company made up to 31 March 1999 |
14 February 2000 | Accounting reference date shortened from 30/04/99 to 31/03/99 |
14 February 2000 | Accounting reference date shortened from 30/04/99 to 31/03/99 |
14 February 2000 | Accounts for a small company made up to 31 March 1999 |
1 February 2000 | Registered office changed on 01/02/00 from: network house 28 friern park london N12 9DA |
1 February 2000 | Registered office changed on 01/02/00 from: network house 28 friern park london N12 9DA |
23 July 1999 | Declaration of satisfaction of mortgage/charge |
23 July 1999 | Declaration of satisfaction of mortgage/charge |
9 June 1999 | Particulars of mortgage/charge |
9 June 1999 | Particulars of mortgage/charge |
19 April 1999 | Return made up to 01/04/99; full list of members |
19 April 1999 | Return made up to 01/04/99; full list of members |
13 March 1999 | Declaration of satisfaction of mortgage/charge |
13 March 1999 | Declaration of satisfaction of mortgage/charge |
18 February 1999 | Registered office changed on 18/02/99 from: 21 homefield road radlett hertfordshire WD7 8PX |
18 February 1999 | Registered office changed on 18/02/99 from: 21 homefield road radlett hertfordshire WD7 8PX |
15 January 1999 | Particulars of mortgage/charge |
15 January 1999 | Particulars of mortgage/charge |
22 April 1998 | New director appointed |
22 April 1998 | Director resigned |
22 April 1998 | New secretary appointed;new director appointed |
22 April 1998 | Director resigned |
22 April 1998 | Registered office changed on 22/04/98 from: 372 old street london EC1V 9LT |
22 April 1998 | New director appointed |
22 April 1998 | Registered office changed on 22/04/98 from: 372 old street london EC1V 9LT |
22 April 1998 | Secretary resigned |
22 April 1998 | Secretary resigned |
22 April 1998 | New secretary appointed;new director appointed |
17 April 1998 | Ad 10/04/98--------- £ si 4@1=4 £ ic 2/6 |
17 April 1998 | Ad 10/04/98--------- £ si 4@1=4 £ ic 2/6 |
1 April 1998 | Incorporation |