21 June 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 March 2009 | Return of final meeting in a members' voluntary winding up | 3 pages |
---|
21 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 | 5 pages |
---|
11 November 2008 | Liquidators statement of receipts and payments to 6 July 2008 | 5 pages |
---|
12 May 2008 | Liquidators statement of receipts and payments to 6 July 2008 | 5 pages |
---|
30 August 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
30 August 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
30 August 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
30 August 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
30 August 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
3 April 2007 | Registered office changed on 03/04/07 from: 22 paul street shepton mallet somerset BA4 5LA | 1 page |
---|
27 March 2007 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
27 March 2007 | Appointment of a voluntary liquidator | 1 page |
---|
21 March 2007 | Order of court - dissolution void | 3 pages |
---|
18 July 2005 | Dissolved | 1 page |
---|
18 April 2005 | Return of final meeting in a members' voluntary winding up | 3 pages |
---|
18 April 2005 | Liquidators statement of receipts and payments | 6 pages |
---|
13 July 2004 | Registered office changed on 13/07/04 from: the coach house chamberlain street wells BA5 2PJ | 1 page |
---|
9 July 2004 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
9 July 2004 | Appointment of a voluntary liquidator | 1 page |
---|
9 July 2004 | Declaration of solvency | 3 pages |
---|
24 May 2004 | Total exemption full accounts made up to 31 July 2003 | 7 pages |
---|
8 February 2004 | Return made up to 28/07/03; full list of members | 7 pages |
---|
3 June 2003 | Total exemption full accounts made up to 31 July 2002 | 7 pages |
---|
23 October 2002 | Return made up to 28/07/02; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
20 June 2002 | Total exemption full accounts made up to 31 July 2001 | 7 pages |
---|
29 January 2002 | Particulars of mortgage/charge | 3 pages |
---|
23 January 2002 | Particulars of mortgage/charge | 3 pages |
---|
18 October 2001 | Particulars of mortgage/charge | 3 pages |
---|
21 August 2001 | Return made up to 28/07/01; full list of members | 6 pages |
---|
4 January 2001 | Full accounts made up to 31 July 2000 | 5 pages |
---|
22 December 2000 | Return made up to 28/07/00; full list of members - 363(287) ‐ Registered office changed on 22/12/00
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
21 March 2000 | Accounts for a dormant company made up to 31 July 1999 | 3 pages |
---|
14 September 1999 | Return made up to 28/07/99; full list of members - 363(287) ‐ Registered office changed on 14/09/99
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
21 August 1998 | New director appointed | 2 pages |
---|
21 August 1998 | Director resigned | 1 page |
---|
21 August 1998 | Resolutions - ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
| 2 pages |
---|
21 August 1998 | Secretary resigned | 1 page |
---|
21 August 1998 | New secretary appointed | 2 pages |
---|
21 August 1998 | New director appointed | 2 pages |
---|
19 August 1998 | Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ | 1 page |
---|
18 August 1998 | Company name changed speed 7207 LIMITED\certificate issued on 19/08/98 | 2 pages |
---|
28 July 1998 | Incorporation | 20 pages |
---|