4 October 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 July 2008 | Return of final meeting in a members' voluntary winding up | 3 pages |
---|
10 October 2007 | Registered office changed on 10/10/07 from: old mill park road shepton mallet somerset BA4 5BS | 1 page |
---|
4 October 2007 | Appointment of a voluntary liquidator | 1 page |
---|
4 October 2007 | Declaration of solvency | 3 pages |
---|
4 October 2007 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
12 September 2007 | New secretary appointed | 2 pages |
---|
8 September 2007 | Secretary resigned | 1 page |
---|
29 August 2007 | Return made up to 29/07/07; no change of members | 6 pages |
---|
6 December 2006 | Total exemption full accounts made up to 31 August 2006 | 14 pages |
---|
16 August 2006 | Return made up to 29/07/06; full list of members | 6 pages |
---|
30 January 2006 | Total exemption full accounts made up to 31 August 2005 | 12 pages |
---|
1 August 2005 | Return made up to 29/07/05; full list of members | 6 pages |
---|
2 February 2005 | Total exemption full accounts made up to 31 August 2004 | 13 pages |
---|
5 August 2004 | Return made up to 29/07/04; full list of members | 6 pages |
---|
12 February 2004 | Total exemption full accounts made up to 31 August 2003 | 12 pages |
---|
1 August 2003 | Return made up to 29/07/03; full list of members | 6 pages |
---|
25 February 2003 | Total exemption full accounts made up to 31 August 2002 | 12 pages |
---|
21 November 2001 | Registered office changed on 21/11/01 from: charter house the square lower bristol road bath north east somerset BA2 3BH | 1 page |
---|
4 November 2001 | Total exemption full accounts made up to 31 August 2001 | 11 pages |
---|
13 August 2001 | Return made up to 29/07/01; full list of members | 6 pages |
---|
14 March 2001 | Full accounts made up to 31 August 2000 | 11 pages |
---|
10 August 2000 | Return made up to 29/07/00; full list of members | 6 pages |
---|
31 May 2000 | Full accounts made up to 31 August 1999 | 9 pages |
---|
20 August 1999 | Return made up to 29/07/99; full list of members | 6 pages |
---|
7 June 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 | 1 page |
---|
3 December 1998 | Director resigned | 1 page |
---|
3 December 1998 | Secretary resigned | 1 page |
---|
23 September 1998 | Registered office changed on 23/09/98 from: 16 churchill way cardiff CF1 4DX | 1 page |
---|
23 September 1998 | New secretary appointed | 2 pages |
---|
23 September 1998 | New director appointed | 2 pages |
---|
25 August 1998 | Memorandum and Articles of Association | 8 pages |
---|
20 August 1998 | Company name changed optiongain LIMITED\certificate issued on 21/08/98 | 2 pages |
---|
29 July 1998 | Incorporation | 14 pages |
---|