13 August 2008 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
7 May 2008 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 February 2008 | Application for striking-off | 1 page |
---|
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 | 4 pages |
---|
2 April 2007 | Return made up to 10/03/07; full list of members | 3 pages |
---|
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 | 4 pages |
---|
13 April 2006 | Return made up to 10/03/06; full list of members | 4 pages |
---|
27 March 2006 | Registered office changed on 27/03/06 from: 16-17 market street loughborough leicestershire LE11 3EP | 1 page |
---|
7 March 2006 | Director resigned | 1 page |
---|
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 | 4 pages |
---|
10 March 2005 | Return made up to 10/03/05; full list of members | 4 pages |
---|
1 December 2004 | Accounts for a small company made up to 30 April 2004 | 5 pages |
---|
14 May 2004 | Registered office changed on 14/05/04 from: 7 wards end loughborough leicestershire LE11 3HA | 1 page |
---|
4 May 2004 | Return made up to 10/03/04; full list of members | 9 pages |
---|
20 December 2003 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
1 October 2003 | Accounts for a small company made up to 30 April 2003 | 5 pages |
---|
26 March 2003 | Return made up to 10/03/03; no change of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
4 November 2002 | Accounts for a small company made up to 30 April 2002 | 5 pages |
---|
8 April 2002 | Return made up to 10/03/02; no change of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
27 October 2001 | Accounts for a small company made up to 30 April 2001 | 4 pages |
---|
19 March 2001 | Return made up to 10/03/01; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
28 November 2000 | Accounts for a small company made up to 30 April 2000 | 6 pages |
---|
29 March 2000 | Return made up to 10/03/00; full list of members | 8 pages |
---|
9 December 1999 | Company name changed gavco 176 LIMITED\certificate issued on 10/12/99 | 2 pages |
---|
15 September 1999 | Director resigned | 1 page |
---|
23 July 1999 | New director appointed | 2 pages |
---|
19 July 1999 | Registered office changed on 19/07/99 from: 44 the ropewalk nottingham NG1 5EL | 1 page |
---|
19 July 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 | 1 page |
---|
12 July 1999 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 8 pages |
---|
12 July 1999 | Ad 05/07/99--------- £ si 342855@1=342855 £ ic 2/342857 | 4 pages |
---|
12 July 1999 | £ nc 1000/344228 05/07/99 | 1 page |
---|
8 July 1999 | Particulars of mortgage/charge | 3 pages |
---|
6 July 1999 | Particulars of mortgage/charge | 3 pages |
---|
22 June 1999 | New director appointed | 2 pages |
---|
15 June 1999 | New director appointed | 2 pages |
---|
15 June 1999 | Director resigned | 1 page |
---|
15 June 1999 | New director appointed | 2 pages |
---|
15 June 1999 | New secretary appointed;new director appointed | 2 pages |
---|
15 June 1999 | New director appointed | 2 pages |
---|
15 June 1999 | Secretary resigned | 1 page |
---|