24 March 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 December 2008 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 October 2008 | Application for striking-off | 1 page |
---|
30 July 2008 | Total exemption small company accounts made up to 30 April 2008 | 4 pages |
---|
29 July 2008 | Return made up to 08/04/08; full list of members | 7 pages |
---|
12 June 2008 | Appointment terminated director michael shone | 1 page |
---|
12 August 2007 | Total exemption small company accounts made up to 30 April 2007 | 5 pages |
---|
23 April 2007 | Return made up to 08/04/07; no change of members | 7 pages |
---|
6 July 2006 | Total exemption small company accounts made up to 30 April 2006 | 4 pages |
---|
5 April 2006 | Return made up to 08/04/06; full list of members | 7 pages |
---|
22 November 2005 | Registered office changed on 22/11/05 from: delamead onslow road sunningdale ascot berkshire SL5 0HW | 1 page |
---|
22 November 2005 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
22 November 2005 | Director's particulars changed | 1 page |
---|
11 November 2005 | Registered office changed on 11/11/05 from: 8 lime tree walk virginia park virginia water surrey GU25 4SW | 1 page |
---|
11 November 2005 | Director's particulars changed | 2 pages |
---|
11 November 2005 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
2 July 2005 | Total exemption small company accounts made up to 30 April 2005 | 4 pages |
---|
19 May 2005 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
19 May 2005 | Director's particulars changed | 1 page |
---|
13 May 2005 | Registered office changed on 13/05/05 from: birchwood lady margaret road ascot berkshire SL5 9QH | 1 page |
---|
31 March 2005 | Return made up to 08/04/05; full list of members | 7 pages |
---|
18 June 2004 | Total exemption small company accounts made up to 30 April 2004 | 4 pages |
---|
29 March 2004 | Return made up to 08/04/04; full list of members | 7 pages |
---|
2 July 2003 | Total exemption small company accounts made up to 30 April 2003 | 4 pages |
---|
3 April 2003 | Return made up to 08/04/03; full list of members | 7 pages |
---|
22 July 2002 | Total exemption small company accounts made up to 30 April 2002 | 4 pages |
---|
28 March 2002 | Return made up to 08/04/02; full list of members | 6 pages |
---|
11 September 2001 | Total exemption small company accounts made up to 30 April 2001 | 4 pages |
---|
24 April 2001 | Return made up to 08/04/01; full list of members | 6 pages |
---|
8 June 2000 | Accounts for a small company made up to 30 April 2000 | 4 pages |
---|
31 March 2000 | Return made up to 08/04/00; full list of members | 6 pages |
---|
23 August 1999 | Registered office changed on 23/08/99 from: c/o david rich & partners mill mead house 8 mill mead staines middlesex TW18 4NJ | 1 page |
---|
16 May 1999 | Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
16 April 1999 | Secretary resigned | 1 page |
---|
16 April 1999 | Director resigned | 1 page |
---|
16 April 1999 | New director appointed | 2 pages |
---|
16 April 1999 | New secretary appointed;new director appointed | 2 pages |
---|
15 April 1999 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 2 pages |
---|
8 April 1999 | Incorporation | 21 pages |
---|