2 September 2003 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 July 2003 | Application for striking-off | 1 page |
---|
16 August 2002 | Total exemption small company accounts made up to 31 May 2002 | 1 page |
---|
20 August 2001 | Accounts for a dormant company made up to 31 May 2001 | 1 page |
---|
5 July 2001 | Registered office changed on 05/07/01 from: smalls house mackney lane, brightwell cum sotwell, wallingford oxfordshire OX10 0SJ | 1 page |
---|
14 May 2001 | Return made up to 07/05/01; full list of members | 7 pages |
---|
2 April 2001 | Accounts for a small company made up to 31 May 2000 | 3 pages |
---|
9 June 2000 | Director resigned | 1 page |
---|
9 June 2000 | New secretary appointed | 2 pages |
---|
9 June 2000 | Return made up to 07/05/00; full list of members | 7 pages |
---|
5 June 2000 | Director resigned | 1 page |
---|
5 June 2000 | Secretary resigned | 1 page |
---|
9 March 2000 | Registered office changed on 09/03/00 from: 83 clerkenwell road london EC1R 5AR | 1 page |
---|
28 February 2000 | New director appointed | 2 pages |
---|
28 February 2000 | Director resigned | 1 page |
---|
28 February 2000 | New secretary appointed;new director appointed | 2 pages |
---|
25 February 2000 | Company name changed sablefast services LIMITED\certificate issued on 28/02/00 | 2 pages |
---|
7 May 1999 | Incorporation | 16 pages |
---|