6 February 2007 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 October 2006 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 September 2006 | Application for striking-off | 1 page |
---|
11 January 2006 | Return made up to 04/11/05; full list of members | 7 pages |
---|
2 December 2005 | Accounts for a dormant company made up to 31 January 2005 | 2 pages |
---|
16 December 2004 | Return made up to 04/11/04; full list of members | 7 pages |
---|
2 December 2004 | Total exemption full accounts made up to 31 January 2004 | 4 pages |
---|
17 February 2004 | Registered office changed on 17/02/04 from: c/o terry moffat 8 cumbrian gardens london NW2 1EF | 1 page |
---|
29 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 | 1 page |
---|
4 December 2003 | Return made up to 04/11/03; full list of members - 363(287) ‐ Registered office changed on 04/12/03
| 7 pages |
---|
18 October 2003 | Total exemption small company accounts made up to 30 November 2002 | 4 pages |
---|
6 February 2003 | Registered office changed on 06/02/03 from: 21 homefield road radlett hertfordshire WD7 8PX | 1 page |
---|
31 October 2002 | Return made up to 04/11/02; full list of members - 363(287) ‐ Registered office changed on 31/10/02
| 7 pages |
---|
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 | 7 pages |
---|
10 December 2001 | Return made up to 04/11/01; full list of members | 6 pages |
---|
29 October 2001 | Total exemption small company accounts made up to 30 November 2000 | 3 pages |
---|
5 October 2001 | Particulars of mortgage/charge | 3 pages |
---|
1 February 2001 | Particulars of mortgage/charge | 6 pages |
---|
6 December 2000 | Return made up to 04/11/00; full list of members - 363(287) ‐ Registered office changed on 06/12/00
| 6 pages |
---|
8 March 2000 | Particulars of mortgage/charge | 5 pages |
---|
1 February 2000 | New secretary appointed;new director appointed | 2 pages |
---|
1 February 2000 | New director appointed | 2 pages |
---|
1 February 2000 | Particulars of mortgage/charge | 5 pages |
---|
24 January 2000 | Registered office changed on 24/01/00 from: 21 homefield road radlett hertfordshire WD7 8PX | 1 page |
---|
24 November 1999 | Director resigned | 1 page |
---|
24 November 1999 | Secretary resigned | 1 page |
---|
24 November 1999 | Registered office changed on 24/11/99 from: 44 upper belgrave road bristol avon BS8 2XN | 1 page |
---|
4 November 1999 | Incorporation | 7 pages |
---|