7 February 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
7 February 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 November 2011 | Return of final meeting in a creditors' voluntary winding up | 16 pages |
---|
7 November 2011 | Return of final meeting in a creditors' voluntary winding up | 16 pages |
---|
2 September 2011 | Liquidators statement of receipts and payments to 11 August 2011 | 9 pages |
---|
2 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 | 9 pages |
---|
2 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 | 9 pages |
---|
6 September 2010 | Statement of affairs with form 4.19 | 5 pages |
---|
6 September 2010 | Statement of affairs with form 4.19 | 5 pages |
---|
26 August 2010 | Registered office address changed from Balderton Hall Newark-on-Trent Nottinghamshire NG24 3JR on 26 August 2010 | 2 pages |
---|
26 August 2010 | Registered office address changed from Balderton Hall Newark-on-Trent Nottinghamshire NG24 3JR on 26 August 2010 | 2 pages |
---|
23 August 2010 | Appointment of a voluntary liquidator | 1 page |
---|
23 August 2010 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
23 August 2010 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2010-08-12
| 1 page |
---|
23 August 2010 | Appointment of a voluntary liquidator | 1 page |
---|
2 July 2010 | Termination of appointment of Jeremy Proffitt as a director | 1 page |
---|
2 July 2010 | Termination of appointment of Jeremy Proffitt as a director | 1 page |
---|
19 January 2010 | Secretary's details changed for Brenda Braziel on 12 January 2010 | 1 page |
---|
19 January 2010 | Director's details changed for Brenda Braziel on 12 January 2010 | 2 pages |
---|
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-19 | 6 pages |
---|
19 January 2010 | Director's details changed for Mr Colin James Braziel on 12 January 2010 | 2 pages |
---|
19 January 2010 | Register inspection address has been changed | 1 page |
---|
19 January 2010 | Director's details changed for Mr Colin James Braziel on 12 January 2010 | 2 pages |
---|
19 January 2010 | Director's details changed for Jeremy Proffitt on 12 January 2010 | 2 pages |
---|
19 January 2010 | Director's details changed for Mr Allan Robert Hildage on 12 January 2010 | 2 pages |
---|
19 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-19 | 6 pages |
---|
19 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
19 January 2010 | Director's details changed for Mr Allan Robert Hildage on 12 January 2010 | 2 pages |
---|
19 January 2010 | Director's details changed for Brenda Braziel on 12 January 2010 | 2 pages |
---|
19 January 2010 | Director's details changed for Jeremy Proffitt on 12 January 2010 | 2 pages |
---|
19 January 2010 | Register inspection address has been changed | 1 page |
---|
19 January 2010 | Secretary's details changed for Brenda Braziel on 12 January 2010 | 1 page |
---|
28 October 2009 | Director's details changed for Jeremy Proffitt on 8 May 2009 | 1 page |
---|
28 October 2009 | Director's details changed for Jeremy Proffitt on 8 May 2009 | 1 page |
---|
28 October 2009 | Director's details changed for Jeremy Proffitt on 8 May 2009 | 1 page |
---|
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 | 8 pages |
---|
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 | 8 pages |
---|
19 January 2009 | Return made up to 12/01/09; full list of members | 4 pages |
---|
19 January 2009 | Return made up to 12/01/09; full list of members | 4 pages |
---|
30 September 2008 | Director's Change of Particulars / jeremy proffitt / 22/08/2008 / HouseName/Number was: , now: 4; Street was: 2 malus close, now: hargate way; Post Code was: PE7 8DU, now: PE7 8AN | 1 page |
---|
30 September 2008 | Director's change of particulars / jeremy proffitt / 22/08/2008 | 1 page |
---|
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 | 16 pages |
---|
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 | 16 pages |
---|
22 January 2008 | Return made up to 12/01/08; full list of members | 3 pages |
---|
22 January 2008 | Director's particulars changed | 1 page |
---|
22 January 2008 | Return made up to 12/01/08; full list of members | 3 pages |
---|
22 January 2008 | Director's particulars changed | 1 page |
---|
16 November 2007 | Ad 15/10/07--------- £ si 50@1=50 £ ic 450/500 | 2 pages |
---|
16 November 2007 | New director appointed | 2 pages |
---|
16 November 2007 | Ad 15/10/07--------- £ si 50@1=50 £ ic 450/500 | 2 pages |
---|
16 November 2007 | New director appointed | 2 pages |
---|
12 November 2007 | Nc inc already adjusted 15/10/07 | 2 pages |
---|
12 November 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 9 pages |
---|
12 November 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 9 pages |
---|
12 November 2007 | Nc inc already adjusted 15/10/07 | 2 pages |
---|
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 | 8 pages |
---|
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 | 8 pages |
---|
5 February 2007 | Return made up to 12/01/07; full list of members | 2 pages |
---|
5 February 2007 | Return made up to 12/01/07; full list of members | 2 pages |
---|
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 | 7 pages |
---|
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 | 7 pages |
---|
7 March 2006 | Return made up to 12/01/06; full list of members | 3 pages |
---|
7 March 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
7 March 2006 | Return made up to 12/01/06; full list of members | 3 pages |
---|
7 March 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
6 March 2006 | Director's particulars changed | 1 page |
---|
6 March 2006 | Director's particulars changed | 1 page |
---|
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 | 7 pages |
---|
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 | 7 pages |
---|
9 June 2005 | Registered office changed on 09/06/05 from: sherwood 48 sleaford road cranwell village sleaford lincolnshire NG34 8BY | 1 page |
---|
9 June 2005 | Registered office changed on 09/06/05 from: sherwood 48 sleaford road cranwell village sleaford lincolnshire NG34 8BY | 1 page |
---|
25 January 2005 | Return made up to 12/01/05; full list of members | 7 pages |
---|
25 January 2005 | Return made up to 12/01/05; full list of members | 7 pages |
---|
6 October 2004 | Total exemption full accounts made up to 31 March 2004 | 11 pages |
---|
6 October 2004 | Total exemption full accounts made up to 31 March 2004 | 11 pages |
---|
3 February 2004 | Return made up to 12/01/04; full list of members | 7 pages |
---|
3 February 2004 | Return made up to 12/01/04; full list of members | 7 pages |
---|
17 June 2003 | Total exemption full accounts made up to 31 March 2003 | 10 pages |
---|
17 June 2003 | Total exemption full accounts made up to 31 March 2003 | 10 pages |
---|
25 April 2003 | Company name changed griffin I.T. security training l imited\certificate issued on 25/04/03 | 3 pages |
---|
25 April 2003 | Company name changed griffin I.T. security training l imited\certificate issued on 25/04/03 | 3 pages |
---|
22 January 2003 | Return made up to 12/01/03; full list of members | 7 pages |
---|
22 January 2003 | Return made up to 12/01/03; full list of members | 7 pages |
---|
22 October 2002 | Compulsory strike-off action has been discontinued | 1 page |
---|
22 October 2002 | Compulsory strike-off action has been discontinued | 1 page |
---|
17 October 2002 | Withdrawal of application for striking off | 1 page |
---|
17 October 2002 | Withdrawal of application for striking off | 1 page |
---|
16 July 2002 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 July 2002 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 June 2002 | Application for striking-off | 1 page |
---|
6 June 2002 | Application for striking-off | 1 page |
---|
27 May 2002 | Total exemption full accounts made up to 31 March 2002 | 9 pages |
---|
27 May 2002 | Total exemption full accounts made up to 31 March 2002 | 9 pages |
---|
22 January 2002 | Return made up to 12/01/02; full list of members | 7 pages |
---|
22 January 2002 | Return made up to 12/01/02; full list of members | 7 pages |
---|
14 May 2001 | Accounts made up to 31 March 2001 | 6 pages |
---|
14 May 2001 | Full accounts made up to 31 March 2001 | 6 pages |
---|
11 January 2001 | Return made up to 12/01/01; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
11 January 2001 | Return made up to 12/01/01; full list of members | 7 pages |
---|
27 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 | 1 page |
---|
27 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 | 1 page |
---|
24 May 2000 | Director resigned | 1 page |
---|
24 May 2000 | Director resigned | 1 page |
---|
9 March 2000 | Director's particulars changed | 1 page |
---|
9 March 2000 | Registered office changed on 09/03/00 from: 5 shropshire gardens warfield bracknell berkshire RG42 3XP | 1 page |
---|
9 March 2000 | Registered office changed on 09/03/00 from: 5 shropshire gardens warfield bracknell berkshire RG42 3XP | 1 page |
---|
9 March 2000 | Director's particulars changed | 1 page |
---|
9 March 2000 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
9 March 2000 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
7 February 2000 | New director appointed | 2 pages |
---|
7 February 2000 | New director appointed | 2 pages |
---|
7 February 2000 | Ad 24/01/00--------- £ si 600@1=600 £ ic 1/601 | 2 pages |
---|
7 February 2000 | New secretary appointed;new director appointed | 2 pages |
---|
7 February 2000 | Secretary resigned | 1 page |
---|
7 February 2000 | New secretary appointed;new director appointed | 2 pages |
---|
7 February 2000 | Resolutions - (W)ELRES ‐ S366A disp holding agm 24/01/00
| 1 page |
---|
7 February 2000 | New director appointed | 2 pages |
---|
7 February 2000 | Secretary resigned | 1 page |
---|
7 February 2000 | Resolutions - (W)ELRES ‐ S366A disp holding agm 24/01/00
| 1 page |
---|
7 February 2000 | New director appointed | 2 pages |
---|
7 February 2000 | Ad 24/01/00--------- £ si 600@1=600 £ ic 1/601 | 2 pages |
---|
7 February 2000 | Director resigned | 1 page |
---|
7 February 2000 | Director resigned | 1 page |
---|
7 February 2000 | New director appointed | 2 pages |
---|
7 February 2000 | New director appointed | 2 pages |
---|
12 January 2000 | Incorporation | 13 pages |
---|
12 January 2000 | Incorporation | 13 pages |
---|