4 August 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 April 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 November 2008 | Voluntary strike-off action has been suspended | 1 page |
---|
23 September 2008 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 August 2008 | Application for striking-off | 1 page |
---|
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 | 7 pages |
---|
18 February 2008 | Total exemption small company accounts made up to 31 July 2006 | 7 pages |
---|
8 February 2008 | Return made up to 14/04/07; full list of members - 363(288) ‐ Director's particulars changed
| 21 pages |
---|
27 September 2007 | Amended accounts made up to 31 July 2005 | 7 pages |
---|
5 July 2007 | Registered office changed on 05/07/07 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR | 1 page |
---|
31 May 2007 | Total exemption full accounts made up to 31 July 2005 | 9 pages |
---|
7 June 2006 | Return made up to 14/04/06; no change of members | 7 pages |
---|
23 January 2006 | Director resigned | 1 page |
---|
16 December 2005 | Director resigned | 1 page |
---|
19 August 2005 | Return made up to 14/04/05; no change of members | 7 pages |
---|
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 | 7 pages |
---|
8 November 2004 | Return made up to 14/04/04; full list of members | 8 pages |
---|
13 July 2004 | New director appointed | 2 pages |
---|
13 July 2004 | Director resigned | 1 page |
---|
13 July 2004 | Registered office changed on 13/07/04 from: the pines 5 waters edge port la salle, bouldnor yarmouth isle of wight PO41 0XD | 1 page |
---|
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 | 5 pages |
---|
3 December 2003 | Secretary resigned;director resigned | 1 page |
---|
3 December 2003 | New secretary appointed | 2 pages |
---|
13 August 2003 | Return made up to 14/04/03; full list of members - 363(288) ‐ Director's particulars changed
| 10 pages |
---|
18 February 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 19 pages |
---|
6 February 2003 | New director appointed | 2 pages |
---|
9 December 2002 | Ad 30/05/02-31/07/02 £ si 207@1=207 £ ic 1075/1282 | 8 pages |
---|
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 | 5 pages |
---|
30 July 2002 | New director appointed | 2 pages |
---|
24 June 2002 | New secretary appointed;new director appointed | 2 pages |
---|
21 June 2002 | Secretary resigned | 1 page |
---|
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 | 5 pages |
---|
4 November 2001 | Return made up to 14/04/01; full list of members | 7 pages |
---|
16 March 2001 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 16 pages |
---|
6 September 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 | 1 page |
---|
31 August 2000 | New director appointed | 2 pages |
---|
31 August 2000 | Registered office changed on 31/08/00 from: 64 lugley street newport isle of wight PO30 5EU | 1 page |
---|
31 August 2000 | New secretary appointed | 2 pages |
---|
31 August 2000 | Director resigned | 1 page |
---|
31 August 2000 | Secretary resigned;director resigned | 1 page |
---|
25 August 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 1 page |
---|
18 August 2000 | Company name changed rp 244 LIMITED\certificate issued on 21/08/00 | 2 pages |
---|
14 April 2000 | Incorporation | 20 pages |
---|