13 December 2005 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 September 2005 | Total exemption small company accounts made up to 31 May 2005 | 6 pages |
---|
28 June 2005 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 May 2005 | Application for striking-off | 1 page |
---|
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 | 6 pages |
---|
16 June 2004 | Director resigned | 1 page |
---|
7 May 2004 | Return made up to 20/04/04; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 | 6 pages |
---|
13 May 2003 | Return made up to 20/04/03; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
9 April 2003 | Registered office changed on 09/04/03 from: manor house manor street dewsbury west yorkshire WF12 8ED | 1 page |
---|
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 | 5 pages |
---|
23 April 2002 | Return made up to 20/04/02; full list of members | 7 pages |
---|
22 November 2001 | New director appointed | 2 pages |
---|
16 November 2001 | Director resigned | 1 page |
---|
21 August 2001 | Total exemption small company accounts made up to 31 May 2001 | 4 pages |
---|
17 May 2001 | Return made up to 20/04/01; full list of members | 6 pages |
---|
2 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 | 1 page |
---|
2 June 2000 | Ad 08/05/00--------- £ si 89@1=89 £ ic 1/90 | 2 pages |
---|
26 April 2000 | Secretary resigned | 2 pages |
---|
26 April 2000 | Registered office changed on 26/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR | 1 page |
---|
26 April 2000 | New director appointed | 2 pages |
---|
26 April 2000 | New secretary appointed | 2 pages |
---|
26 April 2000 | New director appointed | 2 pages |
---|
26 April 2000 | Director resigned | 2 pages |
---|