13 October 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 June 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 | 5 pages |
---|
22 January 2008 | Application for striking-off | 1 page |
---|
17 July 2007 | Return made up to 23/06/07; full list of members | 2 pages |
---|
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 | 6 pages |
---|
25 August 2006 | Return made up to 23/06/06; full list of members | 2 pages |
---|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 | 5 pages |
---|
30 August 2005 | Return made up to 23/06/05; full list of members | 2 pages |
---|
20 July 2005 | Registered office changed on 20/07/05 from: riverside business centre riverside warwick road carlisle cumbria CA1 2BS | 1 page |
---|
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 | 6 pages |
---|
29 June 2004 | Return made up to 23/06/04; full list of members | 6 pages |
---|
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 | 5 pages |
---|
4 July 2003 | Return made up to 23/06/03; full list of members | 6 pages |
---|
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 | 3 pages |
---|
26 June 2002 | Return made up to 23/06/02; full list of members | 6 pages |
---|
22 November 2001 | Total exemption small company accounts made up to 30 June 2001 | 3 pages |
---|
1 August 2001 | Return made up to 23/06/01; full list of members | 6 pages |
---|
9 July 2001 | Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
10 July 2000 | Director resigned | 1 page |
---|
10 July 2000 | Registered office changed on 10/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | 1 page |
---|
10 July 2000 | New secretary appointed | 2 pages |
---|
10 July 2000 | Secretary resigned | 1 page |
---|
10 July 2000 | New director appointed | 2 pages |
---|