18 January 2005 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 September 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 May 2003 | Secretary resigned;director resigned | 1 page |
---|
25 April 2003 | Registered office changed on 25/04/03 from: journeys end marsh lane felixstowe suffolk IP11 9RR | 1 page |
---|
25 April 2003 | New secretary appointed | 2 pages |
---|
25 April 2003 | Secretary resigned | 1 page |
---|
25 April 2003 | New director appointed | 2 pages |
---|
15 April 2003 | Particulars of mortgage/charge | 3 pages |
---|
1 April 2003 | Total exemption full accounts made up to 30 June 2002 | 7 pages |
---|
1 August 2002 | Secretary resigned;director resigned | 1 page |
---|
1 August 2002 | Registered office changed on 01/08/02 from: the bridge house ford street, aldham colchester essex CO6 3PH | 1 page |
---|
1 August 2002 | New secretary appointed | 2 pages |
---|
19 April 2002 | Total exemption full accounts made up to 30 June 2001 | 7 pages |
---|
29 July 2001 | Return made up to 26/06/01; full list of members | 6 pages |
---|
30 June 2000 | Registered office changed on 30/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR | 1 page |
---|
30 June 2000 | Secretary resigned | 2 pages |
---|
30 June 2000 | New secretary appointed;new director appointed | 2 pages |
---|
30 June 2000 | New director appointed | 2 pages |
---|
30 June 2000 | Director resigned | 2 pages |
---|