14 September 2004 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 June 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 June 2001 | Company name changed penny hopwood books LIMITED\certificate issued on 28/06/01 | 2 pages |
---|
6 June 2001 | New director appointed | 2 pages |
---|
5 June 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
31 January 2001 | Return made up to 01/01/01; full list of members | 7 pages |
---|
24 January 2001 | Director resigned | 1 page |
---|
24 January 2001 | Secretary resigned | 1 page |
---|
24 January 2001 | Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 | 2 pages |
---|
20 January 2001 | New secretary appointed | 2 pages |
---|
20 January 2001 | New director appointed | 2 pages |
---|
11 January 2001 | Registered office changed on 11/01/01 from: 1ST cert olympic house 19 whitworth street west manchester M1 5WG | 1 page |
---|
29 December 2000 | Incorporation | 31 pages |
---|