24 July 2007 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
10 April 2007 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 February 2007 | Application for striking-off | 1 page |
---|
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 | 7 pages |
---|
1 December 2005 | Total exemption full accounts made up to 31 January 2005 | 13 pages |
---|
2 February 2005 | Return made up to 24/01/05; full list of members - 363(190) ‐ Location of debenture register address changed
| 7 pages |
---|
25 November 2004 | Particulars of mortgage/charge | 5 pages |
---|
12 November 2004 | Total exemption full accounts made up to 31 January 2004 | 11 pages |
---|
16 March 2004 | Particulars of mortgage/charge | 7 pages |
---|
31 January 2004 | Return made up to 24/01/04; full list of members - 363(287) ‐ Registered office changed on 31/01/04
- 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
7 May 2003 | Total exemption full accounts made up to 31 January 2003 | 13 pages |
---|
4 February 2003 | Return made up to 24/01/03; full list of members | 7 pages |
---|
10 October 2002 | Total exemption full accounts made up to 31 January 2002 | 13 pages |
---|
18 July 2002 | Registered office changed on 18/07/02 from: rosewood vicarage road bexley kent DA5 2AW | 1 page |
---|
11 February 2002 | Return made up to 26/01/02; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
8 February 2001 | Secretary resigned | 1 page |
---|
8 February 2001 | Director resigned | 1 page |
---|
8 February 2001 | Registered office changed on 08/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN | 1 page |
---|
8 February 2001 | New director appointed | 2 pages |
---|
8 February 2001 | New secretary appointed;new director appointed | 2 pages |
---|