31 January 2006 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 October 2005 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 March 2005 | Registered office changed on 18/03/05 from: 11 hall grange bolton appelby cumbria | 1 page |
---|
28 April 2004 | Return made up to 01/05/04; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 | 7 pages |
---|
5 December 2003 | Total exemption small company accounts made up to 31 May 2002 | 6 pages |
---|
28 April 2003 | Registered office changed on 28/04/03 from: 7 crooklands view clifton penrith cumbria CA10 2EH | 1 page |
---|
28 April 2003 | Secretary resigned;director resigned | 1 page |
---|
28 April 2003 | New secretary appointed | 2 pages |
---|
28 April 2003 | Return made up to 01/05/03; full list of members - 363(288) ‐ Secretary's particulars changed
- 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
11 June 2002 | Return made up to 01/05/02; full list of members | 7 pages |
---|
18 September 2001 | Ad 08/06/01--------- £ si 1998@1=1998 £ ic 2/2000 | 2 pages |
---|
1 June 2001 | Secretary resigned | 1 page |
---|
1 June 2001 | New director appointed | 2 pages |
---|
1 June 2001 | Registered office changed on 01/06/01 from: 12-14 saint mary's street newport shropshire TF10 7AB | 1 page |
---|
1 June 2001 | Director resigned | 1 page |
---|
1 June 2001 | New secretary appointed;new director appointed | 2 pages |
---|