16 February 2011 | Final Gazette dissolved following liquidation | 1 page |
---|
16 February 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 | 5 pages |
---|
16 November 2010 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
16 November 2010 | Liquidators' statement of receipts and payments to 5 November 2010 | 5 pages |
---|
16 November 2010 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
16 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 | 5 pages |
---|
16 July 2010 | Liquidators' statement of receipts and payments | 6 pages |
---|
16 July 2010 | Liquidators statement of receipts and payments | 6 pages |
---|
14 July 2010 | Liquidators statement of receipts and payments to 20 June 2010 | 5 pages |
---|
14 July 2010 | Liquidators' statement of receipts and payments to 20 June 2010 | 5 pages |
---|
8 January 2010 | Liquidators' statement of receipts and payments to 20 December 2009 | 5 pages |
---|
8 January 2010 | Liquidators statement of receipts and payments to 20 December 2009 | 5 pages |
---|
21 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation | 28 pages |
---|
21 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation | 28 pages |
---|
12 August 2008 | Administrator's progress report to 13 July 2008 | 28 pages |
---|
12 August 2008 | Administrator's progress report to 13 July 2008 | 28 pages |
---|
4 April 2008 | Result of meeting of creditors | 3 pages |
---|
4 April 2008 | Result of meeting of creditors | 3 pages |
---|
17 March 2008 | Statement of administrator's proposal | 47 pages |
---|
17 March 2008 | Statement of administrator's proposal | 47 pages |
---|
29 January 2008 | Statement of affairs | 9 pages |
---|
29 January 2008 | Statement of affairs | 9 pages |
---|
25 January 2008 | Statement of affairs | 9 pages |
---|
25 January 2008 | Statement of affairs | 9 pages |
---|
23 January 2008 | Registered office changed on 23/01/08 from: butcher woods 79 caroline street birmingham B3 1UP | 1 page |
---|
23 January 2008 | Registered office changed on 23/01/08 from: butcher woods 79 caroline street birmingham B3 1UP | 1 page |
---|
18 January 2008 | Appointment of an administrator | 1 page |
---|
18 January 2008 | Appointment of an administrator | 1 page |
---|
2 January 2008 | Registered office changed on 02/01/08 from: unit H1 rosehill business park eastacre willenhall west midlands WV13 2JZ | 1 page |
---|
2 January 2008 | Registered office changed on 02/01/08 from: unit H1 rosehill business park eastacre willenhall west midlands WV13 2JZ | 1 page |
---|
23 September 2007 | Total exemption small company accounts made up to 30 June 2006 | 6 pages |
---|
23 September 2007 | Total exemption small company accounts made up to 30 June 2006 | 6 pages |
---|
17 August 2007 | Return made up to 19/07/07; full list of members | 5 pages |
---|
17 August 2007 | Return made up to 19/07/07; full list of members | 5 pages |
---|
17 May 2007 | Registered office changed on 17/05/07 from: dockmeadow drive lanesfield wolverhampton west midlands WV4 6LE | 1 page |
---|
17 May 2007 | Registered office changed on 17/05/07 from: dockmeadow drive lanesfield wolverhampton west midlands WV4 6LE | 1 page |
---|
13 October 2006 | Registered office changed on 13/10/06 from: units H1 rosehill business park eastacre willenhall WV13 2AJ | 1 page |
---|
13 October 2006 | Registered office changed on 13/10/06 from: units H1 rosehill business park eastacre willenhall WV13 2AJ | 1 page |
---|
26 July 2006 | Return made up to 21/06/06; full list of members - 363(287) ‐ Registered office changed on 26/07/06
| 6 pages |
---|
26 July 2006 | Return made up to 21/06/06; full list of members | 6 pages |
---|
12 July 2006 | Amended accounts made up to 30 June 2005 | 7 pages |
---|
12 July 2006 | Amended accounts made up to 30 June 2005 | 7 pages |
---|
4 April 2006 | Total exemption full accounts made up to 30 June 2005 | 13 pages |
---|
4 April 2006 | Total exemption full accounts made up to 30 June 2005 | 13 pages |
---|
1 August 2005 | Return made up to 21/06/05; full list of members | 6 pages |
---|
1 August 2005 | Return made up to 21/06/05; full list of members | 6 pages |
---|
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 | 6 pages |
---|
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 | 6 pages |
---|
21 July 2004 | Return made up to 21/06/04; full list of members | 6 pages |
---|
21 July 2004 | Return made up to 21/06/04; full list of members - 363(287) ‐ Registered office changed on 21/07/04
| 6 pages |
---|
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 | 6 pages |
---|
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 | 6 pages |
---|
25 June 2003 | Return made up to 21/06/03; full list of members | 6 pages |
---|
25 June 2003 | Return made up to 21/06/03; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 | 6 pages |
---|
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 | 6 pages |
---|
16 August 2002 | Return made up to 21/06/02; full list of members | 6 pages |
---|
16 August 2002 | Return made up to 21/06/02; full list of members - 363(287) ‐ Registered office changed on 16/08/02
- 363(288) ‐ Secretary resigned
| 6 pages |
---|
5 July 2002 | New secretary appointed | 2 pages |
---|
5 July 2002 | New secretary appointed | 2 pages |
---|
20 July 2001 | Particulars of mortgage/charge | 7 pages |
---|
20 July 2001 | Particulars of mortgage/charge | 7 pages |
---|
3 July 2001 | New director appointed | 2 pages |
---|
3 July 2001 | New director appointed | 2 pages |
---|
3 July 2001 | New secretary appointed | 2 pages |
---|
3 July 2001 | New secretary appointed | 2 pages |
---|
28 June 2001 | Director resigned | 1 page |
---|
28 June 2001 | Registered office changed on 28/06/01 from: somerset house 40-49 price street birmingham B4 6LZ | 1 page |
---|
28 June 2001 | Director resigned | 1 page |
---|
28 June 2001 | Secretary resigned | 1 page |
---|
28 June 2001 | Secretary resigned | 1 page |
---|
28 June 2001 | Registered office changed on 28/06/01 from: somerset house 40-49 price street birmingham B4 6LZ | 1 page |
---|
21 June 2001 | Incorporation | 9 pages |
---|