Total Documents | 101 |
---|
Total Pages | 370 |
---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off |
25 November 2014 | First Gazette notice for voluntary strike-off |
25 November 2014 | First Gazette notice for voluntary strike-off |
17 November 2014 | Application to strike the company off the register |
17 November 2014 | Application to strike the company off the register |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014 |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014 |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014 |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014 |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
26 September 2012 | Accounts made up to 30 April 2012 |
26 September 2012 | Accounts made up to 30 April 2012 |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
4 January 2011 | Accounts made up to 30 April 2010 |
4 January 2011 | Accounts made up to 30 April 2010 |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
22 October 2009 | Director's details changed for Christopher Andrew Hutchings on 22 October 2009 |
22 October 2009 | Director's details changed for Christopher Andrew Hutchings on 22 October 2009 |
22 October 2009 | Registered office address changed from Orchard House, Binns Close Torrington Avenue Coventry West Midlands CV4 9TB on 22 October 2009 |
22 October 2009 | Director's details changed for Philip Runciman on 22 October 2009 |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
22 October 2009 | Registered office address changed from Orchard House, Binns Close Torrington Avenue Coventry West Midlands CV4 9TB on 22 October 2009 |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
22 October 2009 | Director's details changed for Philip Runciman on 22 October 2009 |
14 September 2009 | Accounts made up to 30 April 2009 |
14 September 2009 | Accounts made up to 30 April 2009 |
23 February 2009 | Accounts made up to 30 April 2008 |
23 February 2009 | Accounts made up to 30 April 2008 |
5 February 2009 | Return made up to 02/10/08; full list of members |
5 February 2009 | Return made up to 02/10/08; full list of members |
4 March 2008 | Accounts made up to 30 April 2007 |
4 March 2008 | Accounts made up to 30 April 2007 |
22 December 2007 | Return made up to 02/10/07; no change of members |
22 December 2007 | Return made up to 02/10/07; no change of members |
29 November 2007 | Director resigned |
29 November 2007 | Director resigned |
20 June 2007 | Return made up to 02/10/06; no change of members |
20 June 2007 | Return made up to 02/10/06; no change of members |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
3 March 2006 | Accounts made up to 30 April 2005 |
3 March 2006 | Accounts made up to 30 April 2005 |
26 October 2005 | Return made up to 02/10/05; full list of members |
26 October 2005 | Return made up to 02/10/05; full list of members |
26 October 2005 | Registered office changed on 26/10/05 from: 5 portway close torrington avenue coventry west midlands CV4 9UY |
26 October 2005 | Secretary's particulars changed;director's particulars changed |
26 October 2005 | Director's particulars changed |
26 October 2005 | Secretary's particulars changed;director's particulars changed |
26 October 2005 | Director's particulars changed |
26 October 2005 | Registered office changed on 26/10/05 from: 5 portway close torrington avenue coventry west midlands CV4 9UY |
2 March 2005 | Accounts made up to 30 April 2004 |
2 March 2005 | Accounts made up to 30 April 2004 |
20 September 2004 | Return made up to 02/10/04; full list of members |
20 September 2004 | Return made up to 02/10/04; full list of members |
8 June 2004 | Return made up to 02/10/03; full list of members
|
8 June 2004 | Return made up to 02/10/03; full list of members
|
3 March 2004 | Accounts made up to 30 April 2003 |
3 March 2004 | Accounts made up to 30 April 2003 |
6 March 2003 | Accounts made up to 30 April 2002 |
6 March 2003 | Accounts made up to 30 April 2002 |
19 December 2002 | New director appointed |
19 December 2002 | New director appointed |
18 December 2002 | Ad 30/09/02--------- £ si 98@1 |
18 December 2002 | Return made up to 02/10/02; full list of members |
18 December 2002 | Return made up to 02/10/02; full list of members |
18 December 2002 | Ad 30/09/02--------- £ si 98@1 |
23 September 2002 | Company name changed print by technology LIMITED\certificate issued on 23/09/02 |
23 September 2002 | Company name changed print by technology LIMITED\certificate issued on 23/09/02 |
5 September 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 |
5 September 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 |
3 November 2001 | New secretary appointed;new director appointed |
3 November 2001 | New secretary appointed;new director appointed |
3 November 2001 | Director resigned |
3 November 2001 | New director appointed |
3 November 2001 | Registered office changed on 03/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
3 November 2001 | Secretary resigned;director resigned |
3 November 2001 | New director appointed |
3 November 2001 | Director resigned |
3 November 2001 | Registered office changed on 03/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
3 November 2001 | Secretary resigned;director resigned |
3 November 2001 | Ad 02/10/01--------- £ si 1@1=1 £ ic 1/2 |
3 November 2001 | Ad 02/10/01--------- £ si 1@1=1 £ ic 1/2 |
2 October 2001 | Incorporation |
2 October 2001 | Incorporation |