17 September 2005 | Dissolved | 1 page |
---|
17 June 2005 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
17 June 2005 | Liquidators statement of receipts and payments | 6 pages |
---|
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP | 1 page |
---|
8 March 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
9 March 2004 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 2 pages |
---|
9 March 2004 | Statement of affairs | 11 pages |
---|
9 March 2004 | Appointment of a voluntary liquidator | 1 page |
---|
25 February 2004 | Registered office changed on 25/02/04 from: 31 radnor park road folkestone kent CT19 5BT | 1 page |
---|
3 December 2003 | Secretary resigned | 1 page |
---|
27 January 2003 | Registered office changed on 27/01/03 from: webster house business centre 24 jesmond street folkestone kent CT19 5QW | 1 page |
---|
14 January 2003 | Return made up to 08/01/03; full list of members | 6 pages |
---|
26 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 | 1 page |
---|
15 March 2002 | Director resigned | 1 page |
---|
16 February 2002 | Particulars of mortgage/charge | 7 pages |
---|
28 January 2002 | Registered office changed on 28/01/02 from: 91 harbour way folkestone kent CT20 1NA | 1 page |
---|
8 January 2002 | Incorporation | 21 pages |
---|