10 October 2006 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
27 June 2006 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 May 2006 | Application for striking-off | 1 page |
---|
11 May 2006 | Director resigned | 1 page |
---|
27 February 2006 | Registered office changed on 27/02/06 from: 1 upper terrace stanleytown ferndale rhondda cynon taff CF43 3EU | 1 page |
---|
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 | 1 page |
---|
14 February 2006 | Annual return made up to 10/01/06 - 363(287) ‐ Registered office changed on 14/02/06
- 363(288) ‐ Director's particulars changed
| 4 pages |
---|
24 June 2005 | Director resigned | 1 page |
---|
8 June 2005 | Director resigned | 1 page |
---|
7 February 2005 | Annual return made up to 10/01/05 | 4 pages |
---|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 | 1 page |
---|
28 February 2004 | Annual return made up to 10/01/04 | 4 pages |
---|
8 September 2003 | Total exemption small company accounts made up to 31 January 2003 | 1 page |
---|
18 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 | 1 page |
---|
10 March 2003 | Annual return made up to 10/01/03 - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 10/03/03
| 4 pages |
---|
27 January 2003 | Director resigned | 1 page |
---|
16 November 2002 | New director appointed | 2 pages |
---|
2 April 2002 | Company name changed vision for international develop ment (vid)\certificate issued on 02/04/02 | 2 pages |
---|
25 January 2002 | Director resigned | 1 page |
---|
25 January 2002 | Registered office changed on 25/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | 1 page |
---|
25 January 2002 | New director appointed | 2 pages |
---|
10 January 2002 | Incorporation | 25 pages |
---|