11 December 2007 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 August 2007 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 July 2007 | Application for striking-off | 1 page |
---|
27 January 2007 | Total exemption full accounts made up to 31 March 2006 | 5 pages |
---|
22 December 2006 | Return made up to 25/02/06; full list of members | 13 pages |
---|
18 January 2006 | Total exemption full accounts made up to 31 March 2005 | 11 pages |
---|
8 November 2005 | Return made up to 25/02/05; full list of members | 13 pages |
---|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 | 11 pages |
---|
4 May 2004 | Registered office changed on 04/05/04 from: 11 st johns row long wittenham abingdon oxfordshire OX14 4QG | 1 page |
---|
19 April 2004 | New secretary appointed;new director appointed | 2 pages |
---|
16 April 2004 | Secretary resigned | 1 page |
---|
16 April 2004 | Director resigned | 1 page |
---|
26 March 2004 | Return made up to 25/02/04; full list of members | 6 pages |
---|
30 December 2003 | Full accounts made up to 31 March 2003 | 11 pages |
---|
11 December 2003 | Registered office changed on 11/12/03 from: alexander house globe park marlow buckinghamshire SL7 1YW | 1 page |
---|
22 September 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 | 1 page |
---|
22 March 2003 | Return made up to 25/02/03; full list of members | 10 pages |
---|
6 December 2002 | Secretary resigned | 1 page |
---|
6 December 2002 | Registered office changed on 06/12/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB | 1 page |
---|
6 December 2002 | New secretary appointed | 2 pages |
---|
28 October 2002 | Ad 07/10/02--------- £ si [email protected]=56 £ ic 943/999 | 2 pages |
---|
1 October 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 10 pages |
---|
1 October 2002 | Ad 23/08/02--------- £ si [email protected]=941 £ ic 2/943 | 6 pages |
---|
2 May 2002 | Particulars of mortgage/charge | 3 pages |
---|
30 April 2002 | Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
30 April 2002 | Director resigned | 1 page |
---|
29 April 2002 | New director appointed | 2 pages |
---|
29 April 2002 | New director appointed | 2 pages |
---|
24 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 | 1 page |
---|
19 April 2002 | Company name changed linnells number sixty six limite d\certificate issued on 19/04/02 | 2 pages |
---|
25 February 2002 | Incorporation | 32 pages |
---|