29 January 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 October 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 January 2007 | Registered office changed on 12/01/07 from: ebeneezer house ryecroft newcastle staffordshire ST5 2BE | 1 page |
---|
9 January 2007 | Secretary resigned | 1 page |
---|
14 August 2006 | Return made up to 03/05/06; full list of members | 6 pages |
---|
9 February 2006 | Return made up to 03/05/05; full list of members | 6 pages |
---|
30 September 2005 | Total exemption small company accounts made up to 31 May 2004 | 6 pages |
---|
26 August 2005 | Director's particulars changed | 1 page |
---|
4 August 2004 | Total exemption small company accounts made up to 31 May 2003 | 5 pages |
---|
22 July 2004 | Ad 07/05/03--------- £ si 1@1 | 2 pages |
---|
1 July 2004 | New secretary appointed | 2 pages |
---|
22 June 2004 | Secretary resigned | 1 page |
---|
11 June 2004 | Return made up to 03/05/04; full list of members | 6 pages |
---|
25 May 2004 | Registered office changed on 25/05/04 from: fair oak, skeath lane sandon bank stafford ST18 9TD | 1 page |
---|
1 June 2003 | Return made up to 03/05/03; full list of members | 6 pages |
---|
10 July 2002 | New director appointed | 1 page |
---|
10 July 2002 | New secretary appointed | 1 page |
---|
10 July 2002 | Director resigned | 1 page |
---|
10 July 2002 | Secretary resigned | 1 page |
---|