20 August 2008 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
14 May 2008 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 March 2008 | Application for striking-off | 1 page |
---|
2 October 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
6 September 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
6 September 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
14 August 2007 | Accounts for a small company made up to 31 October 2006 | 6 pages |
---|
20 June 2007 | Return made up to 17/06/07; full list of members | 2 pages |
---|
22 November 2006 | Director's particulars changed | 1 page |
---|
24 July 2006 | Return made up to 17/06/06; full list of members | 2 pages |
---|
11 July 2006 | Accounts for a small company made up to 31 October 2005 | 7 pages |
---|
23 June 2006 | Director's particulars changed | 1 page |
---|
9 November 2005 | Resolutions - RES13 ‐ Re:app debenture 19/08/05
| 1 page |
---|
29 September 2005 | Location of debenture register | 1 page |
---|
29 September 2005 | Location of register of members | 1 page |
---|
29 September 2005 | Return made up to 17/06/05; full list of members | 2 pages |
---|
29 September 2005 | Registered office changed on 29/09/05 from: bridge house 57 high street wednesfield west midlands WV11 1SY | 1 page |
---|
29 September 2005 | Director's particulars changed | 1 page |
---|
29 September 2005 | Secretary's particulars changed | 1 page |
---|
9 September 2005 | Particulars of mortgage/charge | 12 pages |
---|
14 April 2005 | Accounts for a medium company made up to 31 October 2004 | 13 pages |
---|
6 January 2005 | Particulars of mortgage/charge | 7 pages |
---|
5 July 2004 | Return made up to 17/06/04; full list of members | 6 pages |
---|
6 May 2004 | Accounts for a small company made up to 31 October 2003 | 7 pages |
---|
9 July 2003 | Return made up to 05/07/03; full list of members | 6 pages |
---|
24 April 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 | 1 page |
---|
21 November 2002 | Particulars of mortgage/charge | 3 pages |
---|
8 August 2002 | New director appointed | 3 pages |
---|
8 August 2002 | Registered office changed on 08/08/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE | 1 page |
---|
8 August 2002 | New secretary appointed | 2 pages |
---|
8 August 2002 | Director resigned | 1 page |
---|
8 August 2002 | Secretary resigned | 1 page |
---|
5 July 2002 | Incorporation | 16 pages |
---|