Total Documents | 93 |
---|
Total Pages | 356 |
---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off |
28 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 January 2014 | First Gazette notice for voluntary strike-off |
21 January 2014 | First Gazette notice for voluntary strike-off |
6 January 2014 | Application to strike the company off the register |
6 January 2014 | Application to strike the company off the register |
2 May 2013 | Total exemption small company accounts made up to 5 April 2013 |
2 May 2013 | Total exemption small company accounts made up to 5 April 2013 |
2 May 2013 | Total exemption small company accounts made up to 5 April 2013 |
1 April 2013 | Current accounting period extended from 31 March 2013 to 5 April 2013 |
1 April 2013 | Current accounting period extended from 31 March 2013 to 5 April 2013 |
1 April 2013 | Current accounting period extended from 31 March 2013 to 5 April 2013 |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
7 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
7 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
7 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
15 February 2011 | Termination of appointment of Harold Caton Greasley as a director |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
15 February 2011 | Termination of appointment of Harold Caton Greasley as a director |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 September 2010 | Registered office address changed from Moss & Williamson Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ on 6 September 2010 |
6 September 2010 | Registered office address changed from Moss & Williamson Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ on 6 September 2010 |
6 September 2010 | Registered office address changed from Moss & Williamson Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ on 6 September 2010 |
31 August 2010 | Termination of appointment of Lesley Bunce as a director |
31 August 2010 | Termination of appointment of Lesley Bunce as a director |
31 August 2010 | Appointment of Mr Nagesh Shankar Shetty as a director |
31 August 2010 | Appointment of Mr Nagesh Shankar Shetty as a director |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
15 January 2010 | Director's details changed for Harold John Caton Greasley on 3 January 2010 |
15 January 2010 | Director's details changed for Christine Lesley Caton Greasley on 3 January 2010 |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
15 January 2010 | Director's details changed for Lesley Winifred Bunce on 3 January 2010 |
15 January 2010 | Director's details changed for Christine Lesley Caton Greasley on 3 January 2010 |
15 January 2010 | Director's details changed for Harold John Caton Greasley on 3 January 2010 |
15 January 2010 | Director's details changed for Lesley Winifred Bunce on 3 January 2010 |
15 January 2010 | Director's details changed for Christine Lesley Caton Greasley on 3 January 2010 |
15 January 2010 | Director's details changed for Lesley Winifred Bunce on 3 January 2010 |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
15 January 2010 | Director's details changed for Harold John Caton Greasley on 3 January 2010 |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
23 January 2009 | Return made up to 03/01/09; full list of members |
23 January 2009 | Return made up to 03/01/09; full list of members |
11 January 2008 | Return made up to 03/01/08; full list of members |
11 January 2008 | Return made up to 03/01/08; full list of members |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
21 January 2007 | Return made up to 03/01/07; full list of members |
21 January 2007 | Return made up to 03/01/07; full list of members |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 |
1 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 |
1 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 |
20 January 2006 | Return made up to 03/01/06; full list of members |
20 January 2006 | Return made up to 03/01/06; full list of members |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
21 January 2005 | Return made up to 03/01/05; full list of members |
21 January 2005 | Return made up to 03/01/05; full list of members |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 |
11 February 2004 | Return made up to 03/01/04; full list of members
|
11 February 2004 | Return made up to 03/01/04; full list of members
|
11 March 2003 | Ad 03/01/03--------- £ si 2@1=2 £ ic 1/3 |
11 March 2003 | Ad 03/01/03--------- £ si 2@1=2 £ ic 1/3 |
10 February 2003 | Director resigned |
10 February 2003 | Secretary resigned |
10 February 2003 | Secretary resigned |
10 February 2003 | Director resigned |
22 January 2003 | New director appointed |
22 January 2003 | New secretary appointed;new director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New secretary appointed;new director appointed |
22 January 2003 | New secretary appointed;new director appointed |
22 January 2003 | New secretary appointed;new director appointed |
14 January 2003 | Registered office changed on 14/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |
14 January 2003 | Registered office changed on 14/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |
3 January 2003 | Incorporation |
3 January 2003 | Incorporation |