5 January 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 September 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 September 2009 | Application for striking-off | 1 page |
---|
23 July 2009 | Director appointed thomas leith | 3 pages |
---|
9 June 2009 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 June 2009 | Return made up to 07/01/08; full list of members | 4 pages |
---|
4 June 2009 | Appointment terminated director charlotte leith | 1 page |
---|
4 June 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES13 ‐ Termination/appointment of director/allot shares/change company name 03/06/2009
| 1 page |
---|
2 June 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 February 2007 | Return made up to 07/01/07; full list of members | 3 pages |
---|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 | 2 pages |
---|
22 June 2006 | Registered office changed on 22/06/06 from: the stables tithe farm moulton road holcot northampton northamptonshire NN6 9SH | 1 page |
---|
21 February 2006 | Return made up to 07/01/06; full list of members | 3 pages |
---|
21 February 2006 | Director's particulars changed | 1 page |
---|
21 February 2006 | Secretary's particulars changed | 1 page |
---|
21 February 2006 | Director's particulars changed | 1 page |
---|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 | 2 pages |
---|
20 June 2005 | Secretary resigned | 1 page |
---|
20 June 2005 | New secretary appointed | 1 page |
---|
5 April 2005 | Particulars of mortgage/charge | 3 pages |
---|
9 March 2005 | Return made up to 07/01/05; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 | 4 pages |
---|
25 August 2004 | Director resigned | 1 page |
---|
28 April 2004 | Ad 01/04/04--------- £ si 25@1=25 £ ic 50/75 | 2 pages |
---|
20 April 2004 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
20 April 2004 | Statement of rights attached to allotted shares | 1 page |
---|
1 April 2004 | New director appointed | 2 pages |
---|
29 January 2004 | Return made up to 07/01/04; full list of members | 7 pages |
---|
21 October 2003 | Registered office changed on 21/10/03 from: 78 balmoral road northampton NN2 6JZ | 1 page |
---|
25 January 2003 | Ad 10/01/03--------- £ si 50@1=50 £ ic 50/100 | 2 pages |
---|
25 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 | 1 page |
---|
7 January 2003 | Incorporation | 8 pages |
---|