18 August 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 May 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 March 2008 | Return made up to 05/02/08; full list of members | 3 pages |
---|
25 March 2008 | Secretary appointed mrs suzanne watson | 1 page |
---|
17 March 2008 | Appointment terminated director and secretary george watson | 1 page |
---|
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 | 4 pages |
---|
7 March 2007 | Return made up to 05/02/07; full list of members | 7 pages |
---|
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
31 March 2006 | Particulars of mortgage/charge | 5 pages |
---|
23 February 2006 | Return made up to 05/02/06; full list of members | 7 pages |
---|
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
8 March 2005 | Return made up to 05/02/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 | 5 pages |
---|
18 February 2004 | Return made up to 05/02/04; full list of members | 7 pages |
---|
17 March 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
3 March 2003 | New secretary appointed;new director appointed | 2 pages |
---|
28 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 | 1 page |
---|
28 February 2003 | New director appointed | 2 pages |
---|
28 February 2003 | Registered office changed on 28/02/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX | 1 page |
---|
9 February 2003 | Director resigned | 1 page |
---|
9 February 2003 | Secretary resigned | 1 page |
---|
5 February 2003 | Incorporation | 9 pages |
---|