19 February 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 August 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 December 2005 | Return made up to 19/11/05; full list of members | 7 pages |
---|
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
9 August 2005 | Ad 03/06/05--------- £ si 2@1=2 £ ic 2/4 | 2 pages |
---|
9 August 2005 | Resolutions - RES13 ‐ Shares cancel & replace 03/06/05
| 1 page |
---|
10 February 2005 | Return made up to 19/11/04; full list of members | 7 pages |
---|
8 July 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 2/4 | 2 pages |
---|
8 July 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 | 1 page |
---|
30 June 2004 | New secretary appointed;new director appointed | 2 pages |
---|
29 June 2004 | Director resigned | 1 page |
---|
29 June 2004 | Secretary resigned | 1 page |
---|
24 June 2004 | Secretary's particulars changed | 1 page |
---|
24 June 2004 | Director's particulars changed | 1 page |
---|
23 June 2004 | Registered office changed on 23/06/04 from: 12-14 st mary's street newport shropshire TF10 7AB | 1 page |
---|
23 June 2004 | New director appointed | 2 pages |
---|
12 March 2004 | Company name changed signature signs (merseyside) lim ited\certificate issued on 12/03/04 | 2 pages |
---|
5 March 2004 | Company name changed ashstock 2081 LIMITED\certificate issued on 05/03/04 | 2 pages |
---|