20 February 2007 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
31 October 2006 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 June 2005 | Return made up to 11/05/05; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
31 May 2005 | Director resigned | 1 page |
---|
8 March 2005 | New secretary appointed | 2 pages |
---|
8 March 2005 | New director appointed | 2 pages |
---|
8 March 2005 | Secretary resigned;director resigned | 1 page |
---|
6 July 2004 | Company name changed wakeco (244) LIMITED\certificate issued on 06/07/04 | 2 pages |
---|
1 July 2004 | Particulars of mortgage/charge | 3 pages |
---|
21 June 2004 | Registered office changed on 21/06/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ | 1 page |
---|
21 June 2004 | New director appointed | 2 pages |
---|
21 June 2004 | Secretary resigned | 1 page |
---|
21 June 2004 | New secretary appointed;new director appointed | 2 pages |
---|
21 June 2004 | Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
21 June 2004 | Director resigned | 1 page |
---|
11 May 2004 | Incorporation | 17 pages |
---|