Total Documents | 41 |
---|
Total Pages | 165 |
---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 May 2016 | First Gazette notice for voluntary strike-off |
28 April 2016 | Application to strike the company off the register |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
17 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
11 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 |
30 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
21 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
21 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
3 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
3 August 2010 | Director's details changed for Lisa Marie Dainty on 9 June 2010 |
3 August 2010 | Director's details changed for Lisa Marie Dainty on 9 June 2010 |
3 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 |
26 June 2009 | Appointment terminated director paul gregory |
26 June 2009 | Return made up to 09/06/09; full list of members |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 |
5 August 2008 | Return made up to 09/06/08; full list of members |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 |
8 August 2007 | Return made up to 09/06/07; no change of members |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 |
21 June 2006 | Return made up to 09/06/06; full list of members |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 |
8 July 2005 | Return made up to 09/06/05; full list of members |
6 September 2004 | New secretary appointed;new director appointed |
6 September 2004 | New director appointed |
25 August 2004 | Registered office changed on 25/08/04 from: psj & co accountants LIMITED 1 parsons street dudley west midlands DY1 1JJ |
13 July 2004 | Registered office changed on 13/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN |
13 July 2004 | Secretary resigned |
13 July 2004 | Director resigned |
9 June 2004 | Incorporation |