Total Documents | 60 |
---|
Total Pages | 285 |
---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off |
7 June 2011 | First Gazette notice for voluntary strike-off |
7 June 2011 | First Gazette notice for voluntary strike-off |
27 May 2011 | Application to strike the company off the register |
27 May 2011 | Application to strike the company off the register |
18 April 2011 | Total exemption full accounts made up to 28 February 2011 |
18 April 2011 | Total exemption full accounts made up to 28 February 2011 |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 |
22 November 2010 | Director's details changed for Jane Monnington Boddy on 3 September 2010 |
22 November 2010 | Director's details changed for Paul Alan Sawford on 3 September 2010 |
22 November 2010 | Director's details changed for Jane Monnington Boddy on 3 September 2010 |
22 November 2010 | Director's details changed for Jane Monnington Boddy on 3 September 2010 |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Director's details changed for Paul Alan Sawford on 3 September 2010 |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Director's details changed for Paul Alan Sawford on 3 September 2010 |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 |
4 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders |
4 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders |
4 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 |
27 October 2008 | Return made up to 03/09/08; full list of members |
27 October 2008 | Return made up to 03/09/08; full list of members |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 |
7 November 2007 | Return made up to 03/09/07; no change of members
|
7 November 2007 | Return made up to 03/09/07; no change of members |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 |
4 October 2006 | Return made up to 03/09/06; full list of members
|
4 October 2006 | Return made up to 03/09/06; full list of members |
26 September 2006 | Registered office changed on 26/09/06 from: flat 16 2 lansdowne drive london E8 3EZ |
26 September 2006 | Registered office changed on 26/09/06 from: flat 16 2 lansdowne drive london E8 3EZ |
29 June 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 |
29 June 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 |
20 April 2006 | Registered office changed on 20/04/06 from: 89 downs park road london E5 8JE |
20 April 2006 | Registered office changed on 20/04/06 from: 89 downs park road london E5 8JE |
30 September 2005 | Return made up to 03/09/05; full list of members |
30 September 2005 | Return made up to 03/09/05; full list of members |
5 October 2004 | New secretary appointed;new director appointed |
5 October 2004 | New director appointed |
5 October 2004 | New secretary appointed;new director appointed |
5 October 2004 | New director appointed |
13 September 2004 | Director resigned |
13 September 2004 | Director resigned |
13 September 2004 | Ad 03/09/04--------- £ si 1@1=1 £ ic 1/2 |
13 September 2004 | Secretary resigned |
13 September 2004 | Registered office changed on 13/09/04 from: redcheek creative LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP |
13 September 2004 | Resolutions
|
13 September 2004 | Ad 03/09/04--------- £ si 1@1=1 £ ic 1/2 |
13 September 2004 | Secretary resigned |
13 September 2004 | Registered office changed on 13/09/04 from: redcheek creative LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP |
13 September 2004 | Resolutions
|
3 September 2004 | Incorporation |
3 September 2004 | Incorporation |