26 October 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
13 July 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 July 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 May 2010 | Termination of appointment of Stephen Wassell as a director | 2 pages |
---|
21 May 2010 | Termination of appointment of Stephen Wassell as a director | 2 pages |
---|
21 May 2010 | Termination of appointment of Vanessa Wassell as a director | 2 pages |
---|
21 May 2010 | Termination of appointment of Vanessa Wassell as a director | 2 pages |
---|
7 August 2009 | Appointment terminated secretary stephen wassell | 1 page |
---|
7 August 2009 | Appointment Terminated Secretary stephen wassell | 1 page |
---|
2 March 2009 | Return made up to 10/02/09; full list of members | 4 pages |
---|
2 March 2009 | Return made up to 10/02/09; full list of members | 4 pages |
---|
13 January 2009 | Total exemption full accounts made up to 31 December 2008 | 10 pages |
---|
13 January 2009 | Total exemption full accounts made up to 31 December 2008 | 10 pages |
---|
17 April 2008 | Registered office changed on 17/04/2008 from south pennings chitterne road shrewton salisbury wilts SP3 4JW | 1 page |
---|
17 April 2008 | Registered office changed on 17/04/2008 from south pennings chitterne road shrewton salisbury wilts SP3 4JW | 1 page |
---|
16 April 2008 | Total exemption full accounts made up to 31 December 2007 | 11 pages |
---|
16 April 2008 | Total exemption full accounts made up to 31 December 2007 | 11 pages |
---|
14 February 2008 | Return made up to 10/02/08; full list of members | 3 pages |
---|
14 February 2008 | Return made up to 10/02/08; full list of members | 3 pages |
---|
30 May 2007 | Total exemption full accounts made up to 31 December 2006 | 11 pages |
---|
30 May 2007 | Total exemption full accounts made up to 31 December 2006 | 11 pages |
---|
12 March 2007 | Return made up to 10/02/07; full list of members | 7 pages |
---|
12 March 2007 | Return made up to 10/02/07; full list of members | 7 pages |
---|
22 September 2006 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
22 September 2006 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
18 May 2006 | Total exemption full accounts made up to 31 December 2005 | 11 pages |
---|
18 May 2006 | Total exemption full accounts made up to 31 December 2005 | 11 pages |
---|
5 April 2006 | Return made up to 10/02/06; full list of members | 7 pages |
---|
5 April 2006 | Registered office changed on 05/04/06 from: 9 st stephens court st stephens road bournemouth dorset BH2 6LA | 1 page |
---|
5 April 2006 | Return made up to 10/02/06; full list of members | 7 pages |
---|
5 April 2006 | Registered office changed on 05/04/06 from: 9 st stephens court st stephens road bournemouth dorset BH2 6LA | 1 page |
---|
20 October 2005 | New director appointed | 2 pages |
---|
20 October 2005 | New director appointed | 2 pages |
---|
2 August 2005 | Director resigned | 1 page |
---|
2 August 2005 | Director resigned | 1 page |
---|
22 July 2005 | Company name changed master craftsmen cleaning limite d\certificate issued on 22/07/05 | 2 pages |
---|
22 July 2005 | Company name changed master craftsmen cleaning limite d\certificate issued on 22/07/05 | 2 pages |
---|
8 June 2005 | Registered office changed on 08/06/05 from: dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF | 1 page |
---|
8 June 2005 | Registered office changed on 08/06/05 from: dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF | 1 page |
---|
11 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 | 1 page |
---|
11 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 | 1 page |
---|
10 February 2005 | Secretary resigned | 1 page |
---|
10 February 2005 | Secretary resigned | 1 page |
---|
10 February 2005 | Incorporation | 17 pages |
---|
10 February 2005 | Incorporation | 17 pages |
---|