30 October 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 July 2009 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
24 June 2009 | Liquidators statement of receipts and payments to 20 June 2009 | 5 pages |
---|
31 December 2008 | Liquidators statement of receipts and payments to 20 December 2008 | 5 pages |
---|
24 June 2008 | Liquidators statement of receipts and payments to 20 December 2008 | 6 pages |
---|
28 June 2007 | Appointment of a voluntary liquidator | 1 page |
---|
28 June 2007 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
28 June 2007 | Statement of affairs | 5 pages |
---|
14 June 2007 | Registered office changed on 14/06/07 from: 134 stoney stanton road coventry west midlands CV1 4FN | 1 page |
---|
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
28 September 2006 | Particulars of mortgage/charge | 5 pages |
---|
30 May 2006 | Return made up to 17/02/06; full list of members | 7 pages |
---|
20 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 | 1 page |
---|
9 March 2005 | New secretary appointed;new director appointed | 2 pages |
---|
9 March 2005 | Registered office changed on 09/03/05 from: temple house 20 holywell row london EC2A 4XH | 1 page |
---|
9 March 2005 | New director appointed | 2 pages |
---|
9 March 2005 | Secretary resigned | 1 page |
---|
9 March 2005 | Director resigned | 1 page |
---|
17 February 2005 | Incorporation | 18 pages |
---|