Total Documents | 88 |
---|
Total Pages | 237 |
---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off |
21 April 2015 | First Gazette notice for voluntary strike-off |
21 April 2015 | First Gazette notice for voluntary strike-off |
9 April 2015 | Application to strike the company off the register |
9 April 2015 | Application to strike the company off the register |
16 March 2015 | Director's details changed for Susan Elizabeth Moynihan on 16 March 2015 |
16 March 2015 | Director's details changed for Susan Elizabeth Moynihan on 16 March 2015 |
16 March 2015 | Registered office address changed from 33 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 20 Aston Grange Ralphs Ride Bracknell Berkshire RG12 9LE on 16 March 2015 |
16 March 2015 | Registered office address changed from 33 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 20 Aston Grange Ralphs Ride Bracknell Berkshire RG12 9LE on 16 March 2015 |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 October 2013 | Registered office address changed from 25 Carisbrooke Frimley Camberley Surrey GU16 8XR England on 30 October 2013 |
30 October 2013 | Registered office address changed from 25 Carisbrooke Frimley Camberley Surrey GU16 8XR England on 30 October 2013 |
5 June 2013 | Registered office address changed from Brunel House 340 Firecrest Court Warrington Cheshire WA1 1RG on 5 June 2013 |
5 June 2013 | Registered office address changed from Brunel House 340 Firecrest Court Warrington Cheshire WA1 1RG on 5 June 2013 |
5 June 2013 | Registered office address changed from Brunel House 340 Firecrest Court Warrington Cheshire WA1 1RG on 5 June 2013 |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 December 2011 | Director's details changed for Susan Elizabeth Moynihan on 9 December 2011 |
9 December 2011 | Director's details changed for Susan Elizabeth Moynihan on 9 December 2011 |
9 December 2011 | Director's details changed for Susan Elizabeth Moynihan on 9 December 2011 |
6 April 2011 | Director's details changed for Ms Susan Arrowsmith on 12 September 2009 |
6 April 2011 | Director's details changed for Ms Susan Arrowsmith on 12 September 2009 |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders |
28 January 2010 | Director's details changed for Susan Elizabeth Arrowsmith on 28 January 2010 |
28 January 2010 | Director's details changed for Susan Elizabeth Arrowsmith on 28 January 2010 |
22 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 |
22 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 |
14 December 2009 | Termination of appointment of Mary Arrowsmith as a secretary |
14 December 2009 | Termination of appointment of Mary Arrowsmith as a secretary |
22 May 2009 | Registered office changed on 22/05/2009 from mansion house manchester road altrincham cheshire WA14 4RW |
22 May 2009 | Registered office changed on 22/05/2009 from mansion house manchester road altrincham cheshire WA14 4RW |
25 March 2009 | Return made up to 16/03/09; full list of members |
25 March 2009 | Return made up to 16/03/09; full list of members |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 |
17 March 2008 | Return made up to 16/03/08; full list of members |
17 March 2008 | Return made up to 16/03/08; full list of members |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
15 August 2007 | New secretary appointed |
15 August 2007 | New secretary appointed |
25 July 2007 | Secretary resigned |
25 July 2007 | Secretary resigned |
19 March 2007 | Return made up to 16/03/07; full list of members |
19 March 2007 | Return made up to 16/03/07; full list of members |
12 January 2007 | Secretary's particulars changed |
12 January 2007 | Secretary's particulars changed |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB |
19 June 2006 | Return made up to 16/03/06; full list of members |
19 June 2006 | Return made up to 16/03/06; full list of members |
16 January 2006 | Director's particulars changed |
16 January 2006 | Director's particulars changed |
18 October 2005 | Secretary's particulars changed |
18 October 2005 | Secretary's particulars changed |
6 October 2005 | New secretary appointed |
6 October 2005 | New secretary appointed |
6 October 2005 | Secretary resigned |
6 October 2005 | Secretary resigned |
9 May 2005 | Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 |
9 May 2005 | New director appointed |
9 May 2005 | Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 |
9 May 2005 | New director appointed |
18 March 2005 | Director resigned |
18 March 2005 | Director resigned |
16 March 2005 | Incorporation |
16 March 2005 | Incorporation |