3 November 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 July 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
19 June 2008 | Director's change of particulars / philip moran / 31/08/2007 | 1 page |
---|
19 June 2008 | Return made up to 20/03/08; full list of members | 3 pages |
---|
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
11 June 2007 | Registered office changed on 11/06/07 from: 80 regent street weston super mare somerset BS23 1SR | 1 page |
---|
26 March 2007 | Return made up to 20/03/07; full list of members | 2 pages |
---|
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 | 6 pages |
---|
28 March 2006 | Return made up to 20/03/06; full list of members | 3 pages |
---|
28 March 2006 | Location of register of members | 1 page |
---|
28 March 2006 | Director's particulars changed | 1 page |
---|
29 November 2005 | Registered office changed on 29/11/05 from: 33 prowses, hemyork cullompton devon EX15 3QG | 1 page |
---|
7 November 2005 | Secretary resigned | 1 page |
---|
7 November 2005 | New secretary appointed | 2 pages |
---|
20 August 2005 | Particulars of mortgage/charge | 3 pages |
---|
13 April 2005 | Director resigned | 1 page |
---|
13 April 2005 | Secretary resigned | 1 page |
---|
13 April 2005 | New secretary appointed | 2 pages |
---|
13 April 2005 | New director appointed | 2 pages |
---|
12 April 2005 | Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|