26 February 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 November 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 November 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 November 2012 | Application to strike the company off the register | 3 pages |
---|
6 November 2012 | Application to strike the company off the register | 3 pages |
---|
26 October 2012 | Termination of appointment of Mark Rigby as a director | 1 page |
---|
26 October 2012 | Termination of appointment of Mark Anthony Rigby as a director on 8 October 2012 | 1 page |
---|
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-07 | 4 pages |
---|
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-07 | 4 pages |
---|
5 June 2012 | Termination of appointment of Michael James Brooks as a director on 31 March 2012 | 1 page |
---|
5 June 2012 | Termination of appointment of Michael Brooks as a secretary | 1 page |
---|
5 June 2012 | Termination of appointment of Michael James Brooks as a secretary on 31 March 2012 | 1 page |
---|
5 June 2012 | Appointment of Mr Stephen Edward Hayes as a secretary | 1 page |
---|
5 June 2012 | Appointment of Mr Stephen Edward Hayes as a secretary on 31 March 2012 | 1 page |
---|
5 June 2012 | Termination of appointment of Michael Brooks as a director | 1 page |
---|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
25 May 2012 | Registered office address changed from C/O Wycombe Wanderers Football Club Adams Park Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ Uk on 25 May 2012 | 1 page |
---|
25 May 2012 | Registered office address changed from C/O Wycombe Wanderers Football Club Adams Park Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ Uk on 25 May 2012 | 1 page |
---|
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders | 6 pages |
---|
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders | 6 pages |
---|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 | 4 pages |
---|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 | 4 pages |
---|
29 November 2010 | Registered office address changed from 9 Waterside Station Road Harpenden Hertfordshire AL5 4US on 29 November 2010 | 1 page |
---|
29 November 2010 | Registered office address changed from 9 Waterside Station Road Harpenden Hertfordshire AL5 4US on 29 November 2010 | 1 page |
---|
4 November 2010 | Appointment of Mr Mark Anthony Rigby as a director | 3 pages |
---|
4 November 2010 | Appointment of Mr Mark Anthony Rigby as a director | 3 pages |
---|
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders | 5 pages |
---|
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders | 5 pages |
---|
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 | 7 pages |
---|
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 | 7 pages |
---|
11 September 2009 | Return made up to 31/08/09; full list of members | 3 pages |
---|
11 September 2009 | Return made up to 31/08/09; full list of members | 3 pages |
---|
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 | 4 pages |
---|
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 | 4 pages |
---|
8 September 2008 | Return made up to 31/08/08; full list of members | 3 pages |
---|
8 September 2008 | Return made up to 31/08/08; full list of members | 3 pages |
---|
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 | 5 pages |
---|
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 | 5 pages |
---|
24 September 2007 | Return made up to 31/08/07; full list of members | 2 pages |
---|
24 September 2007 | Return made up to 31/08/07; full list of members | 2 pages |
---|
21 November 2006 | New secretary appointed;new director appointed | 2 pages |
---|
21 November 2006 | Director resigned | 1 page |
---|
21 November 2006 | New director appointed | 2 pages |
---|
21 November 2006 | New director appointed | 2 pages |
---|
21 November 2006 | New secretary appointed;new director appointed | 2 pages |
---|
21 November 2006 | Secretary resigned | 1 page |
---|
21 November 2006 | Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET | 1 page |
---|
21 November 2006 | Director resigned | 1 page |
---|
21 November 2006 | Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET | 1 page |
---|
21 November 2006 | Secretary resigned | 1 page |
---|
31 August 2006 | Incorporation | 31 pages |
---|
31 August 2006 | Incorporation | 31 pages |
---|