21 June 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
6 April 2011 | Director's details changed for Michael Bloxham on 1 April 2011 | 3 pages |
---|
6 April 2011 | Director's details changed for Michael Bloxham on 1 April 2011 | 3 pages |
---|
6 April 2011 | Director's details changed for Michael Bloxham on 1 April 2011 | 3 pages |
---|
5 April 2011 | Registered office address changed from 5 Tower House London Road Arundel BN18 9BH United Kingdom on 5 April 2011 | 2 pages |
---|
5 April 2011 | Registered office address changed from 5 Tower House London Road Arundel BN18 9BH United Kingdom on 5 April 2011 | 2 pages |
---|
5 April 2011 | Registered office address changed from 5 Tower House London Road Arundel BN18 9BH United Kingdom on 5 April 2011 | 2 pages |
---|
8 March 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 March 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 February 2011 | Application to strike the company off the register | 3 pages |
---|
23 February 2011 | Application to strike the company off the register | 3 pages |
---|
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
16 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 June 2010 | 1 page |
---|
16 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 June 2010 | 1 page |
---|
4 June 2010 | Director's details changed for Michael Bloxham on 3 June 2010 | 2 pages |
---|
4 June 2010 | Director's details changed for Michael Bloxham on 3 June 2010 | 2 pages |
---|
4 June 2010 | Director's details changed for Michael Bloxham on 3 June 2010 | 2 pages |
---|
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-15 | 4 pages |
---|
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-15 | 4 pages |
---|
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
13 March 2009 | Return made up to 14/02/09; full list of members | 3 pages |
---|
13 March 2009 | Return made up to 14/02/09; full list of members | 3 pages |
---|
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
17 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED | 1 page |
---|
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED | 1 page |
---|
15 February 2008 | Return made up to 14/02/08; full list of members | 2 pages |
---|
15 February 2008 | Return made up to 14/02/08; full list of members | 2 pages |
---|
1 May 2007 | New director appointed | 1 page |
---|
1 May 2007 | New director appointed | 1 page |
---|
23 April 2007 | Director resigned | 1 page |
---|
23 April 2007 | Director resigned | 1 page |
---|
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 | 1 page |
---|
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 | 1 page |
---|
3 March 2007 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
14 February 2007 | Incorporation | 18 pages |
---|
14 February 2007 | Incorporation | 18 pages |
---|