Total Documents | 46 |
---|
Total Pages | 164 |
---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off |
23 July 2013 | First Gazette notice for voluntary strike-off |
23 July 2013 | First Gazette notice for voluntary strike-off |
17 January 2013 | Voluntary strike-off action has been suspended |
17 January 2013 | Voluntary strike-off action has been suspended |
18 December 2012 | First Gazette notice for voluntary strike-off |
18 December 2012 | First Gazette notice for voluntary strike-off |
10 December 2012 | Application to strike the company off the register |
10 December 2012 | Application to strike the company off the register |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 |
30 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
6 April 2011 | Director's details changed for Ms Janine Marie Fox on 1 April 2010 |
6 April 2011 | Director's details changed for Ms Janine Marie Fox on 1 April 2010 |
6 April 2011 | Director's details changed for Ms Janine Marie Fox on 1 April 2010 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
15 April 2009 | Return made up to 02/04/09; full list of members |
15 April 2009 | Return made up to 02/04/09; full list of members |
15 April 2009 | Director's change of particulars / janine fox / 01/12/2008 |
15 April 2009 | Director's Change of Particulars / janine fox / 01/12/2008 / Title was: , now: ms; HouseName/Number was: , now: 1; Street was: 9 alice drive, now: shire close; Area was: burton latimer, now: ; Post Code was: NN15 5RG, now: NN15 6NN; Country was: , now: united kingdom |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
28 August 2008 | Registered office changed on 28/08/2008 from 9 alice drive, burton latimer kettering northants NN15 5RG |
28 August 2008 | Registered office changed on 28/08/2008 from 9 alice drive, burton latimer kettering northants NN15 5RG |
7 April 2008 | Appointment terminated secretary james bellamy |
7 April 2008 | Appointment Terminated Secretary james bellamy |
4 April 2008 | Return made up to 02/04/08; full list of members |
4 April 2008 | Return made up to 02/04/08; full list of members |
2 April 2007 | Incorporation |
2 April 2007 | Incorporation |
2 April 2007 | Secretary resigned |
2 April 2007 | Secretary resigned |