Total Documents | 57 |
---|
Total Pages | 162 |
---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off |
24 April 2012 | First Gazette notice for voluntary strike-off |
24 April 2012 | First Gazette notice for voluntary strike-off |
11 April 2012 | Application to strike the company off the register |
11 April 2012 | Application to strike the company off the register |
18 July 2011 | Director's details changed for Paul Charles Nixon on 1 August 2010 |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Director's details changed for Paul Charles Nixon on 1 August 2010 |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Secretary's details changed for Shilpi Sangma Nixon on 1 August 2010 |
18 July 2011 | Secretary's details changed for Shilpi Sangma Nixon on 1 August 2010 |
18 July 2011 | Director's details changed for Paul Charles Nixon on 1 August 2010 |
18 July 2011 | Secretary's details changed for Shilpi Sangma Nixon on 1 August 2010 |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders |
7 July 2010 | Register(s) moved to registered inspection location |
7 July 2010 | Director's details changed for Paul Charles Nixon on 1 October 2009 |
7 July 2010 | Register inspection address has been changed |
7 July 2010 | Secretary's details changed for Shilpi Sangma Nixon on 1 October 2009 |
7 July 2010 | Register inspection address has been changed |
7 July 2010 | Register(s) moved to registered inspection location |
7 July 2010 | Secretary's details changed for Shilpi Sangma Nixon on 1 October 2009 |
7 July 2010 | Director's details changed for Paul Charles Nixon on 1 October 2009 |
7 July 2010 | Secretary's details changed for Shilpi Sangma Nixon on 1 October 2009 |
7 July 2010 | Director's details changed for Paul Charles Nixon on 1 October 2009 |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 |
3 December 2009 | Registered office address changed from 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 3 December 2009 |
3 December 2009 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 3 December 2009 |
3 December 2009 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 3 December 2009 |
6 July 2009 | Director's change of particulars / paul nixon / 01/07/2008 |
6 July 2009 | Return made up to 02/07/09; full list of members |
6 July 2009 | Director's Change of Particulars / paul nixon / 01/07/2008 / HouseName/Number was: , now: 66; Street was: 98 nishant enclave, 3RD cross,, now: ashoka avenue; Area was: 13TH h main, hal 2ND stage, now: kr gardens, murugeshpalya; Post Town was: bangalore, now: bangalore 560017; Region was: karnataka 560 038, now: karnataka |
6 July 2009 | Secretary's Change of Particulars / shilpi sangma nixon / 01/07/2008 / HouseName/Number was: , now: 66; Street was: 98 nishant enclave, 3RD cross,, now: ashoka avenue; Area was: 13TH h main, hal 2ND stage, now: kr gardens, murugeshpalya; Post Town was: bangalore, now: bangalore 560017; Region was: KARNATAKA560 038, now: karnataka |
6 July 2009 | Return made up to 02/07/09; full list of members |
6 July 2009 | Secretary's change of particulars / shilpi sangma nixon / 01/07/2008 |
7 January 2009 | Total exemption full accounts made up to 31 July 2008 |
7 January 2009 | Total exemption full accounts made up to 31 July 2008 |
14 July 2008 | Return made up to 02/07/08; full list of members |
14 July 2008 | Return made up to 02/07/08; full list of members |
13 September 2007 | Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT |
13 September 2007 | Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT |
31 July 2007 | Secretary resigned |
31 July 2007 | New secretary appointed |
31 July 2007 | Director resigned |
31 July 2007 | Secretary resigned |
31 July 2007 | New secretary appointed |
31 July 2007 | New director appointed |
31 July 2007 | Director resigned |
31 July 2007 | New director appointed |
2 July 2007 | Incorporation |
2 July 2007 | Incorporation |