Total Documents | 41 |
---|
Total Pages | 97 |
---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off |
4 October 2011 | First Gazette notice for compulsory strike-off |
4 October 2011 | First Gazette notice for compulsory strike-off |
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
9 June 2010 | Total exemption full accounts made up to 30 September 2009 |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 |
6 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders |
6 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders |
6 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders |
28 January 2009 | Total exemption full accounts made up to 30 September 2008 |
28 January 2009 | Total exemption full accounts made up to 30 September 2008 |
22 January 2009 | Company name changed big moose designs LIMITED\certificate issued on 22/01/09 |
22 January 2009 | Company name changed big moose designs LIMITED\certificate issued on 22/01/09 |
17 December 2008 | Director and Secretary's Change of Particulars / craig bell / 12/12/2008 / |
17 December 2008 | Director and secretary's change of particulars / craig bell / 12/12/2008 |
17 December 2008 | Director and Secretary's Change of Particulars / craig bell / 12/12/2008 / HouseName/Number was: , now: 14; Street was: 14 old dryborn way, now: old dryburn way |
17 December 2008 | Director and secretary's change of particulars / craig bell / 12/12/2008 |
27 October 2008 | Return made up to 03/09/08; full list of members |
27 October 2008 | Return made up to 03/09/08; full list of members |
24 October 2008 | Director appointed mr craig anthony bell |
24 October 2008 | Ad 01/03/08\gbp si 2@1=2\gbp ic 1/3\ |
24 October 2008 | Secretary appointed mr craig anthony bell |
24 October 2008 | Location of register of members |
24 October 2008 | Ad 01/03/08 gbp si 2@1=2 gbp ic 1/3 |
24 October 2008 | Appointment Terminated Secretary karolyn elstob |
24 October 2008 | Location of debenture register |
24 October 2008 | Location of register of members |
24 October 2008 | Secretary appointed mr craig anthony bell |
24 October 2008 | Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ |
24 October 2008 | Location of debenture register |
24 October 2008 | Appointment terminated secretary karolyn elstob |
24 October 2008 | Director appointed mr craig anthony bell |
24 October 2008 | Appointment Terminated Director neil hilton |
24 October 2008 | Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ |
24 October 2008 | Appointment terminated director neil hilton |
13 February 2008 | Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08 |
13 February 2008 | Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08 |
3 September 2007 | Incorporation |