Total Documents | 47 |
---|
Total Pages | 178 |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 September 2016 | Voluntary strike-off action has been suspended |
16 August 2016 | First Gazette notice for voluntary strike-off |
4 August 2016 | Application to strike the company off the register |
2 March 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2016-02-29
|
11 August 2015 | Compulsory strike-off action has been discontinued |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 April 2015 | Compulsory strike-off action has been suspended |
24 February 2015 | First Gazette notice for compulsory strike-off |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
18 February 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Anthony Banks on 1 February 2014 |
18 February 2014 | Secretary's details changed for Anthony Banks on 1 February 2014 |
18 February 2014 | Secretary's details changed for Anthony Banks on 1 February 2014 |
18 February 2014 | Director's details changed for Mr Anthony Banks on 1 February 2014 |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 |
7 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 |
22 May 2012 | Total exemption full accounts made up to 31 October 2010 |
6 March 2012 | Compulsory strike-off action has been discontinued |
5 March 2012 | Annual return made up to 22 October 2011 with a full list of shareholders |
23 November 2011 | Compulsory strike-off action has been suspended |
1 November 2011 | First Gazette notice for compulsory strike-off |
7 April 2011 | Registered office address changed from 7 Beaverbrook Avenue Warrington Cheshire WA3 5HT on 7 April 2011 |
7 April 2011 | Registered office address changed from 7 Beaverbrook Avenue Warrington Cheshire WA3 5HT on 7 April 2011 |
17 January 2011 | Director's details changed for Anthony Banks on 21 October 2010 |
17 January 2011 | Director's details changed for James O'boyle on 21 October 2010 |
17 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 |
28 April 2010 | Registered office address changed from 19 Mcellen Road Abram Wigan Lancashire WN2 5YT on 28 April 2010 |
28 April 2010 | Annual return made up to 22 October 2009 |
28 April 2010 | Total exemption full accounts made up to 31 October 2008 |
28 April 2010 | Termination of appointment of Andrea Taylor as a secretary |
28 April 2010 | Annual return made up to 22 October 2008 with a full list of shareholders |
28 April 2010 | Appointment of Anthony Banks as a secretary |
27 April 2010 | Restoration by order of the court |
15 September 2009 | Final Gazette dissolved via compulsory strike-off |
26 May 2009 | First Gazette notice for compulsory strike-off |
1 November 2007 | New secretary appointed |
1 November 2007 | Registered office changed on 01/11/07 from: coburg house, 71 market street, atherton, manchester, M46 0DA |
1 November 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 |
1 November 2007 | New director appointed |
1 November 2007 | New director appointed |
23 October 2007 | Secretary resigned |
23 October 2007 | Director resigned |
22 October 2007 | Incorporation |