9 November 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
27 July 2010 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 July 2010 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 July 2010 | Application to strike the company off the register | 3 pages |
---|
16 July 2010 | Application to strike the company off the register | 3 pages |
---|
8 June 2010 | Full accounts made up to 31 December 2009 | 14 pages |
---|
8 June 2010 | Full accounts made up to 31 December 2009 | 14 pages |
---|
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-08 | 6 pages |
---|
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-08 | 6 pages |
---|
14 October 2009 | Full accounts made up to 31 December 2008 | 12 pages |
---|
14 October 2009 | Full accounts made up to 31 December 2008 | 12 pages |
---|
23 April 2009 | Registered office changed on 23/04/2009 from challenge navigation LTD north quay port of heysham morcombe lancashire LA3 2XF | 1 page |
---|
23 April 2009 | Registered office changed on 23/04/2009 from challenge navigation LTD north quay port of heysham morcombe lancashire LA3 2XF | 1 page |
---|
12 February 2009 | Return made up to 11/12/08; full list of members | 10 pages |
---|
12 February 2009 | Return made up to 11/12/08; full list of members | 10 pages |
---|
6 August 2008 | Appointment Terminated Director kevin hobbs | 1 page |
---|
6 August 2008 | Appointment terminated director kevin hobbs | 1 page |
---|
19 March 2008 | Director appointed per gullestrup | 2 pages |
---|
19 March 2008 | Director appointed henrik lund dal | 2 pages |
---|
19 March 2008 | Director appointed ole frie | 2 pages |
---|
19 March 2008 | Director appointed henrik lund dal | 2 pages |
---|
19 March 2008 | Director appointed ole frie | 2 pages |
---|
19 March 2008 | Director appointed per gullestrup | 2 pages |
---|
7 March 2008 | Director and secretary appointed karen elizabeth donaldson | 2 pages |
---|
7 March 2008 | Director and secretary appointed karen elizabeth donaldson | 2 pages |
---|
21 February 2008 | New director appointed | 2 pages |
---|
21 February 2008 | New director appointed | 2 pages |
---|
14 February 2008 | New director appointed | 2 pages |
---|
14 February 2008 | New director appointed | 2 pages |
---|
12 February 2008 | Registered office changed on 12/02/08 from: 1 mitchell lane bristol BS1 6BU | 1 page |
---|
8 February 2008 | Director resigned | 1 page |
---|
8 February 2008 | Secretary resigned | 1 page |
---|
8 February 2008 | Secretary resigned | 1 page |
---|
8 February 2008 | Memorandum and Articles of Association | 10 pages |
---|
8 February 2008 | Memorandum and Articles of Association | 10 pages |
---|
8 February 2008 | Director resigned | 1 page |
---|
7 February 2008 | Company name changed waterfloor LIMITED\certificate issued on 07/02/08 | 2 pages |
---|
7 February 2008 | Company name changed waterfloor LIMITED\certificate issued on 07/02/08 | 2 pages |
---|
11 December 2007 | Incorporation | 17 pages |
---|
11 December 2007 | Incorporation | 17 pages |
---|