15 December 2010 | Order of court to wind up | 4 pages |
---|
21 October 2010 | Registered office address changed from C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 21 October 2010 | 1 page |
---|
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-08 | 4 pages |
---|
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-08 | 4 pages |
---|
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 | 7 pages |
---|
13 March 2009 | Return made up to 07/03/09; full list of members | 3 pages |
---|
10 February 2009 | Appointment terminate, director and secretary sarah louise parton logged form | 1 page |
---|
9 February 2009 | Appointment terminated director sarah parton | 1 page |
---|
9 February 2009 | Appointment terminated secretary sarah parton | 1 page |
---|
25 July 2008 | Registered office changed on 25/07/2008 from charter house sandford street lichfield staffs WS13 6QA united kingdom | 1 page |
---|
7 March 2008 | Incorporation | 17 pages |
---|