10 May 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
25 January 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 January 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 January 2011 | Application to strike the company off the register | 3 pages |
---|
13 January 2011 | Application to strike the company off the register | 3 pages |
---|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
10 May 2010 | Director's details changed for Gary Marcus Manning on 30 April 2010 | 2 pages |
---|
10 May 2010 | Director's details changed for David Colin Manning on 30 April 2010 | 2 pages |
---|
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-10 | 5 pages |
---|
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-10 | 5 pages |
---|
10 May 2010 | Director's details changed for David Colin Manning on 30 April 2010 | 2 pages |
---|
10 May 2010 | Director's details changed for Gary Marcus Manning on 30 April 2010 | 2 pages |
---|
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
11 May 2009 | Appointment Terminated Secretary christine avis | 1 page |
---|
11 May 2009 | Return made up to 30/04/09; full list of members | 4 pages |
---|
11 May 2009 | Appointment terminated secretary christine avis | 1 page |
---|
11 May 2009 | Return made up to 30/04/09; full list of members | 4 pages |
---|
28 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | 1 page |
---|
28 May 2008 | Appointment terminate, secretary north west registration services (1194) LIMITED logged form | 1 page |
---|
28 May 2008 | Director appointed david colin manning | 2 pages |
---|
28 May 2008 | Director and secretary appointed gary marcus manning | 2 pages |
---|
28 May 2008 | Ad 30/04/08 gbp si 1@1=1 gbp ic 1/2 | 2 pages |
---|
28 May 2008 | Appointment terminated director christine avis | 1 page |
---|
28 May 2008 | Director and secretary appointed gary marcus manning | 2 pages |
---|
28 May 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ | 2 pages |
---|
28 May 2008 | Director appointed david colin manning | 2 pages |
---|
28 May 2008 | Appointment Terminated Director christine avis | 1 page |
---|
28 May 2008 | Appointment Terminate, Secretary North West Registration Services (1194) LIMITED Logged Form | 1 page |
---|
28 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | 1 page |
---|
30 April 2008 | Incorporation | 12 pages |
---|
30 April 2008 | Incorporation | 12 pages |
---|