Total Documents | 55 |
---|
Total Pages | 150 |
---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off |
21 August 2012 | First Gazette notice for voluntary strike-off |
21 August 2012 | First Gazette notice for voluntary strike-off |
10 August 2012 | Application to strike the company off the register |
10 August 2012 | Application to strike the company off the register |
13 March 2012 | Compulsory strike-off action has been discontinued |
13 March 2012 | Compulsory strike-off action has been discontinued |
12 March 2012 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2012-03-12
|
6 December 2011 | First Gazette notice for compulsory strike-off |
6 December 2011 | First Gazette notice for compulsory strike-off |
10 May 2011 | Total exemption small company accounts made up to 7 August 2010 |
10 May 2011 | Total exemption small company accounts made up to 7 August 2010 |
10 May 2011 | Total exemption small company accounts made up to 7 August 2010 |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
2 September 2010 | Director's details changed for Robert David Cooke on 2 August 2010 |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
2 September 2010 | Director's details changed for Robert David Cooke on 2 August 2010 |
2 September 2010 | Director's details changed for Robert David Cooke on 2 August 2010 |
8 June 2010 | Accounts for a dormant company made up to 7 August 2009 |
8 June 2010 | Accounts for a dormant company made up to 7 August 2009 |
8 June 2010 | Accounts for a dormant company made up to 7 August 2009 |
31 October 2009 | Company name changed business doctors solutions LIMITED\certificate issued on 31/10/09
|
31 October 2009 | Company name changed business doctors solutions LIMITED\certificate issued on 31/10/09
|
28 August 2009 | Accounting reference date shortened from 31/12/2009 to 07/08/2009 |
28 August 2009 | Return made up to 07/08/09; full list of members |
28 August 2009 | Return made up to 07/08/09; full list of members |
28 August 2009 | Accounting reference date shortened from 31/12/2009 to 07/08/2009 |
25 July 2009 | Company name changed e-miles (uk) LIMITED\certificate issued on 27/07/09 |
25 July 2009 | Company name changed e-miles (uk) LIMITED\certificate issued on 27/07/09 |
24 July 2009 | Director and secretary appointed robert cooke |
24 July 2009 | Director and secretary appointed robert cooke |
23 July 2009 | Appointment terminate, director kevin yapp logged form |
23 July 2009 | Appointment terminate, director and secretary stephen cooke logged form |
23 July 2009 | Appointment Terminate, Director Kevin Yapp Logged Form |
23 July 2009 | Appointment Terminate, Director And Secretary Stephen Cooke Logged Form |
19 May 2009 | First Gazette notice for compulsory strike-off |
19 May 2009 | First Gazette notice for compulsory strike-off |
18 August 2008 | Appointment Terminated Secretary pinsent masons secretarial LIMITED |
18 August 2008 | Ad 14/08/08\gbp si 99@1=99\gbp ic 1/100\ |
18 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 |
18 August 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED |
18 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 |
18 August 2008 | Appointment terminated director pinsent masons director LIMITED |
18 August 2008 | Registered office changed on 18/08/2008 from 1 park row leeds LS1 5AB |
18 August 2008 | Registered office changed on 18/08/2008 from 1 park row leeds LS1 5AB |
18 August 2008 | Appointment Terminated Director pinsent masons director LIMITED |
18 August 2008 | Ad 14/08/08 gbp si 99@1=99 gbp ic 1/100 |
16 August 2008 | Company name changed pimco 2811 LIMITED\certificate issued on 19/08/08 |
16 August 2008 | Company name changed pimco 2811 LIMITED\certificate issued on 19/08/08 |
7 August 2008 | Incorporation |
7 August 2008 | Incorporation |