Total Documents | 20 |
---|
Total Pages | 80 |
---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off |
1 February 2011 | First Gazette notice for compulsory strike-off |
1 February 2011 | First Gazette notice for compulsory strike-off |
2 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND England on 2 March 2010 |
2 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND England on 2 March 2010 |
2 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd England on 2 March 2010 |
6 January 2010 | Total exemption full accounts made up to 30 September 2009 |
6 January 2010 | Total exemption full accounts made up to 30 September 2009 |
21 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 |
21 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
20 October 2008 | Director's change of particulars / marc thody / 02/10/2008 |
20 October 2008 | Director's Change of Particulars / marc thody / 02/10/2008 / HouseName/Number was: , now: the dairy; Street was: 26 the shires, now: chipperfield road; Area was: high elms lane, now: ; Post Town was: garston manor, now: bovingdon; Post Code was: WD25 0JL, now: HP3 0JR; Country was: , now: england |
9 October 2008 | Location of register of members |
9 October 2008 | Location of register of members |
2 October 2008 | Incorporation |
2 October 2008 | Incorporation |