11 March 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
26 November 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 November 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 May 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
8 May 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
26 February 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 February 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 December 2012 | Termination of appointment of Warwick Jonathan David Camp as a director on 3 September 2012 | 1 page |
---|
4 December 2012 | Termination of appointment of Kevin Metcalfe as a director | 1 page |
---|
4 December 2012 | Termination of appointment of Vivian Louise Linder as a director on 3 September 2012 | 1 page |
---|
4 December 2012 | Termination of appointment of Simon John Stringer as a director on 30 October 2012 | 1 page |
---|
4 December 2012 | Termination of appointment of Vivian Linder as a director | 1 page |
---|
4 December 2012 | Termination of appointment of Warwick Camp as a director | 1 page |
---|
4 December 2012 | Termination of appointment of Simon Stringer as a director | 1 page |
---|
4 December 2012 | Termination of appointment of Kevin Douglas Metcalfe as a director on 3 September 2012 | 1 page |
---|
3 April 2012 | Termination of appointment of Michael John Moore as a secretary on 14 February 2012 | 1 page |
---|
3 April 2012 | Termination of appointment of Michael Moore as a secretary | 1 page |
---|
25 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-25 | 7 pages |
---|
25 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-25 | 7 pages |
---|
20 January 2012 | Director's details changed for Director Simon John Stringer on 1 October 2011 | 2 pages |
---|
20 January 2012 | Director's details changed for Director Simon John Stringer on 1 October 2011 | 2 pages |
---|
20 January 2012 | Director's details changed for Director Simon John Stringer on 1 October 2011 | 2 pages |
---|
19 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders | 7 pages |
---|
19 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders | 7 pages |
---|
22 December 2011 | Director's details changed for Mr Simon John Stringer on 1 December 2011 | 2 pages |
---|
22 December 2011 | Director's details changed for Mr Simon John Stringer on 1 December 2011 | 2 pages |
---|
22 December 2011 | Director's details changed for Mr Simon John Stringer on 1 December 2011 | 2 pages |
---|
21 December 2011 | Group of companies' accounts made up to 31 March 2011 | 23 pages |
---|
21 December 2011 | Group of companies' accounts made up to 31 March 2011 | 23 pages |
---|
1 December 2011 | Director's details changed for Mr Simon John Stringer on 30 November 2011 | 2 pages |
---|
1 December 2011 | Director's details changed for Mr Simon John Stringer on 30 November 2011 | 2 pages |
---|
29 September 2011 | Appointment of Mr Michael John Moore as a secretary | 1 page |
---|
29 September 2011 | Appointment of Mr Michael John Moore as a secretary on 14 April 2011 | 1 page |
---|
14 April 2011 | Termination of appointment of Andrew Murray as a secretary | 2 pages |
---|
14 April 2011 | Termination of appointment of Andrew Murray as a secretary | 2 pages |
---|
28 February 2011 | Termination of appointment of Charles Buck as a director | 1 page |
---|
28 February 2011 | Termination of appointment of Charles Buck as a director | 1 page |
---|
3 December 2010 | Appointment of Vivian Louise Linder as a director | 3 pages |
---|
3 December 2010 | Appointment of Kevin Douglas Metcalfe as a director | 3 pages |
---|
3 December 2010 | Appointment of Vivian Louise Linder as a director | 3 pages |
---|
3 December 2010 | Appointment of Andrew John Murray as a secretary | 3 pages |
---|
3 December 2010 | Appointment of Kevin Douglas Metcalfe as a director | 3 pages |
---|
3 December 2010 | Appointment of Andrew John Murray as a secretary | 3 pages |
---|
1 December 2010 | Group of companies' accounts made up to 31 March 2010 | 23 pages |
---|
1 December 2010 | Group of companies' accounts made up to 31 March 2010 | 23 pages |
---|
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 | 5 pages |
---|
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 | 5 pages |
---|
24 November 2010 | Statement of capital following an allotment of shares on 10 November 2010 | 5 pages |
---|
24 November 2010 | Statement of capital following an allotment of shares on 10 November 2010 | 5 pages |
---|
18 November 2010 | Termination of appointment of Anne Blunn as a director | 2 pages |
---|
18 November 2010 | Termination of appointment of Anne Blunn as a director | 2 pages |
---|
18 November 2010 | Termination of appointment of Anne Blunn as a secretary | 2 pages |
---|
18 November 2010 | Termination of appointment of Anne Blunn as a secretary | 2 pages |
---|
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders | 8 pages |
---|
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders | 8 pages |
---|
19 January 2010 | Director's details changed for Mr Simon John Stringer on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Warwick Jonathan David Camp on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Mr Simon John Stringer on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Warwick Jonathan David Camp on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Mr Simon John Stringer on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Warwick Jonathan David Camp on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Mrs Anne Elizabeth Blunn on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Mrs Anne Elizabeth Blunn on 1 October 2009 | 2 pages |
---|
19 January 2010 | Director's details changed for Mrs Anne Elizabeth Blunn on 1 October 2009 | 2 pages |
---|
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders | 8 pages |
---|
3 December 2009 | Director's details changed for Warwick Jonathan David Camp on 27 October 2009 | 2 pages |
---|
3 December 2009 | Director's details changed for Warwick Jonathan David Camp on 27 October 2009 | 2 pages |
---|
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders | 8 pages |
---|
16 October 2009 | Full accounts made up to 31 March 2009 | 14 pages |
---|
16 October 2009 | Full accounts made up to 31 March 2009 | 14 pages |
---|
9 May 2009 | Director appointed charles dawson buck | 2 pages |
---|
9 May 2009 | Director appointed charles dawson buck | 2 pages |
---|
20 January 2009 | Accounting reference date shortened from 31/03/2010 to 31/03/2009 | 1 page |
---|
20 January 2009 | Accounting reference date shortened from 31/03/2010 to 31/03/2009 | 1 page |
---|
15 January 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES12 ‐ Resolution of varying share rights or name
- RES13 ‐ Ordinary shares of £1 is hereby subdivided into £100 24/12/2008
| 38 pages |
---|
15 January 2009 | Director appointed warwick jonathan david camp | 2 pages |
---|
15 January 2009 | Nc inc already adjusted 24/12/08 | 1 page |
---|
15 January 2009 | Ad 24/12/08\gbp si [email protected]=849\gbp ic 1/850\ | 3 pages |
---|
15 January 2009 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 38 pages |
---|
15 January 2009 | Ad 24/12/08 gbp si [email protected]=849 gbp ic 1/850 | 3 pages |
---|
15 January 2009 | Director appointed warwick jonathan david camp | 2 pages |
---|
15 January 2009 | Resolutions - RES13 ‐ Ordinary shares of £1 is hereby subdivided into £100 24/12/2008
- RES04 ‐ Resolution of increasing authorised share capital
- RES01 ‐ Resolution of adoption of Articles of Association
- RES12 ‐ Resolution of varying share rights or name
| 38 pages |
---|
15 January 2009 | Nc inc already adjusted 24/12/08 | 1 page |
---|
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 | 7 pages |
---|
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 | 7 pages |
---|
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 | 9 pages |
---|
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 | 9 pages |
---|
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 | 3 pages |
---|
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 | 3 pages |
---|
19 December 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | 1 page |
---|
19 December 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | 1 page |
---|
19 December 2008 | Registered office changed on 19/12/2008 from becatech house sharpham road cheddar somerset BS26 3DR | 1 page |
---|
19 December 2008 | Registered office changed on 19/12/2008 from becatech house sharpham road cheddar somerset BS26 3DR | 1 page |
---|
27 October 2008 | Incorporation | 16 pages |
---|
27 October 2008 | Incorporation | 16 pages |
---|