Total Documents | 13 |
---|
Total Pages | 48 |
---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off |
7 December 2010 | First Gazette notice for compulsory strike-off |
7 December 2010 | First Gazette notice for compulsory strike-off |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Mr Davids Snaiders on 17 January 2010 |
18 January 2010 | Director's details changed for Mr Davids Snaiders on 17 January 2010 |
11 December 2009 | Registered office address changed from 19 Brick Kiln Way Donnington Telford Shropshire TF2 7RS United Kingdom on 11 December 2009 |
11 December 2009 | Registered office address changed from 19 Brick Kiln Way Donnington Telford Shropshire TF2 7RS United Kingdom on 11 December 2009 |
1 December 2008 | Incorporation |
1 December 2008 | Incorporation |