18 June 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 March 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 March 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 February 2013 | Application to strike the company off the register | 3 pages |
---|
25 February 2013 | Application to strike the company off the register | 3 pages |
---|
20 December 2012 | Total exemption small company accounts made up to 31 January 2012 | 6 pages |
---|
20 December 2012 | Total exemption small company accounts made up to 31 January 2012 | 6 pages |
---|
14 November 2012 | Statement of capital following an allotment of shares on 9 June 2011 | 4 pages |
---|
14 November 2012 | Statement of capital following an allotment of shares on 9 June 2011 | 4 pages |
---|
14 November 2012 | Statement of capital following an allotment of shares on 9 June 2011 | 4 pages |
---|
5 March 2012 | Total exemption small company accounts made up to 31 January 2011 | 5 pages |
---|
5 March 2012 | Total exemption small company accounts made up to 31 January 2011 | 5 pages |
---|
7 February 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 February 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-06 | 6 pages |
---|
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-06 | 6 pages |
---|
31 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 August 2011 | Registered office address changed from C/O Lynch & Co Building 1 Office C Business & Technology Centre Radway Green Crewe CW2 5PR United Kingdom on 8 August 2011 | 1 page |
---|
8 August 2011 | Registered office address changed from C/O Lynch & Co Building 1 Office C Business & Technology Centre Radway Green Crewe CW2 5PR United Kingdom on 8 August 2011 | 1 page |
---|
8 August 2011 | Termination of appointment of Stuart Lawley as a director | 1 page |
---|
8 August 2011 | Termination of appointment of Kieran Lynch as a secretary | 1 page |
---|
8 August 2011 | Termination of appointment of Kieran Lynch as a secretary | 1 page |
---|
8 August 2011 | Registered office address changed from C/O Lynch & Co Building 1 Office C Business & Technology Centre Radway Green Crewe CW2 5PR United Kingdom on 8 August 2011 | 1 page |
---|
8 August 2011 | Termination of appointment of Stuart Lawley as a director | 1 page |
---|
17 June 2011 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
17 June 2011 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
3 February 2011 | Registered office address changed from Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe Cheshire CW2 5PR on 3 February 2011 | 1 page |
---|
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders | 7 pages |
---|
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders | 7 pages |
---|
3 February 2011 | Appointment of Mr. Mark Hales as a director | 2 pages |
---|
3 February 2011 | Registered office address changed from Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe Cheshire CW2 5PR on 3 February 2011 | 1 page |
---|
3 February 2011 | Appointment of Mr. Mark Hales as a director | 2 pages |
---|
3 February 2011 | Registered office address changed from Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe Cheshire CW2 5PR on 3 February 2011 | 1 page |
---|
27 September 2010 | Resolutions - RES13 ‐ Allot shares 27/08/2010
- RES01 ‐ Resolution of alteration of Articles of Association
| 2 pages |
---|
27 September 2010 | Memorandum and Articles of Association | 22 pages |
---|
27 September 2010 | Statement of capital following an allotment of shares on 27 August 2010 | 5 pages |
---|
27 September 2010 | Statement of company's objects | 1 page |
---|
27 September 2010 | Statement of capital following an allotment of shares on 27 August 2010 | 5 pages |
---|
27 September 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES13 ‐ Allot shares 27/08/2010
| 2 pages |
---|
27 September 2010 | Memorandum and Articles of Association | 22 pages |
---|
27 September 2010 | Statement of company's objects | 1 page |
---|
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 | 5 pages |
---|
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 | 5 pages |
---|
1 April 2010 | Statement of capital on 1 April 2010 | 5 pages |
---|
1 April 2010 | Statement of capital on 1 April 2010 | 5 pages |
---|
1 April 2010 | Solvency statement dated 01/04/10 | 2 pages |
---|
1 April 2010 | Statement by directors | 10 pages |
---|
1 April 2010 | Solvency Statement dated 01/04/10 | 2 pages |
---|
1 April 2010 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 6 pages |
---|
1 April 2010 | Statement of capital on 1 April 2010 | 5 pages |
---|
1 April 2010 | Statement by Directors | 10 pages |
---|
1 April 2010 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 6 pages |
---|
28 January 2010 | Director's details changed for Mr Stephen Winyard on 28 January 2010 | 2 pages |
---|
28 January 2010 | Director's details changed for Mr Stuart Lawley on 28 January 2010 | 2 pages |
---|
28 January 2010 | Secretary's details changed for Mr Kieran Michael Lynch on 28 January 2010 | 1 page |
---|
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders | 7 pages |
---|
28 January 2010 | Director's details changed for Mr Stuart Lawley on 28 January 2010 | 2 pages |
---|
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders | 7 pages |
---|
28 January 2010 | Secretary's details changed for Mr Kieran Michael Lynch on 28 January 2010 | 1 page |
---|
28 January 2010 | Director's details changed for Mr Stephen Winyard on 28 January 2010 | 2 pages |
---|
14 May 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES12 ‐ Resolution of varying share rights or name
| 27 pages |
---|
14 May 2009 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES12 ‐ Resolution of varying share rights or name
| 27 pages |
---|
16 April 2009 | Ad 27/02/09\gbp si [email protected]=4189.26\gbp ic 33.3/4222.56\ | 3 pages |
---|
16 April 2009 | Particulars of contract relating to shares | 2 pages |
---|
16 April 2009 | Resolutions - RES13 ‐ Subdivision 27/02/2009
- RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
16 April 2009 | Particulars of contract relating to shares | 2 pages |
---|
16 April 2009 | S-div | 1 page |
---|
16 April 2009 | Ad 27/02/09 gbp si [email protected]=32.3 gbp ic 1/33.3 | 2 pages |
---|
16 April 2009 | Resolutions - RES13 ‐ Subdivision 27/02/2009
- RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
16 April 2009 | Ad 27/02/09 gbp si [email protected]=4189.26 gbp ic 33.3/4222.56 | 3 pages |
---|
16 April 2009 | Ad 27/02/09\gbp si [email protected]=32.3\gbp ic 1/33.3\ | 2 pages |
---|
16 April 2009 | S-div | 1 page |
---|
15 April 2009 | Memorandum and Articles of Association | 26 pages |
---|
15 April 2009 | Memorandum and Articles of Association | 26 pages |
---|
17 March 2009 | Director appointed director stuart lawley | 1 page |
---|
17 March 2009 | Director appointed director stuart lawley | 1 page |
---|
3 March 2009 | Secretary's Change of Particulars / kieran lynch / 02/03/2009 / Nationality was: , now: british; Date of Birth was: none, now: 05-Oct-1961; HouseName/Number was: building 1 office 39, now: 64; Street was: radway green business centre, now: talke rd; Area was: , now: alsager; Post Town was: crewe, now: stoke on trent; Region was: , now: staffordshir | 2 pages |
---|
3 March 2009 | Secretary's change of particulars / kieran lynch / 02/03/2009 | 2 pages |
---|
23 February 2009 | Appointment Terminated Director paul rowland | 1 page |
---|
23 February 2009 | Appointment terminated director paul rowland | 1 page |
---|
29 January 2009 | Incorporation | 16 pages |
---|
29 January 2009 | Incorporation | 16 pages |
---|