Total Documents | 20 |
---|
Total Pages | 63 |
---|
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 |
29 July 2010 | Termination of appointment of Emanuel Axisa as a director |
29 July 2010 | Termination of appointment of Emanuel Axisa as a director |
6 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-06
|
6 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-06
|
6 March 2010 | Director's details changed for Mr Karl Robert Plummer on 5 March 2010 |
6 March 2010 | Director's details changed for Emanuel Axisa on 5 March 2010 |
6 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-06
|
6 March 2010 | Registered office address changed from 163 Main Road Duston Northampton NN5 6RD Uk on 6 March 2010 |
6 March 2010 | Registered office address changed from 163 Main Road Duston Northampton NN5 6rd Uk on 6 March 2010 |
6 March 2010 | Registered office address changed from 163 Main Road Duston Northampton NN5 6RD Uk on 6 March 2010 |
6 March 2010 | Director's details changed for Emanuel Axisa on 5 March 2010 |
6 March 2010 | Director's details changed for Emanuel Axisa on 5 March 2010 |
6 March 2010 | Director's details changed for Mr Karl Robert Plummer on 5 March 2010 |
6 March 2010 | Director's details changed for Mr Karl Robert Plummer on 5 March 2010 |
5 February 2009 | Incorporation |
5 February 2009 | Incorporation |