Total Documents | 49 |
---|
Total Pages | 165 |
---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off |
1 May 2012 | First Gazette notice for voluntary strike-off |
1 May 2012 | First Gazette notice for voluntary strike-off |
19 April 2012 | Application to strike the company off the register |
19 April 2012 | Application to strike the company off the register |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
2 February 2012 | Director's details changed for Nolan Ralph on 24 March 2011 |
2 February 2012 | Director's details changed for Nolan Ralph on 24 March 2011 |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 |
15 June 2010 | Termination of appointment of Simon Brown as a director |
15 June 2010 | Termination of appointment of Simon Brown as a director |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders |
8 February 2010 | Director's details changed for Nolan Ralph on 4 February 2010 |
8 February 2010 | Director's details changed for Nolan Ralph on 4 February 2010 |
8 February 2010 | Registered office address changed from Chase House 70 Upper Chase Chelmsford Essex CM2 8BN on 8 February 2010 |
8 February 2010 | Registered office address changed from Chase House 70 Upper Chase Chelmsford Essex CM2 8BN on 8 February 2010 |
8 February 2010 | Registered office address changed from Chase House 70 Upper Chase Chelmsford Essex CM2 8BN on 8 February 2010 |
8 February 2010 | Director's details changed for Nolan Ralph on 4 February 2010 |
24 February 2009 | Director appointed nolan ralph |
24 February 2009 | Director appointed simon charles brown |
24 February 2009 | Director appointed nolan ralph |
24 February 2009 | Director appointed simon charles brown |
23 February 2009 | Ad 09/02/09\gbp si 49@1=49\gbp ic 26/75\ |
23 February 2009 | Ad 09/02/09\gbp si 25@1=25\gbp ic 1/26\ |
23 February 2009 | Ad 09/02/09 gbp si 25@1=25 gbp ic 1/26 |
23 February 2009 | Ad 09/02/09\gbp si 25@1=25\gbp ic 75/100\ |
23 February 2009 | Ad 09/02/09 gbp si 25@1=25 gbp ic 75/100 |
23 February 2009 | Ad 09/02/09 gbp si 49@1=49 gbp ic 26/75 |
17 February 2009 | Appointment terminated secretary jpcors LIMITED |
17 February 2009 | Appointment Terminated Secretary jpcors LIMITED |
17 February 2009 | Appointment Terminated Director john o'donnell |
17 February 2009 | Appointment terminated director john o'donnell |
16 February 2009 | Director appointed mark daniel harris |
16 February 2009 | Director appointed peter john berry |
16 February 2009 | Director appointed peter john berry |
16 February 2009 | Director appointed mark daniel harris |
5 February 2009 | Incorporation |
5 February 2009 | Incorporation |