17 July 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 April 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 April 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 March 2012 | Application to strike the company off the register | 3 pages |
---|
22 March 2012 | Application to strike the company off the register | 3 pages |
---|
17 February 2012 | Full accounts made up to 31 March 2011 | 15 pages |
---|
17 February 2012 | Full accounts made up to 31 March 2011 | 15 pages |
---|
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-07 | 7 pages |
---|
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-07 | 7 pages |
---|
30 November 2011 | Termination of appointment of Peter Raftery as a director | 1 page |
---|
30 November 2011 | Termination of appointment of Peter George Raftery as a director on 24 November 2011 | 1 page |
---|
12 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 | 2 pages |
---|
12 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 | 2 pages |
---|
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders | 8 pages |
---|
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders | 8 pages |
---|
2 October 2010 | Full accounts made up to 31 March 2010 | 14 pages |
---|
2 October 2010 | Full accounts made up to 31 March 2010 | 14 pages |
---|
14 September 2010 | Appointment of Graham Melville Mason as a director | 3 pages |
---|
14 September 2010 | Appointment of Graham Melville Mason as a director | 3 pages |
---|
30 August 2010 | Termination of appointment of Michael Dedieu as a director | 1 page |
---|
30 August 2010 | Termination of appointment of Michael Dedieu as a director | 1 page |
---|
1 March 2010 | Director's details changed for James Isaac Smith on 1 March 2010 | 2 pages |
---|
1 March 2010 | Director's details changed for James Isaac Smith on 1 March 2010 | 2 pages |
---|
1 March 2010 | Director's details changed for James Isaac Smith on 1 March 2010 | 2 pages |
---|
24 February 2010 | Director's details changed for Peter Raftery on 24 February 2010 | 2 pages |
---|
24 February 2010 | Director's details changed for Peter Raftery on 24 February 2010 | 2 pages |
---|
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders | 6 pages |
---|
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders | 6 pages |
---|
23 February 2010 | Director's details changed for Jim Smith on 22 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Jim Smith on 22 February 2010 | 2 pages |
---|
20 August 2009 | Appointment terminated director patrick flaherty | 1 page |
---|
20 August 2009 | Appointment Terminated Director paul dowling | 1 page |
---|
20 August 2009 | Director appointed peter raftery | 2 pages |
---|
20 August 2009 | Registered office changed on 20/08/2009 from watchmoor park riverside way camberley surrey GU15 3YL | 1 page |
---|
20 August 2009 | Appointment terminated director paul dowling | 1 page |
---|
20 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | 1 page |
---|
20 August 2009 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 13 pages |
---|
20 August 2009 | Director appointed peter raftery | 2 pages |
---|
20 August 2009 | Director appointed johannes pieter adrianus dekker | 1 page |
---|
20 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | 1 page |
---|
20 August 2009 | Appointment Terminated Director patrick flaherty | 1 page |
---|
20 August 2009 | Director appointed johannes pieter adrianus dekker | 1 page |
---|
20 August 2009 | Registered office changed on 20/08/2009 from watchmoor park riverside way camberley surrey GU15 3YL | 1 page |
---|
20 August 2009 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES12 ‐ Resolution of varying share rights or name
| 13 pages |
---|
24 June 2009 | Secretary appointed lawrence john vincent donnelly | 2 pages |
---|
24 June 2009 | Secretary appointed lawrence john vincent donnelly | 2 pages |
---|
18 February 2009 | Incorporation | 20 pages |
---|
18 February 2009 | Incorporation | 20 pages |
---|