Total Documents | 20 |
---|
Total Pages | 67 |
---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off |
7 June 2011 | First Gazette notice for compulsory strike-off |
7 June 2011 | First Gazette notice for compulsory strike-off |
7 January 2011 | Registered office address changed from 123-127 Barkerend Road Bradford BD3 9AU on 7 January 2011 |
7 January 2011 | Registered office address changed from 123-127 Barkerend Road Bradford BD3 9AU on 7 January 2011 |
7 January 2011 | Registered office address changed from 123-127 Barkerend Road Bradford BD3 9AU on 7 January 2011 |
21 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
20 May 2010 | Appointment of Zulfaqar Ali as a director |
20 May 2010 | Appointment of Zulfaqar Ali as a director |
9 March 2010 | First Gazette notice for compulsory strike-off |
9 March 2010 | First Gazette notice for compulsory strike-off |
8 June 2009 | Appointment terminated director aderyn hurworth |
8 June 2009 | Appointment Terminated Director Aderyn Hurworth |
8 June 2009 | Appointment Terminated Secretary hcs secretarial LIMITED |
8 June 2009 | Appointment terminated secretary hcs secretarial LIMITED |
5 June 2009 | Incorporation |
5 June 2009 | Incorporation |