Total Documents | 42 |
---|
Total Pages | 108 |
---|
14 March 2012 | Final Gazette dissolved via compulsory strike-off |
---|---|
14 March 2012 | Final Gazette dissolved following liquidation |
14 March 2012 | Final Gazette dissolved following liquidation |
14 December 2011 | Return of final meeting in a creditors' voluntary winding up |
14 December 2011 | Return of final meeting in a creditors' voluntary winding up |
16 December 2010 | Appointment of a voluntary liquidator |
16 December 2010 | Appointment of a voluntary liquidator |
16 December 2010 | Resolutions
|
16 December 2010 | Statement of affairs with form 4.19 |
16 December 2010 | Resolutions
|
16 December 2010 | Statement of affairs with form 4.19 |
24 November 2010 | Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN on 24 November 2010 |
24 November 2010 | Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN on 24 November 2010 |
5 October 2010 | Termination of appointment of Danielle Bowen as a secretary |
5 October 2010 | Termination of appointment of Danielle Bowen as a secretary |
5 October 2010 | Termination of appointment of Kenneth Bowen as a director |
5 October 2010 | Termination of appointment of Kenneth Bowen as a director |
20 August 2010 | Termination of appointment of Derek Pitcher as a secretary |
20 August 2010 | Termination of appointment of Derek Pitcher as a secretary |
20 August 2010 | Appointment of Mrs Danielle Elizabeth Bowen as a secretary |
20 August 2010 | Appointment of Mrs Danielle Elizabeth Bowen as a secretary |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
10 August 2009 | Director appointed stephen paul evans |
10 August 2009 | Director appointed stephen paul evans |
7 August 2009 | Registered office changed on 07/08/2009 from 18 carisbrooke drive bitterne southampton SO19 7BE |
7 August 2009 | Registered office changed on 07/08/2009 from 18 carisbrooke drive bitterne southampton SO19 7BE |
25 July 2009 | Secretary appointed derek pitcher |
25 July 2009 | Secretary appointed derek pitcher |
25 July 2009 | Director appointed lee anthony miller |
25 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 |
25 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 |
25 July 2009 | Director appointed lee anthony miller |
25 July 2009 | Director appointed kenneth bowen |
25 July 2009 | Director appointed kenneth bowen |
13 July 2009 | Appointment terminated director aderyn hurworth |
13 July 2009 | Appointment Terminated Secretary hcs secretarial LIMITED |
13 July 2009 | Appointment Terminated Director Aderyn Hurworth |
13 July 2009 | Appointment terminated secretary hcs secretarial LIMITED |
8 July 2009 | Incorporation |
8 July 2009 | Incorporation |