Total Documents | 18 |
---|
Total Pages | 79 |
---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off |
5 April 2011 | First Gazette notice for compulsory strike-off |
5 April 2011 | First Gazette notice for compulsory strike-off |
4 February 2011 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 4 February 2011 |
4 February 2011 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 4 February 2011 |
4 February 2011 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 4 February 2011 |
4 February 2011 | Termination of appointment of Ashpoint Management Limited as a secretary |
4 February 2011 | Termination of appointment of Ashpoint Management Limited as a secretary |
11 September 2010 | Current accounting period extended from 31 October 2010 to 30 November 2010 |
11 September 2010 | Current accounting period extended from 31 October 2010 to 30 November 2010 |
16 November 2009 | Appointment of Mr Steve Grove as a director |
16 November 2009 | Appointment of Mr Steve Grove as a director |
16 November 2009 | Termination of appointment of David Fisher as a director |
16 November 2009 | Termination of appointment of David Fisher as a director |
31 October 2009 | Incorporation Statement of capital on 2009-10-31
|
31 October 2009 | Incorporation Statement of capital on 2009-10-31
|
31 October 2009 | Incorporation Statement of capital on 2009-10-31
|