28 June 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 March 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 March 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 March 2011 | Termination of appointment of Anne Whitaker as a director | 2 pages |
---|
4 March 2011 | Application to strike the company off the register | 3 pages |
---|
4 March 2011 | Application to strike the company off the register | 3 pages |
---|
4 March 2011 | Termination of appointment of Anne Whitaker as a director | 2 pages |
---|
15 February 2010 | Appointment of Malcolm Eastwood as a director | 3 pages |
---|
15 February 2010 | Appointment of Beryl Teresa Rice as a secretary | 2 pages |
---|
15 February 2010 | Registered office address changed from 3 Tennyson Avenue Sutton Coldfield West Midlands B74 4YG United Kingdom on 15 February 2010 | 2 pages |
---|
15 February 2010 | Registered office address changed from 3 Tennyson Avenue Sutton Coldfield West Midlands B74 4YG United Kingdom on 15 February 2010 | 2 pages |
---|
15 February 2010 | Appointment of Malcolm Eastwood as a director | 3 pages |
---|
15 February 2010 | Appointment of Beryl Teresa Rice as a secretary | 2 pages |
---|
7 January 2010 | Incorporation Statement of capital on 2010-01-07 - MODEL ARTICLES ‐ Model articles adopted
| 27 pages |
---|
7 January 2010 | Incorporation Statement of capital on 2010-01-07 - MODEL ARTICLES ‐ Model articles adopted
| 27 pages |
---|