23 September 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
15 June 2014 | Termination of appointment of Alexander Hazzard as a director | 1 page |
---|
15 June 2014 | Appointment of Mr John Paul White as a director | 2 pages |
---|
15 June 2014 | Termination of appointment of Alexander Hazzard as a director | 1 page |
---|
15 June 2014 | Appointment of Mr John Paul White as a director | 2 pages |
---|
8 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 May 2013 | Termination of appointment of Steven Selby as a director | 1 page |
---|
7 May 2013 | Termination of appointment of Steven Selby as a director | 1 page |
---|
30 April 2013 | Appointment of Mr Alexander Hazzard as a director | 2 pages |
---|
30 April 2013 | Appointment of Mr Alexander Hazzard as a director | 2 pages |
---|
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-12 | 3 pages |
---|
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-12 | 3 pages |
---|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
11 May 2012 | Termination of appointment of Matthew Hartley as a director | 1 page |
---|
11 May 2012 | Termination of appointment of Matthew Hartley as a director | 1 page |
---|
20 April 2012 | Registered office address changed from Central Division Wmc Clayton Lane Bradford West Yorkshire BD5 0RA on 20 April 2012 | 1 page |
---|
20 April 2012 | Registered office address changed from Central Division Wmc Clayton Lane Bradford West Yorkshire BD5 0RA on 20 April 2012 | 1 page |
---|
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders | 4 pages |
---|
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders | 4 pages |
---|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders | 14 pages |
---|
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders | 14 pages |
---|
2 February 2011 | Appointment of Mr Steven Andrew Selby as a director | 2 pages |
---|
2 February 2011 | Appointment of Mr Steven Andrew Selby as a director | 2 pages |
---|
11 June 2010 | Termination of appointment of Jonathon Round as a director | 1 page |
---|
11 June 2010 | Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 June 2010 | 1 page |
---|
11 June 2010 | Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 June 2010 | 1 page |
---|
11 June 2010 | Appointment of Mr Matthew Hartley as a director | 2 pages |
---|
11 June 2010 | Termination of appointment of Jonathon Round as a director | 1 page |
---|
11 June 2010 | Appointment of Mr Matthew Hartley as a director | 2 pages |
---|
17 March 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 20 pages |
---|
17 March 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 20 pages |
---|
17 March 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 20 pages |
---|