18 October 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 July 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 July 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 June 2011 | Application to strike the company off the register | 3 pages |
---|
22 June 2011 | Application to strike the company off the register | 3 pages |
---|
8 February 2011 | Appointment of John Thomas Charles Reader as a director | 3 pages |
---|
8 February 2011 | Appointment of John Thomas Charles Reader as a director | 3 pages |
---|
7 February 2011 | Termination of appointment of a secretary | 2 pages |
---|
7 February 2011 | Appointment of Peter Andrew Prior as a director | 3 pages |
---|
7 February 2011 | Appointment of Peter Andrew Prior as a director | 3 pages |
---|
7 February 2011 | Registered office address changed from 4 Denby Walk Aylesbury Bucks HP20 1LW United Kingdom on 7 February 2011 | 2 pages |
---|
7 February 2011 | Registered office address changed from 4 Denby Walk Aylesbury Bucks HP20 1LW United Kingdom on 7 February 2011 | 2 pages |
---|
7 February 2011 | Termination of appointment of a secretary | 2 pages |
---|
7 February 2011 | Registered office address changed from 4 Denby Walk Aylesbury Bucks HP20 1LW United Kingdom on 7 February 2011 | 2 pages |
---|
7 February 2011 | Appointment of Roger Trewhella as a secretary | 3 pages |
---|
7 February 2011 | Appointment of Michael Richard Colwell as a director | 3 pages |
---|
7 February 2011 | Appointment of Roger Trewhella as a secretary | 3 pages |
---|
7 February 2011 | Appointment of Michael Richard Colwell as a director | 3 pages |
---|
13 April 2010 | Incorporation Statement of capital on 2010-04-13 | 23 pages |
---|
13 April 2010 | Incorporation Statement of capital on 2010-04-13 | 23 pages |
---|