Total Documents | 22 |
---|
Total Pages | 79 |
---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off |
19 June 2012 | First Gazette notice for voluntary strike-off |
19 June 2012 | First Gazette notice for voluntary strike-off |
7 June 2012 | Application to strike the company off the register |
7 June 2012 | Application to strike the company off the register |
1 March 2012 | Registered office address changed from 3 Glaze Walk Whitefield Manchester M45 8RP England on 1 March 2012 |
1 March 2012 | Registered office address changed from 3 Glaze Walk Whitefield Manchester M45 8RP England on 1 March 2012 |
1 March 2012 | Registered office address changed from 3 Glaze Walk Whitefield Manchester M45 8RP England on 1 March 2012 |
18 August 2011 | Termination of appointment of David Holmes as a secretary |
18 August 2011 | Termination of appointment of David Holmes as a director |
18 August 2011 | Termination of appointment of David Holmes as a director |
18 August 2011 | Termination of appointment of David Holmes as a secretary |
12 August 2011 | Appointment of Mr Christopher Abrathat as a director |
12 August 2011 | Appointment of Mr Christopher Abrathat as a director |
12 August 2011 | Appointment of Mr Richard Eaton as a director |
12 August 2011 | Appointment of Mr Richard Eaton as a director |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
5 July 2010 | Incorporation |
5 July 2010 | Incorporation |