Total Documents | 90 |
---|
Total Pages | 445 |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off |
4 October 2016 | First Gazette notice for voluntary strike-off |
4 October 2016 | First Gazette notice for voluntary strike-off |
21 September 2016 | Application to strike the company off the register |
21 September 2016 | Application to strike the company off the register |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates |
29 July 2016 | Termination of appointment of Brian Mcfarlane as a director on 29 October 2015 |
29 July 2016 | Termination of appointment of Brian Mcfarlane as a director on 29 October 2015 |
19 November 2015 | Appointment of Mr Christian Rudiger Moeckl as a director on 29 October 2015 |
19 November 2015 | Termination of appointment of Michael John William Seaton as a director on 29 October 2015 |
19 November 2015 | Appointment of Mr Richard Jennings Sandford as a director on 29 October 2015 |
19 November 2015 | Appointment of Mr Christian Rudiger Moeckl as a director on 29 October 2015 |
19 November 2015 | Appointment of Mr Richard Jennings Sandford as a director on 29 October 2015 |
19 November 2015 | Termination of appointment of Michael John William Seaton as a director on 29 October 2015 |
19 November 2015 | Termination of appointment of Sally Fairbairn as a secretary on 29 October 2015 |
19 November 2015 | Termination of appointment of Sally Fairbairn as a secretary on 29 October 2015 |
18 November 2015 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 18 November 2015 |
18 November 2015 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 18 November 2015 |
17 November 2015 | Full accounts made up to 31 March 2015 |
17 November 2015 | Full accounts made up to 31 March 2015 |
31 July 2015 | Auditor's resignation |
31 July 2015 | Auditor's resignation |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 May 2015 | Termination of appointment of Penny Jay Langford as a director on 30 April 2015 |
4 May 2015 | Appointment of Brian Mcfarlane as a director on 30 April 2015 |
4 May 2015 | Termination of appointment of Penny Jay Langford as a director on 30 April 2015 |
4 May 2015 | Appointment of Brian Mcfarlane as a director on 30 April 2015 |
13 April 2015 | Full accounts made up to 31 March 2014 |
13 April 2015 | Full accounts made up to 31 March 2014 |
6 January 2015 | Appointment of Ms Penny Jay Langford as a director on 16 December 2014 |
6 January 2015 | Appointment of Ms Penny Jay Langford as a director on 16 December 2014 |
6 January 2015 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 16 December 2014 |
6 January 2015 | Termination of appointment of Brian Mcfarlane as a director on 16 December 2014 |
6 January 2015 | Appointment of Mr Michael John William Seaton as a director on 16 December 2014 |
6 January 2015 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 16 December 2014 |
6 January 2015 | Appointment of Mr Michael John William Seaton as a director on 16 December 2014 |
6 January 2015 | Termination of appointment of Brian Mcfarlane as a director on 16 December 2014 |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
30 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 |
30 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 February 2014 | Termination of appointment of Richard Escott as a director |
11 February 2014 | Appointment of Brian Mcfarlane as a director |
11 February 2014 | Appointment of Brian Mcfarlane as a director |
11 February 2014 | Termination of appointment of Richard Escott as a director |
23 December 2013 | Full accounts made up to 31 March 2013 |
23 December 2013 | Full accounts made up to 31 March 2013 |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 |
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 |
28 January 2013 | Statement of company's objects |
28 January 2013 | Resolutions
|
28 January 2013 | Statement of company's objects |
28 January 2013 | Resolutions
|
11 January 2013 | Appointment of Caoimhe Mary Giblin as a director |
11 January 2013 | Appointment of Caoimhe Mary Giblin as a director |
8 January 2013 | Full accounts made up to 31 March 2012 |
8 January 2013 | Full accounts made up to 31 March 2012 |
20 August 2012 | Appointment of Richard Peter Escott as a director |
20 August 2012 | Appointment of Richard Peter Escott as a director |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders |
12 March 2012 | Termination of appointment of John Hill as a director |
12 March 2012 | Termination of appointment of John Hill as a director |
12 March 2012 | Appointment of Finlay Alexander Mccutcheon as a director |
12 March 2012 | Appointment of Finlay Alexander Mccutcheon as a director |
18 January 2012 | Full accounts made up to 31 March 2011 |
18 January 2012 | Full accounts made up to 31 March 2011 |
30 November 2011 | Termination of appointment of Peter Raftery as a director |
30 November 2011 | Termination of appointment of Peter Raftery as a director |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders |
17 November 2010 | Termination of appointment of James Smith as a director |
17 November 2010 | Termination of appointment of James Smith as a director |
17 November 2010 | Appointment of John Charles Hill as a director |
17 November 2010 | Appointment of John Charles Hill as a director |
10 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 |
10 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 |
19 July 2010 | Incorporation |
19 July 2010 | Incorporation |