19 August 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
19 August 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
19 May 2014 | Return of final meeting in a creditors' voluntary winding up | 15 pages |
---|
19 May 2014 | Return of final meeting in a creditors' voluntary winding up | 15 pages |
---|
6 September 2013 | Liquidators' statement of receipts and payments to 4 July 2013 | 12 pages |
---|
6 September 2013 | Liquidators statement of receipts and payments to 4 July 2013 | 12 pages |
---|
6 September 2013 | Liquidators statement of receipts and payments to 4 July 2013 | 12 pages |
---|
6 September 2013 | Liquidators' statement of receipts and payments to 4 July 2013 | 12 pages |
---|
17 July 2012 | Appointment of a voluntary liquidator | 1 page |
---|
17 July 2012 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
17 July 2012 | Statement of affairs with form 4.19 | 5 pages |
---|
17 July 2012 | Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham S63 5DA United Kingdom on 17 July 2012 | 1 page |
---|
17 July 2012 | Statement of affairs with form 4.19 | 5 pages |
---|
17 July 2012 | Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham S63 5DA United Kingdom on 17 July 2012 | 1 page |
---|
17 July 2012 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
17 July 2012 | Appointment of a voluntary liquidator | 1 page |
---|
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 | 9 pages |
---|
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 | 9 pages |
---|
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-13 | 3 pages |
---|
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-13 | 3 pages |
---|
30 November 2010 | Appointment of Colin Simm as a director | 3 pages |
---|
30 November 2010 | Appointment of Colin Simm as a director | 3 pages |
---|
15 November 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 19 pages |
---|
15 November 2010 | Termination of appointment of John Carter as a director | 1 page |
---|
15 November 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 19 pages |
---|
15 November 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 19 pages |
---|
15 November 2010 | Termination of appointment of John Carter as a director | 1 page |
---|