Total Documents | 20 |
---|
Total Pages | 48 |
---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off |
11 June 2013 | First Gazette notice for compulsory strike-off |
11 June 2013 | First Gazette notice for compulsory strike-off |
5 January 2013 | Compulsory strike-off action has been discontinued |
5 January 2013 | Compulsory strike-off action has been discontinued |
2 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Termination of appointment of Christopher Wakeman as a director |
2 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Termination of appointment of Christopher Paul Wakeman as a director on 1 January 2013 |
2 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
1 January 2013 | Registered office address changed from 4 Mercury Park Amber Close Amington Tamworth Staffordshire B77 4RP England on 1 January 2013 |
1 January 2013 | Termination of appointment of Christopher Wakeman as a director |
1 January 2013 | Termination of appointment of Christopher Paul Wakeman as a director on 1 January 2013 |
1 January 2013 | Registered office address changed from 4 Mercury Park Amber Close Amington Tamworth Staffordshire B77 4RP England on 1 January 2013 |
1 January 2013 | Registered office address changed from 4 Mercury Park Amber Close Amington Tamworth Staffordshire B77 4RP England on 1 January 2013 |
9 October 2012 | First Gazette notice for compulsory strike-off |
9 October 2012 | First Gazette notice for compulsory strike-off |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|