17 February 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 November 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 November 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 August 2014 | Registered office address changed from 5 Guinea Hall Mews Banks Southport Merseyside PR9 8RF England to 51 Central Road Manchester M20 4YE on 28 August 2014 | 1 page |
---|
28 August 2014 | Termination of appointment of Alexander Patrick Foley as a director on 20 July 2013 | 1 page |
---|
28 August 2014 | Registered office address changed from 5 Guinea Hall Mews Banks Southport Merseyside PR9 8RF England to 51 Central Road Manchester M20 4YE on 28 August 2014 | 1 page |
---|
28 August 2014 | Termination of appointment of Alexander Patrick Foley as a director on 20 July 2013 | 1 page |
---|
9 July 2013 | Incorporation Statement of capital on 2013-07-09 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
9 July 2013 | Incorporation Statement of capital on 2013-07-09 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|