15 May 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 January 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 July 2014 | Compulsory strike-off action has been suspended | 1 page |
---|
16 May 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 October 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
13 September 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 July 2013 | Termination of appointment of Stephen Martin Burrows as a director on 15 March 2013 | 2 pages |
---|
11 December 2012 | Accounts made up to 31 March 2012 | 6 pages |
---|
11 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | 1 page |
---|
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 | 6 pages |
---|
29 May 2012 | Termination of appointment of Steve Michael Graham as a director on 24 May 2012 | 2 pages |
---|
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-04 | 3 pages |
---|
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-04 | 3 pages |
---|
10 May 2011 | Appointment of Steve Michael Graham as a director | 3 pages |
---|
10 May 2011 | Appointment of Mr Stephen Burrows as a director | 3 pages |
---|
6 May 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 May 2011 | 2 pages |
---|
6 May 2011 | Termination of appointment of Stephen Mabbott as a director | 2 pages |
---|
6 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages |
---|
6 May 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 May 2011 | 2 pages |
---|
7 April 2011 | Incorporation | 23 pages |
---|