|
|
27 Dec 2016
|
27 Dec 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Mar 2016
|
02 Mar 2016
Director's details changed for Dean Richard Mellor on 2 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 March 2016
|
|
|
17 Nov 2015
|
17 Nov 2015
Compulsory strike-off action has been suspended
|
|
|
29 Sep 2015
|
29 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2014
|
10 Dec 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
09 Aug 2013
|
09 Aug 2013
Termination of appointment of Douglas Peavoy as a secretary
|
|
|
24 Jul 2013
|
24 Jul 2013
Appointment of Miss Joanna Pollock as a secretary
|
|
|
18 Apr 2013
|
18 Apr 2013
Registered office address changed from Unit H2 Europa Way Stoneclough Road Manchester M26 1GG on 18 April 2013
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 8 November 2012 with full list of shareholders
|
|
|
16 Nov 2011
|
16 Nov 2011
Annual return made up to 8 November 2011 with full list of shareholders
|
|
|
29 Jan 2010
|
29 Jan 2010
Annual return made up to 8 November 2009 with full list of shareholders
|
|
|
29 Jan 2010
|
29 Jan 2010
Director's details changed for Dean Richard Mellor on 1 October 2009
|
|
|
02 Dec 2009
|
02 Dec 2009
Annual return made up to 8 November 2008 with full list of shareholders
|
|
|
08 Apr 2009
|
08 Apr 2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
|
|
|
01 Apr 2009
|
01 Apr 2009
Compulsory strike-off action has been discontinued
|
|
|
24 Mar 2009
|
24 Mar 2009
First Gazette notice for compulsory strike-off
|