|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
24 May 2017
|
24 May 2017
Application to strike the company off the register
|
|
|
02 May 2017
|
02 May 2017
Termination of appointment of Ernest Randolph Craig as a director on 2 May 2016
|
|
|
02 May 2017
|
02 May 2017
Termination of appointment of Ernest Randolph Craig as a director on 2 May 2016
|
|
|
10 May 2016
|
10 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 5 March 2013 with full list of shareholders
|
|
|
21 May 2012
|
21 May 2012
Annual return made up to 5 March 2012 with full list of shareholders
|
|
|
06 Jun 2011
|
06 Jun 2011
Annual return made up to 5 March 2011 with full list of shareholders
|
|
|
26 May 2010
|
26 May 2010
Annual return made up to 5 March 2010 with full list of shareholders
|
|
|
26 May 2010
|
26 May 2010
Director's details changed for Mr Rajendra Patel on 5 March 2010
|
|
|
30 Apr 2009
|
30 Apr 2009
Return made up to 05/03/09; full list of members
|
|
|
17 Apr 2008
|
17 Apr 2008
Return made up to 05/03/08; full list of members
|