|
|
04 Apr 2017
|
04 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2017
|
09 Jan 2017
Application to strike the company off the register
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 6 December 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Registered office address changed from 3000 Aviator Way Manchester M22 5TG on 29 April 2014
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 6 December 2013 with full list of shareholders
|
|
|
21 Dec 2012
|
21 Dec 2012
Annual return made up to 6 December 2012 with full list of shareholders
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 6 December 2011 with full list of shareholders
|
|
|
08 Dec 2011
|
08 Dec 2011
Termination of appointment of Graeme Sherman as a secretary
|
|
|
07 Feb 2011
|
07 Feb 2011
Secretary's details changed for Graeme Sherman on 1 February 2011
|
|
|
07 Feb 2011
|
07 Feb 2011
Director's details changed for Graeme Sherman on 1 February 2011
|
|
|
24 Dec 2010
|
24 Dec 2010
Annual return made up to 6 December 2010 with full list of shareholders
|
|
|
05 Nov 2010
|
05 Nov 2010
Current accounting period extended from 31 December 2010 to 31 March 2011
|
|
|
01 Oct 2010
|
01 Oct 2010
Registered office address changed from 1 Moss Farm Barns Littledales Lane Gorstage Northwich Cheshire CW8 2SH on 1 October 2010
|
|
|
16 Dec 2009
|
16 Dec 2009
Annual return made up to 6 December 2009 with full list of shareholders
|
|
|
16 Dec 2009
|
16 Dec 2009
Director's details changed for Graeme Sherman on 6 December 2009
|