|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
Application to strike the company off the register
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
14 Nov 2012
|
14 Nov 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
21 Apr 2012
|
21 Apr 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
13 Oct 2011
|
13 Oct 2011
Annual return made up to 23 September 2011 with full list of shareholders
|
|
|
06 Jan 2011
|
06 Jan 2011
Annual return made up to 23 September 2010 with full list of shareholders
|
|
|
06 Jan 2011
|
06 Jan 2011
Register(s) moved to registered inspection location
|
|
|
06 Jan 2011
|
06 Jan 2011
Register inspection address has been changed
|
|
|
22 Oct 2009
|
22 Oct 2009
Statement of capital following an allotment of shares on 19 October 2009
|
|
|
22 Oct 2009
|
22 Oct 2009
Registered office address changed from 69 Fairholme Road Manchester M20 4SA on 22 October 2009
|
|
|
22 Oct 2009
|
22 Oct 2009
Appointment of Mr Mohammad Riaz as a director
|
|
|
22 Oct 2009
|
22 Oct 2009
Termination of appointment of Maqbool Ahmed as a director
|