|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Dec 2016
|
14 Dec 2016
Compulsory strike-off action has been suspended
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
18 Feb 2016
|
18 Feb 2016
Termination of appointment of Stewart Paul Day as a director on 1 February 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
18 Feb 2016
|
18 Feb 2016
Appointment of Mr Glenn Thomas as a director on 1 February 2016
|
|
|
24 Oct 2015
|
24 Oct 2015
Compulsory strike-off action has been suspended
|
|
|
01 Sep 2015
|
01 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2015
|
14 Feb 2015
Compulsory strike-off action has been suspended
|
|
|
30 Dec 2014
|
30 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Director's details changed for Mr Stewart Paul Day on 28 August 2013
|
|
|
25 Dec 2013
|
25 Dec 2013
Compulsory strike-off action has been discontinued
|
|
|
24 Dec 2013
|
24 Dec 2013
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 27 August 2013 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Termination of appointment of Darren Owen as a director
|
|
|
20 Dec 2013
|
20 Dec 2013
Director's details changed for Mr Stewart Paul Day on 31 March 2013
|
|
|
01 Mar 2013
|
01 Mar 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
29 Dec 2012
|
29 Dec 2012
Annual return made up to 27 August 2012 with full list of shareholders
|
|
|
29 Dec 2012
|
29 Dec 2012
Registered office address changed from 43 - 45 Merton Road Bootle Merseyside L20 7AP United Kingdom on 29 December 2012
|