|
|
16 Aug 2016
|
16 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2016
|
31 May 2016
First Gazette notice for voluntary strike-off
|
|
|
19 May 2016
|
19 May 2016
Application to strike the company off the register
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Current accounting period extended from 31 December 2012 to 30 June 2013
|
|
|
28 Feb 2012
|
28 Feb 2012
Previous accounting period shortened from 31 January 2012 to 31 December 2011
|
|
|
26 Jan 2012
|
26 Jan 2012
Annual return made up to 19 January 2012 with full list of shareholders
|
|
|
25 Jan 2012
|
25 Jan 2012
Registered office address changed from 121 Shaw Road Rochdale OL16 4SH England on 25 January 2012
|
|
|
25 Jan 2012
|
25 Jan 2012
Director's details changed for Mr David George Taylor on 19 January 2012
|
|
|
25 Jan 2012
|
25 Jan 2012
Director's details changed for David John Ormes on 19 January 2012
|
|
|
27 Oct 2011
|
27 Oct 2011
Appointment of Mr David George Taylor as a director
|
|
|
20 Oct 2011
|
20 Oct 2011
Appointment of David John Ormes as a director
|
|
|
19 Jan 2011
|
19 Jan 2011
Incorporation
|