|
|
15 Mar 2016
|
15 Mar 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2016
|
26 Jan 2016
Director's details changed for Mr Peter Williamson on 1 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015
|
|
|
26 Jan 2016
|
26 Jan 2016
Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Termination of appointment of Benjamin William Howard as a director on 31 December 2015
|
|
|
26 Jan 2016
|
26 Jan 2016
Termination of appointment of Benjamin William Howard as a director on 31 December 2015
|
|
|
26 Jan 2016
|
26 Jan 2016
Appointment of Mr Peter Williamson as a director on 1 January 2016
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2015
|
17 Dec 2015
Application to strike the company off the register
|
|
|
13 Oct 2015
|
13 Oct 2015
Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 13 October 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Termination of appointment of Mark Robert Dixon as a director on 27 August 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Satisfaction of charge 081364580002 in full
|
|
|
14 Jan 2015
|
14 Jan 2015
Registration of charge 081364580005, created on 13 January 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Registration of charge 081364580006, created on 13 January 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Satisfaction of charge 081364580004 in full
|
|
|
27 Oct 2014
|
27 Oct 2014
Satisfaction of charge 081364580003 in full
|
|
|
14 Oct 2014
|
14 Oct 2014
Registration of charge 081364580004, created on 13 October 2014
|
|
|
11 Oct 2014
|
11 Oct 2014
Registration of charge 081364580003, created on 10 October 2014
|
|
|
03 Oct 2014
|
03 Oct 2014
Termination of appointment of Derek Wood as a director on 26 September 2014
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Appointment of Mr Benjamin William Howard as a director
|