Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
18 Jan 2011 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2010 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2010 |
DS01 |
Application to strike the company off the register
|
|
|
25 May 2010 |
AA |
Total exemption small company accounts made up to 31 January 2010
|
|
|
10 Nov 2009 |
AA |
Total exemption small company accounts made up to 1 February 2009
|
|
|
12 Oct 2009 |
CH01 |
Director's details changed for Mr Stephen Clive Sargent on 5 October 2009
|
|
|
12 Oct 2009 |
CH01 |
Director's details changed for Mr Anthony John Broderick on 5 October 2009
|
|
|
12 Oct 2009 |
CH01 |
Director's details changed for Mr Justin Paul David Stead on 5 October 2009
|
|
|
12 Oct 2009 |
CH01 |
Director's details changed for Mr Richard Edwin Gerrard on 5 October 2009
|
|
|
12 Oct 2009 |
CH03 |
Secretary's details changed for Mrs Gillian Oliff on 5 October 2009
|
|
|
12 Oct 2009 |
AR01 |
Annual return made up to 30 September 2009 with full list of shareholders
|
|
|
05 Aug 2009 |
288b |
Appointment Terminated Director jeffrey summers
|
|
|
02 Oct 2008 |
363a |
Return made up to 30/09/08; full list of members
|
|
|
02 Oct 2008 |
287 |
Registered office changed on 02/10/2008 from, goldsmiths house, 2 elland road, braunstone, leicester, LE3 1TT
|
|
|
02 Oct 2008 |
288c |
Director's Change of Particulars / justin stead / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Coun
|
|
|
11 Sep 2008 |
AA |
Total exemption small company accounts made up to 3 February 2008
|
|
|
07 Feb 2008 |
288a |
New director appointed
|
|
|
31 Oct 2007 |
288b |
Director resigned
|
|
|
02 Oct 2007 |
363a |
Return made up to 30/09/07; full list of members
|
|
|
02 Oct 2007 |
288c |
Director's particulars changed
|
|
|
02 Oct 2007 |
288c |
Director's particulars changed
|
|
|
19 Sep 2007 |
AA |
Total exemption small company accounts made up to 27 January 2007
|
|
|
29 Aug 2007 |
288a |
New director appointed
|
|
|
29 Aug 2007 |
288a |
New director appointed
|
|
|
06 Aug 2007 |
288b |
Director resigned
|
|