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)
|
|
16 Aug 2011 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2011 |
TM01 |
Termination of appointment of Wendy Faughnan as a director
|
|
|
08 Mar 2011 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2010 |
AD01 |
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 12 July 2010
|
|
|
11 Dec 2009 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Adopt accounts,appoint auds 30/11/2009
-
RES10 ‐
Resolution of allotment of securities
|
|
|
30 Nov 2009 |
AA |
Group of companies' accounts made up to 31 May 2009
|
|
|
07 Oct 2009 |
SH01 |
Statement of capital following an allotment of shares on 16 September 2009
|
|
|
07 Oct 2009 |
CH01 |
Director's details changed for Mrs Wendy Michelle Faughnan on 6 October 2009
|
|
|
07 Oct 2009 |
CH01 |
Director's details changed for Mr Daniel Vincent Faughnan on 6 October 2009
|
|
|
16 Apr 2009 |
363a |
Return made up to 05/03/09; full list of members
|
|
|
02 Jan 2009 |
AA |
Group of companies' accounts made up to 31 May 2008
|
|
|
27 Oct 2008 |
353a |
Location of register of members (non legible)
|
|
|
26 Aug 2008 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
08 Jul 2008 |
288c |
Director's Change of Particulars / wendy faughnan / 01/05/2008 / HouseName/Number was: , now: 26; Street was: 2 milland house cottage, now: perry way; Area was: milland lane, now: ; Post Town was: liphook, now: lightwater; Region was: hampshire, now: surrey; Post Code was: GU30 7JN, now: GU18 5LB; Country was: , now: uk
|
|
|
08 Jul 2008 |
288c |
Director's Change of Particulars / daniel faughnan / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 26; Street was: 2 milland house cottages, now: perry way; Area was: milland lane, now: ; Post Town was: liphook, now: lightwater; Region was: hampshire, now: surrey; Post Code was: GU30 7JN, now: GU18 5LB; Country was: , now: uk
|
|
|
02 May 2008 |
363s |
Return made up to 05/03/08; full list of members
|
|
|
11 Feb 2008 |
AA |
Group of companies' accounts made up to 31 May 2007
|
|
|
05 Feb 2008 |
288a |
New director appointed
|
|
|
28 Dec 2007 |
287 |
Registered office changed on 28/12/07 from: sandy farm business park, the sands, farnham surrey GU101PX
|
|
|
14 Nov 2007 |
288b |
Director resigned
|
|
|
24 Apr 2007 |
363s |
Return made up to 05/03/07; full list of members
|
|
|
09 Mar 2007 |
88(2)R |
Ad 10/01/07--------- £ si 1952929@.01=19529 £ ic 192870/212399
|
|
|
23 Feb 2007 |
288a |
New secretary appointed
|
|
|
07 Feb 2007 |
AA |
Group of companies' accounts made up to 31 May 2006
|
|
|
01 Nov 2006 |
288b |
Secretary resigned
|
|