|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
Application to strike the company off the register
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
01 Jul 2016
|
01 Jul 2016
Director's details changed for Mr William Powell on 1 January 2016
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Registered office address changed from 5 Royal Standard Way Birkenhead Merseyside CH42 1NB to 18a Brook Street Neston Cheshire CH64 9XL on 18 July 2014
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 25 June 2012 with full list of shareholders
|
|
|
06 Jul 2011
|
06 Jul 2011
Annual return made up to 25 June 2011 with full list of shareholders
|
|
|
12 Jul 2010
|
12 Jul 2010
Annual return made up to 25 June 2010 with full list of shareholders
|
|
|
12 Jul 2010
|
12 Jul 2010
Director's details changed for Mr Robert David Bryan Campbell on 31 October 2009
|
|
|
12 Jul 2010
|
12 Jul 2010
Director's details changed for Mr Anthony Egan on 31 October 2009
|
|
|
12 Jul 2010
|
12 Jul 2010
Director's details changed for Mr William Powell on 31 October 2009
|
|
|
12 Jul 2010
|
12 Jul 2010
Termination of appointment of Alan Collins as a secretary
|
|
|
12 Jul 2010
|
12 Jul 2010
Director's details changed for Mr Garth Harold Arrowsmith on 31 October 2009
|
|
|
15 Feb 2010
|
15 Feb 2010
Termination of appointment of Alan Collins as a director
|