|
|
14 Aug 2017
|
14 Aug 2017
Termination of appointment of Premjit Singh Ratu as a director on 30 March 2009
|
|
|
23 Sep 2013
|
23 Sep 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
20 Sep 2013
|
20 Sep 2013
Restoration by order of the court
|
|
|
18 May 2013
|
18 May 2013
Final Gazette dissolved following liquidation
|
|
|
18 Feb 2013
|
18 Feb 2013
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jun 2012
|
27 Jun 2012
Liquidators' statement of receipts and payments to 23 May 2012
|
|
|
29 Dec 2011
|
29 Dec 2011
Liquidators' statement of receipts and payments to 23 November 2011
|
|
|
27 Jun 2011
|
27 Jun 2011
Liquidators' statement of receipts and payments to 23 May 2011
|
|
|
30 Dec 2010
|
30 Dec 2010
Liquidators' statement of receipts and payments to 23 November 2010
|
|
|
24 Dec 2009
|
24 Dec 2009
Certificate of change of name
|
|
|
24 Dec 2009
|
24 Dec 2009
Change of name notice
|
|
|
27 Nov 2009
|
27 Nov 2009
Resolutions
|
|
|
26 Nov 2009
|
26 Nov 2009
Change of name notice
|
|
|
24 Nov 2009
|
24 Nov 2009
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
11 Nov 2009
|
11 Nov 2009
Statement of administrator's proposal
|
|
|
20 Apr 2009
|
20 Apr 2009
Registered office changed on 20/04/2009 from west pyro site fauld industrial estate tutbury burton on trent staffordshire DE13 9HS
|
|
|
14 Apr 2009
|
14 Apr 2009
Appointment of an administrator
|
|
|
26 Mar 2009
|
26 Mar 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
26 Mar 2009
|
26 Mar 2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
|
|
|
28 Jan 2009
|
28 Jan 2009
Return made up to 14/12/08; full list of members
|
|
|
30 Jan 2008
|
30 Jan 2008
Return made up to 14/12/07; full list of members
|
|
|
25 Jan 2007
|
25 Jan 2007
Return made up to 14/12/06; full list of members
|