|
|
05 Apr 2016
|
05 Apr 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2016
|
19 Jan 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2016
|
07 Jan 2016
Application to strike the company off the register
|
|
|
21 Aug 2015
|
21 Aug 2015
Certificate of change of name
|
|
|
21 Aug 2015
|
21 Aug 2015
Change of name notice
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Termination of appointment of James Benjamin Thompson Hector as a director on 31 December 2014
|
|
|
24 Feb 2015
|
24 Feb 2015
Appointment of Mr Nigel Cecil Hector as a director on 31 December 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Director's details changed for James Benjamin Thompson Hector on 29 June 2013
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 14 February 2013 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Certificate of change of name
|
|
|
17 Feb 2012
|
17 Feb 2012
Annual return made up to 14 February 2012 with full list of shareholders
|
|
|
30 Mar 2011
|
30 Mar 2011
Annual return made up to 14 February 2011 with full list of shareholders
|
|
|
24 Feb 2010
|
24 Feb 2010
Annual return made up to 14 February 2010 with full list of shareholders
|
|
|
24 Feb 2010
|
24 Feb 2010
Director's details changed for James Benjamin Thompson Hector on 24 February 2010
|
|
|
25 Nov 2009
|
25 Nov 2009
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW on 25 November 2009
|
|
|
25 Feb 2009
|
25 Feb 2009
Return made up to 14/02/09; full list of members
|