|
|
11 Apr 2017
|
11 Apr 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Registered office address changed from C/O Ferdinand Kelly Legal Limited 96 Broad Street Birmingham West Midlands B15 1AU England on 14 November 2013
|
|
|
14 Nov 2013
|
14 Nov 2013
Registered office address changed from C/O Ferdinand Kelly Legal Limited 58/60 Waterloo Road Smethwick West Midlands B66 4JN on 14 November 2013
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
22 Nov 2012
|
22 Nov 2012
Annual return made up to 29 October 2012 with full list of shareholders
|
|
|
25 Apr 2012
|
25 Apr 2012
Registered office address changed from C/O Ferdinand Kelly West Wing, Yew House Freasley, Tamworth Staffs B78 2EY on 25 April 2012
|
|
|
25 Nov 2011
|
25 Nov 2011
Annual return made up to 29 October 2011 with full list of shareholders
|
|
|
25 Nov 2010
|
25 Nov 2010
Annual return made up to 29 October 2010 with full list of shareholders
|
|
|
25 Nov 2009
|
25 Nov 2009
Annual return made up to 29 October 2009 with full list of shareholders
|
|
|
25 Nov 2009
|
25 Nov 2009
Director's details changed for John Charles Tracy Kelly on 25 November 2009
|
|
|
05 Nov 2008
|
05 Nov 2008
Return made up to 29/10/08; full list of members
|
|
|
12 Feb 2008
|
12 Feb 2008
Registered office changed on 12/02/08 from: west wing. Yew house c/o ferdinand kelly freasley, tamworth staffordshire B78 2EY
|
|
|
27 Nov 2007
|
27 Nov 2007
Registered office changed on 27/11/07 from: west wing, c/o ferdinand kelly yew house. Freasley tamworth staffordshire B78 2EY
|