|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
|
|
|
18 Jul 2015
|
18 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 23 December 2014 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Secretary's details changed for Jacqueline Brierley on 14 July 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Secretary's details changed for Jacquiline Brierley on 14 July 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Registered office address changed from 29 Oldham Road Springhead Oldham OL4 4PH to 18 Retiro Street Oldham Lancashire OL1 1SA on 14 July 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 23 December 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Registered office address changed from 29 Rydal Walk, Greenacres Oldham Lancashire OL4 2DN on 8 October 2013
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 23 December 2012 with full list of shareholders
|
|
|
15 Jan 2012
|
15 Jan 2012
Annual return made up to 23 December 2011 with full list of shareholders
|
|
|
21 Feb 2011
|
21 Feb 2011
Annual return made up to 23 December 2010 with full list of shareholders
|
|
|
04 Feb 2010
|
04 Feb 2010
Annual return made up to 23 December 2009 with full list of shareholders
|
|
|
04 Feb 2010
|
04 Feb 2010
Director's details changed for Gary Fletcher on 23 December 2009
|
|
|
06 Feb 2009
|
06 Feb 2009
Return made up to 23/12/08; full list of members
|