|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
Termination of appointment of Christopher Douglas Hoy as a director on 7 June 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Termination of appointment of Karen Jennifer Bosworth as a secretary on 5 March 2016
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 21 March 2013 with full list of shareholders
|
|
|
13 Apr 2012
|
13 Apr 2012
Annual return made up to 21 March 2012 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Annual return made up to 21 March 2011 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Registered office address changed from 33 Overstone Park, Billing Lane Northampton Northamptonshire NN6 0AP on 15 April 2011
|
|
|
11 May 2010
|
11 May 2010
Annual return made up to 21 March 2010 with full list of shareholders
|
|
|
11 May 2010
|
11 May 2010
Director's details changed for Christopher Douglas Hoy on 21 March 2010
|
|
|
11 May 2010
|
11 May 2010
Secretary's details changed for Karen Bosworth on 21 March 2010
|
|
|
11 May 2009
|
11 May 2009
Return made up to 21/03/09; full list of members
|
|
|
16 Apr 2008
|
16 Apr 2008
Return made up to 21/03/08; full list of members
|