|
|
12 Sep 2017
|
12 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2016
|
06 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
15 Aug 2015
|
15 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Compulsory strike-off action has been discontinued
|
|
|
06 Aug 2013
|
06 Aug 2013
Annual return made up to 2 April 2013 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2012
|
05 Jul 2012
Annual return made up to 2 April 2012 with full list of shareholders
|
|
|
20 Aug 2011
|
20 Aug 2011
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2011
|
19 Aug 2011
Annual return made up to 2 April 2011 with full list of shareholders
|
|
|
19 Aug 2011
|
19 Aug 2011
Director's details changed for Sue Cunningham on 2 April 2011
|
|
|
02 Aug 2011
|
02 Aug 2011
First Gazette notice for compulsory strike-off
|
|
|
26 May 2010
|
26 May 2010
Registered office address changed from Brookson Brunel House 340 Firecrest Court Centre Court Warrington WA1 1RG on 26 May 2010
|