|
|
08 Mar 2016
|
08 Mar 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2015
|
09 Dec 2015
Application to strike the company off the register
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 16 May 2013 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Annual return made up to 16 May 2012 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Registered office address changed from Adlink House 86 the Highway Hawarden CH5 3DJ CH5 3DJ Wales on 22 May 2012
|
|
|
22 May 2012
|
22 May 2012
Registered office address changed from Adlink House 89 the Highway Hawarden Flintshire CH5 3DJ on 22 May 2012
|
|
|
24 Aug 2011
|
24 Aug 2011
Appointment of Nicola Irene Jennings as a director
|
|
|
19 May 2011
|
19 May 2011
Annual return made up to 16 May 2011 with full list of shareholders
|
|
|
17 May 2010
|
17 May 2010
Annual return made up to 16 May 2010 with full list of shareholders
|
|
|
20 May 2009
|
20 May 2009
Return made up to 16/05/09; full list of members
|
|
|
23 May 2008
|
23 May 2008
Return made up to 16/05/08; full list of members
|
|
|
27 Jul 2007
|
27 Jul 2007
Registered office changed on 27/07/07 from: 25 lynton green woolton liverpool L25 6JB
|
|
|
11 Jul 2007
|
11 Jul 2007
Ad 16/05/07--------- £ si 51@1=51 £ ic 1/52
|
|
|
12 Jun 2007
|
12 Jun 2007
Director resigned
|
|
|
12 Jun 2007
|
12 Jun 2007
Secretary resigned
|