|
|
11 Apr 2017
|
11 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
16 Jan 2017
|
16 Jan 2017
Application to strike the company off the register
|
|
|
05 Jul 2016
|
05 Jul 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
05 Jul 2013
|
05 Jul 2013
Annual return made up to 4 July 2013 with full list of shareholders
|
|
|
17 Jul 2012
|
17 Jul 2012
Annual return made up to 4 July 2012 with full list of shareholders
|
|
|
19 Jul 2011
|
19 Jul 2011
Annual return made up to 4 July 2011 with full list of shareholders
|
|
|
19 Jul 2011
|
19 Jul 2011
Registered office address changed from 4a Broom Business Park Bridge Way Chesterfield Derbyshire S41 9QG on 19 July 2011
|
|
|
14 Jul 2011
|
14 Jul 2011
Termination of appointment of Gordon Bishop as a director
|
|
|
08 Jul 2011
|
08 Jul 2011
Resolutions
|
|
|
08 Jul 2011
|
08 Jul 2011
Particulars of variation of rights attached to shares
|
|
|
27 Jul 2010
|
27 Jul 2010
Annual return made up to 4 July 2010 with full list of shareholders
|
|
|
27 Jul 2010
|
27 Jul 2010
Director's details changed for Robert Tetrault on 4 July 2010
|
|
|
21 Jul 2009
|
21 Jul 2009
Return made up to 04/07/09; full list of members
|
|
|
24 Feb 2009
|
24 Feb 2009
Registered office changed on 24/02/2009 from tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ
|