|
|
21 Oct 2017
|
21 Oct 2017
Final Gazette dissolved following liquidation
|
|
|
21 Jul 2017
|
21 Jul 2017
Completion of winding up
|
|
|
10 Aug 2015
|
10 Aug 2015
Notice of completion of voluntary arrangement
|
|
|
05 Aug 2015
|
05 Aug 2015
Order of court to wind up
|
|
|
06 Feb 2015
|
06 Feb 2015
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Termination of appointment of David Southworth as a director on 3 February 2015
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
20 Jun 2013
|
20 Jun 2013
Registration of charge 067989100001
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
26 Apr 2012
|
26 Apr 2012
Previous accounting period shortened from 31 January 2012 to 31 October 2011
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 22 January 2012 with full list of shareholders
|
|
|
24 Oct 2011
|
24 Oct 2011
Certificate of change of name
|
|
|
18 Oct 2011
|
18 Oct 2011
Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 18 October 2011
|
|
|
18 Oct 2011
|
18 Oct 2011
Appointment of Mr Paul Anthony Harrison as a director
|
|
|
18 Oct 2011
|
18 Oct 2011
Appointment of David Southworth as a director
|
|
|
18 Oct 2011
|
18 Oct 2011
Termination of appointment of Richard Jobling as a director
|
|
|
27 Jan 2011
|
27 Jan 2011
Annual return made up to 22 January 2011 with full list of shareholders
|
|
|
22 Jan 2010
|
22 Jan 2010
Annual return made up to 22 January 2010 with full list of shareholders
|
|
|
26 Nov 2009
|
26 Nov 2009
Director's details changed for Richard Peter Jobling on 1 October 2009
|