|
|
23 May 2017
|
23 May 2017
Final Gazette dissolved following liquidation
|
|
|
23 Feb 2017
|
23 Feb 2017
Completion of winding up
|
|
|
24 Dec 2015
|
24 Dec 2015
Order of court to wind up
|
|
|
31 Oct 2015
|
31 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 30 July 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2015
|
01 Aug 2015
Compulsory strike-off action has been suspended
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 30 July 2014 with full list of shareholders
|
|
|
06 Sep 2014
|
06 Sep 2014
Compulsory strike-off action has been discontinued
|
|
|
05 Aug 2014
|
05 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2014
|
03 Feb 2014
Registered office address changed from 173 Walsall Road Cannock Staffordshire WS11 0JH England on 3 February 2014
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 30 July 2013 with full list of shareholders
|
|
|
03 Aug 2013
|
03 Aug 2013
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2013
|
30 Jul 2013
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2012
|
11 Oct 2012
Termination of appointment of Chris Brown as a director
|
|
|
11 Oct 2012
|
11 Oct 2012
Termination of appointment of Chris Brown as a director
|
|
|
07 Aug 2012
|
07 Aug 2012
Annual return made up to 30 July 2012 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Director's details changed for Alexander David Neale on 6 August 2012
|
|
|
06 Aug 2012
|
06 Aug 2012
Registered office address changed from Unit 3-4 Beacon Trading Est Middlemore Lane Aldridge Walsall West Midlands WS9 8AN on 6 August 2012
|
|
|
01 Aug 2012
|
01 Aug 2012
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2012
|
31 Jul 2012
First Gazette notice for compulsory strike-off
|