|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved following liquidation
|
|
|
15 May 2017
|
15 May 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Jun 2016
|
24 Jun 2016
Liquidators' statement of receipts and payments to 7 May 2016
|
|
|
11 Jun 2015
|
11 Jun 2015
Liquidators' statement of receipts and payments to 7 May 2015
|
|
|
18 Sep 2014
|
18 Sep 2014
Satisfaction of charge 1 in full
|
|
|
19 May 2014
|
19 May 2014
Statement of affairs with form 4.19
|
|
|
19 May 2014
|
19 May 2014
Appointment of a voluntary liquidator
|
|
|
19 May 2014
|
19 May 2014
Resolutions
|
|
|
24 Apr 2014
|
24 Apr 2014
Registered office address changed from 12a Spencer Business Centre Factory Street Bradford West Yorkshire BD4 9NW on 24 April 2014
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Termination of appointment of Susan Tyler as a director
|
|
|
08 Mar 2013
|
08 Mar 2013
Annual return made up to 16 January 2013 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Current accounting period extended from 31 January 2013 to 30 April 2013
|
|
|
29 Jun 2012
|
29 Jun 2012
Appointment of Mr Amjad Ali as a director
|
|
|
19 May 2012
|
19 May 2012
Particulars of a mortgage or charge / charge no: 2
|
|
|
09 Mar 2012
|
09 Mar 2012
Annual return made up to 16 January 2012 with full list of shareholders
|
|
|
09 Mar 2012
|
09 Mar 2012
Termination of appointment of Amjad Ali as a director
|
|
|
21 Jan 2012
|
21 Jan 2012
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2012
|
17 Jan 2012
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2011
|
02 Nov 2011
Appointment of Mr Michael Sollitt as a director
|
|
|
02 Nov 2011
|
02 Nov 2011
Appointment of Ms Susan Lesley Tyler as a director
|
|
|
15 Feb 2011
|
15 Feb 2011
Annual return made up to 16 January 2011 with full list of shareholders
|