|
|
09 Aug 2016
|
09 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2016
|
24 May 2016
First Gazette notice for voluntary strike-off
|
|
|
13 May 2016
|
13 May 2016
Application to strike the company off the register
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 13 March 2013 with full list of shareholders
|
|
|
03 Apr 2012
|
03 Apr 2012
Termination of appointment of Aneel Mussarat as a director
|
|
|
03 Apr 2012
|
03 Apr 2012
Termination of appointment of Graham Lake as a director
|
|
|
03 Apr 2012
|
03 Apr 2012
Appointment of Mr Christopher John Taylor as a director
|
|
|
13 Mar 2012
|
13 Mar 2012
Annual return made up to 13 March 2012 with full list of shareholders
|
|
|
09 Mar 2012
|
09 Mar 2012
Certificate of change of name
|
|
|
22 Feb 2012
|
22 Feb 2012
Annual return made up to 5 February 2012 with full list of shareholders
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 5 February 2011 with full list of shareholders
|
|
|
24 Mar 2010
|
24 Mar 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
|
|
|
02 Mar 2010
|
02 Mar 2010
Appointment of Graham Edward Lake as a director
|
|
|
02 Mar 2010
|
02 Mar 2010
Appointment of Aneel Mussarat as a director
|
|
|
02 Mar 2010
|
02 Mar 2010
Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 2 March 2010
|
|
|
05 Feb 2010
|
05 Feb 2010
Termination of appointment of Yomtov Jacobs as a director
|