|
|
18 Oct 2019
|
18 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
18 Jul 2019
|
18 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jun 2018
|
27 Jun 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Jun 2018
|
21 Jun 2018
Statement of affairs
|
|
|
21 Jun 2018
|
21 Jun 2018
Appointment of a voluntary liquidator
|
|
|
21 Jun 2018
|
21 Jun 2018
Resolutions
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from Lalita Buildings,378 Walsall Road Perry Barr Birmingham B42 2LX to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 24 May 2018
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Patrick Yin Fai Lau as a person with significant control on 6 April 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Termination of appointment of Yiu Fai Kam as a director on 9 October 2014
|
|
|
10 Oct 2014
|
10 Oct 2014
Appointment of Mr Patrick Yin Fai Lau as a director on 9 October 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 15 June 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Satisfaction of charge 1 in full
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 15 June 2013 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Termination of appointment of Ming Kam as a director
|
|
|
29 May 2013
|
29 May 2013
Appointment of Mr Yiu Fai Kam as a director
|
|
|
12 Dec 2012
|
12 Dec 2012
Statement of capital following an allotment of shares on 10 August 2011
|