|
|
02 Aug 2016
|
02 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jun 2016
|
02 Jun 2016
Previous accounting period shortened from 31 December 2016 to 31 March 2016
|
|
|
17 May 2016
|
17 May 2016
First Gazette notice for voluntary strike-off
|
|
|
06 May 2016
|
06 May 2016
Application to strike the company off the register
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Registered office address changed from C/O Finance Director King Edward Court King Edward Road Knutsford Cheshire WA16 0BE England on 2 September 2013
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Director's details changed for Mr Richard Anderson on 1 July 2013
|
|
|
25 Jun 2013
|
25 Jun 2013
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 June 2013
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 26 July 2012 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Current accounting period extended from 31 July 2011 to 31 December 2011
|
|
|
09 Sep 2011
|
09 Sep 2011
Annual return made up to 26 July 2011 with full list of shareholders
|
|
|
09 Sep 2011
|
09 Sep 2011
Director's details changed for Mr Richard Anderson on 9 September 2011
|
|
|
30 Nov 2010
|
30 Nov 2010
Particulars of a mortgage or charge / charge no: 1
|
|
|
13 Oct 2010
|
13 Oct 2010
Termination of appointment of Jc Directors Limited as a director
|
|
|
13 Oct 2010
|
13 Oct 2010
Termination of appointment of Michael Blood as a director
|
|
|
13 Oct 2010
|
13 Oct 2010
Termination of appointment of Jc Secretaries Limited as a secretary
|
|
|
13 Oct 2010
|
13 Oct 2010
Appointment of Richard Anderson as a director
|
|
|
11 Oct 2010
|
11 Oct 2010
Certificate of change of name
|