|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been suspended
|
|
|
21 Nov 2017
|
21 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
29 Nov 2015
|
29 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
|
|
|
29 Nov 2015
|
29 Nov 2015
Registered office address changed from Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB to 23 New Mount Street Manchester M4 4DE on 29 November 2015
|
|
|
02 Apr 2015
|
02 Apr 2015
Registration of charge 083181000001, created on 30 March 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Registered office address changed from 3Rd Floor, Ashley House Ashley Road Altrincham Cheshire WA14 2DW England to Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB on 22 January 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Termination of appointment of David Laurence Phillips as a director on 16 January 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from Unit 2 Stamford Court Victoria Street Altrincham Cheshire WA14 1EZ to 3Rd Floor, Ashley House Ashley Road Altrincham Cheshire WA14 2DW on 16 December 2014
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 2 September 2014 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Appointment of Mr Perter John Horgan as a director
|
|
|
13 Mar 2014
|
13 Mar 2014
Termination of appointment of Gregory Wilson as a director
|
|
|
13 Mar 2014
|
13 Mar 2014
Termination of appointment of Sally Bowyer as a director
|
|
|
13 Mar 2014
|
13 Mar 2014
Termination of appointment of Elaine Faulkner as a director
|
|
|
13 Mar 2014
|
13 Mar 2014
Appointment of Mr David Laurence Phillips as a director
|
|
|
12 Mar 2014
|
12 Mar 2014
Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW United Kingdom on 12 March 2014
|
|
|
28 Feb 2014
|
28 Feb 2014
Certificate of change of name
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 2 September 2013 with full list of shareholders
|
|
|
13 Dec 2012
|
13 Dec 2012
Appointment of Elaine Faulkner as a director
|
|
|
13 Dec 2012
|
13 Dec 2012
Appointment of Gregory Wilson as a director
|
|
|
04 Dec 2012
|
04 Dec 2012
Incorporation
|