2014-11-25 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2014-08-12 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2014-07-31 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2014-05-22 |
Change of registered office address |
Registered office address changed from C/O D8Tamax Services Suite 105 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 2014-05-22 |
|
details |
2014-03-23 |
Termination of appointment of director |
Termination of appointment of Alan Dinsdale as a director |
|
details |
2014-03-23 |
Appointment of director |
Appointment of Mrs Susan Patricia Dinsdale as a director |
|
details |
2014-03-23 |
Annual Return |
Annual return made up to 2014-03-16 with full list of shareholders |
|
details |
2014-01-05 |
Annual Accounts |
Total exemption small company accounts made up to 2013-03-31 |
|
details |
2013-05-22 |
Annual Return |
Annual return made up to 2013-03-16 with full list of shareholders |
|
details |
2013-02-21 |
Annual Accounts |
Total exemption small company accounts made up to 2012-03-31 |
|
details |
2012-05-31 |
Annual Return |
Annual return made up to 2012-03-16 with full list of shareholders |
|
details |
2011-12-21 |
Annual Accounts |
Total exemption small company accounts made up to 2011-03-31 |
|
details |
2011-11-17 |
Change of registered office address |
Registered office address changed from C/O D8Tamax Accounting & Bookkeeping Services 15 Ozonia Way Wickford Essex SS12 0PQ England on 2011-11-17 |
|
details |
2011-05-07 |
Annual Return |
Annual return made up to 2011-03-16 with full list of shareholders |
|
details |
2010-12-06 |
Annual Accounts |
Total exemption small company accounts made up to 2010-03-31 |
|
details |
2010-03-16 |
Termination of appointment of secretary |
Termination of appointment of Davis Accountants Limited as a secretary |
|
details |
2010-03-16 |
Change of director's details |
Director's details changed for Alan Francis Dinsdale on 2009-12-31 |
|
details |
2010-03-16 |
Annual Return |
Annual return made up to 2010-03-16 with full list of shareholders |
|
details |
2010-02-19 |
Change of registered office address |
Registered office address changed from 26 Crays View Billericay Essex CM12 9QX on 2010-02-19 |
|
details |
2010-01-26 |
Change of registered office address |
Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 2010-01-26 |
|
details |