2013-01-22 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2012-11-22 |
Filing dated 22 November 2012 |
Compulsory strike-off action has been suspended |
|
details |
2012-10-09 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2012-07-11 |
Annual Accounts |
Total exemption small company accounts made up to 2011-09-30 |
|
details |
2012-06-26 |
Change of registered office address |
Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2012-06-26 |
|
details |
2011-10-13 |
Change of accounting reference date |
Previous accounting period extended from 2011-05-31 to 2011-09-30 |
|
details |
2011-10-07 |
Termination of appointment of director |
Termination of appointment of Paul Maher as a director |
|
details |
2011-10-07 |
Termination of appointment of director |
Termination of appointment of Morgan Hughes as a director |
|
details |
2011-06-10 |
Annual Return |
Annual return made up to 2011-06-10 with full list of shareholders |
|
details |
2011-01-26 |
Annual Accounts |
Total exemption small company accounts made up to 2010-05-31 |
|
details |
2010-10-14 |
Change of accounting reference date |
Previous accounting period shortened from 2010-06-30 to 2010-05-31 |
|
details |
2010-06-14 |
Change of director's details |
Director's details changed for Lisa Michelle Jarvis on 2010-06-10 |
|
details |
2010-06-14 |
Annual Return |
Annual return made up to 2010-06-10 with full list of shareholders |
|
details |
2010-06-14 |
Change of director's details |
Director's details changed for Morgan John Hughes on 2010-06-10 |
|
details |
2010-06-14 |
Change of director's details |
Director's details changed for Paul Anthony Maher on 2010-06-10 |
|
details |
2009-06-10 |
Filing dated 10 June 2009 |
Incorporation |
|
details |