Insolvency. Liquidation voluntary members return of final meeting. |
2008-07-14 |
View Report |
Address. Description: Registered office changed on 14/04/2008 from allen house edinburgh way harlow essex CM20 2HJ. |
2008-04-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2008-04-14 |
View Report |
Resolution. Description: Resolutions. |
2008-04-14 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2008-04-14 |
View Report |
Annual return. Legacy. |
2007-03-20 |
View Report |
Accounts. Accounts type dormant. |
2007-02-07 |
View Report |
Annual return. Legacy. |
2006-02-27 |
View Report |
Officers. Description: New director appointed. |
2006-02-21 |
View Report |
Officers. Description: New director appointed. |
2006-02-21 |
View Report |
Officers. Description: New secretary appointed. |
2006-02-21 |
View Report |
Officers. Description: Director resigned. |
2006-02-21 |
View Report |
Officers. Description: Secretary resigned. |
2006-02-21 |
View Report |
Accounts. Accounts type dormant. |
2005-12-06 |
View Report |
Annual return. Legacy. |
2005-02-17 |
View Report |
Accounts. Accounts type dormant. |
2005-01-11 |
View Report |
Accounts. Accounts type full. |
2004-02-05 |
View Report |
Annual return. Legacy. |
2004-01-29 |
View Report |
Auditors. Auditors resignation company. |
2003-12-08 |
View Report |
Officers. Description: Secretary resigned. |
2003-03-07 |
View Report |
Officers. Description: New secretary appointed. |
2003-02-25 |
View Report |
Annual return. Legacy. |
2003-02-11 |
View Report |
Accounts. Accounts type full. |
2003-02-03 |
View Report |
Officers. Description: Director resigned. |
2002-12-31 |
View Report |
Annual return. Legacy. |
2002-03-07 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-03-01 |
View Report |
Accounts. Accounts type full. |
2001-08-14 |
View Report |
Auditors. Auditors resignation company. |
2001-02-06 |
View Report |
Annual return. Legacy. |
2001-01-30 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2000-10-30 |
View Report |
Officers. Description: New secretary appointed. |
2000-10-10 |
View Report |
Accounts. Accounts type full. |
2000-08-22 |
View Report |
Annual return. Legacy. |
2000-01-26 |
View Report |
Accounts. Legacy. |
1999-11-16 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
1999-09-07 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
1999-09-02 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
1999-08-31 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
1999-03-25 |
View Report |
Resolution. Description: Resolutions. |
1999-03-22 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
1999-03-22 |
View Report |
Auditors. Auditors resignation company. |
1999-03-22 |
View Report |
Address. Description: Registered office changed on 22/03/99 from: brunswick road cobbs wood industrial estate ashford kent TN23 1EH. |
1999-03-22 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
1999-03-22 |
View Report |
Officers. Description: New director appointed. |
1999-03-22 |
View Report |
Officers. Description: New director appointed. |
1999-03-22 |
View Report |
Officers. Description: Director resigned. |
1999-03-22 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
1999-03-22 |
View Report |
Officers. Description: Director resigned. |
1999-03-22 |
View Report |
Accounts. Accounts type full. |
1999-02-22 |
View Report |