Restoration. Restoration order of court. |
2015-04-30 |
View Report |
Gazette. Gazette dissolved liquidation. |
2014-08-09 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2014-05-09 |
View Report |
Insolvency. Brought down date: 2014-03-11. |
2014-04-08 |
View Report |
Address. Old address: Deloitte & Touche Gainsborough House 34-40 Grey Syteet Newcastle upon Tyne NE1 6AE. Change date: 2014-02-20. |
2014-02-20 |
View Report |
Insolvency. Brought down date: 2013-09-11. |
2013-11-06 |
View Report |
Insolvency. Brought down date: 2013-03-11. |
2013-04-18 |
View Report |
Insolvency. Brought down date: 2012-09-11. |
2012-10-19 |
View Report |
Insolvency. Brought down date: 2012-03-11. |
2012-04-23 |
View Report |
Officers. Change date: 2011-11-01. Officer name: Jane Susannah Power. |
2012-03-12 |
View Report |
Insolvency. Brought down date: 2011-09-11. |
2012-01-03 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2011-06-24 |
View Report |
Insolvency. Description: Court order insolvency:c/o replacement of liquidator. |
2011-06-24 |
View Report |
Insolvency. Liquidation voluntary cease to act as liquidator. |
2011-06-07 |
View Report |
Insolvency. Brought down date: 2011-03-11. |
2011-04-18 |
View Report |
Insolvency. Brought down date: 2010-09-11. |
2010-10-13 |
View Report |
Insolvency. Brought down date: 2010-03-11. |
2010-05-25 |
View Report |
Insolvency. Brought down date: 2009-09-11. |
2009-10-26 |
View Report |
Insolvency. Brought down date: 2009-03-11. |
2009-03-30 |
View Report |
Insolvency. Brought down date: 2008-09-11. |
2008-09-24 |
View Report |
Insolvency. Brought down date: 2008-09-11. |
2008-04-07 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2007-10-16 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2007-03-30 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2006-10-11 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2006-04-13 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2005-09-22 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2005-03-23 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2004-09-28 |
View Report |
Address. Description: Registered office changed on 01/11/03 from: north eastern foundry templetown, south shieds tyne and wear NE33 5SE. |
2003-11-01 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2003-09-22 |
View Report |
Resolution. Description: Resolutions. |
2003-09-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2003-09-22 |
View Report |
Officers. Description: New director appointed. |
2003-08-15 |
View Report |
Officers. Description: New director appointed. |
2003-05-29 |
View Report |
Accounts. Accounts type medium. |
2003-04-15 |
View Report |
Officers. Description: Director resigned. |
2003-03-19 |
View Report |
Officers. Description: Director resigned. |
2003-03-19 |
View Report |
Officers. Description: Director resigned. |
2002-09-06 |
View Report |
Annual return. Legacy. |
2002-08-15 |
View Report |
Accounts. Accounts type medium. |
2002-02-07 |
View Report |
Annual return. Legacy. |
2001-09-18 |
View Report |
Accounts. Accounts type medium. |
2001-03-07 |
View Report |
Annual return. Legacy. |
2000-09-05 |
View Report |
Officers. Description: Director resigned. |
2000-07-13 |
View Report |
Officers. Description: Secretary resigned. |
2000-07-13 |
View Report |
Officers. Description: New secretary appointed. |
2000-07-13 |
View Report |
Officers. Description: New secretary appointed. |
2000-05-24 |
View Report |
Officers. Description: New director appointed. |
2000-05-16 |
View Report |
Accounts. Accounts type full. |
1999-12-19 |
View Report |
Annual return. Legacy. |
1999-09-24 |
View Report |