Gazette. Gazette dissolved voluntary. |
2021-09-14 |
View Report |
Gazette. Gazette notice voluntary. |
2021-06-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-01 |
View Report |
Officers. Officer name: David Green. |
2010-10-26 |
View Report |
Officers. Officer name: David Green. |
2010-10-26 |
View Report |
Officers. Officer name: Gary David Christopher. |
2010-10-26 |
View Report |
Officers. Officer name: Glyn Pierce Jones. |
2010-10-26 |
View Report |
Officers. Officer name: Lee Pierce Jones. |
2010-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-21 |
View Report |
Officers. Change date: 2010-03-18. Officer name: Mr John Pierce-Jones. |
2010-04-21 |
View Report |
Officers. Officer name: David Green. Change date: 2009-10-01. |
2010-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-09 |
View Report |
Annual return. Legacy. |
2009-04-21 |
View Report |
Address. Description: Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY. |
2009-04-21 |
View Report |
Address. Description: Location of register of members. |
2009-04-21 |
View Report |
Address. Description: Location of debenture register. |
2009-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-09 |
View Report |
Annual return. Legacy. |
2008-04-21 |
View Report |
Officers. Description: Appointment terminated director peter dawson. |
2008-04-02 |
View Report |
Accounts. Accounts type dormant. |
2007-10-02 |
View Report |
Annual return. Legacy. |
2007-04-19 |
View Report |
Address. Description: Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5ZZ. |
2007-04-18 |
View Report |
Accounts. Accounts type dormant. |
2006-10-25 |
View Report |
Annual return. Legacy. |
2006-04-27 |
View Report |
Accounts. Accounts type dormant. |
2005-06-29 |
View Report |
Annual return. Legacy. |
2005-04-22 |
View Report |
Accounts. Accounts type dormant. |
2004-07-20 |
View Report |
Annual return. Legacy. |
2004-04-27 |
View Report |
Accounts. Accounts type dormant. |
2003-07-13 |
View Report |