Gazette. Gazette notice voluntary. |
2019-12-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-07 |
View Report |
Annual return. With made up date no member list. |
2016-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-07 |
View Report |
Annual return. With made up date no member list. |
2015-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-21 |
View Report |
Annual return. With made up date no member list. |
2014-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-29 |
View Report |
Annual return. With made up date no member list. |
2013-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-12 |
View Report |
Annual return. With made up date no member list. |
2012-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-13 |
View Report |
Annual return. With made up date no member list. |
2011-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |
Annual return. With made up date no member list. |
2010-05-27 |
View Report |
Officers. Officer name: Keith Launchbury. Change date: 2010-05-04. |
2010-05-27 |
View Report |
Officers. Change date: 2010-04-05. Officer name: Janet Rogers. |
2010-05-27 |
View Report |
Officers. Change date: 2010-05-04. Officer name: John Bretherton. |
2010-05-27 |
View Report |
Officers. Officer name: Philip Morris. Change date: 2010-05-04. |
2010-05-27 |
View Report |
Officers. Officer name: Frederick Keith Bennett. Change date: 2010-05-04. |
2010-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-29 |
View Report |
Annual return. Legacy. |
2008-05-21 |
View Report |
Address. Description: Location of debenture register. |
2008-05-20 |
View Report |
Address. Description: Registered office changed on 20/05/2008 from venture house 108 deepdale road preston lancashire PR1 5AR. |
2008-05-20 |
View Report |
Address. Description: Location of register of members. |
2008-05-20 |
View Report |
Officers. Description: Appointment terminated director martin walker smith. |
2008-05-20 |
View Report |
Accounts. Accounts type small. |
2008-01-31 |
View Report |
Annual return. Legacy. |
2007-06-11 |
View Report |
Officers. Description: Director resigned. |
2007-06-05 |
View Report |
Officers. Description: Director resigned. |
2007-06-05 |
View Report |
Officers. Description: Director resigned. |
2007-06-05 |
View Report |
Officers. Description: Director resigned. |
2007-05-24 |
View Report |
Officers. Description: Director resigned. |
2007-05-24 |
View Report |
Officers. Description: Director resigned. |
2007-05-24 |
View Report |
Accounts. Accounts type small. |
2006-11-21 |
View Report |
Annual return. Legacy. |
2006-06-13 |
View Report |
Accounts. Accounts type small. |
2006-03-13 |
View Report |
Officers. Description: New secretary appointed. |
2005-10-31 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2005-10-31 |
View Report |
Annual return. Legacy. |
2005-05-20 |
View Report |
Accounts. Accounts type small. |
2005-01-25 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2005-01-24 |
View Report |