Gazette. Gazette dissolved compulsory. |
2021-01-26 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-03 |
View Report |
Restoration. Restoration order of court. |
2017-02-23 |
View Report |
Gazette. Gazette dissolved liquidation. |
2012-01-21 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2011-10-21 |
View Report |
Insolvency. Brought down date: 2011-07-06. |
2011-08-31 |
View Report |
Insolvency. Brought down date: 2011-01-06. |
2011-01-19 |
View Report |
Insolvency. Brought down date: 2010-07-06. |
2010-08-11 |
View Report |
Insolvency. Brought down date: 2010-01-06. |
2010-07-26 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2009-09-09 |
View Report |
Insolvency. Liquidation voluntary cease to act as liquidator. |
2009-09-09 |
View Report |
Address. Description: Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY. |
2009-09-04 |
View Report |
Resolution. Description: Resolutions. |
2009-01-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2009-01-14 |
View Report |
Address. Description: Registered office changed on 23/12/2008 from 71-73 hoghton street southport merseyside PR9 0PR. |
2008-12-23 |
View Report |
Annual return. Legacy. |
2008-09-04 |
View Report |
Officers. Description: Director and secretary's change of particulars / david dodgson / 25/06/2008. |
2008-06-25 |
View Report |
Officers. Description: Director and secretary's change of particulars / david dodgson / 25/06/2008. |
2008-06-25 |
View Report |
Officers. Description: Appointment terminated director christopher andrews. |
2008-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-30 |
View Report |
Annual return. Legacy. |
2007-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-25 |
View Report |
Annual return. Legacy. |
2006-09-04 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-09-04 |
View Report |
Address. Description: Location of register of members. |
2006-09-04 |
View Report |
Address. Description: Registered office changed on 21/07/06 from: st ann's mount, 166 prescot road st helens merseyside WA10 3TS. |
2006-07-21 |
View Report |
Capital. Description: £ ic 650/611 01/02/06 £ sr 39@1=39. |
2006-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-21 |
View Report |
Annual return. Legacy. |
2005-09-05 |
View Report |
Address. Description: Location of register of members. |
2005-09-05 |
View Report |
Address. Description: Registered office changed on 31/05/05 from: essex house bridle road netherton liverpool L30 4XQ. |
2005-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-13 |
View Report |
Annual return. Legacy. |
2004-09-30 |
View Report |
Capital. Description: Ad 01/07/04--------- £ si 60@1=60 £ ic 590/650. |
2004-09-03 |
View Report |
Capital. Description: Ad 31/01/04--------- £ si 18@1=18 £ ic 572/590. |
2004-02-23 |
View Report |
Accounts. Accounts type small. |
2003-12-29 |
View Report |
Annual return. Legacy. |
2003-10-08 |
View Report |
Address. Description: Registered office changed on 11/09/03 from: 44 crosby road north waterloo liverpool merseyside L22 4QQ. |
2003-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2003-04-26 |
View Report |
Annual return. Legacy. |
2002-09-08 |
View Report |
Officers. Description: New director appointed. |
2002-03-18 |
View Report |
Capital. Description: Ad 31/10/01--------- £ si 412@1=412 £ ic 100/512. |
2002-02-13 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2001-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2001-11-22 |
View Report |
Resolution. Description: Resolutions. |
2001-11-19 |
View Report |
Capital. Description: £ nc 100/1000 20/09/01. |
2001-11-19 |
View Report |