Dissolution. Dissolved compulsory strike off suspended. |
2022-04-12 |
View Report |
Officers. Termination date: 2022-02-24. Officer name: Alan Edward Hipkiss. |
2022-02-28 |
View Report |
Officers. Officer name: Robert Herd Hamilton. Termination date: 2015-08-31. |
2015-09-14 |
View Report |
Restoration. Restoration order of court. |
2014-09-18 |
View Report |
Gazette. Gazette dissolved compulsary. |
2005-06-21 |
View Report |
Gazette. Gazette notice compulsary. |
2005-03-08 |
View Report |
Insolvency. Liquidation receiver abstract of receipts and payments. |
2004-09-20 |
View Report |
Insolvency. Description: Receiver ceasing to act. |
2004-09-20 |
View Report |
Insolvency. Liquidation receiver administrative receivers report. |
2003-12-30 |
View Report |
Officers. Description: Director resigned. |
2003-10-28 |
View Report |
Address. Description: Registered office changed on 06/10/03 from: 9 bowesfield crescent bowesfield riverside ind estate stockton on tees cleveland TS18 3BL. |
2003-10-06 |
View Report |
Insolvency. Description: Appointment of receiver/manager. |
2003-10-02 |
View Report |
Accounts. Legacy. |
2003-09-30 |
View Report |
Annual return. Legacy. |
2003-08-30 |
View Report |
Officers. Description: Director resigned. |
2003-04-14 |
View Report |
Resolution. Description: Resolutions. |
2003-01-07 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-12-24 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2002-12-16 |
View Report |
Accounts. Accounts type full. |
2002-12-08 |
View Report |
Annual return. Legacy. |
2002-10-29 |
View Report |
Officers. Description: New director appointed. |
2002-02-14 |
View Report |
Officers. Description: Secretary resigned. |
2002-02-07 |
View Report |
Officers. Description: Director resigned. |
2002-02-07 |
View Report |
Officers. Description: Director resigned. |
2002-02-07 |
View Report |
Officers. Description: New secretary appointed. |
2002-02-07 |
View Report |
Officers. Description: New director appointed. |
2002-02-07 |
View Report |
Accounts. Legacy. |
2002-02-07 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2002-02-02 |
View Report |
Officers. Description: Director resigned. |
2001-09-13 |
View Report |
Accounts. Accounts type small. |
2001-09-05 |
View Report |
Annual return. Legacy. |
2001-08-23 |
View Report |
Accounts. Accounts type small. |
2001-03-09 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2000-11-24 |
View Report |
Annual return. Legacy. |
2000-11-06 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2000-09-08 |
View Report |
Accounts. Accounts type full. |
2000-02-15 |
View Report |
Annual return. Legacy. |
1999-09-09 |
View Report |
Officers. Description: New secretary appointed. |
1998-11-12 |
View Report |
Officers. Description: Secretary resigned. |
1998-11-12 |
View Report |
Annual return. Legacy. |
1998-11-12 |
View Report |
Accounts. Accounts type small. |
1998-09-16 |
View Report |
Annual return. Legacy. |
1997-08-22 |
View Report |
Accounts. Accounts type small. |
1997-08-19 |
View Report |
Incorporation. Memorandum articles. |
1997-04-08 |
View Report |
Resolution. Description: Resolutions. |
1997-04-08 |
View Report |
Accounts. Accounts type small. |
1996-09-06 |
View Report |
Annual return. Legacy. |
1996-08-16 |
View Report |
Officers. Description: Director resigned. |
1996-08-09 |
View Report |