Gazette. Gazette dissolved compulsory. |
2019-03-19 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-04-14 |
View Report |
Gazette. Gazette notice compulsory. |
2018-03-13 |
View Report |
Officers. Officer name: Francis Joseph Murray. Termination date: 2018-01-15. |
2018-01-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: John Parkinson. Notification date: 2016-04-06. |
2017-09-01 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Francis Murray. |
2017-09-01 |
View Report |
Officers. Termination date: 2017-02-09. Officer name: Andrew Greene. |
2017-09-01 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2016-03-22 |
View Report |
Gazette. Gazette notice compulsory. |
2016-03-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-08 |
View Report |
Gazette. Gazette notice compulsory. |
2015-12-22 |
View Report |
Officers. Officer name: John Frederick Parkinson. Appointment date: 2015-06-26. |
2015-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-10 |
View Report |
Officers. Officer name: Andrew Greene. Change date: 2014-08-26. |
2014-11-10 |
View Report |
Officers. Officer name: Francis Joseph Murray. Change date: 2014-08-26. |
2014-11-10 |
View Report |
Mortgage. Charge number: 5. |
2014-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-14 |
View Report |
Officers. Officer name: John Parkinson. |
2011-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-04 |
View Report |
Gazette. Gazette notice compulsary. |
2010-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-02-02 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2010-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-01 |
View Report |
Gazette. Gazette notice compulsary. |
2009-12-29 |
View Report |
Annual return. Legacy. |
2009-07-30 |
View Report |
Officers. Description: Secretary appointed andrew greene. |
2009-07-30 |
View Report |
Officers. Description: Appointment terminated secretary francis murray. |
2009-07-30 |
View Report |
Address. Description: Registered office changed on 30/07/2009 from 54 st edward street leek staffordshire ST13 5DJ. |
2009-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-30 |
View Report |
Annual return. Legacy. |
2006-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-02 |
View Report |
Annual return. Legacy. |
2005-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-05 |
View Report |
Accounts. Legacy. |
2005-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-22 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2004-12-15 |
View Report |