Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-07-18 |
View Report |
Insolvency. Brought down date: 2018-12-20. |
2019-03-08 |
View Report |
Insolvency. Brought down date: 2017-12-20. |
2018-02-26 |
View Report |
Address. New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Old address: Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD. Change date: 2017-01-10. |
2017-01-10 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-01-05 |
View Report |
Insolvency. Form attached: 4.19. |
2017-01-05 |
View Report |
Resolution. Description: Resolutions. |
2017-01-05 |
View Report |
Insolvency. Liquidation voluntary arrangement completion. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-19 |
View Report |
Insolvency. Brought down date: 2016-01-23. |
2016-02-19 |
View Report |
Insolvency. Brought down date: 2015-07-23. |
2015-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-11 |
View Report |
Insolvency. Brought down date: 2015-01-23. |
2015-04-07 |
View Report |
Insolvency. Brought down date: 2014-07-23. |
2014-09-18 |
View Report |
Insolvency. Brought down date: 2014-01-23. |
2014-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-28 |
View Report |
Insolvency. Brought down date: 2013-07-23. |
2013-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-21 |
View Report |
Insolvency. Brought down date: 2013-01-23. |
2013-03-05 |
View Report |
Insolvency. Brought down date: 2012-07-23. |
2012-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2012-04-18 |
View Report |
Insolvency. Brought down date: 2012-01-23. |
2012-03-20 |
View Report |
Insolvency. Brought down date: 2012-01-23. |
2012-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-07 |
View Report |
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. |
2011-08-18 |
View Report |
Insolvency. Brought down date: 2011-07-23. |
2011-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2011-03-29 |
View Report |
Address. Change date: 2011-02-16. Old address: C/O Wilder Coe Llp 12Th Floor Southgate House St Georges Way Stevenage Herts SG1 1HG. |
2011-02-16 |
View Report |
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. |
2011-01-31 |
View Report |
Address. Old address: 310 Premier Buidings Albert Street Victoria Mahe Seychelles. Change date: 2010-12-06. |
2010-12-06 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2010-11-30 |
View Report |
Address. Old address: Aston House 5 Aston Road North Birmingham B6 4DS. Change date: 2010-11-09. |
2010-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-08 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. |
2010-02-23 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. |
2010-02-23 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2010-02-23 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. |
2010-02-23 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. |
2010-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-10 |
View Report |
Accounts. Accounts type full. |
2009-12-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. |
2009-09-22 |
View Report |
Officers. Description: Appointment terminate, director and secretary anthony robb-john logged form. |
2009-07-13 |
View Report |
Officers. Description: Director appointed russell robert kenny. |
2009-07-10 |
View Report |
Officers. Description: Appointment terminated director anthony robb-john. |
2009-07-10 |
View Report |
Officers. Description: Appointment terminated secretary anthony robb-john. |
2009-07-10 |
View Report |
Resolution. Description: Resolutions. |
2009-07-08 |
View Report |