Insolvency. Liquidation compulsory winding up order. |
2011-08-16 |
View Report |
Address. Change date: 2011-04-21. Old address: 8 Thomas Street South Shields Tyne & Wear NE33 1PU United Kingdom. |
2011-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-19 |
View Report |
Address. Change date: 2010-11-19. Old address: the White House Westoe Village South Shields Tyne & Wear NE33 3EB. |
2010-11-19 |
View Report |
Officers. Change date: 2010-10-21. Officer name: Mr James Andrew Armstrong. |
2010-11-19 |
View Report |
Capital. Date: 2010-09-02. |
2010-11-15 |
View Report |
Officers. Officer name: Mr James Andrew Armstrong. |
2010-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-30 |
View Report |
Annual return. Legacy. |
2008-11-11 |
View Report |
Annual return. Legacy. |
2007-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-07 |
View Report |
Annual return. Legacy. |
2006-11-20 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-28 |
View Report |
Annual return. Legacy. |
2005-11-14 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2005-11-14 |
View Report |
Officers. Description: Director's particulars changed. |
2005-11-14 |
View Report |
Address. Description: Registered office changed on 27/09/05 from: 5 westoe hall westoe village south shields tyne and wear NE33 3EG. |
2005-09-27 |
View Report |
Officers. Description: Director resigned. |
2005-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-06 |
View Report |
Annual return. Legacy. |
2004-10-18 |
View Report |
Accounts. Legacy. |
2004-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-12 |
View Report |
Officers. Description: New director appointed. |
2004-06-24 |
View Report |
Address. Description: Registered office changed on 06/02/04 from: 1 thomas street south shields tyne & wear NE33 1PU. |
2004-02-06 |
View Report |
Annual return. Legacy. |
2003-12-17 |
View Report |
Officers. Description: New director appointed. |
2003-01-10 |
View Report |
Officers. Description: New director appointed. |
2003-01-10 |
View Report |
Officers. Description: New secretary appointed. |
2003-01-10 |
View Report |
Address. Description: Registered office changed on 10/01/03 from: 2 high street penydarren merthyr tydfil CF47 9AH. |
2003-01-10 |
View Report |
Change of name. Description: Company name changed alanay LIMITED\certificate issued on 09/01/03. |
2003-01-09 |
View Report |
Officers. Description: Director resigned. |
2002-12-30 |
View Report |
Officers. Description: Secretary resigned. |
2002-12-30 |
View Report |
Incorporation. Incorporation company. |
2002-10-21 |
View Report |