Insolvency. Order of court restoration previously creditors voluntary liquidation. |
2024-01-10 |
View Report |
Gazette. Gazette dissolved liquidation. |
2019-04-19 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-01-19 |
View Report |
Insolvency. Brought down date: 2017-11-07. |
2018-01-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-06-07 |
View Report |
Insolvency. Brought down date: 2016-11-07. |
2017-01-13 |
View Report |
Insolvency. Brought down date: 2015-11-07. |
2016-01-11 |
View Report |
Insolvency. Brought down date: 2014-11-07. |
2015-01-05 |
View Report |
Insolvency. Brought down date: 2013-11-07. |
2013-12-31 |
View Report |
Officers. Officer name: Derrick Moore. |
2013-05-21 |
View Report |
Officers. Officer name: Phillip Russell. |
2013-04-29 |
View Report |
Officers. Officer name: Phillip Russell. |
2013-04-29 |
View Report |
Officers. Officer name: Derrick Moore. |
2013-04-10 |
View Report |
Insolvency. Brought down date: 2012-11-07. |
2013-01-09 |
View Report |
Insolvency. Brought down date: 2011-11-07. |
2012-01-06 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2010-11-08 |
View Report |
Insolvency. Brought down date: 2010-10-29. |
2010-11-04 |
View Report |
Insolvency. Brought down date: 2010-05-16. |
2010-06-18 |
View Report |
Insolvency. Liquidation in administration proposals. |
2010-01-07 |
View Report |
Address. Change date: 2009-11-28. Old address: Quadron House, Mendip Road Weston Super Mare Somerset BS23 3HB. |
2009-11-28 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2009-11-23 |
View Report |
Annual return. Legacy. |
2009-04-01 |
View Report |
Officers. Description: Appointment terminated secretary phillip russell. |
2009-02-20 |
View Report |
Officers. Description: Secretary appointed derrick moore. |
2009-02-18 |
View Report |
Resolution. Description: Resolutions. |
2009-01-07 |
View Report |
Officers. Description: Director appointed derrick moore. |
2008-12-21 |
View Report |
Officers. Description: Director and secretary appointed phillip malcolm russell. |
2008-12-21 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2008-12-20 |
View Report |
Officers. Description: Appointment terminate, director and secretary gregg poulter logged form. |
2008-12-19 |
View Report |
Officers. Description: Appointment terminated director michael martin. |
2008-12-19 |
View Report |
Officers. Description: Director appointed john kauz. |
2008-12-19 |
View Report |
Capital. Description: Ad 06/12/08\gbp si 90999@1=90999\gbp ic 1/91000\. |
2008-12-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-12-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-12-09 |
View Report |
Capital. Description: Statement of rights variation attached to shares. |
2008-10-29 |
View Report |
Incorporation. Memorandum articles. |
2008-10-29 |
View Report |
Resolution. Description: Resolutions. |
2008-10-29 |
View Report |
Capital. Description: Gbp nc 100/500000\14/10/08. |
2008-10-29 |
View Report |
Accounts. Legacy. |
2007-12-19 |
View Report |
Incorporation. Incorporation company. |
2007-12-06 |
View Report |