GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 7, 2012. Old Address: Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN
filed on: 7th, September 2012
|
address |
Free Download
(2 pages)
|
363s |
Annual return made up to February 28, 2008
filed on: 28th, February 2008
|
annual return |
Free Download
(6 pages)
|
288b |
On December 23, 2007 Secretary resigned
filed on: 23rd, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 23, 2007 Secretary resigned
filed on: 23rd, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: building 173 curie avenue harwell intnernational business centre didcot oxfordshire OX11 0QG
filed on: 7th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: building 173 curie avenue harwell intnernational business centre didcot oxfordshire OX11 0QG
filed on: 7th, November 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to October 27, 2006
filed on: 27th, October 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to October 27, 2006
filed on: 27th, October 2006
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 80 shares on January 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, March 2006
|
capital |
Free Download
(2 pages)
|
AA |
Accounts made up to September 30, 2005
filed on: 13th, March 2006
|
accounts |
Free Download
(2 pages)
|
88(2)R |
Alloted 80 shares on January 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, March 2006
|
capital |
Free Download
(2 pages)
|
AA |
Accounts made up to September 30, 2005
filed on: 13th, March 2006
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/02/06 from: wilds chartered accountants lancaster house 70-76 blackburn street radcliffe manchester M26 2JW
filed on: 9th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/06 from: wilds chartered accountants lancaster house 70-76 blackburn street radcliffe manchester M26 2JW
filed on: 9th, February 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to January 31, 2006
filed on: 31st, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to January 31, 2006
filed on: 31st, January 2006
|
annual return |
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, January 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 21, 2005 New director appointed
filed on: 21st, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On June 21, 2005 New director appointed
filed on: 21st, June 2005
|
officers |
Free Download
(2 pages)
|
288b |
On May 3, 2005 Director resigned
filed on: 3rd, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On May 3, 2005 Director resigned
filed on: 3rd, May 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, March 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, March 2005
|
officers |
Free Download
(1 page)
|
AA |
Accounts made up to September 30, 2004
filed on: 2nd, December 2004
|
accounts |
Free Download
(1 page)
|
AA |
Accounts made up to September 30, 2004
filed on: 2nd, December 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to September 27, 2004
filed on: 27th, September 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to September 27, 2004
filed on: 27th, September 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts made up to September 30, 2003
filed on: 8th, September 2004
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/04 from: 26 penrith avenue sale cheshire M33 3FN
filed on: 8th, September 2004
|
address |
Free Download
(1 page)
|
AA |
Accounts made up to September 30, 2003
filed on: 8th, September 2004
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/04 from: 26 penrith avenue sale cheshire M33 3FN
filed on: 8th, September 2004
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to October 10, 2003
filed on: 10th, October 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to October 10, 2003
filed on: 10th, October 2003
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 08/10/03 from: 5 corporation street hyde cheshire SK14 1AG
filed on: 8th, October 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/03 from: 5 corporation street hyde cheshire SK14 1AG
filed on: 8th, October 2003
|
address |
Free Download
(1 page)
|
288a |
On September 5, 2003 New secretary appointed;new director appointed
filed on: 5th, September 2003
|
officers |
Free Download
(2 pages)
|
288a |
On September 5, 2003 New secretary appointed;new director appointed
filed on: 5th, September 2003
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2002
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2002
|
incorporation |
Free Download
(12 pages)
|