Date | Description |
2006-10-04 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2006-10-03 |
update statutory_documents ORDER OF COURT - RESTORE & WIND-UP 26/09/06 |
2006-02-28 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2005-11-15 |
update statutory_documents FIRST GAZETTE |
2005-05-10 |
update statutory_documents STRIKE-OFF ACTION SUSPENDED |
2005-04-05 |
update statutory_documents FIRST GAZETTE |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2001-06-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02 |
2001-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/01 FROM:
12-14 ST MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2001-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents SECRETARY RESIGNED |
2001-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |