Date | Description |
2022-02-18 |
delete source_ip 217.160.0.178 |
2022-02-18 |
insert source_ip 217.160.0.140 |
2018-03-29 |
delete source_ip 217.160.223.48 |
2018-03-29 |
insert source_ip 217.160.0.178 |
2017-08-10 |
delete phone 0500 50 50 54 |
2017-08-10 |
insert phone 0800 231 505 |
2017-08-10 |
insert phone 0800 231 5050 |
2016-12-20 |
delete address 42 Oakwood Road
Sutton Coldfield
B73 5EQ |
2016-12-20 |
insert address 150 Maneyhill Road
Sutton Coldfield
B72 1JU |
2016-12-20 |
update primary_contact 42 Oakwood Road
Sutton Coldfield
B73 5EQ => 150 Maneyhill Road
Sutton Coldfield
B72 1JU |
2016-06-20 |
delete source_ip 82.165.123.152 |
2016-06-20 |
insert source_ip 217.160.223.48 |
2013-08-01 |
update company_status Active - Proposal to Strike off => Liquidation |
2013-07-17 |
update statutory_documents ORDER OF COURT TO WIND UP |
2013-07-02 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2012-12-25 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-10-30 |
update statutory_documents FIRST GAZETTE |
2012-03-30 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-02-21 |
update statutory_documents FIRST GAZETTE |
2011-04-14 |
update statutory_documents 17/10/10 FULL LIST |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 17/10/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LOVELL FREEMAN / 01/10/2009 |
2009-02-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
2004-10-06 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/03 FROM:
CENTRAL HOUSE
582-586 KINGSBURY ROAD
BIRMINGHAM B24 9ND |
2003-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-03 |
update statutory_documents SECRETARY RESIGNED |
2003-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |