29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
---|
6 September 1999 | Certificate of specific penalty (2 pages) |
---|
6 September 1999 | Certificate of specific penalty (2 pages) |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
---|
30 June 1992 | Receiver ceasing to act (1 page) |
---|
30 June 1992 | Receiver's abstract of receipts and payments (2 pages) |
---|
1 July 1991 | Certificate of specific penalty (1 page) |
---|
28 June 1991 | Certificate of specific penalty (1 page) |
---|
25 June 1991 | Registered office changed on 25/06/91 from: churchill house regent road hanley stoke-on-trent ST1 3RG (1 page) |
---|
20 March 1991 | Administrative Receiver's report (5 pages) |
---|
4 March 1991 | Order of court to wind up (1 page) |
---|
9 January 1991 | Registered office changed on 09/01/91 from: 40 dodington whitchurch shropshire SY13 1EF (1 page) |
---|
24 December 1990 | Appointment of receiver/manager (1 page) |
---|
28 August 1990 | Director resigned (2 pages) |
---|
24 April 1990 | Full accounts made up to 31 March 1989 (14 pages) |
---|
24 April 1990 | Return made up to 30/11/89; full list of members (5 pages) |
---|
20 January 1989 | Return made up to 30/11/88; full list of members (7 pages) |
---|
20 January 1989 | Full accounts made up to 31 March 1988 (14 pages) |
---|
12 January 1989 | Full accounts made up to 31 March 1987 (14 pages) |
---|
8 April 1988 | Director resigned (2 pages) |
---|
14 February 1987 | Full accounts made up to 31 March 1986 (13 pages) |
---|
14 February 1987 | Return made up to 05/08/86; full list of members (8 pages) |
---|
10 February 1987 | Particulars of mortgage/charge (3 pages) |
---|
2 June 1986 | Gazettable document (11 pages) |
---|