Moston
Sandbach
Cheshire
CW11 3PA
Secretary Name | Miss Sarah France |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Mr Andrew Michael Whitehead |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Miss Sarah Louise France |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Mrs Susan Whitehead |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | The UK Manufacturing Accelerator (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2014(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Ian David Radcliffe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Mr James Stewart Murray-Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(8 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2014) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | Block 117 Alderley Park Macclesfield Cheshire SK10 4TG |
Website | avsupport.org.uk |
---|---|
Telephone | 01625 440077 |
Telephone region | Macclesfield |
Registered Address | St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Moston |
Ward | Brereton Rural |
9 at £1 | Ian Radcliffe 7.20% Ordinary |
---|---|
53 at £1 | Sarah Louise France & Paul Heaton 42.40% Ordinary |
38 at £1 | Susan Whitehead & Andrew Whitehead 30.40% Ordinary |
25 at £1 | The Uk Manufacturing Accelerator 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,018 |
Cash | £176,392 |
Current Liabilities | £204,324 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2018 (overdue) |
18 February 2021 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
29 January 2021 | Order of court to wind up (2 pages) |
8 July 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2020 (13 pages) |
30 July 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2019 (16 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
7 December 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
7 December 2018 | Statement of capital following an allotment of shares on 24 June 2018
|
7 December 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
7 December 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
4 December 2018 | Resolutions
|
4 December 2018 | Resolutions
|
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
4 December 2018 | Resolutions
|
4 December 2018 | Resolutions
|
4 December 2018 | Resolutions
|
28 November 2018 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
23 November 2018 | Resolutions
|
30 July 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2018 (12 pages) |
21 February 2018 | Resolutions
|
21 February 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
19 February 2018 | Second filing of a statement of capital following an allotment of shares on 15 October 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 21 November 2016
|
17 November 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 21 November 2016
|
15 November 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
6 October 2017 | Termination of appointment of Ian David Radcliffe as a director on 30 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Ian David Radcliffe as a director on 30 September 2017 (1 page) |
6 June 2017 | Registered office address changed from Block 117 Alderley Park Macclesfield Cheshire SK10 4TG to St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 June 2017 (1 page) |
6 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 June 2017 | Registered office address changed from Block 117 Alderley Park Macclesfield Cheshire SK10 4TG to St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 June 2017 (1 page) |
6 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 08/10/2016 (12 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 08/10/2016 (12 pages) |
24 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
24 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 11 August 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 30 November 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 21 November 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 29 June 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 22 July 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 21 November 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 22 July 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 15 November 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 30 November 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 29 June 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 15 November 2016
|
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 11 August 2016
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
7 February 2017 | Statement of capital following an allotment of shares on 21 November 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 21 November 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
5 December 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
14 November 2016 | Confirmation statement made on 8 October 2016 with updates
|
14 November 2016 | Confirmation statement made on 8 October 2016 with updates
|
9 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (24 pages) |
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (24 pages) |
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2014 (20 pages) |
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (20 pages) |
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2014 (20 pages) |
11 May 2016 | Annual return made up to 8 October 2015 with a full list of shareholders
|
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (20 pages) |
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Annual return made up to 8 October 2015 with a full list of shareholders
|
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
27 April 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
27 April 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 1 September 2014
|
16 March 2016 | Statement of capital following an allotment of shares on 1 September 2014
|
16 March 2016 | Statement of capital following an allotment of shares on 1 September 2014
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 9 October 2014
|
15 March 2016 | Statement of capital following an allotment of shares on 23 January 2015
|
15 March 2016 | Sub-division of shares on 9 October 2014 (5 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 9 October 2014
|
15 March 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
15 March 2016 | Sub-division of shares on 9 October 2014 (5 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 23 January 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 23 January 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 9 October 2014
|
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of James Stewart Murray-Smith as a director on 2 September 2014 (1 page) |
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from , Charter House Charter Way, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of James Stewart Murray-Smith as a director on 2 September 2014 (1 page) |
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of James Stewart Murray-Smith as a director on 2 September 2014 (1 page) |
26 October 2015 | Registered office address changed from , Charter House Charter Way, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 26 October 2015 (1 page) |
26 October 2015 | Appointment of The Uk Manufacturing Accelerator as a director on 2 September 2014 (2 pages) |
26 October 2015 | Appointment of The Uk Manufacturing Accelerator as a director on 2 September 2014 (2 pages) |
26 October 2015 | Appointment of The Uk Manufacturing Accelerator as a director on 2 September 2014 (2 pages) |
26 October 2015 | Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 26 October 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Company name changed av support LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed av support LIMITED\certificate issued on 07/05/15
|
8 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Registered office address changed from Charter House Charter Way Suite 11 Macclesfield Cheshire SK10 2NG to Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Registered office address changed from , Charter House Charter Way, Suite 11, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Mr James Stewart Murray-Smith as a director on 2 September 2014 (2 pages) |
8 October 2014 | Registered office address changed from , Charter House Charter Way, Suite 11, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr James Stewart Murray-Smith as a director on 2 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Mr James Stewart Murray-Smith as a director on 2 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 September 2013 | Appointment of Mrs Susan Whitehead as a director (2 pages) |
25 September 2013 | Appointment of Miss Sarah Louise France as a director (2 pages) |
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Appointment of Mrs Susan Whitehead as a director (2 pages) |
25 September 2013 | Appointment of Miss Sarah Louise France as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Appointment of Mr Ian David Radcliffe as a director (2 pages) |
14 September 2012 | Appointment of Mr Ian David Radcliffe as a director (2 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from , Charter House, 1-3 Charter Way, Suite 7, Macclesfield, Cheshire, SK10 2NG on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from , Charter House, 1-3 Charter Way, Suite 7, Macclesfield, Cheshire, SK10 2NG on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from Charter House, 1-3 Charter Way Suite 7 Macclesfield Cheshire SK10 2NG on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Director's details changed for Paul Heaton on 5 February 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew Whitehead on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew Whitehead on 9 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Secretary's details changed for Sarah France on 5 February 2010 (1 page) |
9 September 2010 | Director's details changed for Paul Heaton on 5 February 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Sarah France on 5 February 2010 (1 page) |
9 September 2010 | Secretary's details changed for Sarah France on 5 February 2010 (1 page) |
9 September 2010 | Director's details changed for Mr Andrew Whitehead on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Paul Heaton on 5 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / andrew whitebread / 09/09/2008 (1 page) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / andrew whitebread / 09/09/2008 (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
16 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 September 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
28 September 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 12 stanneylands drive, wilmslow, cheshire, SK9 4ET (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 12 stanneylands drive wilmslow cheshire SK9 4ET (1 page) |
22 November 2005 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2005 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
9 September 2005 | Incorporation (12 pages) |
9 September 2005 | Incorporation (12 pages) |