THE ISLE OF WIGHT GAZETTE LTD

06537498
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DERBYSHIRE DE4 5FY

Documents

Documents
Date Category Description Pages
30 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
23 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Nov 2010 resolution Resolution 1 Buy now
30 Apr 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2009 officers Director appointed mr jason kay 1 Buy now
10 Sep 2009 officers Appointment Terminated Director martin potter 1 Buy now
02 Apr 2009 annual-return Return made up to 18/03/09; full list of members 4 Buy now
02 Apr 2009 officers Director and Secretary's Change of Particulars / louis smith / 21/10/2008 / HouseName/Number was: , now: manor; Street was: westover park, now: house; Area was: the green, calbourne, now: marlborough road; Post Town was: newport, now: ventnor; Post Code was: PO30 4JG, now: PO38 1TE 1 Buy now
01 Apr 2009 capital Ad 01/03/09-01/03/09 gbp si 998@1=998 gbp ic 2/1000 2 Buy now
05 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
14 May 2008 officers Director appointed baron louis william tudor smith 3 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from 66 victoria avenue shanklin isle of wight PO37 6LY 1 Buy now
29 Apr 2008 officers Secretary appointed louis william tudor smith 2 Buy now
29 Apr 2008 officers Appointment Terminated Director tanya potter 1 Buy now
29 Apr 2008 officers Appointment Terminated Secretary martin potter 1 Buy now
18 Mar 2008 incorporation Incorporation Company 17 Buy now