Bollington
Cheshire
SK10 5GG
Secretary Name | Mr Kieran Sides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 June 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Dyers Court Bollington Cheshire SK10 5GG |
Director Name | Mr John Patrick Jeater |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 14 Meg Lane Broken Cross Macclesfield Cheshire SK10 3LB |
Director Name | Mr Ian Silverwood-Thompson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | High Bank Brookfield Road Lymm Cheshire WA13 0QL |
Secretary Name | Sharon McIndoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 1994) |
Role | Sales Office Manager |
Correspondence Address | 10 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Director Name | Michael Noel Latham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 1999) |
Role | Company Director |
Correspondence Address | 10 Hazlemere Avenue Macclesfield Cheshire SK11 8LZ |
Secretary Name | Judith Mary Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 1997) |
Role | Secretary |
Correspondence Address | 1-2 Royles Cottage South Grove Sale Cheshire M33 3AT |
Secretary Name | Mr John Patrick Jeater |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1999) |
Role | Engineer |
Correspondence Address | 14 Meg Lane Broken Cross Macclesfield Cheshire SK10 3LB |
Secretary Name | Mr John Patrick Jeater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1999) |
Role | Engineer |
Correspondence Address | 14 Meg Lane Broken Cross Macclesfield Cheshire SK10 3LB |
Director Name | Lynn Edwards |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2000) |
Role | Validation Specialist |
Correspondence Address | 16 Welbeck Close Middlewich Cheshire CW10 9HX |
Director Name | Sharron McIndoe |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2005) |
Role | Business Development Manager |
Correspondence Address | 191 Whirley Road Macclesfield Cheshire SK10 3JJ |
Director Name | Mr Mark Harry Hodkinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 July 2016) |
Role | Validation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edward Street Macclesfield Cheshire SK11 8JD |
Secretary Name | Gillian Lesley Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2002) |
Role | Documentation Specialist |
Country of Residence | England |
Correspondence Address | 18 Bittern Grove Macclesfield Cheshire SK10 3QP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | vipltd.co.uk |
---|
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
300 at £0.1 | Kieran Sides 63.56% Redeemable A |
---|---|
11 at £0.1 | Louise Hodkinson 2.33% Redeemable B |
11 at £0.1 | Mark Hodgkinson 2.33% Redeemable B |
75 at £0.1 | Kieran Sides 15.89% Ordinary |
75 at £0.1 | Mark Harry Hodkinson 15.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,381 |
Cash | £24,280 |
Current Liabilities | £50,840 |
Latest Accounts | 11 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 February |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
13 May 2002 | Delivered on: 15 May 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 April 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (12 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 11 February 2020 (11 pages) |
28 March 2019 | Appointment of a voluntary liquidator (3 pages) |
28 March 2019 | Resolutions
|
22 March 2019 | Registered office address changed from 12 Dyers Court Bollington Macclesfield Cheshire SK10 5GG to C/O Mercury Corporate Recovery Solutions Ltd 380 Chester Road Manchester M16 9EA on 22 March 2019 (2 pages) |
6 March 2019 | Declaration of solvency (5 pages) |
1 March 2019 | Micro company accounts made up to 11 February 2019 (6 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2019 to 11 February 2019 (1 page) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
15 May 2018 | Current accounting period extended from 30 December 2017 to 31 May 2018 (1 page) |
15 May 2018 | Cessation of Mark Harry Hodkinson as a person with significant control on 30 June 2017 (1 page) |
3 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 July 2016 | Termination of appointment of Mark Harry Hodkinson as a director on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Mark Harry Hodkinson as a director on 15 July 2016 (1 page) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 November 2014 | Registered office address changed from 34 Chester Road Macclesfield Cheshire SK11 8DG to 12 Dyers Court Bollington Macclesfield Cheshire SK10 5GG on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 34 Chester Road Macclesfield Cheshire SK11 8DG to 12 Dyers Court Bollington Macclesfield Cheshire SK10 5GG on 10 November 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Director's details changed for Kieran Sides on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Kieran Sides on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark Harry Hodkinson on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark Harry Hodkinson on 28 April 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Return made up to 28/04/09; full list of members (8 pages) |
19 June 2009 | Return made up to 28/04/09; full list of members (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (9 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (9 pages) |
23 May 2008 | Ad 30/11/07\gbp si [email protected]=0.1\gbp ic 85/85.1\ (2 pages) |
23 May 2008 | Ad 30/11/07\gbp si [email protected]=0.1\gbp ic 85/85.1\ (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page) |
29 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 April 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Ad 19/10/05-21/11/05 £ si [email protected]=20 £ ic 56/76 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Ad 01/12/05--------- £ si [email protected]=1 £ ic 55/56 (2 pages) |
4 January 2006 | Ad 01/12/05--------- £ si [email protected]=1 £ ic 55/56 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Ad 19/10/05-21/11/05 £ si [email protected]=20 £ ic 56/76 (2 pages) |
26 August 2005 | £ ic 60/55 22/07/05 £ sr [email protected]=5 (1 page) |
26 August 2005 | £ ic 60/55 22/07/05 £ sr [email protected]=5 (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Ad 08/12/04--------- £ si [email protected]=1 £ ic 58/59 (2 pages) |
22 February 2005 | Ad 08/12/04--------- £ si [email protected]=1 £ ic 58/59 (2 pages) |
26 May 2004 | S-div 06/06/03 (1 page) |
26 May 2004 | Return made up to 28/04/04; full list of members (11 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (11 pages) |
26 May 2004 | S-div 06/06/03 (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 January 2004 | Ad 09/12/03--------- £ si [email protected]=8 £ ic 50/58 (3 pages) |
7 January 2004 | Ad 09/12/03--------- £ si [email protected]=8 £ ic 50/58 (3 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Ad 19/09/03--------- £ si [email protected]=30 £ ic 20/50 (2 pages) |
8 October 2003 | Ad 19/09/03--------- £ si [email protected]=30 £ ic 20/50 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | £ nc 100/1000 12/09/03 (1 page) |
30 September 2003 | £ nc 100/1000 12/09/03 (1 page) |
30 September 2003 | Resolutions
|
13 June 2003 | Memorandum and Articles of Association (7 pages) |
13 June 2003 | S-div 06/06/03 (2 pages) |
13 June 2003 | S-div 06/06/03 (2 pages) |
13 June 2003 | Memorandum and Articles of Association (7 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
11 May 2003 | Return made up to 28/04/03; full list of members
|
11 May 2003 | Return made up to 28/04/03; full list of members
|
24 April 2003 | £ ic 30/20 04/04/03 £ sr 10@1=10 (1 page) |
24 April 2003 | £ ic 30/20 04/04/03 £ sr 10@1=10 (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
5 May 2002 | Return made up to 28/04/02; full list of members
|
5 May 2002 | Return made up to 28/04/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
20 September 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members
|
8 May 2001 | Return made up to 28/04/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 28/04/00; full list of members
|
12 May 2000 | Return made up to 28/04/00; full list of members
|
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
16 May 1999 | Return made up to 28/04/99; no change of members
|
16 May 1999 | Return made up to 28/04/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Return made up to 28/04/98; full list of members (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Return made up to 28/04/98; full list of members (7 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
21 May 1996 | Return made up to 28/04/96; full list of members
|
21 May 1996 | Return made up to 28/04/96; full list of members
|
15 May 1996 | Ad 26/04/96--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
15 May 1996 | Ad 26/04/96--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
16 February 1996 | Resolutions
|
10 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 14 meg lane broken cross macclesfield cheshire SK10 3LB (1 page) |
10 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 14 meg lane broken cross macclesfield cheshire SK10 3LB (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
5 October 1995 | Company name changed permitdress LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed permitdress LIMITED\certificate issued on 06/10/95 (4 pages) |
5 May 1995 | Return made up to 28/04/95; change of members
|
5 May 1995 | Company name changed validation services LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed validation services LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Return made up to 28/04/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 April 1992 | Incorporation (14 pages) |
28 April 1992 | Incorporation (14 pages) |