Company NameLinmy 2008 Limited
Company StatusDissolved
Company Number03048760
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameEvans Textile (Sales) Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Paul Francis Callan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleTextile Converter
Country of ResidenceEngland
Correspondence Address8 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BS
Director NameCarl Bennett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(12 years after company formation)
Appointment Duration14 years, 11 months (closed 05 April 2022)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Rudeheath Lane
Sandimor
Cheshire
WA7 1GD
Secretary NameMr Jonathan Adam Batho
StatusClosed
Appointed21 June 2020(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2022)
RoleCompany Director
Correspondence AddressChristy's Building Helmet Street
Manchester
Lancashire
M1 2NT
Director NameMichael Harold Hindley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameBrian Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleTextile Merchant
Correspondence Address10 Bowerfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 6HZ
Secretary NameMichael Harold Hindley
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameJohn Catlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years after company formation)
Appointment Duration13 years, 1 month (resigned 27 May 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address1 Searness Road
Middleton
Manchester
M24 4JN
Secretary NamePhillip Bailey
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years after company formation)
Appointment Duration13 years, 1 month (resigned 21 June 2020)
RoleCompany Director
Correspondence Address113 Wood Street
Bury
Lancashire
BL8 2QX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteevans-textiles.com
Email address[email protected]
Telephone0161 2744147
Telephone regionManchester

Location

Registered AddressChristy's Building
Helmet Street
Manchester
Lancashire
M1 2NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at £1Linmy (110) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

1 May 2007Delivered on: 5 May 2007
Persons entitled: Brian Jackson and Michael Harold Hindley

Classification: Charge over stock in trade
Secured details: £993,211.50 due or to become due from the company to.
Particulars: The stock in trade of the company comprising raw materials finished and unfinished goods any and all substitutions replacements renewals and additions hereafter from time to time made for in or to them ("stock"). See the mortgage charge document for full details.
Outstanding
18 April 2011Delivered on: 19 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 April 2003Delivered on: 15 April 2003
Satisfied on: 3 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re evans textile (sales) LTD - corporate 30 day a/c and numbered 06609650 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
2 April 2003Delivered on: 3 April 2003
Satisfied on: 28 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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.
Fully Satisfied
14 February 2001Delivered on: 21 February 2001
Satisfied on: 24 April 2007
Persons entitled: Neil Owen Needham Evans and Valerie Irene Evans

Classification: Debenture
Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £232,777.00 and all other sums incurred in relation to the debenture.
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.
Fully Satisfied
14 February 2001Delivered on: 21 February 2001
Satisfied on: 24 April 2007
Persons entitled: Anthony Dent Evans

Classification: Debenture
Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £59,437.00 and all other sums incurred in relation to the debenture.
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.
Fully Satisfied
14 February 2001Delivered on: 21 February 2001
Satisfied on: 24 April 2007
Persons entitled: Neil Owen Needham Evans

Classification: Debenture
Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £59,437.00 and all other sums incurred in relation to the debenture.
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.
Fully Satisfied
14 February 2001Delivered on: 21 February 2001
Satisfied on: 24 April 2007
Persons entitled: Anthony Dent Evans and David Alcock

Classification: Debenture
Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £232,777.00 and all other sums incurred in relation to the debenture.
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.
Fully Satisfied
18 December 1998Delivered on: 2 January 1999
Satisfied on: 28 April 2011
Persons entitled: Techno Land Improvements Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 30TH march 1990.
Particulars: The rent deposit of £19,586.
Fully Satisfied
13 October 1995Delivered on: 25 October 1995
Satisfied on: 24 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
7 January 2022Application to strike the company off the register (1 page)
19 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
25 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
15 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 June 2020Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 May 2020Termination of appointment of John Catlin as a director on 27 May 2020 (1 page)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
11 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99
(6 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99
(6 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 99
(6 pages)
2 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 99
(6 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 99
(6 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 99
(6 pages)
22 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 May 2013Director's details changed for John Catlin on 28 May 2013 (2 pages)
31 May 2013Director's details changed for John Catlin on 28 May 2013 (2 pages)
31 May 2013Secretary's details changed for Phillip Bailey on 28 May 2013 (2 pages)
31 May 2013Director's details changed for Carl Bennett on 28 May 2013 (2 pages)
31 May 2013Secretary's details changed for Phillip Bailey on 28 May 2013 (2 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for Carl Bennett on 28 May 2013 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (15 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (15 pages)
17 May 2012Registered office address changed from Christy's Building Helmet Street Off Fairfield Street Manchester Lancs M1 2NT Uk on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Christy's Building Helmet Street Off Fairfield Street Manchester Lancs M1 2NT Uk on 17 May 2012 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
21 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (12 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (12 pages)
5 August 2009Full accounts made up to 30 April 2009 (19 pages)
5 August 2009Full accounts made up to 30 April 2009 (19 pages)
20 May 2009Director's change of particulars / paul callan / 27/08/2008 (1 page)
20 May 2009Return made up to 30/04/09; full list of members (6 pages)
20 May 2009Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page)
20 May 2009Return made up to 30/04/09; full list of members (6 pages)
20 May 2009Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page)
20 May 2009Director's change of particulars / paul callan / 27/08/2008 (1 page)
16 December 2008Accounts for a medium company made up to 30 April 2008 (19 pages)
16 December 2008Accounts for a medium company made up to 30 April 2008 (19 pages)
1 May 2008Company name changed evans textile (sales) LIMITED\certificate issued on 01/05/08 (2 pages)
1 May 2008Company name changed evans textile (sales) LIMITED\certificate issued on 01/05/08 (2 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Return made up to 24/04/08; full list of members (5 pages)
24 April 2008Return made up to 24/04/08; full list of members (5 pages)
17 October 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
17 October 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
28 June 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Declaration of assistance for shares acquisition (4 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Declaration of assistance for shares acquisition (4 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Declaration of mortgage charge released/ceased (2 pages)
3 May 2007Declaration of mortgage charge released/ceased (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
26 February 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
3 May 2006Return made up to 24/04/06; full list of members (7 pages)
3 May 2006Return made up to 24/04/06; full list of members (7 pages)
16 September 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
16 September 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
26 April 2005Return made up to 24/04/05; full list of members (7 pages)
26 April 2005Return made up to 24/04/05; full list of members (7 pages)
11 August 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
11 August 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
27 August 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
27 August 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
27 April 2003Return made up to 24/04/03; full list of members (7 pages)
27 April 2003Return made up to 24/04/03; full list of members (7 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
16 August 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
16 August 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
31 May 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
31 May 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
28 May 2002Return made up to 24/04/02; full list of members (7 pages)
28 May 2002Return made up to 24/04/02; full list of members (7 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
27 April 2001Return made up to 24/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 April 2001Return made up to 24/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
18 August 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
18 August 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
2 May 2000Return made up to 24/04/00; full list of members (7 pages)
2 May 2000Return made up to 24/04/00; full list of members (7 pages)
3 March 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
3 March 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
1 September 1999Registered office changed on 01/09/99 from: unit 22 piccadilly trading est gidding road manchester M1 2NP (1 page)
1 September 1999Registered office changed on 01/09/99 from: unit 22 piccadilly trading est gidding road manchester M1 2NP (1 page)
30 April 1999Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
(6 pages)
30 April 1999Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
(6 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
2 January 1999Particulars of mortgage/charge (3 pages)
2 January 1999Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 24/04/98; full list of members (6 pages)
13 May 1998Return made up to 24/04/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 June 1997Return made up to 24/04/97; full list of members (6 pages)
4 June 1997Return made up to 24/04/97; full list of members (6 pages)
13 March 1997Memorandum and Articles of Association (16 pages)
13 March 1997Memorandum and Articles of Association (16 pages)
13 March 1997Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
13 March 1997Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
13 February 1997Full accounts made up to 30 April 1996 (15 pages)
13 February 1997Full accounts made up to 30 April 1996 (15 pages)
26 April 1996Return made up to 24/04/96; full list of members (6 pages)
26 April 1996Return made up to 24/04/96; full list of members (6 pages)
8 December 1995Accounting reference date notified as 30/04 (1 page)
8 December 1995Accounting reference date notified as 30/04 (1 page)
1 June 1995Ad 12/05/95--------- £ si 97@1=97 £ ic 2/99 (4 pages)
1 June 1995Ad 12/05/95--------- £ si 97@1=97 £ ic 2/99 (4 pages)
27 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1995Nc inc already adjusted 24/04/95 (1 page)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Nc inc already adjusted 24/04/95 (1 page)
27 April 1995Registered office changed on 27/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
27 April 1995Director resigned;new director appointed (4 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995Registered office changed on 27/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Director resigned;new director appointed (4 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995New director appointed (4 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 April 1995New director appointed (4 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Incorporation (30 pages)
24 April 1995Incorporation (30 pages)