Company NameLabelsun Limited
DirectorsMarc Bradley and Darren Andrew Kaye
Company StatusActive
Company Number03202922
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Previous NamesAlderside Limited and Newton Labels Limited

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameMrs Janice Philomena Bradley
NationalityBritish
StatusCurrent
Appointed04 June 1999(3 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameMr Marc Bradley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameMr Darren Andrew Kaye
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(18 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameMr Boaz Francis Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameCarol Ann Newton
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleSecretary
Correspondence Address9 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Director NameMr Leslie Bradley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Green End
Denton
Manchester
M34 7PT
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 June 2003(7 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 July 2003)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Paul Holt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pear Tree Drive
Stalybridge
Cheshire
SK15 2PY
Director NameMr Kenneth Mann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.labelsunlimited.co.uk/
Telephone0161 4305288
Telephone regionManchester

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Mr Marc Bradley
55.00%
Ordinary A
5 at £1Darren Kaye
5.00%
Ordinary D
5 at £1Kenneth Mann
5.00%
Ordinary C
25 at £1Mr Marc Bradley
25.00%
Ordinary B
10 at £1Lucy Bradley
10.00%
Ordinary B

Financials

Year2014
Net Worth£41,720
Cash£58,279
Current Liabilities£824,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

26 July 2022Delivered on: 27 July 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
25 March 2003Delivered on: 31 March 2003
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 1996Delivered on: 31 July 1996
Satisfied on: 30 April 2003
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

21 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
27 October 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
10 August 2022Satisfaction of charge 032029220003 in full (1 page)
27 July 2022Registration of charge 032029220005, created on 26 July 2022 (9 pages)
29 November 2021Change of share class name or designation (2 pages)
1 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
21 February 2020Satisfaction of charge 2 in full (1 page)
23 December 2019Registration of charge 032029220004, created on 18 December 2019 (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (3 pages)
10 April 2018Registration of charge 032029220003, created on 6 April 2018 (24 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 September 2017Change of details for Mr Marc Bradley as a person with significant control on 31 August 2017 (2 pages)
14 September 2017Change of details for Mr Marc Bradley as a person with significant control on 31 August 2017 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
26 May 2016Change of share class name or designation (2 pages)
26 May 2016Change of share class name or designation (2 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 95
(4 pages)
5 January 2016Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 95
(4 pages)
5 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 95
(4 pages)
4 January 2016Termination of appointment of Kenneth Mann as a director on 7 December 2015 (1 page)
4 January 2016Termination of appointment of Kenneth Mann as a director on 7 December 2015 (1 page)
4 January 2016Termination of appointment of Kenneth Mann as a director on 7 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 April 2015Appointment of Darren Andrew Kaye as a director on 7 April 2015 (2 pages)
17 April 2015Appointment of Darren Andrew Kaye as a director on 7 April 2015 (2 pages)
17 April 2015Appointment of Darren Andrew Kaye as a director on 7 April 2015 (2 pages)
27 February 2015Appointment of Kenneth Mann as a director on 1 October 2014 (3 pages)
27 February 2015Appointment of Kenneth Mann as a director on 1 October 2014 (3 pages)
27 February 2015Appointment of Kenneth Mann as a director on 1 October 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 October 2013Director's details changed for Marc Bradley on 12 September 2013 (2 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Director's details changed for Marc Bradley on 12 September 2013 (2 pages)
11 October 2013Secretary's details changed for Mrs Janice Philomena Bradley on 12 September 2013 (1 page)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Secretary's details changed for Mrs Janice Philomena Bradley on 12 September 2013 (1 page)
26 June 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 26 June 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
10 July 2012Termination of appointment of Paul Holt as a director (2 pages)
10 July 2012Termination of appointment of Paul Holt as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Marc Bradley on 12 September 2011 (2 pages)
26 October 2011Director's details changed for Paul Holt on 12 September 2011 (2 pages)
26 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
26 October 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 26 October 2011 (1 page)
26 October 2011Director's details changed for Paul Holt on 12 September 2011 (2 pages)
26 October 2011Director's details changed for Marc Bradley on 12 September 2011 (2 pages)
26 October 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 26 October 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Annual return made up to 12 September 2010 (14 pages)
3 November 2010Annual return made up to 12 September 2010 (14 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
1 November 2008Registered office changed on 01/11/2008 from hallidays, portland buildiings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from hallidays, portland buildiings 127-129 portland street manchester M1 4PZ (1 page)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 October 2008Return made up to 12/09/08; full list of members (5 pages)
7 October 2008Return made up to 12/09/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 October 2007Return made up to 12/09/07; full list of members (4 pages)
11 October 2007Return made up to 12/09/07; full list of members (4 pages)
17 July 2007Registered office changed on 17/07/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
17 July 2007Registered office changed on 17/07/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
12 March 2007Memorandum and Articles of Association (23 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2007Memorandum and Articles of Association (23 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 November 2006Return made up to 12/09/06; full list of members (7 pages)
9 November 2006Return made up to 12/09/06; full list of members (7 pages)
16 September 2005Return made up to 12/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/09/05
(6 pages)
16 September 2005Return made up to 12/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/09/05
(6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
15 July 2005Return made up to 23/05/05; full list of members (6 pages)
15 July 2005Return made up to 23/05/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 July 2004Return made up to 23/05/04; full list of members (6 pages)
2 July 2004Return made up to 23/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 July 2003Secretary resigned (2 pages)
24 July 2003Secretary resigned (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
16 July 2003Company name changed newton labels LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed newton labels LIMITED\certificate issued on 16/07/03 (2 pages)
11 June 2003Ad 15/05/03--------- £ si 97@1 (2 pages)
11 June 2003Ad 15/05/03--------- £ si 97@1 (2 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Particulars of mortgage/charge (4 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 January 2003New director appointed (1 page)
13 January 2003New director appointed (1 page)
10 July 2002Return made up to 23/05/02; full list of members (6 pages)
10 July 2002Return made up to 23/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 September 2001Return made up to 23/05/00; full list of members (5 pages)
5 September 2001Return made up to 23/05/00; full list of members (5 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Return made up to 23/05/01; no change of members (5 pages)
28 August 2001Location of register of members (1 page)
28 August 2001Return made up to 23/05/01; no change of members (5 pages)
28 August 2001Registered office changed on 28/08/01 from: maxdou house 337 chapel street salford manchester M3 5JT (1 page)
28 August 2001Location of register of members (1 page)
28 August 2001Registered office changed on 28/08/01 from: maxdou house 337 chapel street salford manchester M3 5JT (1 page)
28 August 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 August 1999Return made up to 23/05/99; no change of members (4 pages)
16 August 1999Return made up to 23/05/99; no change of members (4 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 July 1998Return made up to 23/05/98; full list of members (5 pages)
26 July 1998Return made up to 23/05/98; full list of members (5 pages)
22 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 August 1997Return made up to 23/05/97; full list of members (5 pages)
14 August 1997Return made up to 23/05/97; full list of members (5 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996Nc inc already adjusted 23/05/96 (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996New secretary appointed (2 pages)
9 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1996Nc inc already adjusted 23/05/96 (1 page)
9 June 1996Registered office changed on 09/06/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
9 June 1996Registered office changed on 09/06/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1996Company name changed alderside LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed alderside LIMITED\certificate issued on 03/06/96 (2 pages)
23 May 1996Incorporation (16 pages)
23 May 1996Incorporation (16 pages)