Lostock
Bolton
BL6 4HX
Director Name | Mr David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 28 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Director Name | Mr Arran Huntley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Furzegate Deans Walk Rochdale Lancashire OL16 4RP |
Secretary Name | Mr Arran Huntley |
---|---|
Status | Closed |
Appointed | 15 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 April 2022) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Allison Evans |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 34 Millbrook Road Edmonton London N97 8HX |
Director Name | Brian Beadle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 1999) |
Role | Electrical Engineer |
Correspondence Address | 2 John Street Shoreham By Sea West Sussex BN43 5DN |
Secretary Name | Brian Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Mr Raymond Ronald Higgs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longfield House Andrews Farm Lane Great Easton Dunmow Essex CM6 2DP |
Director Name | Elizabeth Knott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 3 Wren Close Farnworth Bolton Lancashire BL4 0QP |
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Secretary Name | Mr David Stephen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2003) |
Role | Finance Manager |
Correspondence Address | 46 Sandbrook Way Denton Gtr Manchester M34 3TU |
Director Name | David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 40 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JX |
Secretary Name | David John Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 40 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JX |
Director Name | Richard James Mack |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 22 Badger Sett Blandford St Mary Blandford Forum Dorset DT11 9QL |
Director Name | Mr Terence John Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 July 2011) |
Role | Operations |
Country of Residence | Northern Ireland |
Correspondence Address | 591 Bemersley Road Biddulph Stoke On Trent Staffordshire ST8 7QT |
Director Name | Wayne Desmond Jaggard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Acc420566 |
Correspondence Address | 2 Meadow Lane Kloof Kzn 3610 3610 |
Director Name | James Alan Grieve |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Santisstrasse 75 Wadenswil 8820 Switzerland |
Director Name | Michael George Gomersall |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 14 Tylbach Crescent Lowehill Sandton 2062 South Africa |
Secretary Name | Susan Ann Gager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Secretary |
Correspondence Address | 20a Naude Crescent Pinetown 3610 |
Director Name | Andrew Gillies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 September 2009) |
Role | Sales Director |
Correspondence Address | 16 Sweetings Road Godmanchester Huntingdon PE29 2JS |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Damsteads Farm Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Secretary Name | Mr Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambledene Moss Lane Penwortham Preston Lancashire PR1 9TX |
Director Name | Ryan Michael |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 December 2006) |
Role | Finance Director |
Correspondence Address | Ambledene Moss Lane Penwortham Preston Lancashire PR1 9TX |
Director Name | Mr David Goldberg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Roxby Close Bessacarr Doncaster South Yorkshire DN4 7JH |
Director Name | Mr Christopher James Cornelly |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Brookside Business Park Greengate, Middleton Manchester M24 1GS |
Director Name | Matthew Allen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2008) |
Role | Sales Director |
Correspondence Address | 110 Starlings Drive Tilehurst Reading Berkshire RG31 4SS |
Secretary Name | Claire Cornelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Mr Charles Peter Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Graham Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Brookside Business Park Greengate, Middleton Manchester M24 1GS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £18,798,210 |
Gross Profit | £9,001,419 |
Net Worth | -£4,001,942 |
Cash | £53,669 |
Current Liabilities | £8,043,095 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
27 May 2021 | Appointment of a voluntary liquidator (3 pages) |
18 March 2021 | Liquidators' statement of receipts and payments to 28 January 2021 (22 pages) |
21 December 2020 | Death of a liquidator (3 pages) |
8 April 2020 | Liquidators' statement of receipts and payments to 28 January 2020 (19 pages) |
20 March 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (21 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (20 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Removal of liquidator by court order (18 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Removal of liquidator by court order (18 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (24 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (24 pages) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Court order INSOLVENCY:re block tranfer replacement of liq (13 pages) |
11 August 2016 | Court order INSOLVENCY:re block tranfer replacement of liq (13 pages) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (24 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (24 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (24 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Administrator's progress report to 29 January 2015 (25 pages) |
9 February 2015 | Administrator's progress report to 29 January 2015 (25 pages) |
29 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
30 July 2014 | Notice of extension of period of Administration (1 page) |
30 July 2014 | Notice of extension of period of Administration (1 page) |
4 March 2014 | Administrator's progress report to 1 February 2014 (27 pages) |
4 March 2014 | Administrator's progress report to 1 February 2014 (27 pages) |
4 March 2014 | Administrator's progress report to 1 February 2014 (27 pages) |
19 November 2013 | Statement of affairs with form 2.14B (19 pages) |
19 November 2013 | Statement of affairs with form 2.14B (19 pages) |
24 October 2013 | Notice of deemed approval of proposals (2 pages) |
24 October 2013 | Notice of deemed approval of proposals (2 pages) |
3 October 2013 | Statement of administrator's proposal (36 pages) |
3 October 2013 | Statement of administrator's proposal (36 pages) |
12 August 2013 | Registered office address changed from Unit B2 Brookside Business Park Greengate, Middleton Manchester M24 1GS on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Unit B2 Brookside Business Park Greengate, Middleton Manchester M24 1GS on 12 August 2013 (2 pages) |
9 August 2013 | Appointment of an administrator (1 page) |
9 August 2013 | Appointment of an administrator (1 page) |
23 May 2013 | Register(s) moved to registered office address (1 page) |
23 May 2013 | Register(s) moved to registered office address (1 page) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
20 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
5 September 2012 | Termination of appointment of Christopher Cornelly as a director (1 page) |
5 September 2012 | Termination of appointment of David Goldberg as a director (1 page) |
5 September 2012 | Termination of appointment of Graham Campbell as a director (1 page) |
5 September 2012 | Termination of appointment of Graham Campbell as a director (1 page) |
5 September 2012 | Termination of appointment of David Goldberg as a director (1 page) |
5 September 2012 | Termination of appointment of Christopher Cornelly as a director (1 page) |
27 July 2012 | Full accounts made up to 30 June 2011 (21 pages) |
27 July 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 July 2012 | Director's details changed for Goldberg David on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Goldberg David on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Goldberg David on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Goldberg David on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Goldberg David on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Goldberg David on 1 July 2012 (2 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
30 January 2012 | Termination of appointment of Terrence Baker as a director (1 page) |
30 January 2012 | Termination of appointment of Terrence Baker as a director (1 page) |
18 August 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages) |
18 August 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages) |
5 July 2011 | Director's details changed for Christopher Cornelly on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Christopher Cornelly on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Director's details changed for Christopher Cornelly on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Director's details changed for Graham Campbell on 3 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Graham Campbell on 3 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Graham Campbell on 3 June 2010 (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
13 January 2011 | Company name changed id. Technology group LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed id. Technology group LIMITED\certificate issued on 13/01/11
|
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Director's details changed for Goldberg David on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Terrence Baker on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Terrence Baker on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Cornelly on 1 March 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Goldberg David on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Graham Campbell on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Graham Campbell on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Arran Huntley on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Arran Huntley on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Cornelly on 1 March 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Goldberg David on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Arran Huntley on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Terrence Baker on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Cornelly on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Graham Campbell on 1 January 2010 (2 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
2 October 2009 | Director appointed graham campbell (2 pages) |
2 October 2009 | Director appointed arran huntley (2 pages) |
2 October 2009 | Director appointed graham campbell (2 pages) |
2 October 2009 | Director appointed arran huntley (2 pages) |
28 September 2009 | Appointment terminated director andrew gillies (1 page) |
28 September 2009 | Appointment terminated director andrew gillies (1 page) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
5 June 2009 | Appointment terminated director darren powell (1 page) |
5 June 2009 | Appointment terminated director darren powell (1 page) |
21 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 July 2008 | Appointment terminated director matthew allen (1 page) |
9 July 2008 | Appointment terminated director matthew allen (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 June 2008 | Director's change of particulars / brian dunn / 01/01/2007 (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
2 June 2008 | Director's change of particulars / brian dunn / 01/01/2007 (1 page) |
4 March 2008 | Director appointed darren roy powell (2 pages) |
4 March 2008 | Director appointed darren roy powell (2 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 October 2007 | Full accounts made up to 30 June 2007 (20 pages) |
3 October 2007 | Full accounts made up to 30 June 2007 (20 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members
|
19 June 2007 | Return made up to 19/05/07; full list of members
|
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
5 April 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
29 March 2007 | Particulars of mortgage/charge (19 pages) |
29 March 2007 | Particulars of mortgage/charge (19 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Particulars of mortgage/charge (8 pages) |
28 March 2007 | Particulars of mortgage/charge (8 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Ad 06/06/00--------- £ si 122560@1 (2 pages) |
27 March 2007 | Ad 06/06/00--------- £ si 122560@1 (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (21 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (21 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members
|
6 June 2006 | Return made up to 19/05/06; full list of members
|
5 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
19 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
19 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Ad 23/12/05--------- £ si 978891@1=978891 £ ic 354194/1333085 (2 pages) |
17 January 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Ad 23/12/05--------- £ si 978891@1=978891 £ ic 354194/1333085 (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Application for reregistration from PLC to private (2 pages) |
16 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2005 | Re-registration of Memorandum and Articles (17 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2005 | Application for reregistration from PLC to private (2 pages) |
16 December 2005 | Re-registration of Memorandum and Articles (17 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 September 2005 | Return made up to 19/05/05; full list of members
|
27 September 2005 | Return made up to 19/05/05; full list of members
|
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
17 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
17 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
8 January 2005 | Particulars of mortgage/charge (15 pages) |
8 January 2005 | Particulars of mortgage/charge (15 pages) |
29 December 2004 | Particulars of mortgage/charge (8 pages) |
29 December 2004 | Particulars of mortgage/charge (8 pages) |
21 June 2004 | Return made up to 19/05/04; full list of members
|
21 June 2004 | Return made up to 19/05/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
28 April 2004 | Ad 26/03/04--------- £ si 1300000@1=1300000 £ ic 354194/1654194 (2 pages) |
28 April 2004 | Ad 26/03/04--------- £ si 1300000@1=1300000 £ ic 354194/1654194 (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
20 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
20 April 2004 | Resolutions
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 19/05/03; full list of members
|
24 June 2003 | Return made up to 19/05/03; full list of members
|
14 June 2003 | Particulars of mortgage/charge (7 pages) |
14 June 2003 | Particulars of mortgage/charge (7 pages) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page) |
3 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
11 September 2002 | £ ic 354194/350994 19/06/02 £ sr 800@4=3200 (1 page) |
11 September 2002 | £ ic 354194/350994 19/06/02 £ sr 800@4=3200 (1 page) |
14 June 2002 | Return made up to 19/05/02; full list of members
|
14 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 June 2002 | Return made up to 19/05/02; full list of members
|
21 May 2002 | New director appointed (6 pages) |
21 May 2002 | New director appointed (6 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
27 February 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: meridian centre king street oldham lancashire OL8 1EZ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: meridian centre king street oldham lancashire OL8 1EZ (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
4 December 2001 | Ad 17/04/01--------- £ si 9937@1 (2 pages) |
4 December 2001 | Ad 17/04/01--------- £ si 9937@1 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 19/05/01; full list of members (7 pages) |
18 September 2001 | Return made up to 19/05/01; full list of members (7 pages) |
20 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 December 2000 | Statement of affairs (5 pages) |
20 December 2000 | Statement of affairs (5 pages) |
20 December 2000 | Ad 06/06/00--------- £ si 90000@1=90000 £ ic 132497/222497 (2 pages) |
20 December 2000 | Ad 06/06/00--------- £ si 90000@1=90000 £ ic 132497/222497 (2 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Nc inc already adjusted 16/11/00 (1 page) |
30 November 2000 | Nc inc already adjusted 16/11/00 (1 page) |
30 November 2000 | Ad 16/11/00--------- £ si 9937@1=9937 £ ic 122560/132497 (2 pages) |
30 November 2000 | Ad 16/11/00--------- £ si 9937@1=9937 £ ic 122560/132497 (2 pages) |
28 November 2000 | Memorandum and Articles of Association (16 pages) |
28 November 2000 | Memorandum and Articles of Association (16 pages) |
23 November 2000 | £ ic 182200/122560 26/05/00 £ sr 59640@1=59640 (1 page) |
23 November 2000 | £ ic 202626/182200 06/06/00 £ sr 20426@1=20426 (1 page) |
23 November 2000 | £ ic 182200/122560 26/05/00 £ sr 59640@1=59640 (1 page) |
23 November 2000 | £ ic 202626/182200 06/06/00 £ sr 20426@1=20426 (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Conve 06/06/00 (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Nc inc already adjusted 06/06/00 (1 page) |
21 August 2000 | Nc inc already adjusted 06/06/00 (1 page) |
21 August 2000 | New director appointed (1 page) |
21 August 2000 | New director appointed (1 page) |
21 August 2000 | Conve 06/06/00 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
26 July 2000 | Auditor's statement (1 page) |
26 July 2000 | Auditor's report (1 page) |
26 July 2000 | Application for reregistration from private to PLC (1 page) |
26 July 2000 | Auditor's statement (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Re-registration of Memorandum and Articles (16 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 July 2000 | Balance Sheet (1 page) |
26 July 2000 | Declaration on reregistration from private to PLC (1 page) |
26 July 2000 | Auditor's report (1 page) |
26 July 2000 | Declaration on reregistration from private to PLC (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Application for reregistration from private to PLC (1 page) |
26 July 2000 | Re-registration of Memorandum and Articles (16 pages) |
26 July 2000 | Balance Sheet (1 page) |
26 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 582 broadway chadderton oldham OL9 9NF (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 582 broadway chadderton oldham OL9 9NF (1 page) |
19 October 1999 | £ ic 253186/222546 09/07/99 £ sr 30640@1=30640 (1 page) |
19 October 1999 | £ ic 253186/222546 09/07/99 £ sr 30640@1=30640 (1 page) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Return made up to 19/05/99; full list of members (7 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 19/05/99; full list of members (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 10-11 north pallant chichester west sussex PO19 1TQ (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 10-11 north pallant chichester west sussex PO19 1TQ (1 page) |
11 February 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
15 October 1998 | Particulars of contract relating to shares (3 pages) |
15 October 1998 | Ad 03/07/98--------- £ si 20426@1=20426 £ ic 232760/253186 (2 pages) |
15 October 1998 | Ad 03/07/98--------- £ si 20426@1=20426 £ ic 232760/253186 (2 pages) |
15 October 1998 | Particulars of contract relating to shares (3 pages) |
14 October 1998 | Ad 30/06/98--------- £ si 232750@1=232750 £ ic 20336/253086 (2 pages) |
14 October 1998 | Ad 30/06/98--------- £ si 232750@1=232750 £ ic 20336/253086 (2 pages) |
14 October 1998 | Particulars of contract relating to shares (3 pages) |
14 October 1998 | Particulars of contract relating to shares (3 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
24 July 1998 | Ad 19/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
24 July 1998 | Ad 19/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1998 | Incorporation (13 pages) |
19 May 1998 | Incorporation (13 pages) |