Company NameId Fire & Security Limited
Company StatusDissolved
Company Number03566552
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date28 April 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(4 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 28 April 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(6 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 28 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(11 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Furzegate
Deans Walk
Rochdale
Lancashire
OL16 4RP
Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 28 April 2022)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameAllison Evans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 1999)
RoleCompany Director
Correspondence Address34 Millbrook Road
Edmonton
London
N97 8HX
Director NameBrian Beadle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 1999)
RoleElectrical Engineer
Correspondence Address2 John Street
Shoreham By Sea
West Sussex
BN43 5DN
Secretary NameBrian Dunn
NationalityBritish
StatusResigned
Appointed19 June 1998(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameMr Raymond Ronald Higgs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield House
Andrews Farm Lane Great Easton
Dunmow
Essex
CM6 2DP
Director NameElizabeth Knott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2001(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Correspondence Address3 Wren Close
Farnworth
Bolton
Lancashire
BL4 0QP
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed31 March 2002(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed08 November 2002(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2003)
RoleFinance Manager
Correspondence Address46 Sandbrook Way
Denton
Gtr Manchester
M34 3TU
Director NameDavid John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2003)
RoleCompany Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Secretary NameDavid John Metcalfe
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2004)
RoleCompany Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Director NameRichard James Mack
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address22 Badger Sett
Blandford St Mary
Blandford Forum
Dorset
DT11 9QL
Director NameMr Terence John Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2011)
RoleOperations
Country of ResidenceNorthern Ireland
Correspondence Address591 Bemersley Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7QT
Director NameWayne Desmond Jaggard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleAcc420566
Correspondence Address2 Meadow Lane
Kloof
Kzn 3610
3610
Director NameJames Alan Grieve
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleChartered Accountant
Correspondence AddressSantisstrasse 75
Wadenswil
8820
Switzerland
Director NameMichael George Gomersall
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleCompany Director
Correspondence Address14 Tylbach Crescent
Lowehill
Sandton
2062
South Africa
Secretary NameSusan Ann Gager
NationalityBritish
StatusResigned
Appointed14 November 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleSecretary
Correspondence Address20a Naude Crescent
Pinetown
3610
Director NameAndrew Gillies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2009)
RoleSales Director
Correspondence Address16 Sweetings Road
Godmanchester
Huntingdon
PE29 2JS
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamsteads Farm Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Secretary NameMr Michael Ryan
NationalityBritish
StatusResigned
Appointed21 December 2004(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Director NameRyan Michael
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 December 2006)
RoleFinance Director
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Director NameMr David Goldberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Roxby Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JH
Director NameMr Christopher James Cornelly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameMatthew Allen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2008)
RoleSales Director
Correspondence Address110 Starlings Drive
Tilehurst
Reading
Berkshire
RG31 4SS
Secretary NameClaire Cornelly
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr Charles Peter Bithell
NationalityBritish
StatusResigned
Appointed03 January 2007(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameGraham Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£18,798,210
Gross Profit£9,001,419
Net Worth-£4,001,942
Cash£53,669
Current Liabilities£8,043,095

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 April 2022Final Gazette dissolved following liquidation (1 page)
28 January 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
27 May 2021Appointment of a voluntary liquidator (3 pages)
18 March 2021Liquidators' statement of receipts and payments to 28 January 2021 (22 pages)
21 December 2020Death of a liquidator (3 pages)
8 April 2020Liquidators' statement of receipts and payments to 28 January 2020 (19 pages)
20 March 2019Liquidators' statement of receipts and payments to 28 January 2019 (21 pages)
11 April 2018Liquidators' statement of receipts and payments to 28 January 2018 (20 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Removal of liquidator by court order (18 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Removal of liquidator by court order (18 pages)
20 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (24 pages)
20 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (24 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Court order INSOLVENCY:re block tranfer replacement of liq (13 pages)
11 August 2016Court order INSOLVENCY:re block tranfer replacement of liq (13 pages)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Liquidators statement of receipts and payments to 28 January 2016 (24 pages)
24 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (24 pages)
24 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (24 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Administrator's progress report to 29 January 2015 (25 pages)
9 February 2015Administrator's progress report to 29 January 2015 (25 pages)
29 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
30 July 2014Notice of extension of period of Administration (1 page)
30 July 2014Notice of extension of period of Administration (1 page)
4 March 2014Administrator's progress report to 1 February 2014 (27 pages)
4 March 2014Administrator's progress report to 1 February 2014 (27 pages)
4 March 2014Administrator's progress report to 1 February 2014 (27 pages)
19 November 2013Statement of affairs with form 2.14B (19 pages)
19 November 2013Statement of affairs with form 2.14B (19 pages)
24 October 2013Notice of deemed approval of proposals (2 pages)
24 October 2013Notice of deemed approval of proposals (2 pages)
3 October 2013Statement of administrator's proposal (36 pages)
3 October 2013Statement of administrator's proposal (36 pages)
12 August 2013Registered office address changed from Unit B2 Brookside Business Park Greengate, Middleton Manchester M24 1GS on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Unit B2 Brookside Business Park Greengate, Middleton Manchester M24 1GS on 12 August 2013 (2 pages)
9 August 2013Appointment of an administrator (1 page)
9 August 2013Appointment of an administrator (1 page)
23 May 2013Register(s) moved to registered office address (1 page)
23 May 2013Register(s) moved to registered office address (1 page)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2,633,085
(6 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2,633,085
(6 pages)
20 February 2013Full accounts made up to 30 September 2012 (17 pages)
20 February 2013Full accounts made up to 30 September 2012 (17 pages)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (13 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (13 pages)
5 September 2012Termination of appointment of Christopher Cornelly as a director (1 page)
5 September 2012Termination of appointment of David Goldberg as a director (1 page)
5 September 2012Termination of appointment of Graham Campbell as a director (1 page)
5 September 2012Termination of appointment of Graham Campbell as a director (1 page)
5 September 2012Termination of appointment of David Goldberg as a director (1 page)
5 September 2012Termination of appointment of Christopher Cornelly as a director (1 page)
27 July 2012Full accounts made up to 30 June 2011 (21 pages)
27 July 2012Full accounts made up to 30 June 2011 (21 pages)
3 July 2012Director's details changed for Goldberg David on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Goldberg David on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Goldberg David on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Goldberg David on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Goldberg David on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Goldberg David on 1 July 2012 (2 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
30 January 2012Termination of appointment of Terrence Baker as a director (1 page)
30 January 2012Termination of appointment of Terrence Baker as a director (1 page)
18 August 2011Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages)
18 August 2011Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages)
5 July 2011Director's details changed for Christopher Cornelly on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Christopher Cornelly on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (11 pages)
5 July 2011Director's details changed for Christopher Cornelly on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (11 pages)
4 July 2011Director's details changed for Graham Campbell on 3 June 2010 (2 pages)
4 July 2011Director's details changed for Graham Campbell on 3 June 2010 (2 pages)
4 July 2011Director's details changed for Graham Campbell on 3 June 2010 (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (20 pages)
5 April 2011Full accounts made up to 30 June 2010 (20 pages)
13 January 2011Company name changed id. Technology group LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed id. Technology group LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 14 (13 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 14 (13 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
21 May 2010Director's details changed for Goldberg David on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Terrence Baker on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Terrence Baker on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Christopher Cornelly on 1 March 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Goldberg David on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Graham Campbell on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Graham Campbell on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Arran Huntley on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Arran Huntley on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Christopher Cornelly on 1 March 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Goldberg David on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Arran Huntley on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Terrence Baker on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Christopher Cornelly on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Graham Campbell on 1 January 2010 (2 pages)
22 October 2009Full accounts made up to 30 June 2009 (20 pages)
22 October 2009Full accounts made up to 30 June 2009 (20 pages)
2 October 2009Director appointed graham campbell (2 pages)
2 October 2009Director appointed arran huntley (2 pages)
2 October 2009Director appointed graham campbell (2 pages)
2 October 2009Director appointed arran huntley (2 pages)
28 September 2009Appointment terminated director andrew gillies (1 page)
28 September 2009Appointment terminated director andrew gillies (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
5 June 2009Appointment terminated director darren powell (1 page)
5 June 2009Appointment terminated director darren powell (1 page)
21 May 2009Return made up to 19/05/09; full list of members (5 pages)
21 May 2009Return made up to 19/05/09; full list of members (5 pages)
10 November 2008Full accounts made up to 30 June 2008 (19 pages)
10 November 2008Full accounts made up to 30 June 2008 (19 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 July 2008Appointment terminated director matthew allen (1 page)
9 July 2008Appointment terminated director matthew allen (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 July 2008Declaration of assistance for shares acquisition (16 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of assistance for shares acquisition (16 pages)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(4 pages)
8 July 2008Declaration of assistance for shares acquisition (16 pages)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(4 pages)
8 July 2008Declaration of assistance for shares acquisition (16 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 June 2008Director's change of particulars / brian dunn / 01/01/2007 (1 page)
2 June 2008Return made up to 19/05/08; full list of members (6 pages)
2 June 2008Return made up to 19/05/08; full list of members (6 pages)
2 June 2008Director's change of particulars / brian dunn / 01/01/2007 (1 page)
4 March 2008Director appointed darren roy powell (2 pages)
4 March 2008Director appointed darren roy powell (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 October 2007Declaration of assistance for shares acquisition (12 pages)
16 October 2007Declaration of assistance for shares acquisition (12 pages)
3 October 2007Full accounts made up to 30 June 2007 (20 pages)
3 October 2007Full accounts made up to 30 June 2007 (20 pages)
19 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of assistance for shares acquisition (15 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Declaration of assistance for shares acquisition (15 pages)
5 April 2007Declaration of assistance for shares acquisition (15 pages)
5 April 2007Declaration of assistance for shares acquisition (15 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
27 March 2007Ad 06/06/00--------- £ si 122560@1 (2 pages)
27 March 2007Ad 06/06/00--------- £ si 122560@1 (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
15 January 2007Full accounts made up to 30 June 2006 (21 pages)
15 January 2007Full accounts made up to 30 June 2006 (21 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
6 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2006Full accounts made up to 30 June 2005 (18 pages)
5 May 2006Full accounts made up to 30 June 2005 (18 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
19 January 2006Nc inc already adjusted 23/12/05 (1 page)
19 January 2006Nc inc already adjusted 23/12/05 (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Ad 23/12/05--------- £ si 978891@1=978891 £ ic 354194/1333085 (2 pages)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Ad 23/12/05--------- £ si 978891@1=978891 £ ic 354194/1333085 (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
16 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2005Application for reregistration from PLC to private (2 pages)
16 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2005Re-registration of Memorandum and Articles (17 pages)
16 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2005Application for reregistration from PLC to private (2 pages)
16 December 2005Re-registration of Memorandum and Articles (17 pages)
10 November 2005Full accounts made up to 31 December 2004 (18 pages)
10 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
17 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
17 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
8 January 2005Particulars of mortgage/charge (15 pages)
8 January 2005Particulars of mortgage/charge (15 pages)
29 December 2004Particulars of mortgage/charge (8 pages)
29 December 2004Particulars of mortgage/charge (8 pages)
21 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (18 pages)
6 May 2004Full accounts made up to 30 June 2003 (18 pages)
28 April 2004Ad 26/03/04--------- £ si 1300000@1=1300000 £ ic 354194/1654194 (2 pages)
28 April 2004Ad 26/03/04--------- £ si 1300000@1=1300000 £ ic 354194/1654194 (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
20 April 2004Nc inc already adjusted 26/03/04 (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2004Nc inc already adjusted 26/03/04 (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
24 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 June 2003Particulars of mortgage/charge (7 pages)
14 June 2003Particulars of mortgage/charge (7 pages)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page)
3 February 2003Full accounts made up to 30 June 2002 (14 pages)
3 February 2003Full accounts made up to 30 June 2002 (14 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New 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 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002New director appointed (6 pages)
21 May 2002New director appointed (6 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
27 February 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
27 February 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
14 January 2002Registered office changed on 14/01/02 from: meridian centre king street oldham lancashire OL8 1EZ (1 page)
14 January 2002Registered office changed on 14/01/02 from: meridian centre king street oldham lancashire OL8 1EZ (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
4 December 2001Ad 17/04/01--------- £ si 9937@1 (2 pages)
4 December 2001Ad 17/04/01--------- £ si 9937@1 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
18 September 2001Return made up to 19/05/01; full list of members (7 pages)
18 September 2001Return made up to 19/05/01; full list of members (7 pages)
20 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 December 2000Statement of affairs (5 pages)
20 December 2000Statement of affairs (5 pages)
20 December 2000Ad 06/06/00--------- £ si 90000@1=90000 £ ic 132497/222497 (2 pages)
20 December 2000Ad 06/06/00--------- £ si 90000@1=90000 £ ic 132497/222497 (2 pages)
30 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 2000Nc inc already adjusted 16/11/00 (1 page)
30 November 2000Nc inc already adjusted 16/11/00 (1 page)
30 November 2000Ad 16/11/00--------- £ si 9937@1=9937 £ ic 122560/132497 (2 pages)
30 November 2000Ad 16/11/00--------- £ si 9937@1=9937 £ ic 122560/132497 (2 pages)
28 November 2000Memorandum and Articles of Association (16 pages)
28 November 2000Memorandum 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 2000Director resigned (1 page)
21 August 2000Conve 06/06/00 (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Nc inc already adjusted 06/06/00 (1 page)
21 August 2000Nc inc already adjusted 06/06/00 (1 page)
21 August 2000New director appointed (1 page)
21 August 2000New director appointed (1 page)
21 August 2000Conve 06/06/00 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
26 July 2000Auditor's statement (1 page)
26 July 2000Auditor's report (1 page)
26 July 2000Application for reregistration from private to PLC (1 page)
26 July 2000Auditor's statement (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 2000Re-registration of Memorandum and Articles (16 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
26 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 July 2000Balance Sheet (1 page)
26 July 2000Declaration on reregistration from private to PLC (1 page)
26 July 2000Auditor's report (1 page)
26 July 2000Declaration on reregistration from private to PLC (1 page)
26 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 2000Application for reregistration from private to PLC (1 page)
26 July 2000Re-registration of Memorandum and Articles (16 pages)
26 July 2000Balance Sheet (1 page)
26 June 2000Return made up to 19/05/00; full list of members (7 pages)
26 June 2000Return made up to 19/05/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 March 2000Registered office changed on 17/03/00 from: 582 broadway chadderton oldham OL9 9NF (1 page)
17 March 2000Registered 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 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Return made up to 19/05/99; full list of members (7 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Return made up to 19/05/99; full list of members (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 10-11 north pallant chichester west sussex PO19 1TQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: 10-11 north pallant chichester west sussex PO19 1TQ (1 page)
11 February 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 February 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
15 October 1998Particulars of contract relating to shares (3 pages)
15 October 1998Ad 03/07/98--------- £ si 20426@1=20426 £ ic 232760/253186 (2 pages)
15 October 1998Ad 03/07/98--------- £ si 20426@1=20426 £ ic 232760/253186 (2 pages)
15 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Ad 30/06/98--------- £ si 232750@1=232750 £ ic 20336/253086 (2 pages)
14 October 1998Ad 30/06/98--------- £ si 232750@1=232750 £ ic 20336/253086 (2 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
24 July 1998Ad 19/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
24 July 1998Ad 19/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1998Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
1 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1998Incorporation (13 pages)
19 May 1998Incorporation (13 pages)