Stretford
Manchester
M32 0TB
Director Name | Mr Steven Paul Rigby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Director Name | Paul William Furnivall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 26 Croftson Avenue Ormskirk Lancashire L39 1NJ |
Director Name | Mr Kieran John O'Brien |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Meols Drive Hoylake Wirral Merseyside L47 4AG |
Director Name | Joseph Benedict Hackett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Fortfield Terrace Rathmines Dublin 6 Irish |
Director Name | David Gordon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bowness Road Little Lever Bolton BL3 1UB |
Secretary Name | Joseph Benedict Hackett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Fortfield Terrace Rathmines Dublin 6 Irish |
Director Name | Mr Joseph Denis Delaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2004) |
Role | Reprographics |
Country of Residence | England |
Correspondence Address | 250 City Way Rochester Kent ME1 2BN |
Director Name | Kayvon Dadfar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lambourn Drive Leighton Crewe Cheshire CW1 4TW |
Director Name | Ryan Anthony McClintock |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2009) |
Role | Fm Reprographics |
Country of Residence | Ireland |
Correspondence Address | 27 Vesta Road Liverpool Merseyside L19 2RS |
Director Name | Allan Rollings |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bloomsbury Way Hawley Hill Camberley Surrey G17 9LY Scotland |
Director Name | Mr Christopher Stephens |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newmarket Gardens St Helens Merseyside WA9 5FR |
Director Name | Mr Simon Kelly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2019) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vanilla Factory Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR |
Director Name | Mr Ryan McClintock |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR |
Secretary Name | Mr Christopher Stephens |
---|---|
Status | Resigned |
Appointed | 30 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4ar L1 4AR |
Director Name | Mr Darren Shuter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR |
Director Name | Mr Steven Philip Walsh-Hill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Secretary Name | Mr Steven Philip Walsh-Hill |
---|---|
Status | Resigned |
Appointed | 01 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mr James Jeffrey Duckenfield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(18 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hobsonsite.com/ |
---|---|
Telephone | 0151 7091344 |
Telephone region | Liverpool |
Registered Address | Brightgate House Brightgate Way Stretford Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Obett Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,817,385 |
Gross Profit | £2,307,882 |
Net Worth | £5,339,398 |
Cash | £73,912 |
Current Liabilities | £1,516,153 |
Latest Accounts | 4 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
13 September 2019 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
13 September 2019 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
1 April 2019 | Termination of appointment of Simon Kelly as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of John Paul Taylor as a director on 31 March 2019 (1 page) |
12 March 2019 | Cessation of M2 Digital Limited as a person with significant control on 4 March 2019 (1 page) |
12 March 2019 | Cessation of M2 Digital Limited as a person with significant control on 4 March 2019 (1 page) |
12 March 2019 | Notification of Scc Uk Holdings Limited as a person with significant control on 4 March 2019 (2 pages) |
12 March 2019 | Cessation of M2 Digital Limited as a person with significant control on 4 March 2019 (1 page) |
25 February 2019 | Auditor's resignation (1 page) |
4 February 2019 | Current accounting period extended from 31 March 2019 to 31 October 2019 (1 page) |
28 November 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
28 November 2018 | Notification of M2 Digital Limited as a person with significant control on 4 May 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
15 October 2018 | Full accounts made up to 4 May 2018 (27 pages) |
5 July 2018 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
27 June 2018 | Satisfaction of charge 037693510001 in full (1 page) |
27 June 2018 | Satisfaction of charge 037693510002 in full (1 page) |
11 May 2018 | Resolutions
|
10 May 2018 | Notification of M2 Digital Limited as a person with significant control on 4 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr James Peter Rigby as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Steven Philip Walsh-Hill as a director on 4 May 2018 (1 page) |
8 May 2018 | Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Brightgate House Brightgate Way Stretford Manchester M32 0TB on 8 May 2018 (1 page) |
8 May 2018 | Termination of appointment of David Gordon as a director on 4 May 2018 (1 page) |
8 May 2018 | Termination of appointment of James Jeffrey Duckenfield as a director on 4 May 2018 (1 page) |
8 May 2018 | Change of details for Hobs Liver Limited as a person with significant control on 4 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr John Paul Taylor as a director on 4 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Steven Paul Rigby as a director on 4 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Steven Philip Walsh-Hill as a secretary on 4 May 2018 (1 page) |
20 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
20 November 2017 | Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page) |
20 November 2017 | Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page) |
20 November 2017 | Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages) |
20 November 2017 | Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages) |
3 November 2017 | Full accounts made up to 30 April 2017 (24 pages) |
3 November 2017 | Full accounts made up to 30 April 2017 (24 pages) |
9 February 2017 | Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (26 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (26 pages) |
26 October 2016 | Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages) |
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 October 2015 | Full accounts made up to 30 April 2015 (16 pages) |
14 October 2015 | Full accounts made up to 30 April 2015 (16 pages) |
22 May 2015 | Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page) |
20 March 2015 | Registration of charge 037693510002, created on 19 March 2015 (23 pages) |
20 March 2015 | Registration of charge 037693510001, created on 20 March 2015 (13 pages) |
20 March 2015 | Registration of charge 037693510002, created on 19 March 2015 (23 pages) |
20 March 2015 | Registration of charge 037693510001, created on 20 March 2015 (13 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 September 2014 | Full accounts made up to 30 April 2014 (16 pages) |
19 September 2014 | Full accounts made up to 30 April 2014 (16 pages) |
29 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
29 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
11 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
11 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page) |
1 April 2013 | Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page) |
1 April 2013 | Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page) |
1 April 2013 | Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page) |
1 April 2013 | Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Full accounts made up to 30 April 2012 (14 pages) |
3 September 2012 | Full accounts made up to 30 April 2012 (14 pages) |
13 July 2012 | Termination of appointment of Ryan Mcclintock as a director on 31 May 2012 (1 page) |
13 July 2012 | Termination of appointment of Ryan Mcclintock as a director on 31 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Kayvon Dadfar as a director on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Kayvon Dadfar as a director on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Kayvon Dadfar as a director on 6 June 2012 (1 page) |
1 March 2012 | Termination of appointment of Darren Shuter as a director on 14 January 2012 (1 page) |
1 March 2012 | Termination of appointment of Darren Shuter as a director on 14 January 2012 (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (11 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (11 pages) |
7 January 2011 | Appointment of Mr Darren Shuter as a director (2 pages) |
7 January 2011 | Appointment of Mr Darren Shuter as a director (2 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
17 November 2010 | Registered office address changed from St. Andrews Building 18a Slater Street Liverpool Merseyside L1 4BS on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from St. Andrews Building 18a Slater Street Liverpool Merseyside L1 4BS on 17 November 2010 (1 page) |
4 November 2010 | Appointment of Mr Christopher Stephens as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Joseph Hackett as a secretary (1 page) |
4 November 2010 | Termination of appointment of Joseph Hackett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Christopher Stephens as a secretary (2 pages) |
27 October 2010 | Full accounts made up to 30 April 2010 (16 pages) |
27 October 2010 | Full accounts made up to 30 April 2010 (16 pages) |
6 October 2010 | Appointment of Mr Ryan Mcclintock as a director (2 pages) |
6 October 2010 | Appointment of Mr Ryan Mcclintock as a director (2 pages) |
30 September 2010 | Termination of appointment of Allan Rollings as a director (1 page) |
30 September 2010 | Termination of appointment of Allan Rollings as a director (1 page) |
29 September 2010 | Appointment of Mr Simon Kelly as a director (2 pages) |
29 September 2010 | Appointment of Mr Simon Kelly as a director (2 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
17 November 2009 | Termination of appointment of Ryan Mcclintock as a director (1 page) |
17 November 2009 | Termination of appointment of Ryan Mcclintock as a director (1 page) |
16 November 2009 | Director's details changed for Allan Rollings on 24 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Allan Rollings on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ryan Anthony Mcclintock on 24 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Ryan Anthony Mcclintock on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Kayvon Dadfar on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Kayvon Dadfar on 24 October 2009 (2 pages) |
2 March 2009 | (9 pages) |
2 March 2009 | (9 pages) |
19 January 2009 | Director appointed christopher stephens (2 pages) |
19 January 2009 | Director appointed christopher stephens (2 pages) |
15 January 2009 | Appointment terminated director paul furnivall (1 page) |
15 January 2009 | Appointment terminated director paul furnivall (1 page) |
31 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
22 April 2008 | (9 pages) |
22 April 2008 | (9 pages) |
2 April 2008 | Director appointed allan rollings (2 pages) |
2 April 2008 | Director appointed allan rollings (2 pages) |
21 November 2007 | Return made up to 24/10/07; no change of members (9 pages) |
21 November 2007 | Return made up to 24/10/07; no change of members (9 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members (9 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members (9 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
11 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
11 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
11 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 03/05/02; full list of members (7 pages) |
23 October 2002 | Return made up to 03/05/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
1 February 2001 | (8 pages) |
1 February 2001 | (8 pages) |
30 August 2000 | Return made up to 12/05/00; full list of members
|
30 August 2000 | Return made up to 12/05/00; full list of members
|
19 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
19 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Incorporation (19 pages) |
12 May 1999 | Incorporation (19 pages) |