Ste 100
San Diego
Ca
92121
Director Name | Christopher Maloney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 July 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2017) |
Role | C.E.O. |
Country of Residence | United States |
Correspondence Address | 9477 Waples Street Ste 100 San Diego California 92121 United States |
Secretary Name | Blake Clark |
---|---|
Status | Closed |
Appointed | 21 July 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 9477 Waples Street Ste 100 San Diego California 92121 United States |
Director Name | Alain Pronost |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | 20 Rue St.Laurent Coin Sur Seille France 57420 Foreign |
Director Name | Johan Volckaerts |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Wolvendaellaan 61 Brussels 1180 Belgium |
Director Name | Jim Freidah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Grove House 24 Briggate East Whittlesey Peterborough PE7 1EG |
Director Name | James Philip Dee |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 21 Dallaan Overijse B3090 |
Secretary Name | Graeme Redgrave Huttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 3 Orthwaite Huntingdon Cambridgeshire PE29 6UZ |
Secretary Name | Robert Eugene Pantano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 10 Prospect Street Franklin Massachsette 02038 United States |
Director Name | Robin Graeme Adair |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 8 Hartford Street Medfield Massachusetts 02052 United States |
Secretary Name | Andrea Elizabeth Alger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | Mews Cottage Brook Lane Thornton Le Dale North Yorkshire YO18 7RZ |
Director Name | Edward Mansel Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | V P Emea |
Country of Residence | England |
Correspondence Address | 102 Oxford Road Wokingham Berkshire RG41 2YN |
Director Name | Kenneth Elmer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | 711 Endsleigh Ct Danville California 94506 United States |
Director Name | Gary Bunyard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2009) |
Role | President Ceo |
Correspondence Address | 14775 Golden Leaf Court Draper Utah 84020 United States |
Director Name | Jeffrey Stone |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2011) |
Role | President |
Correspondence Address | 850 Second Street Unit 217 Santa Monica Los Angleles United States |
Secretary Name | Jeffrey Stone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2011) |
Role | President |
Correspondence Address | 850 Second Street Unit 217 Santa Monica Los Angleles United States |
Secretary Name | Maria Elizabeth Szymanek |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2011) |
Role | Finance |
Correspondence Address | 45375 Parkmeadow Drive Fremont Ca 94539 |
Secretary Name | Scott Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | 3000 Executive Parkway Suite 500 San Ramon California 94583 United States |
Director Name | Thomas Twerdahl |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2012) |
Role | Controller |
Country of Residence | Usa California |
Correspondence Address | 6200 Stoneridge Mall Road Suite 400 Pleasanton California 94588 United States |
Director Name | Dave Rutan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3000 Executive Parkway Suite 500 San Ramon Ca 94583 United States |
Director Name | Mr Jamie Kevin Oliver |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3000 Executive Parkway Suite 500 San Ramon California 94583 United States |
Director Name | Mr Duane Welby Bell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2014(15 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3000 Executive Parkway Suite 500 San Ramon California 94583 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Tiburon Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2000 | Delivered on: 15 December 2000 Satisfied on: 22 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport SK3 8AB to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Blake Clark as a director on 2 February 2015 (2 pages) |
22 June 2016 | Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport SK3 8AB to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Blake Clark as a director on 2 February 2015 (2 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 August 2015 | Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages) |
26 August 2015 | Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages) |
26 August 2015 | Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages) |
26 August 2015 | Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 November 2014 | Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages) |
3 November 2014 | Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page) |
31 October 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Appointment of Jamie Oliver as a director (3 pages) |
28 April 2014 | Appointment of Jamie Oliver as a director (3 pages) |
25 April 2014 | Termination of appointment of Dave Rutan as a director (2 pages) |
25 April 2014 | Termination of appointment of Dave Rutan as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
10 June 2013 | Termination of appointment of Thomas Twerdahl as a director (2 pages) |
10 June 2013 | Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages) |
10 June 2013 | Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages) |
10 June 2013 | Appointment of Dave Rutan as a director (3 pages) |
10 June 2013 | Appointment of Dave Rutan as a director (3 pages) |
10 June 2013 | Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages) |
10 June 2013 | Termination of appointment of Thomas Twerdahl as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 September 2011 | Appointment of Thomas Twerdahl as a director (3 pages) |
2 September 2011 | Appointment of Thomas Twerdahl as a director (3 pages) |
2 September 2011 | Appointment of Scott Carroll as a secretary (3 pages) |
2 September 2011 | Appointment of Scott Carroll as a secretary (3 pages) |
2 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
2 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
1 September 2011 | Termination of appointment of Jeffrey Stone as a director (2 pages) |
1 September 2011 | Termination of appointment of Jeffrey Stone as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Maria Szymanek as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Maria Szymanek as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Jeffrey Stone as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Jeffrey Stone as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (21 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (21 pages) |
16 December 2009 | Termination of appointment of Gary Bunyard as a director (1 page) |
16 December 2009 | Termination of appointment of Gary Bunyard as a director (1 page) |
28 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
12 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
12 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 December 2008 | Director and secretary appointed jeffrey stone (2 pages) |
31 December 2008 | Secretary appointed maria elizabeth szymanek (2 pages) |
31 December 2008 | Director and secretary appointed jeffrey stone (2 pages) |
31 December 2008 | Secretary appointed maria elizabeth szymanek (2 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated secretary andrea alger (1 page) |
30 June 2008 | Appointment terminated secretary andrea alger (1 page) |
30 May 2008 | Appointment terminated director kenneth elmer (1 page) |
30 May 2008 | Director appointed gary bunyard (2 pages) |
30 May 2008 | Appointment terminated director kenneth elmer (1 page) |
30 May 2008 | Director appointed gary bunyard (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 September 2007 | Memorandum and Articles of Association (7 pages) |
27 September 2007 | Memorandum and Articles of Association (7 pages) |
17 September 2007 | Company name changed xanalys LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed xanalys LIMITED\certificate issued on 17/09/07 (2 pages) |
6 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Return made up to 11/06/05; full list of members
|
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 11/06/05; full list of members
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
27 February 2004 | Full accounts made up to 31 December 2003 (25 pages) |
27 February 2004 | Full accounts made up to 31 December 2003 (25 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 11/06/02; full list of members
|
17 June 2003 | Return made up to 11/06/02; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: c/o booth ainsworth, ashfield house ashfield road, cheadle, cheshire SK8 1BE (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: c/o booth ainsworth, ashfield house ashfield road, cheadle, cheshire SK8 1BE (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: barrington hall, haslingfield, road, barrington, cambridge, cambs CB2 5RG (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: barrington hall, haslingfield, road, barrington, cambridge, cambs CB2 5RG (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
18 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2001 | Return made up to 11/06/01; full list of members
|
4 July 2001 | Return made up to 11/06/01; full list of members
|
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Return made up to 11/06/00; full list of members
|
12 June 2000 | Return made up to 11/06/00; full list of members
|
25 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
25 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | New director appointed (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New secretary appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
21 January 2000 | Company name changed miraclecult LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Company name changed miraclecult LIMITED\certificate issued on 24/01/00 (2 pages) |
11 June 1999 | Incorporation (15 pages) |
11 June 1999 | Incorporation (15 pages) |