Company NameIts4Me Limited
Company StatusDissolved
Company Number03899738
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesExpandprofit Public Limited Company and Its4Me Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(19 years after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameDean Clarke
StatusClosed
Appointed31 December 2018(19 years after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(20 years after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Garry Michael Fearn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameMr Garry Michael Fearn
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fairfax Road
Teddington
Middlesex
TW11 9BZ
Director NameMr William Paul Cheall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hazel Close
Wymondham
Norfolk
NR18 0UP
Director NameMr Patrick Joseph Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 08 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NameJean Marc Andre Le Corfec
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2005)
RoleMarketing Executive
Correspondence Address4 Place Leroy Beaulieu
Paris
75016
France
Director NameRichard Savelli
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2000)
RoleFinance Dir & Company Sec
Correspondence Address155 Waterworks Road
Norwich
Norfolk
NR2 4DF
Secretary NameRichard Savelli
NationalityBritish
StatusResigned
Appointed04 May 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2006)
RoleFinance Dir & Company Sec
Correspondence Address155 Waterworks Road
Norwich
Norfolk
NR2 4DF
Director NameCharles Werner Skrzynski
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2001(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 26 November 2002)
RoleManaging Director Internationa
Correspondence AddressRoute De L Eventail Clos De Marolles
Le Nans
Sarthe 72000
France
Director NameMr Michel Roux
Date of BirthNovember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Jean Bernard Marie Dubois
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2004(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2005)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressCalle Valle Del Roncal, No 26
Villafranca Del Castillo
Villanueva De Lacanada Madrid
28692
Foreign
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NameRichard Savelli
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2008)
RoleFinance Director
Correspondence Address155 Waterworks Road
Norwich
Norfolk
NR2 4DF
Director NameMr Salvy Dominique
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2010)
RoleExecutive
Country of ResidenceFrance
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Jean Michel Pescheux
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(7 years after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(7 years after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed31 December 2006(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2012)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Bertrand Roland Guerinon
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2010(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment Duration3 years (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Christian Charles Plumer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(14 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameChristian Charles Plumer
StatusResigned
Appointed08 July 2014(14 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2015(15 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed27 February 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteswinton.co.uk
Telephone0800 9951500
Telephone regionFreephone

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £0.5Swinton (Holdings) LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 2003Delivered on: 10 January 2003
Satisfied on: 22 December 2006
Persons entitled: Ambury Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (3 pages)
19 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 January 2021Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court London EC3R 7PD (1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
27 December 2019Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page)
27 December 2019Register inspection address has been changed from Embankment West Tower 101 Cathedral Approach Salford M3 7FB United Kingdom to 1 Minster Court London EC3R 7AA (1 page)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
14 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
14 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
8 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
29 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
20 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
20 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
4 February 2015Annual return made up to 24 December 2014 with a full list of shareholders (6 pages)
4 February 2015Annual return made up to 24 December 2014 with a full list of shareholders (6 pages)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
2 February 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
2 February 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
23 January 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 19/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2015Statement of capital on 23 January 2015
  • GBP 1
(4 pages)
23 January 2015Statement by Directors (1 page)
23 January 2015Solvency Statement dated 19/01/15 (1 page)
23 January 2015Statement by Directors (1 page)
23 January 2015Solvency Statement dated 19/01/15 (1 page)
23 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 19/01/2015
(2 pages)
23 January 2015Statement of capital on 23 January 2015
  • GBP 1
(4 pages)
19 January 2015Re-registration from a public company to a private limited company (2 pages)
19 January 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
19 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2015Re-registration of Memorandum and Articles (19 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 150,000
(6 pages)
27 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 150,000
(6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
19 January 2012Termination of appointment of Anthony Clare as a director (1 page)
19 January 2012Termination of appointment of Anthony Clare as a director (1 page)
19 January 2012Termination of appointment of Peter Halpin as a director (1 page)
19 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
19 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
19 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
19 January 2012Termination of appointment of Peter Halpin as a director (1 page)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
19 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
8 September 2010Termination of appointment of Garry Fearn as a director (1 page)
8 September 2010Termination of appointment of Steven Whittaker as a director (1 page)
8 September 2010Termination of appointment of Patrick Smith as a director (1 page)
8 September 2010Termination of appointment of a director (1 page)
8 September 2010Termination of appointment of Michel Roux as a director (1 page)
8 September 2010Termination of appointment of Patrick Smith as a director (1 page)
8 September 2010Termination of appointment of Jean Pescheux as a director (1 page)
8 September 2010Termination of appointment of Garry Fearn as a director (1 page)
8 September 2010Termination of appointment of Jean Pescheux as a director (1 page)
8 September 2010Termination of appointment of Steven Whittaker as a director (1 page)
8 September 2010Termination of appointment of a director (1 page)
8 September 2010Appointment of Bertrand Roland Guerinon as a director (2 pages)
8 September 2010Termination of appointment of Michel Roux as a director (1 page)
8 September 2010Appointment of Bertrand Roland Guerinon as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
18 June 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
18 June 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
3 February 2010Director's details changed for Mr Salvy Dominique on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Thomas Nelson as a director (1 page)
3 February 2010Director's details changed for Mr Salvy Dominique on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Thomas Nelson as a director (1 page)
3 February 2010Director's details changed for Mr Salvy Dominique on 3 February 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Mr Garry Michael Fearn on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 20 November 2009 (1 page)
20 November 2009Director's details changed for Michel Roux on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter Joseph Halpin on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Salvy Dominique on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven Whittaker on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 20 November 2009 (1 page)
20 November 2009Director's details changed for Thomas Scott Nelson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter Joseph Halpin on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Jean Michel Pescheux on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Thomas Scott Nelson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Anthony Peter Clare on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Michel Roux on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Jean Michel Pescheux on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven Whittaker on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Salvy Dominique on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Garry Michael Fearn on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Anthony Peter Clare on 20 November 2009 (2 pages)
17 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 January 2009Return made up to 24/12/08; full list of members (7 pages)
20 January 2009Return made up to 24/12/08; full list of members (7 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Appointment terminated director richard savelli (1 page)
15 July 2008Appointment terminated director richard savelli (1 page)
12 March 2008Gbp sr 5900000@1 (1 page)
12 March 2008Gbp sr 5900000@1 (1 page)
21 January 2008Registered office changed on 21/01/08 from: swinton house 6 great marlborough street manchester lancashire M1 5SW (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 24/12/07; full list of members (6 pages)
21 January 2008Registered office changed on 21/01/08 from: swinton house 6 great marlborough street manchester lancashire M1 5SW (1 page)
21 January 2008Return made up to 24/12/07; full list of members (6 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007Registered office changed on 22/02/07 from: ITS4ME house rosary road norwich norfolk NR1 4BX (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: ITS4ME house rosary road norwich norfolk NR1 4BX (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
26 January 2007Return made up to 24/12/06; full list of members (12 pages)
26 January 2007Return made up to 24/12/06; full list of members (12 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2006Memorandum and Articles of Association (24 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2006Memorandum and Articles of Association (24 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
25 January 2006Return made up to 24/12/05; full list of members (11 pages)
25 January 2006Return made up to 24/12/05; full list of members (11 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
30 June 2005£ nc 6200000/6050000 14/11/03 (1 page)
30 June 2005£ nc 6200000/6050000 14/11/03 (1 page)
28 June 2005Registered office changed on 28/06/05 from: ITS4ME house rosary road norwich norfolk NR1 4GA (1 page)
28 June 2005Registered office changed on 28/06/05 from: ITS4ME house rosary road norwich norfolk NR1 4GA (1 page)
15 June 2005Full accounts made up to 31 December 2004 (17 pages)
15 June 2005Full accounts made up to 31 December 2004 (17 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
26 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(12 pages)
26 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(12 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
21 June 2004Full accounts made up to 31 December 2003 (16 pages)
21 June 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
20 January 2004Ad 19/09/03--------- £ si 300000@1 (2 pages)
20 January 2004Rescinding 882R (2 pages)
20 January 2004Ad 19/09/03--------- £ si 300000@1 (2 pages)
20 January 2004Rescinding 882R (2 pages)
14 January 2004Return made up to 24/12/03; full list of members (10 pages)
14 January 2004Return made up to 24/12/03; full list of members (10 pages)
12 December 2003Ad 14/11/03--------- £ si 300000@1=300000 £ ic 5800000/6100000 (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Ad 14/11/03--------- £ si 300000@1=300000 £ ic 5800000/6100000 (2 pages)
12 December 2003Director resigned (1 page)
10 October 2003£ nc 5550000/6200000 09/09/03 (1 page)
10 October 2003Ad 09/09/03--------- £ si 300000@1=300000 £ ic 5500000/5800000 (2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2003£ nc 5550000/6200000 09/09/03 (1 page)
10 October 2003Ad 09/09/03--------- £ si 300000@1=300000 £ ic 5500000/5800000 (2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
6 July 2003Ad 28/04/03--------- £ si 250000@1=250000 £ ic 4950000/5200000 (2 pages)
6 July 2003Ad 23/06/03--------- £ si 300000@1=300000 £ ic 5200000/5500000 (2 pages)
6 July 2003Ad 28/04/03--------- £ si 250000@1=250000 £ ic 4950000/5200000 (2 pages)
6 July 2003Ad 23/06/03--------- £ si 300000@1=300000 £ ic 5200000/5500000 (2 pages)
12 March 2003Ad 30/12/02--------- £ si 150000@1=150000 £ ic 4800000/4950000 (2 pages)
12 March 2003Ad 05/03/03--------- £ si 100000@1=100000 £ ic 4700000/4800000 (2 pages)
12 March 2003Ad 05/03/03--------- £ si 100000@1=100000 £ ic 4700000/4800000 (2 pages)
12 March 2003Ad 30/12/02--------- £ si 150000@1=150000 £ ic 4800000/4950000 (2 pages)
20 February 2003Ad 30/12/02--------- £ si 50000@1=50000 £ ic 4650000/4700000 (2 pages)
20 February 2003Ad 30/12/02--------- £ si 50000@1=50000 £ ic 4650000/4700000 (2 pages)
9 February 2003Return made up to 24/12/02; full list of members (10 pages)
9 February 2003Return made up to 24/12/02; full list of members (10 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: floor 1 the old bakery 115 queens road norwich norfolk NR1 3PL (1 page)
28 January 2003Registered office changed on 28/01/03 from: floor 1 the old bakery 115 queens road norwich norfolk NR1 3PL (1 page)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
9 December 2002Ad 25/03/02-26/11/02 £ si 750000@1=750000 £ ic 3900000/4650000 (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Ad 25/03/02-26/11/02 £ si 750000@1=750000 £ ic 3900000/4650000 (2 pages)
9 December 2002Director resigned (1 page)
5 November 2002Ad 16/10/02--------- £ si 150000@1=150000 £ ic 3750000/3900000 (2 pages)
5 November 2002Ad 16/10/02--------- £ si 150000@1=150000 £ ic 3750000/3900000 (2 pages)
30 September 2002Ad 13/09/02--------- £ si 300000@1=300000 £ ic 3450000/3750000 (2 pages)
30 September 2002Ad 13/09/02--------- £ si 300000@1=300000 £ ic 3450000/3750000 (2 pages)
9 August 2002Ad 19/07/02--------- £ si 150000@1=150000 £ ic 3300000/3450000 (2 pages)
9 August 2002Ad 19/07/02--------- £ si 150000@1=150000 £ ic 3300000/3450000 (2 pages)
28 May 2002Full accounts made up to 31 December 2001 (17 pages)
28 May 2002Full accounts made up to 31 December 2001 (17 pages)
17 May 2002Ad 07/05/02--------- £ si 300000@1=300000 £ ic 3000000/3300000 (2 pages)
17 May 2002Ad 07/05/02--------- £ si 300000@1=300000 £ ic 3000000/3300000 (2 pages)
21 March 2002Ad 31/12/01--------- £ si 150000@1=150000 £ ic 2850000/3000000 (2 pages)
21 March 2002Ad 31/12/01--------- £ si 150000@1=150000 £ ic 2850000/3000000 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
7 January 2002Ad 12/12/01--------- £ si 150000@1=150000 £ ic 2700000/2850000 (2 pages)
7 January 2002Return made up to 24/12/01; full list of members (10 pages)
7 January 2002Return made up to 24/12/01; full list of members (10 pages)
7 January 2002Ad 12/12/01--------- £ si 150000@1=150000 £ ic 2700000/2850000 (2 pages)
19 December 2001Ad 12/12/01--------- £ si 150000@1=150000 £ ic 2550000/2700000 (2 pages)
19 December 2001Ad 12/12/01--------- £ si 150000@1=150000 £ ic 2550000/2700000 (2 pages)
28 November 2001Ad 06/11/01--------- £ si 150000@1=150000 £ ic 2400000/2550000 (2 pages)
28 November 2001Ad 06/11/01--------- £ si 150000@1=150000 £ ic 2400000/2550000 (2 pages)
10 October 2001Ad 21/09/01--------- £ si 150000@1=150000 £ ic 2250000/2400000 (2 pages)
10 October 2001Ad 21/09/01--------- £ si 150000@1=150000 £ ic 2250000/2400000 (2 pages)
10 August 2001Ad 02/08/01--------- £ si 150000@1=150000 £ ic 2100000/2250000 (2 pages)
10 August 2001Ad 02/08/01--------- £ si 150000@1=150000 £ ic 2100000/2250000 (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (16 pages)
27 June 2001Ad 16/05/01--------- £ si 150000@1=150000 £ ic 1950000/2100000 (2 pages)
27 June 2001Ad 16/05/01--------- £ si 150000@1=150000 £ ic 1950000/2100000 (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (16 pages)
27 June 2001Ad 21/06/01--------- £ si 150000@1=150000 £ ic 1800000/1950000 (2 pages)
27 June 2001Ad 21/06/01--------- £ si 150000@1=150000 £ ic 1800000/1950000 (2 pages)
29 March 2001Ad 15/03/01--------- £ si 150000@1=150000 £ ic 1650000/1800000 (2 pages)
29 March 2001Ad 15/03/01--------- £ si 150000@1=150000 £ ic 1650000/1800000 (2 pages)
24 January 2001Ad 18/01/01--------- £ si 150000@1=150000 £ ic 1500000/1650000 (2 pages)
24 January 2001Ad 18/01/01--------- £ si 150000@1=150000 £ ic 1500000/1650000 (2 pages)
20 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Ad 29/11/00--------- £ si 350000@1=350000 £ ic 1150000/1500000 (2 pages)
18 January 2001Ad 29/11/00--------- £ si 350000@1=350000 £ ic 1150000/1500000 (2 pages)
13 November 2000Ad 16/10/00--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages)
13 November 2000Ad 16/10/00--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages)
9 August 2000Ad 01/08/00--------- £ si 200000@1=200000 £ ic 850000/1050000 (2 pages)
9 August 2000Ad 01/08/00--------- £ si 200000@1=200000 £ ic 850000/1050000 (2 pages)
31 July 2000Ad 20/07/00--------- £ si [email protected]=4500 £ ic 841000/845500 (2 pages)
31 July 2000Ad 20/07/00--------- £ si [email protected]=4500 £ ic 836500/841000 (2 pages)
31 July 2000Ad 20/07/00--------- £ si [email protected]=4500 £ ic 845500/850000 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Ad 20/07/00--------- £ si [email protected]=4500 £ ic 845500/850000 (2 pages)
31 July 2000Ad 20/07/00--------- £ si [email protected]=4500 £ ic 836500/841000 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Ad 20/07/00--------- £ si [email protected]=4500 £ ic 841000/845500 (2 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000Director's particulars changed (1 page)
29 June 2000Ad 20/06/00--------- £ si 400000@1=400000 £ ic 436500/836500 (2 pages)
29 June 2000Ad 20/06/00--------- £ si 400000@1=400000 £ ic 436500/836500 (2 pages)
23 June 2000Ad 20/06/00--------- £ si [email protected]=4500 £ ic 432000/436500 (2 pages)
23 June 2000Ad 20/06/00--------- £ si [email protected]=4500 £ ic 432000/436500 (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 1 saint pauls churchyard london EC4M 8SH (1 page)
1 June 2000Registered office changed on 01/06/00 from: 1 saint pauls churchyard london EC4M 8SH (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
27 March 2000S-div 08/03/00 (1 page)
27 March 2000S-div 08/03/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 March 2000Ad 08/03/00--------- £ si [email protected]=82000 £ si 300000@1=300000 £ ic 50000/432000 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Ad 08/03/00--------- £ si [email protected]=82000 £ si 300000@1=300000 £ ic 50000/432000 (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
8 March 2000Ad 03/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 March 2000Ad 03/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Certificate of authorisation to commence business and borrow (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Certificate of authorisation to commence business and borrow (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Company name changed expandprofit public LIMITED comp any\certificate issued on 03/03/00 (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Application to commence business (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Application to commence business (2 pages)
3 March 2000Company name changed expandprofit public LIMITED comp any\certificate issued on 03/03/00 (2 pages)
24 December 1999Incorporation (17 pages)
24 December 1999Incorporation (17 pages)