Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Kara Elizabeth Bailey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 02 April 2003) |
Role | Managing Director Global Bra S |
Correspondence Address | 1 Humbolt Road London W6 8QH |
Director Name | Mr Daniel Joseph Nunes Nabarro |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 July 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Paddocks 24 Totteridge Common London N20 8NE |
Director Name | Mr Michael Alexander Nunes Ross |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 July 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 21a Princess Road London NW1 8JR |
Director Name | Mr Howard David Bryant |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 New Road Woolmer Green Knebworth Hertfordshire SG3 6JX |
Director Name | Robin James Terrell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Gold Hill North Chalfont St. Peter Gerrards Cross Bucks SL9 9JG |
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 Goldings Hall The Goldings Hertford Hertfordshire SG14 2WH |
Director Name | Debra Anne Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2009) |
Role | Company Director |
Correspondence Address | 8d Carlton Hill St Johns Wood London NW8 0JY |
Director Name | Mr David Harry Garratt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farndens Compton Chichester West Sussex PO18 9HD |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Daniel Cropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Keith James Risk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lyndale Park Orton Wistow Peterborough Cambridgeshire PE2 6FE |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2002) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2005) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2010) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Website | figleaves.com |
---|---|
Email address | [email protected] |
Telephone | 020 31700169 |
Telephone region | London |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
25k at £0.1 | Figleaves Global Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 26 February |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
15 February 2021 | Accounts for a dormant company made up to 26 February 2020 (4 pages) |
---|---|
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 26 February 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
19 October 2018 | Change of details for Figleaves Global Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
20 January 2012 | Full accounts made up to 26 February 2011 (13 pages) |
20 January 2012 | Full accounts made up to 26 February 2011 (13 pages) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
16 January 2012 | Previous accounting period shortened from 30 June 2011 to 26 February 2011 (1 page) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
16 January 2012 | Previous accounting period shortened from 30 June 2011 to 26 February 2011 (1 page) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Daniel Cropper on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Daniel Cropper on 23 August 2011 (1 page) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Termination of appointment of Julia Reynolds as a director (1 page) |
23 June 2011 | Termination of appointment of Julia Reynolds as a director (1 page) |
23 March 2011 | Full accounts made up to 27 June 2010 (12 pages) |
23 March 2011 | Full accounts made up to 27 June 2010 (12 pages) |
15 July 2010 | Appointment of Keith James Risk as a director (3 pages) |
15 July 2010 | Appointment of Keith James Risk as a director (3 pages) |
18 June 2010 | Appointment of Daniel Cropper as a secretary (3 pages) |
18 June 2010 | Appointment of Daniel Cropper as a secretary (3 pages) |
17 June 2010 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
17 June 2010 | Termination of appointment of David Garratt as a director (2 pages) |
17 June 2010 | Aud 519 (1 page) |
17 June 2010 | Auditor's resignation (2 pages) |
17 June 2010 | Appointment of Mr Paul Robert Kendrick as a director (3 pages) |
17 June 2010 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
17 June 2010 | Appointment of Dean Moore as a director (3 pages) |
17 June 2010 | Termination of appointment of David Garratt as a director (2 pages) |
17 June 2010 | Auditor's resignation (2 pages) |
17 June 2010 | Appointment of Mr Paul Robert Kendrick as a director (3 pages) |
17 June 2010 | Appointment of Dean Moore as a director (3 pages) |
17 June 2010 | Appointment of Alan White as a director (3 pages) |
17 June 2010 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 17 June 2010 (2 pages) |
17 June 2010 | Aud 519 (1 page) |
17 June 2010 | Appointment of Alan White as a director (3 pages) |
17 June 2010 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 17 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Full accounts made up to 28 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 28 June 2009 (13 pages) |
23 July 2009 | Full accounts made up to 29 June 2008 (13 pages) |
23 July 2009 | Full accounts made up to 29 June 2008 (13 pages) |
5 June 2009 | Director appointed david harry garratt (2 pages) |
5 June 2009 | Appointment terminated director debra wood (1 page) |
5 June 2009 | Appointment terminated director debra wood (1 page) |
5 June 2009 | Director appointed david harry garratt (2 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
11 November 2008 | Appointment terminated director daniel nabarro (1 page) |
11 November 2008 | Appointment terminated director daniel nabarro (1 page) |
10 June 2008 | Director appointed debra anne wood (1 page) |
10 June 2008 | Director appointed debra anne wood (1 page) |
10 June 2008 | Director appointed julia reynolds (1 page) |
10 June 2008 | Return made up to 28/02/08; full list of members (6 pages) |
10 June 2008 | Director appointed julia reynolds (1 page) |
10 June 2008 | Return made up to 28/02/08; full list of members (6 pages) |
9 April 2008 | Full accounts made up to 1 July 2007 (13 pages) |
9 April 2008 | Full accounts made up to 1 July 2007 (13 pages) |
9 April 2008 | Full accounts made up to 1 July 2007 (13 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
10 May 2007 | Full accounts made up to 2 July 2006 (14 pages) |
10 May 2007 | Full accounts made up to 2 July 2006 (14 pages) |
10 May 2007 | Full accounts made up to 2 July 2006 (14 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
28 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
6 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 30 old burlington street london W1S 3NL (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 30 old burlington street london W1S 3NL (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 February 2004 | Auditor's resignation (1 page) |
16 February 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 June 2001 | Company name changed global bra sizing LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed global bra sizing LIMITED\certificate issued on 06/06/01 (2 pages) |
16 May 2001 | Return made up to 28/02/01; full list of members
|
16 May 2001 | Return made up to 28/02/01; full list of members
|
31 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 June 2000 | Ad 19/05/00--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages) |
5 June 2000 | Ad 19/05/00--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
6 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
6 April 2000 | S-div 15/03/00 (1 page) |
6 April 2000 | S-div 15/03/00 (1 page) |
6 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 120 east road london N1 6AA (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 120 east road london N1 6AA (1 page) |
21 March 2000 | Company name changed pulsedean LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed pulsedean LIMITED\certificate issued on 22/03/00 (2 pages) |
29 February 2000 | Incorporation (15 pages) |
29 February 2000 | Incorporation (15 pages) |