Company NameScapa (No.2) Limited
DirectorsWendy Dickinson and Travis Ryan Jackson
Company StatusActive
Company Number04003589
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Previous NameDailyguide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(23 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameTravis Ryan Jackson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2024(23 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameIan Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence Address27 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(11 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed17 May 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameElizabeth Joy Rowe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressApplegarth
White House Lane Great Eccleston
Preston
PR3 0XB
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 December 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed31 March 2012(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusResigned
Appointed07 September 2012(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2018(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(20 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameTracey Peacock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(21 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2022)
RoleEvp, Advanced Materials And Structures
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameVishal Rao
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitescappa.com

Location

Registered AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

68.5m at $1Porritts & Spencer LTD
100.00%
Ordinary
1 at £1Porritts & Spencer LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£89,568,169
Cash£775
Current Liabilities£32,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

21 August 2020Full accounts made up to 31 March 2020 (24 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 March 2019 (21 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
13 August 2018Full accounts made up to 31 March 2018 (21 pages)
4 July 2018Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
13 July 2017Full accounts made up to 31 March 2017 (18 pages)
13 July 2017Full accounts made up to 31 March 2017 (18 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
26 June 2016Full accounts made up to 31 March 2016 (19 pages)
26 June 2016Full accounts made up to 31 March 2016 (19 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
  • USD 68,500,000
(5 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
  • USD 68,500,000
(5 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 July 2015Full accounts made up to 31 March 2015 (16 pages)
1 July 2015Full accounts made up to 31 March 2015 (16 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
  • USD 68,500,000
(5 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
  • USD 68,500,000
(5 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
2 July 2014Full accounts made up to 31 March 2014 (16 pages)
2 July 2014Full accounts made up to 31 March 2014 (16 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
  • USD 68,500,000
(5 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
  • USD 68,500,000
(5 pages)
10 February 2014Resolutions
  • RES13 ‐ Credit facility agreement 22/01/2014
(3 pages)
10 February 2014Resolutions
  • RES13 ‐ Credit facility agreement 22/01/2014
(3 pages)
24 June 2013Full accounts made up to 31 March 2013 (16 pages)
24 June 2013Full accounts made up to 31 March 2013 (16 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2012
(5 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2012
(5 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Appointment of Paul Edwards as a director (6 pages)
25 April 2012Appointment of Paul Edwards as a director (6 pages)
27 September 2011Statement of capital following an allotment of shares on 8 August 2008
  • USD 45,000,000
(2 pages)
27 September 2011Statement of capital following an allotment of shares on 8 August 2008
  • USD 45,000,000
(2 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market shares 08/08/2008
(2 pages)
27 September 2011Statement of capital following an allotment of shares on 8 August 2008
  • USD 45,000,000
(2 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market shares 08/08/2008
(2 pages)
15 June 2011Full accounts made up to 31 March 2011 (13 pages)
15 June 2011Full accounts made up to 31 March 2011 (13 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 March 2009 (12 pages)
11 June 2009Full accounts made up to 31 March 2009 (12 pages)
13 February 2009Return made up to 30/05/08; full list of members (4 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Return made up to 30/05/08; full list of members (4 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 30/05/07; full list of members (4 pages)
12 February 2009Return made up to 30/05/07; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Full accounts made up to 31 March 2008 (12 pages)
9 June 2008Full accounts made up to 31 March 2008 (12 pages)
7 August 2007Full accounts made up to 31 March 2007 (12 pages)
7 August 2007Full accounts made up to 31 March 2007 (12 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
14 July 2006Return made up to 30/05/06; no change of members (7 pages)
14 July 2006Return made up to 30/05/06; no change of members (7 pages)
7 July 2006Full accounts made up to 31 March 2006 (15 pages)
7 July 2006Full accounts made up to 31 March 2006 (15 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, BB2 6AY (1 page)
26 October 2005Full accounts made up to 31 March 2005 (14 pages)
26 October 2005Full accounts made up to 31 March 2005 (14 pages)
28 June 2005Return made up to 30/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Return made up to 30/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
16 December 2004Full accounts made up to 31 March 2004 (12 pages)
16 December 2004Full accounts made up to 31 March 2004 (12 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 March 2003 (12 pages)
22 October 2003Full accounts made up to 31 March 2003 (12 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
16 June 2002Return made up to 30/05/02; full list of members (7 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
16 June 2002Return made up to 30/05/02; full list of members (7 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
7 May 2002Accounting reference date shortened from 21/06/02 to 31/03/02 (1 page)
7 May 2002Accounting reference date shortened from 21/06/02 to 31/03/02 (1 page)
19 April 2002Total exemption full accounts made up to 21 June 2001 (7 pages)
19 April 2002Total exemption full accounts made up to 21 June 2001 (7 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (9 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (9 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
18 July 2001Nc inc already adjusted 22/06/01 (1 page)
18 July 2001Ad 22/06/01--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
18 July 2001Ad 22/06/01--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2001Nc inc already adjusted 22/06/01 (1 page)
16 July 2001Declaration of assistance for shares acquisition (4 pages)
16 July 2001Declaration of assistance for shares acquisition (4 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Accounting reference date shortened from 31/05/02 to 21/06/01 (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Accounting reference date shortened from 31/05/02 to 21/06/01 (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Company name changed dailyguide LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed dailyguide LIMITED\certificate issued on 17/05/01 (2 pages)
30 May 2000Incorporation (13 pages)
30 May 2000Incorporation (13 pages)