Company NameVivomedica Plc
Company StatusDissolved
Company Number04066454
CategoryPublic Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date16 April 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameDr Michael Wyllie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 16 April 2012)
RoleCompany Director
Correspondence AddressMaryland 46 Ridgeway Road
Herne Bay
Kent
CT6 7LN
Director NameMr Alan Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 16 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBarnfold
Llanfair D.C.
Ruthin
Denbigshire
LL15 2RU
Wales
Director NameMs Jacqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(5 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 16 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 16 April 2012)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr Michael John Fort
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dimpenley Farm
Roughlee
Burnley
Lancashire
BB12 9JN
Director NameRobert Dwyer Nolan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2005)
RolePharmaceutical Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLiscannor
6 Annis Road
Alderley Edge
Cheshire
SK9 7PE
Director NameMr George Gallagher
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lon Yr Ysgol
Caerwys
Flintshire
CH7 5PZ
Wales
Director NameMr Richard Rhys Owen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeddiant
Moelfre
Abergele
Clwyd
LL22 9RF
Wales
Director NameSir Roger Spencer Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House Battle
Brecon
Powys
LD3 9RW
Wales
Director NameMr Steven Stocks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirksgate Birks Lane
Thunderbridge Kirkburton
Huddersfield
West Yorkshire
HD8 0PS
Director NameDr Calum John McKinlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 February 2006)
RoleCeo Director
Correspondence Address5 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Director NameNeil Stafford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressUpper Farm Barn
Taynton
Burford
Oxfordshire
OX18 4UH
Director NameMr Peter Anthony Leyland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakers House
Hillesden
Buckingham
Buckinghamshire
MK18 4DB
Director NameMr Julian Demmon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Earl Soham
Earl Soham
Woodbridge
Suffolk
IP13 7SL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (11 pages)
16 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (11 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
16 January 2012Liquidators statement of receipts and payments to 16 December 2011 (11 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
3 November 2011Liquidators statement of receipts and payments to 20 October 2011 (13 pages)
3 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (13 pages)
3 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (13 pages)
4 October 2010Statement of affairs with form 4.19 (6 pages)
4 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-14
(1 page)
4 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2010Statement of affairs with form 4.19 (6 pages)
4 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 5 August 2010 (1 page)
22 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,237,193.278
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,096,113.24
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,096,113.24
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,237,193.278
(3 pages)
14 June 2010Termination of appointment of Julian Demmon as a director (1 page)
14 June 2010Termination of appointment of Julian Demmon as a director (1 page)
31 May 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
31 May 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
19 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 4,096,113.24
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 4,096,113.24
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,096,113.24
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,096,113.24
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,096,113.24
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,096,113.24
(2 pages)
18 November 2009Annual return made up to 6 September 2009 with bulk list of shareholders (7 pages)
18 November 2009Annual return made up to 6 September 2009 with bulk list of shareholders (7 pages)
18 November 2009Annual return made up to 6 September 2009 with bulk list of shareholders (7 pages)
17 November 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
17 November 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
15 October 2009Director's details changed for Mr Julian Demmon on 3 September 2009 (2 pages)
15 October 2009Director's details changed for Mr Julian Demmon on 3 September 2009 (2 pages)
15 October 2009Director's details changed for Mr Julian Demmon on 3 September 2009 (2 pages)
18 August 2009Ad 07/07/09 gbp si [email protected]=85000 gbp ic 4011113/4096113 (2 pages)
18 August 2009Ad 07/07/09\gbp si [email protected]=85000\gbp ic 4011113/4096113\ (2 pages)
8 August 2009Director appointed julian demmon (2 pages)
8 August 2009Director appointed julian demmon (2 pages)
20 April 2009Appointment terminated director peter leyland (1 page)
20 April 2009Appointment Terminated Director peter leyland (1 page)
24 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 18/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2008Resolutions
  • RES13 ‐ Sub div 18/12/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2008Memorandum and Articles of Association (68 pages)
24 December 2008Memorandum and Articles of Association (68 pages)
24 December 2008S-div (1 page)
24 December 2008S-div (1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2008Nc inc already adjusted 31/07/06 (1 page)
21 November 2008Nc inc already adjusted 31/07/06 (1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Return made up to 06/09/08; bulk list available separately (10 pages)
23 September 2008Return made up to 06/09/08; bulk list available separately (10 pages)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint auditors dirs etc 08/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appoint auditors dirs etc 08/09/2008
(2 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
22 October 2007Return made up to 06/09/07; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
4 October 2007Company name changed zi medical PLC\certificate issued on 04/10/07 (3 pages)
4 October 2007Company name changed zi medical PLC\certificate issued on 04/10/07 (3 pages)
28 September 2007New director appointed (4 pages)
28 September 2007New director appointed (4 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2007Registered office changed on 08/08/07 from: unit 4, st asaph business park, st. Asaph, denbighshire LL17 0LJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: unit 4, st asaph business park, st. Asaph, denbighshire LL17 0LJ (1 page)
5 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
5 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
1 February 2007Return made up to 06/09/06; bulk list available separately (10 pages)
1 February 2007Return made up to 06/09/06; bulk list available separately (10 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
7 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
3 November 2005Return made up to 06/09/05; bulk list available separately (11 pages)
3 November 2005Return made up to 06/09/05; bulk list available separately (11 pages)
25 August 2005Nc inc already adjusted 07/07/05 (1 page)
25 August 2005Nc inc already adjusted 07/07/05 (1 page)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2005Ad 08/07/05--------- £ si [email protected]=2573544 £ ic 1437568/4011112 (3 pages)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2005Ad 08/07/05--------- £ si [email protected]=2573544 £ ic 1437568/4011112 (3 pages)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Re agreement 07/07/05
(2 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
25 April 2005Ad 13/05/02--------- £ si [email protected] (2 pages)
25 April 2005Ad 13/05/02--------- £ si [email protected] (2 pages)
22 April 2005Ad 03/02/04--------- £ si [email protected] (2 pages)
22 April 2005Ad 09/09/03--------- £ si [email protected] (2 pages)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2005Ad 03/02/04--------- £ si [email protected] (2 pages)
22 April 2005Ad 09/09/03--------- £ si [email protected] (2 pages)
22 April 2005Ad 14/03/03--------- £ si [email protected] (2 pages)
22 April 2005Nc inc already adjusted 11/08/03 (1 page)
22 April 2005Nc inc already adjusted 11/06/04 (1 page)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2005Nc inc already adjusted 11/06/04 (1 page)
22 April 2005Ad 14/03/03--------- £ si [email protected] (2 pages)
22 April 2005Nc inc already adjusted 11/08/03 (1 page)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2004Return made up to 06/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 September 2003Return made up to 06/09/03; bulk list available separately (9 pages)
17 September 2003Return made up to 06/09/03; bulk list available separately (9 pages)
26 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
26 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
7 February 2003Return made up to 06/09/02; full list of members (54 pages)
7 February 2003Return made up to 06/09/02; full list of members (54 pages)
8 December 2002Ad 13/05/02--------- £ si [email protected]=8000 £ ic 792498/800498 (2 pages)
8 December 2002Ad 13/05/02--------- £ si [email protected]=8000 £ ic 792498/800498 (2 pages)
1 November 2002Ad 26/06/02--------- £ si [email protected]=12511 £ ic 779987/792498 (2 pages)
1 November 2002Ad 26/06/02--------- £ si [email protected]=12511 £ ic 779987/792498 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 September 2002Ad 13/05/02--------- £ si [email protected]=5813 £ ic 774174/779987 (5 pages)
5 August 2002Statement of affairs (22 pages)
5 August 2002Ad 13/05/02--------- £ si [email protected]=360000 £ ic 414174/774174 (2 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 August 2002Nc inc already adjusted 13/05/02 (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Ad 18/05/01--------- £ si [email protected] (6 pages)
26 June 2002Ad 13/05/02--------- £ si [email protected] (2 pages)
24 June 2002Registered office changed on 24/06/02 from: st james's court, brown street, manchester, lancashire M2 2JF (1 page)
24 June 2002Registered office changed on 24/06/02 from: st james's court, brown street, manchester, lancashire M2 2JF (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
27 May 2002Director resigned (1 page)
27 May 2002Ad 13/05/02--------- £ si [email protected]=3733 £ ic 394100/397833 (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Ad 13/05/02--------- £ si [email protected]=123666 £ ic 270434/394100 (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Ad 13/05/02--------- £ si [email protected]=16341 £ ic 397833/414174 (2 pages)
20 May 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
17 May 2002Memorandum and Articles of Association (6 pages)
17 May 2002Memorandum and Articles of Association (6 pages)
13 May 2002Company name changed biolife ventures PLC\certificate issued on 13/05/02 (3 pages)
13 May 2002Company name changed biolife ventures PLC\certificate issued on 13/05/02 (3 pages)
22 April 2002Prospectus (66 pages)
22 April 2002Prospectus (66 pages)
8 March 2002Auditor's resignation (1 page)
8 March 2002Auditor's resignation (1 page)
1 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 October 2001Return made up to 06/09/01; full list of members (22 pages)
10 October 2001Return made up to 06/09/01; full list of members (22 pages)
28 August 2001Location of register of members (non legible) (1 page)
28 August 2001Location of register of members (non legible) (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
10 July 2001Ad 02/07/01--------- £ si [email protected]=185433 £ ic 84990/270423 (2 pages)
10 July 2001Ad 02/07/01--------- £ si [email protected]=185433 £ ic 84990/270423 (2 pages)
3 July 2001Prospectus (27 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2001Prospectus (27 pages)
3 July 2001Prospectus (27 pages)
3 July 2001£ nc 150000/650000 15/05/01 (1 page)
3 July 2001£ nc 150000/650000 15/05/01 (1 page)
3 July 2001Prospectus (27 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (3 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
18 June 2001Ad 18/05/01--------- £ si [email protected]=84988 £ ic 2/84990 (6 pages)
18 June 2001Ad 18/05/01--------- £ si [email protected]=84988 £ ic 2/84990 (6 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
13 June 2001Certificate of authorisation to commence business and borrow (2 pages)
13 June 2001Application to commence business (2 pages)
13 June 2001Certificate of authorisation to commence business and borrow (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
22 May 2001S-div 06/04/01 (1 page)
22 May 2001£ nc 150000/250000 06/04/01 (1 page)
22 May 2001£ nc 150000/250000 06/04/01 (1 page)
22 May 2001S-div 06/04/01 (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2001Company name changed hallco 505 PLC\certificate issued on 09/04/01 (3 pages)
9 April 2001Company name changed hallco 505 PLC\certificate issued on 09/04/01 (3 pages)
6 September 2000Incorporation (16 pages)