St James'S
London
SW1Y 6RJ
Director Name | Dr Michael Wyllie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 April 2012) |
Role | Company Director |
Correspondence Address | Maryland 46 Ridgeway Road Herne Bay Kent CT6 7LN |
Director Name | Mr Alan Edwards |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Barnfold Llanfair D.C. Ruthin Denbigshire LL15 2RU Wales |
Director Name | Ms Jacqueline Susan Veness |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murrin Road Maidenhead Berkshire SL6 5EQ |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 April 2012) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Quinta Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Mr Michael John Fort |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dimpenley Farm Roughlee Burnley Lancashire BB12 9JN |
Director Name | Robert Dwyer Nolan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 2005) |
Role | Pharmaceutical Executive |
Country of Residence | United Kingdom |
Correspondence Address | Liscannor 6 Annis Road Alderley Edge Cheshire SK9 7PE |
Director Name | Mr George Gallagher |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lon Yr Ysgol Caerwys Flintshire CH7 5PZ Wales |
Director Name | Mr Richard Rhys Owen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meddiant Moelfre Abergele Clwyd LL22 9RF Wales |
Director Name | Sir Roger Spencer Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Battle Brecon Powys LD3 9RW Wales |
Director Name | Mr Steven Stocks |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birksgate Birks Lane Thunderbridge Kirkburton Huddersfield West Yorkshire HD8 0PS |
Director Name | Dr Calum John McKinlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 February 2006) |
Role | Ceo Director |
Correspondence Address | 5 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Director Name | Neil Stafford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Upper Farm Barn Taynton Burford Oxfordshire OX18 4UH |
Director Name | Mr Peter Anthony Leyland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bakers House Hillesden Buckingham Buckinghamshire MK18 4DB |
Director Name | Mr Julian Demmon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Earl Soham Earl Soham Woodbridge Suffolk IP13 7SL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (11 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (11 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (11 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 20 October 2011 (13 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (13 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (13 pages) |
4 October 2010 | Statement of affairs with form 4.19 (6 pages) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
4 October 2010 | Statement of affairs with form 4.19 (6 pages) |
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 5 August 2010 (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
14 June 2010 | Termination of appointment of Julian Demmon as a director (1 page) |
14 June 2010 | Termination of appointment of Julian Demmon as a director (1 page) |
31 May 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
31 May 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
19 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
18 November 2009 | Annual return made up to 6 September 2009 with bulk list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with bulk list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with bulk list of shareholders (7 pages) |
17 November 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
17 November 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
15 October 2009 | Director's details changed for Mr Julian Demmon on 3 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Julian Demmon on 3 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Julian Demmon on 3 September 2009 (2 pages) |
18 August 2009 | Ad 07/07/09 gbp si [email protected]=85000 gbp ic 4011113/4096113 (2 pages) |
18 August 2009 | Ad 07/07/09\gbp si [email protected]=85000\gbp ic 4011113/4096113\ (2 pages) |
8 August 2009 | Director appointed julian demmon (2 pages) |
8 August 2009 | Director appointed julian demmon (2 pages) |
20 April 2009 | Appointment terminated director peter leyland (1 page) |
20 April 2009 | Appointment Terminated Director peter leyland (1 page) |
24 December 2008 | Resolutions
|
24 December 2008 | Resolutions
|
24 December 2008 | Memorandum and Articles of Association (68 pages) |
24 December 2008 | Memorandum and Articles of Association (68 pages) |
24 December 2008 | S-div (1 page) |
24 December 2008 | S-div (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Nc inc already adjusted 31/07/06 (1 page) |
21 November 2008 | Nc inc already adjusted 31/07/06 (1 page) |
21 November 2008 | Resolutions
|
23 September 2008 | Return made up to 06/09/08; bulk list available separately (10 pages) |
23 September 2008 | Return made up to 06/09/08; bulk list available separately (10 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
22 October 2007 | Return made up to 06/09/07; bulk list available separately
|
4 October 2007 | Company name changed zi medical PLC\certificate issued on 04/10/07 (3 pages) |
4 October 2007 | Company name changed zi medical PLC\certificate issued on 04/10/07 (3 pages) |
28 September 2007 | New director appointed (4 pages) |
28 September 2007 | New director appointed (4 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: unit 4, st asaph business park, st. Asaph, denbighshire LL17 0LJ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: unit 4, st asaph business park, st. Asaph, denbighshire LL17 0LJ (1 page) |
5 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
5 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
1 February 2007 | Return made up to 06/09/06; bulk list available separately (10 pages) |
1 February 2007 | Return made up to 06/09/06; bulk list available separately (10 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 06/09/05; bulk list available separately (11 pages) |
3 November 2005 | Return made up to 06/09/05; bulk list available separately (11 pages) |
25 August 2005 | Nc inc already adjusted 07/07/05 (1 page) |
25 August 2005 | Nc inc already adjusted 07/07/05 (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Ad 08/07/05--------- £ si [email protected]=2573544 £ ic 1437568/4011112 (3 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Ad 08/07/05--------- £ si [email protected]=2573544 £ ic 1437568/4011112 (3 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Resolutions
|
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
25 April 2005 | Ad 13/05/02--------- £ si [email protected] (2 pages) |
25 April 2005 | Ad 13/05/02--------- £ si [email protected] (2 pages) |
22 April 2005 | Ad 03/02/04--------- £ si [email protected] (2 pages) |
22 April 2005 | Ad 09/09/03--------- £ si [email protected] (2 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Ad 03/02/04--------- £ si [email protected] (2 pages) |
22 April 2005 | Ad 09/09/03--------- £ si [email protected] (2 pages) |
22 April 2005 | Ad 14/03/03--------- £ si [email protected] (2 pages) |
22 April 2005 | Nc inc already adjusted 11/08/03 (1 page) |
22 April 2005 | Nc inc already adjusted 11/06/04 (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Nc inc already adjusted 11/06/04 (1 page) |
22 April 2005 | Ad 14/03/03--------- £ si [email protected] (2 pages) |
22 April 2005 | Nc inc already adjusted 11/08/03 (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
4 October 2004 | Return made up to 06/09/04; bulk list available separately
|
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 September 2003 | Return made up to 06/09/03; bulk list available separately (9 pages) |
17 September 2003 | Return made up to 06/09/03; bulk list available separately (9 pages) |
26 August 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
26 August 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 06/09/02; full list of members (54 pages) |
7 February 2003 | Return made up to 06/09/02; full list of members (54 pages) |
8 December 2002 | Ad 13/05/02--------- £ si [email protected]=8000 £ ic 792498/800498 (2 pages) |
8 December 2002 | Ad 13/05/02--------- £ si [email protected]=8000 £ ic 792498/800498 (2 pages) |
1 November 2002 | Ad 26/06/02--------- £ si [email protected]=12511 £ ic 779987/792498 (2 pages) |
1 November 2002 | Ad 26/06/02--------- £ si [email protected]=12511 £ ic 779987/792498 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 September 2002 | Ad 13/05/02--------- £ si [email protected]=5813 £ ic 774174/779987 (5 pages) |
5 August 2002 | Statement of affairs (22 pages) |
5 August 2002 | Ad 13/05/02--------- £ si [email protected]=360000 £ ic 414174/774174 (2 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 13/05/02 (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Ad 18/05/01--------- £ si [email protected] (6 pages) |
26 June 2002 | Ad 13/05/02--------- £ si [email protected] (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: st james's court, brown street, manchester, lancashire M2 2JF (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: st james's court, brown street, manchester, lancashire M2 2JF (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Ad 13/05/02--------- £ si [email protected]=3733 £ ic 394100/397833 (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Ad 13/05/02--------- £ si [email protected]=123666 £ ic 270434/394100 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Ad 13/05/02--------- £ si [email protected]=16341 £ ic 397833/414174 (2 pages) |
20 May 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
17 May 2002 | Memorandum and Articles of Association (6 pages) |
17 May 2002 | Memorandum and Articles of Association (6 pages) |
13 May 2002 | Company name changed biolife ventures PLC\certificate issued on 13/05/02 (3 pages) |
13 May 2002 | Company name changed biolife ventures PLC\certificate issued on 13/05/02 (3 pages) |
22 April 2002 | Prospectus (66 pages) |
22 April 2002 | Prospectus (66 pages) |
8 March 2002 | Auditor's resignation (1 page) |
8 March 2002 | Auditor's resignation (1 page) |
1 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
1 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
10 October 2001 | Return made up to 06/09/01; full list of members (22 pages) |
10 October 2001 | Return made up to 06/09/01; full list of members (22 pages) |
28 August 2001 | Location of register of members (non legible) (1 page) |
28 August 2001 | Location of register of members (non legible) (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
10 July 2001 | Ad 02/07/01--------- £ si [email protected]=185433 £ ic 84990/270423 (2 pages) |
10 July 2001 | Ad 02/07/01--------- £ si [email protected]=185433 £ ic 84990/270423 (2 pages) |
3 July 2001 | Prospectus (27 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Prospectus (27 pages) |
3 July 2001 | Prospectus (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 2001 | Prospectus (27 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (3 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
18 June 2001 | Ad 18/05/01--------- £ si [email protected]=84988 £ ic 2/84990 (6 pages) |
18 June 2001 | Ad 18/05/01--------- £ si [email protected]=84988 £ ic 2/84990 (6 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
13 June 2001 | Certificate of authorisation to commence business and borrow (2 pages) |
13 June 2001 | Application to commence business (2 pages) |
13 June 2001 | Certificate of authorisation to commence business and borrow (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
22 May 2001 | S-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 2001 | S-div 06/04/01 (1 page) |
22 May 2001 | Resolutions
|
23 April 2001 | Resolutions
|
9 April 2001 | Company name changed hallco 505 PLC\certificate issued on 09/04/01 (3 pages) |
9 April 2001 | Company name changed hallco 505 PLC\certificate issued on 09/04/01 (3 pages) |
6 September 2000 | Incorporation (16 pages) |