Company NameNewincco 50 Limited
Company StatusConverted / Closed
Company Number04219864
CategoryConverted / Closed
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 11 February 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 11 February 2016)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NamePeter Murray Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 14 March 2002)
RoleCompany Director
Correspondence AddressWoodside
Horsegate Ride
South Ascot
Berkshire
SL5 9LS
Director NameGraham Simon Gould
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address18 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameGraham Simon Gould
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 July 2001)
RoleCompany Director
Correspondence Address18 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameDavid Bruce Simmons
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2002)
RoleCompany Director
Correspondence Address74 Kenley Road
Twickenham
Middlesex
TW1 1JU
Director NameMr Russell Fraser
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Barrow Road
Kenilworth
Warwickshire
CV8 1EG
Director NameMr Russell Fraser
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Barrow Road
Kenilworth
Warwickshire
CV8 1EG
Secretary NameDavid Bruce Simmons
NationalityNew Zealander
StatusResigned
Appointed03 July 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2002)
RoleCompany Director
Correspondence Address74 Kenley Road
Twickenham
Middlesex
TW1 1JU
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2002(10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(10 months after company formation)
Appointment Duration11 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed14 March 2002(10 months after company formation)
Appointment Duration11 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed08 February 2003(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 December 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

11 February 2016Forms b & z convert to registered society (2 pages)
11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
11 February 2016Forms b & z convert to registered society (2 pages)
11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
28 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 655.75
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 655.75
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 655.75
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 655.75
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 655.75
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 655.75
(5 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 655.75
(5 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 655.75
(5 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 655.75
(5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 655.75
(5 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
27 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
27 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
19 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
19 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
18 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
18 March 2008Appointment terminated secretary mark nevin (1 page)
18 March 2008Appointment terminated secretary mark nevin (1 page)
18 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co-op travel head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co-op travel head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
22 June 2006Return made up to 18/05/06; full list of members (8 pages)
22 June 2006Return made up to 18/05/06; full list of members (8 pages)
30 January 2006Full accounts made up to 22 January 2005 (10 pages)
30 January 2006Full accounts made up to 22 January 2005 (10 pages)
10 June 2005Return made up to 18/05/05; full list of members (8 pages)
10 June 2005Location of register of members (1 page)
10 June 2005Conve 14/03/02 (1 page)
10 June 2005Conve 14/03/02 (1 page)
10 June 2005Location of register of members (1 page)
10 June 2005Return made up to 18/05/05; full list of members (8 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
10 June 2004Return made up to 18/05/04; full list of members (8 pages)
10 June 2004Return made up to 18/05/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
5 April 2004Full accounts made up to 31 May 2003 (10 pages)
5 April 2004Full accounts made up to 31 May 2003 (10 pages)
6 February 2004Full accounts made up to 31 May 2002 (10 pages)
6 February 2004Full accounts made up to 31 May 2002 (10 pages)
17 September 2003Accounting reference date shortened from 31/05/04 to 25/01/04 (1 page)
17 September 2003Accounting reference date shortened from 31/05/04 to 25/01/04 (1 page)
17 June 2003Return made up to 18/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2003Return made up to 18/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
1 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 May 2002New director appointed (7 pages)
7 May 2002New secretary appointed;new director appointed (7 pages)
7 May 2002New director appointed (7 pages)
7 May 2002New secretary appointed;new director appointed (7 pages)
16 April 2002Auditor's resignation (1 page)
16 April 2002Auditor's resignation (1 page)
21 March 2002Ad 14/03/02--------- £ si [email protected] £ ic 655/655 (2 pages)
21 March 2002Registered office changed on 21/03/02 from: third floor 90 long acre london WC2E 9TT (1 page)
21 March 2002New director appointed (21 pages)
21 March 2002New director appointed (36 pages)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002New director appointed (30 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: third floor 90 long acre london WC2E 9TT (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Ad 14/03/02--------- £ si [email protected] £ ic 655/655 (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Conve 14/03/02 (1 page)
21 March 2002New director appointed (36 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (33 pages)
21 March 2002Conve 14/03/02 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 March 2002Registered office changed on 21/03/02 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (33 pages)
21 March 2002New director appointed (21 pages)
21 March 2002New director appointed (30 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
21 March 2002Director resigned (1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 January 2002Ad 03/07/01--------- £ si [email protected]=216 £ ic 439/655 (2 pages)
10 January 2002Statement of affairs (21 pages)
10 January 2002Statement of affairs (21 pages)
10 January 2002Ad 03/07/01--------- £ si [email protected]=216 £ ic 439/655 (2 pages)
23 July 2001S-div 03/07/01 (1 page)
23 July 2001Resolutions
  • RES13 ‐ Re: dirs appt 02/07/01
(1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 July 2001New director appointed (2 pages)
23 July 2001S-div 03/07/01 (1 page)
23 July 2001Ad 03/07/01--------- £ si [email protected]=38 £ ic 401/439 (2 pages)
23 July 2001Resolutions
  • RES13 ‐ Re: dirs appt 02/07/01
(1 page)
23 July 2001Ad 03/07/01--------- £ si [email protected]=400 £ ic 1/401 (3 pages)
23 July 2001Ad 03/07/01--------- £ si [email protected]=400 £ ic 1/401 (3 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 July 2001Ad 03/07/01--------- £ si [email protected]=38 £ ic 401/439 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Director resigned (1 page)
18 May 2001Incorporation (19 pages)
18 May 2001Incorporation (19 pages)