Manchester
M2 1EW
Director Name | Mr Gerben Nijland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 October 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 March 2018) |
Role | Interim Ceo |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr William Edward Riddle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House, Woodlands Manor Farm Woodlands Wimborne Dorset BH21 3AP |
Director Name | Tadeusz Edward Bleszynski |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts 13 Shepherd Close Christchurch Dorset BH23 5PF |
Director Name | Mr Jonathan Walter Pursall Fryett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindfield 64 Queens Road Swanage Dorset BH19 2EU |
Secretary Name | Michael Alan Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | The Farmhouse Woodlands Manor Farm Horton Road Woodlands Wimborne Dorset BH21 8ND |
Secretary Name | Daniel Riddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2005) |
Role | Manager |
Correspondence Address | Middle Cottage Woodlands Manor Farm Woodlands Wimborne Dorset BH21 8ND |
Director Name | Mr Mark Stephen Scobie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Mr Michael Peter Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 East Avenue Bournemouth BH3 7BS |
Secretary Name | Mr Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Peter John Gillatt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2009) |
Role | Managing Director |
Correspondence Address | Gables Farm Main Street Long Whatton Loughborough Leicestershire LE12 5DF |
Director Name | Mr Christopher Marthinus Cox |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolferstan Barn Wolferstan Drive Bishopdown Salisbury Wiltshire SP1 3XZ |
Secretary Name | Mr Darren Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Mr Darren Stockley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(8 years after company formation) |
Appointment Duration | 5 years (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Mr David John Whitaker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 St. Johns Road Clifton Bristol BS8 2HG |
Director Name | Mr Jonathan Mark Nicholas Fogg |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2015) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Secretary Name | Adam Shore |
---|---|
Status | Resigned |
Appointed | 26 February 2014(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Steele Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2016) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | www.premiernewearthfund.com/ |
---|---|
Telephone | 01624 699677 |
Telephone region | Isle of Man |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
641.1k at £0.01 | Securities Services Nominees LTD A/c 2078202 61.28% Ordinary |
---|---|
218.7k at £0.01 | Securities Services Nominees LTD A/c 2078202 20.90% Ordinary B |
30.8k at £0.01 | New Earth Solutions Group Trustee LTD 2.94% Ordinary |
21.2k at £0.01 | Jonathan Walter Pursall Fryett 2.03% Ordinary |
20.9k at £0.01 | Christopher Marthinus Cox 2.00% Ordinary |
17.8k at £0.01 | Michael Adrian Jones 1.70% Ordinary |
17.7k at £0.01 | Tadeusz Edward Bleszynski 1.70% Ordinary |
11.1k at £0.01 | B4 Sales Limited 1.06% Ordinary B |
10k at £0.01 | Scott Edmondson 0.96% Ordinary A |
- | OTHER 0.78% - |
8k at £0.01 | New Earth Solutions Group Trustee Limited 0.76% Ordinary A |
7.7k at £0.01 | Mark Wayne Incledon 0.74% Ordinary |
5.8k at £0.01 | Robert Asquith 0.55% Ordinary |
5.3k at £0.01 | Securities Services Nominees Limited A/c 2078202 0.50% Ordinary A |
5k at £0.01 | Peter Henry Golden 0.48% Ordinary A |
5k at £0.01 | Peter John Mills 0.48% Ordinary |
4k at £0.01 | Shaun Gomm 0.38% Ordinary A |
3k at £0.01 | Adam Shore 0.29% Ordinary A |
2k at £0.01 | Peter John Gillatt 0.19% Ordinary |
1.6k at £0.01 | Peter John Gillatt 0.16% Ordinary A |
1.4k at £0.01 | Michael Adrian Jones 0.13% Ordinary A |
Year | 2014 |
---|---|
Turnover | £31,973,000 |
Gross Profit | -£7,297,000 |
Net Worth | -£8,492,000 |
Cash | £4,943,000 |
Current Liabilities | £12,167,000 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 January |
24 May 2016 | Delivered on: 31 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 April 2016 | Delivered on: 3 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 22 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 December 2015 | Delivered on: 15 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 December 2015 | Delivered on: 15 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 5 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 11 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 3 June 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Any land, ship, aircraft or intellectual property acquired after 29 may 2015, for more details please refer to the charge instrument. Outstanding |
22 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 March 2015 | Delivered on: 19 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 March 2015 | Delivered on: 19 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 5 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 November 2014 | Delivered on: 28 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 30 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 29 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 9 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 11 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 4 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 4 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 August 2013 | Delivered on: 23 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 30 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 July 2015 | Delivered on: 20 July 2015 Satisfied on: 21 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Notice of move from Administration to Dissolution (37 pages) |
12 December 2017 | Notice of move from Administration to Dissolution (37 pages) |
7 July 2017 | Administrator's progress report (30 pages) |
7 July 2017 | Administrator's progress report (30 pages) |
19 June 2017 | Notice of extension of period of Administration (3 pages) |
19 June 2017 | Administrator's progress report (41 pages) |
19 June 2017 | Notice of extension of period of Administration (3 pages) |
19 June 2017 | Administrator's progress report (41 pages) |
16 January 2017 | Administrator's progress report to 6 December 2016 (32 pages) |
16 January 2017 | Administrator's progress report to 6 December 2016 (32 pages) |
17 October 2016 | Satisfaction of charge 6 in full (1 page) |
17 October 2016 | Satisfaction of charge 6 in full (1 page) |
23 August 2016 | Statement of affairs with form 2.14B (13 pages) |
23 August 2016 | Statement of affairs with form 2.14B (13 pages) |
1 August 2016 | Notice of deemed approval of proposals (1 page) |
1 August 2016 | Notice of deemed approval of proposals (1 page) |
13 July 2016 | Statement of administrator's proposal (76 pages) |
13 July 2016 | Statement of administrator's proposal (76 pages) |
5 July 2016 | Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page) |
5 July 2016 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page) |
25 June 2016 | Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages) |
23 June 2016 | Appointment of an administrator (1 page) |
23 June 2016 | Appointment of an administrator (1 page) |
31 May 2016 | Registration of charge 043680180046, created on 24 May 2016 (4 pages) |
31 May 2016 | Registration of charge 043680180046, created on 24 May 2016 (4 pages) |
23 May 2016 | Group of companies' accounts made up to 31 January 2015 (50 pages) |
23 May 2016 | Group of companies' accounts made up to 31 January 2015 (50 pages) |
3 May 2016 | Registration of charge 043680180045, created on 27 April 2016 (4 pages) |
3 May 2016 | Registration of charge 043680180045, created on 27 April 2016 (4 pages) |
22 April 2016 | Registration of charge 043680180044, created on 1 April 2016 (4 pages) |
22 April 2016 | Registration of charge 043680180044, created on 1 April 2016 (4 pages) |
19 April 2016 | Satisfaction of charge 043680180026 in full (1 page) |
19 April 2016 | Satisfaction of charge 043680180026 in full (1 page) |
19 April 2016 | Satisfaction of charge 043680180027 in full (1 page) |
19 April 2016 | Satisfaction of charge 043680180028 in full (1 page) |
19 April 2016 | Satisfaction of charge 043680180027 in full (1 page) |
19 April 2016 | Satisfaction of charge 043680180028 in full (1 page) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 February 2016 | Memorandum and Articles of Association (22 pages) |
12 February 2016 | Memorandum and Articles of Association (22 pages) |
20 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
15 December 2015 | Registration of charge 043680180043, created on 9 December 2015 (4 pages) |
15 December 2015 | Registration of charge 043680180043, created on 9 December 2015 (4 pages) |
15 December 2015 | Registration of charge 043680180042, created on 9 December 2015 (4 pages) |
15 December 2015 | Registration of charge 043680180043, created on 9 December 2015 (4 pages) |
15 December 2015 | Registration of charge 043680180042, created on 9 December 2015 (4 pages) |
15 December 2015 | Registration of charge 043680180042, created on 9 December 2015 (4 pages) |
2 December 2015 | Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page) |
2 December 2015 | Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
23 October 2015 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Christopher Marthinus Cox as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Marthinus Cox as a director on 16 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page) |
5 October 2015 | Registration of charge 043680180041, created on 30 September 2015 (4 pages) |
5 October 2015 | Registration of charge 043680180041, created on 30 September 2015 (4 pages) |
6 August 2015 | Registration of charge 043680180040, created on 31 July 2015 (4 pages) |
6 August 2015 | Registration of charge 043680180040, created on 31 July 2015 (4 pages) |
21 July 2015 | Satisfaction of charge 043680180038 in full (1 page) |
21 July 2015 | Satisfaction of charge 043680180038 in full (1 page) |
20 July 2015 | Registration of charge 043680180039, created on 14 July 2015 (4 pages) |
20 July 2015 | Registration of charge 043680180039, created on 14 July 2015 (4 pages) |
20 July 2015 | Registration of charge 043680180038, created on 14 July 2015 (5 pages) |
20 July 2015 | Registration of charge 043680180038, created on 14 July 2015 (5 pages) |
11 June 2015 | Registration of charge 043680180037, created on 22 May 2015 (4 pages) |
11 June 2015 | Registration of charge 043680180037, created on 22 May 2015 (4 pages) |
3 June 2015 | Registration of charge 043680180036, created on 29 May 2015 (40 pages) |
3 June 2015 | Registration of charge 043680180036, created on 29 May 2015 (40 pages) |
28 May 2015 | Registration of charge 043680180035, created on 22 May 2015 (4 pages) |
28 May 2015 | Registration of charge 043680180035, created on 22 May 2015 (4 pages) |
20 April 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page) |
19 March 2015 | Registration of charge 043680180033, created on 5 March 2015 (4 pages) |
19 March 2015 | Registration of charge 043680180034, created on 5 March 2015 (4 pages) |
19 March 2015 | Registration of charge 043680180033, created on 5 March 2015 (4 pages) |
19 March 2015 | Registration of charge 043680180034, created on 5 March 2015 (4 pages) |
19 March 2015 | Registration of charge 043680180034, created on 5 March 2015 (4 pages) |
19 March 2015 | Registration of charge 043680180033, created on 5 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
24 December 2014 | Registration of charge 043680180032, created on 19 December 2014 (4 pages) |
24 December 2014 | Registration of charge 043680180032, created on 19 December 2014 (4 pages) |
19 December 2014 | Termination of appointment of Adam Shore as a secretary on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Adam Shore as a secretary on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Michael Adrian Jones as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Michael Adrian Jones as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page) |
5 December 2014 | Registration of charge 043680180031, created on 3 December 2014 (4 pages) |
5 December 2014 | Registration of charge 043680180031, created on 3 December 2014 (4 pages) |
5 December 2014 | Registration of charge 043680180031, created on 3 December 2014 (4 pages) |
28 November 2014 | Registration of charge 043680180030, created on 20 November 2014 (4 pages) |
28 November 2014 | Registration of charge 043680180030, created on 20 November 2014 (4 pages) |
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (58 pages) |
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (58 pages) |
30 September 2014 | Registration of charge 043680180029, created on 25 September 2014 (4 pages) |
30 September 2014 | Registration of charge 043680180029, created on 25 September 2014 (4 pages) |
8 August 2014 | Registration of charge 043680180028, created on 30 July 2014 (4 pages) |
8 August 2014 | Registration of charge 043680180028, created on 30 July 2014 (4 pages) |
29 July 2014 | Registration of charge 043680180027, created on 24 July 2014 (4 pages) |
29 July 2014 | Registration of charge 043680180027, created on 24 July 2014 (4 pages) |
9 June 2014 | Registration of charge 043680180026 (4 pages) |
9 June 2014 | Registration of charge 043680180026 (4 pages) |
30 April 2014 | Registration of charge 043680180025
|
30 April 2014 | Registration of charge 043680180025
|
24 March 2014 | Termination of appointment of Darren Stockley as a secretary (1 page) |
24 March 2014 | Appointment of Adam Shore as a secretary (2 pages) |
24 March 2014 | Appointment of Adam Shore as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Darren Stockley as a secretary (1 page) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 February 2014 | Registration of charge 043680180024 (4 pages) |
5 February 2014 | Registration of charge 043680180024 (4 pages) |
11 December 2013 | Registration of charge 043680180023 (4 pages) |
11 December 2013 | Registration of charge 043680180023 (4 pages) |
4 November 2013 | Registration of charge 043680180022 (4 pages) |
4 November 2013 | Registration of charge 043680180022 (4 pages) |
4 October 2013 | Registration of charge 043680180021 (4 pages) |
4 October 2013 | Registration of charge 043680180021 (4 pages) |
23 August 2013 | Registration of charge 043680180020 (4 pages) |
23 August 2013 | Registration of charge 043680180020 (4 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 August 2013 | Satisfaction of charge 14 in full (4 pages) |
2 August 2013 | Satisfaction of charge 12 in full (4 pages) |
2 August 2013 | Satisfaction of charge 13 in full (4 pages) |
2 August 2013 | Satisfaction of charge 14 in full (4 pages) |
2 August 2013 | Satisfaction of charge 13 in full (4 pages) |
2 August 2013 | Satisfaction of charge 12 in full (4 pages) |
7 June 2013 | Group of companies' accounts made up to 31 January 2013 (55 pages) |
7 June 2013 | Group of companies' accounts made up to 31 January 2013 (55 pages) |
30 May 2013 | Registration of charge 043680180019 (4 pages) |
30 May 2013 | Registration of charge 043680180019 (4 pages) |
30 April 2013 | Registration of charge 043680180018 (4 pages) |
30 April 2013 | Registration of charge 043680180018 (4 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of capital on 31 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
26 February 2013 | Statement of capital on 31 January 2013
|
26 February 2013 | Resolutions
|
26 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
19 February 2013 | Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (12 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 October 2012 | Statement of capital on 5 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
12 October 2012 | Resolutions
|
12 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
12 October 2012 | Statement of capital on 5 September 2012
|
12 October 2012 | Resolutions
|
12 October 2012 | Statement of capital on 5 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
6 August 2012 | Memorandum and Articles of Association (27 pages) |
6 August 2012 | Memorandum and Articles of Association (27 pages) |
2 July 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
2 July 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
28 June 2012 | Register inspection address has been changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page) |
28 June 2012 | Register(s) moved to registered inspection location (1 page) |
28 June 2012 | Register inspection address has been changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page) |
28 June 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Group of companies' accounts made up to 31 January 2012 (55 pages) |
23 May 2012 | Group of companies' accounts made up to 31 January 2012 (55 pages) |
24 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (28 pages) |
24 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (28 pages) |
24 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (28 pages) |
18 April 2012 | Register(s) moved to registered office address (1 page) |
18 April 2012 | Register(s) moved to registered office address (1 page) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 February 2012 | Appointment of Mr Jonathan Fogg as a director (2 pages) |
13 February 2012 | Appointment of Mr Jonathan Fogg as a director (2 pages) |
7 December 2011 | Termination of appointment of Michael Jones as a director (1 page) |
7 December 2011 | Termination of appointment of Michael Jones as a director (1 page) |
1 December 2011 | Resolutions
|
1 December 2011 | Memorandum and Articles of Association (27 pages) |
1 December 2011 | Memorandum and Articles of Association (27 pages) |
1 December 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 June 2011 | Group of companies' accounts made up to 31 January 2011 (44 pages) |
16 June 2011 | Group of companies' accounts made up to 31 January 2011 (44 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (28 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (28 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (28 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 25 September 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 25 September 2010
|
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2010 | Group of companies' accounts made up to 31 January 2010 (52 pages) |
7 June 2010 | Group of companies' accounts made up to 31 January 2010 (52 pages) |
24 May 2010 | Appointment of Mr David John Whitaker as a director (2 pages) |
24 May 2010 | Appointment of Mr David John Whitaker as a director (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
15 March 2010 | Director's details changed for Mark Stephen Scobie on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Peter Mills on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Mark Stephen Scobie on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Peter Mills on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Mr Michael Adrian Jones on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Mark Stephen Scobie on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Peter Mills on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Mr Michael Adrian Jones on 5 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Mr Michael Adrian Jones on 5 February 2010 (3 pages) |
9 March 2010 | Register inspection address has been changed (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (29 pages) |
9 March 2010 | Register(s) moved to registered inspection location (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (29 pages) |
9 March 2010 | Register inspection address has been changed (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (29 pages) |
26 February 2010 | Appointment of Mr Darren Stockley as a director (3 pages) |
26 February 2010 | Appointment of Mr Darren Stockley as a director (3 pages) |
25 February 2010 | Termination of appointment of Jonathan Fryett as a director (2 pages) |
25 February 2010 | Termination of appointment of Jonathan Fryett as a director (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Memorandum and Articles of Association (26 pages) |
15 February 2010 | Memorandum and Articles of Association (26 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 February 2010 | Resolutions
|
10 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Appointment of Mr Darren Stockley as a secretary (1 page) |
19 January 2010 | Termination of appointment of Michael Jones as a secretary (1 page) |
19 January 2010 | Appointment of Mr Darren Stockley as a secretary (1 page) |
19 January 2010 | Appointment of Mr Darren Stockley as a secretary (1 page) |
19 January 2010 | Appointment of Mr Darren Stockley as a secretary (1 page) |
19 January 2010 | Termination of appointment of Michael Jones as a secretary (1 page) |
19 January 2010 | Termination of appointment of Michael Jones as a secretary (1 page) |
19 January 2010 | Termination of appointment of Michael Jones as a secretary (1 page) |
27 November 2009 | Statement of affairs (55 pages) |
27 November 2009 | Statement of affairs (55 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
21 October 2009 | Termination of appointment of Tadeusz Bleszynski as a director (1 page) |
21 October 2009 | Termination of appointment of Tadeusz Bleszynski as a director (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Memorandum and Articles of Association (25 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Memorandum and Articles of Association (25 pages) |
5 October 2009 | Group of companies' accounts made up to 31 January 2009 (38 pages) |
5 October 2009 | Group of companies' accounts made up to 31 January 2009 (38 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 July 2009 | Director appointed christopher marthinus cox (2 pages) |
10 July 2009 | Director appointed christopher marthinus cox (2 pages) |
15 June 2009 | Appointment terminated director peter gillatt (1 page) |
15 June 2009 | Appointment terminated director peter gillatt (1 page) |
6 March 2009 | Return made up to 06/02/09; full list of members (13 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (13 pages) |
16 January 2009 | Memorandum and Articles of Association (24 pages) |
16 January 2009 | Memorandum and Articles of Association (24 pages) |
6 January 2009 | Company name changed new earth solutions LIMITED\certificate issued on 06/01/09 (9 pages) |
6 January 2009 | Company name changed new earth solutions LIMITED\certificate issued on 06/01/09 (9 pages) |
30 December 2008 | Ad 11/12/08\gbp si [email protected]=326.5\gbp ic 2705804.67/2706131.17\ (2 pages) |
30 December 2008 | Ad 11/12/08\gbp si [email protected]=326.5\gbp ic 2705804.67/2706131.17\ (2 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from, white house, magna road, wimborne, dorset, BH21 3AP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from, white house, magna road, wimborne, dorset, BH21 3AP (1 page) |
18 September 2008 | Memorandum and Articles of Association (24 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Ad 04/09/08\gbp si [email protected]=91.67\gbp ic 2705713/2705804.67\ (2 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Ad 04/09/08\gbp si [email protected]=91.67\gbp ic 2705713/2705804.67\ (2 pages) |
18 September 2008 | Memorandum and Articles of Association (24 pages) |
21 July 2008 | Group of companies' accounts made up to 31 January 2008 (35 pages) |
21 July 2008 | Group of companies' accounts made up to 31 January 2008 (35 pages) |
9 April 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages) |
9 April 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
8 January 2008 | Memorandum and Articles of Association (21 pages) |
8 January 2008 | Memorandum and Articles of Association (21 pages) |
27 December 2007 | Ad 14/12/07--------- £ si [email protected]=672 £ ic 2705041/2705713 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Ad 14/12/07--------- £ si [email protected]=672 £ ic 2705041/2705713 (2 pages) |
27 December 2007 | Resolutions
|
19 December 2007 | Ad 17/10/07--------- £ si [email protected] (3 pages) |
19 December 2007 | Ad 17/10/07--------- £ si [email protected] (3 pages) |
20 November 2007 | Ad 17/10/07--------- £ si [email protected]=750 £ ic 2704291/2705041 (3 pages) |
20 November 2007 | Ad 17/10/07--------- £ si [email protected]=750 £ ic 2704291/2705041 (3 pages) |
24 October 2007 | Accounts made up to 31 January 2007 (18 pages) |
24 October 2007 | Accounts made up to 31 January 2007 (18 pages) |
11 October 2007 | Particulars of mortgage/charge (18 pages) |
11 October 2007 | Particulars of mortgage/charge (18 pages) |
6 October 2007 | Declaration of mortgage charge released/ceased (3 pages) |
6 October 2007 | Declaration of mortgage charge released/ceased (3 pages) |
24 August 2007 | Ad 29/06/07--------- £ si [email protected]=500 £ ic 2703791/2704291 (4 pages) |
24 August 2007 | Ad 29/06/07--------- £ si [email protected]=500 £ ic 2703791/2704291 (4 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Mem & arts on wrong company (1 page) |
8 January 2007 | Mem & arts on wrong company (1 page) |
5 December 2006 | Accounts made up to 31 January 2006 (17 pages) |
5 December 2006 | Accounts made up to 31 January 2006 (17 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Ad 13/11/06--------- £ si [email protected]=41 £ ic 2703750/2703791 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Ad 13/11/06--------- £ si [email protected]=41 £ ic 2703750/2703791 (2 pages) |
26 September 2006 | Ad 15/09/06--------- £ si [email protected]=625 £ ic 2703125/2703750 (3 pages) |
26 September 2006 | Ad 15/09/06--------- £ si [email protected]=625 £ ic 2703125/2703750 (3 pages) |
4 April 2006 | Return made up to 06/02/06; full list of members (5 pages) |
4 April 2006 | Return made up to 06/02/06; full list of members (5 pages) |
16 March 2006 | Ad 14/12/05--------- £ si [email protected]=312 £ si 500000@1=500000 £ ic 1707812/2208124 (2 pages) |
16 March 2006 | Ad 14/12/05--------- £ si [email protected]=312 £ si 500000@1=500000 £ ic 1707812/2208124 (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Ad 14/10/05--------- £ si [email protected]=5312 £ ic 1702500/1707812 (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | Ad 14/10/05--------- £ si [email protected]=5312 £ ic 1702500/1707812 (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
17 October 2005 | Ad 16/09/05--------- £ si 1700000@1=1700000 £ ic 2500/1702500 (2 pages) |
17 October 2005 | Ad 16/09/05--------- £ si 1700000@1=1700000 £ ic 2500/1702500 (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
4 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
4 April 2005 | Resolutions
|
10 February 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
7 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
7 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 06/02/04; full list of members
|
11 February 2004 | Return made up to 06/02/04; full list of members
|
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | New secretary appointed (1 page) |
13 May 2003 | Ad 25/03/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
13 May 2003 | Ad 25/03/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
24 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Memorandum and Articles of Association (6 pages) |
24 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 April 2003 | Memorandum and Articles of Association (6 pages) |
27 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (3 pages) |
7 November 2002 | New director appointed (3 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: richmond point, 43 richmond hill, bournemouth, dorset BH2 6LR (1 page) |
30 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: richmond point, 43 richmond hill, bournemouth, dorset BH2 6LR (1 page) |
6 February 2002 | Incorporation (18 pages) |
6 February 2002 | Incorporation (18 pages) |