Manchester
M1 4ET
Secretary Name | Mr Robert Nugent |
---|---|
Status | Current |
Appointed | 01 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr Neil McMurdo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | David Tattersall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 43 Dysart Street Great Moor Stockport SK2 7PE |
Director Name | Matim Basharin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Belarussian |
Status | Resigned |
Appointed | 07 November 2002(1 month after company formation) |
Appointment Duration | 4 weeks (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 23 Zhudro Str Apartment 29 Minsk 220121 Belarus |
Secretary Name | David Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 11 West Lynn Devisdale Road Bowdon Altrincham WA14 2AT |
Director Name | Joy Mary Tattersall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2003) |
Role | Sale Manager |
Correspondence Address | 11 Westlyn Bowden Altrincham Cheshire WA14 2AT |
Secretary Name | Joy Mary Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2005) |
Role | Sales Manageress |
Correspondence Address | 43 Dysart Street Great Moor Stockport SK2 7PE |
Director Name | Mr Terry Bland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Secretary Name | David Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 43 Dysart Street Great Moor Stockport SK2 7PE |
Director Name | Mr John Andrew |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stricegill South Stainmore Kirkby Stephen Cumbria CA17 4DJ |
Secretary Name | Mr John Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stricegill South Stainmore Kirkby Stephen Cumbria CA17 4DJ |
Director Name | Mr Raymond Marcel Bird |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2009) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bankyfields Crescent Congleton Cheshire CW12 4BY |
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 98 Park Road Hale Altrincham Cheshire WA15 9LF |
Director Name | Mr Christopher Simon Malthouse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heald Close Bowdon Altrincham Cheshire WA14 2JB |
Secretary Name | Mr Christopher Simon Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heald Close Bowdon Altrincham Cheshire WA14 2JB |
Director Name | Neil Turvin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Secretary Name | Mr Terry Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Andrew Afanasenko |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 27 April 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Elena Polubochko |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 27 April 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | godeltech.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2198100 |
Telephone region | Manchester |
Registered Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Godel Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,119,474 |
Cash | £399,509 |
Current Liabilities | £862,753 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectial property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: Lowry Trading LTD as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
8 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Elena Polubochko as a director on 4 August 2022 (1 page) |
9 August 2022 | Termination of appointment of Andrew Afanasenko as a director on 4 August 2022 (1 page) |
19 May 2022 | Full accounts made up to 31 December 2021 (32 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
15 September 2021 | Change of details for Godel Technologies Limited as a person with significant control on 30 April 2018 (2 pages) |
11 December 2020 | Termination of appointment of Neil Turvin as a director on 1 December 2020 (1 page) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Neil Mcmurdo as a director on 1 January 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 July 2018 | Resolutions
|
11 May 2018 | Appointment of Elena Polubochko as a director on 27 April 2018 (2 pages) |
11 May 2018 | Appointment of Andrew Afanasenko as a director on 27 April 2018 (2 pages) |
1 May 2018 | Registration of charge 045517740002, created on 27 April 2018 (25 pages) |
30 April 2018 | Registration of charge 045517740001, created on 27 April 2018 (60 pages) |
30 April 2018 | Registered office address changed from 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page) |
23 April 2018 | Notification of Godel Technologies Limited as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Cessation of Scott Jonathan Fletcher as a person with significant control on 7 April 2016 (1 page) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
16 November 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
16 November 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
24 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
24 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Neil Turvin on 1 January 2013 (2 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Neil Turvin on 1 January 2013 (2 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Neil Turvin on 1 January 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Appointment of Mr Robert Nugent as a secretary (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a secretary (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a director (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a director (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a secretary (1 page) |
1 November 2012 | Appointment of Mr Robert Nugent as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Appointment of Mr Robert Nugent as a director (2 pages) |
13 August 2012 | Appointment of Mr Robert Nugent as a director (2 pages) |
17 October 2011 | Registered office address changed from Suite B Synergy House Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Suite B Synergy House Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Neil Turvin on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil Turvin on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Terry Bland on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil Turvin on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Terry Bland on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Terry Bland on 2 October 2009 (2 pages) |
13 August 2009 | Director appointed neil turvin (3 pages) |
13 August 2009 | Director appointed neil turvin (3 pages) |
11 August 2009 | Secretary appointed terry bland (2 pages) |
11 August 2009 | Appointment terminated director scott fletcher (1 page) |
11 August 2009 | Appointment terminated director and secretary christopher malthouse (1 page) |
11 August 2009 | Appointment terminated director scott fletcher (1 page) |
11 August 2009 | Secretary appointed terry bland (2 pages) |
11 August 2009 | Appointment terminated director and secretary christopher malthouse (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 April 2009 | Director appointed scott jonathan fletcher (2 pages) |
2 April 2009 | Director appointed scott jonathan fletcher (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from green tree court, faraday road kirkby stephen cumbria CA17 4QL (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from green tree court, faraday road kirkby stephen cumbria CA17 4QL (1 page) |
13 March 2009 | Director and secretary appointed christopher simon malthouse (1 page) |
13 March 2009 | Director and secretary appointed christopher simon malthouse (1 page) |
6 March 2009 | Appointment terminated director raymond bird (1 page) |
6 March 2009 | Appointment terminated director and secretary john andrew (1 page) |
6 March 2009 | Appointment terminated director and secretary john andrew (1 page) |
6 March 2009 | Appointment terminated director raymond bird (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
18 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: green tree house faraday road kirkby stephen cumbria CA17 4QL (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: green tree house faraday road kirkby stephen cumbria CA17 4QL (1 page) |
9 January 2006 | Ad 30/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 January 2006 | Ad 30/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Nc inc already adjusted 06/12/05 (2 pages) |
3 January 2006 | Nc inc already adjusted 06/12/05 (2 pages) |
29 December 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 December 2005 | Return made up to 02/10/05; full list of members (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: xenon house 10 school lane didsbury manchester greater manchester M20 6RD (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: xenon house 10 school lane didsbury manchester greater manchester M20 6RD (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
18 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 February 2004 | Return made up to 02/10/03; full list of members
|
16 February 2004 | Return made up to 02/10/03; full list of members
|
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | Secretary resigned (1 page) |
13 August 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 10 school lane didsbury manchester M20 6RD (1 page) |
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 10 school lane didsbury manchester M20 6RD (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
2 October 2002 | Incorporation (9 pages) |
2 October 2002 | Incorporation (9 pages) |