Company NameThinksmart Europe Limited
Company StatusActive
Company Number04610727
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Natale Ronald Montarello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2004(1 year, 3 months after company formation)
Appointment Duration20 years
RoleChairman & CEO
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Secretary NameMr Gary Robert Halton
StatusCurrent
Appointed12 December 2013(11 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(12 years after company formation)
Appointment Duration9 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Keith John Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Steven Penglis
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address33 Princess Road
Claremont
Western Australia 6010
Australia
Secretary NameNeil Colin Barker
NationalityBritish
StatusResigned
Appointed29 June 2006(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 July 2011)
RoleCompany Director
Correspondence Address2/77 Eton Street
North Perth
Western Australia
6006
Secretary NameMr Jan Ferreira
StatusResigned
Appointed01 July 2011(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 March 2012)
RoleCompany Director
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Secretary NameMr Alistair Stevens
StatusResigned
Appointed28 March 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2013)
RoleCompany Director
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Anthony Baum
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleExecutive
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Alistair Stevens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Keith John Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Fernando De Vicente
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2015(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Gerald Michael Grimes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2008)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Contact

Websitethinksmartworld.com
Telephone0141 0537358
Telephone regionGlasgow

Location

Registered AddressC/O Rentsmart Limited Digital World, 1 Lowry Plaza
The Quays
Salford
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Charges

15 November 2016Delivered on: 23 November 2016
Persons entitled: Stb Leasing Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 27 June 2011
Satisfied on: 9 May 2015
Persons entitled: Westpac Banking Corporation (Security Trustee)

Classification: Equitable mortgage
Secured details: All monies due or to become due from an obligor to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present security being right title and interest in the follwing shares isser: rentsmart limited id no: 3 quantity: 700,000 class: a ppreference, id no: 1 quantity: 50,000 class: ordinary a, id no: 4 quantity: 1,950,000 class: b peference and id no: 2 quantity: 50,000 class: ordinary b see image for full details.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
4 January 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
30 June 2023Termination of appointment of Keith John Jones as a director on 30 June 2023 (1 page)
24 May 2023Statement by Directors (6 pages)
23 May 2023Statement of capital on 23 May 2023
  • GBP 1,250
(5 pages)
23 May 2023Solvency Statement dated 18/05/23 (1 page)
23 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2023Statement of capital on 23 February 2023
  • GBP 1,250,001
(3 pages)
22 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2023Statement by Directors (1 page)
22 February 2023Solvency Statement dated 21/02/23 (1 page)
14 February 2023Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page)
25 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
3 November 2022Group of companies' accounts made up to 30 June 2022 (44 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
24 September 2021Group of companies' accounts made up to 30 June 2021 (46 pages)
24 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 30 June 2020 (18 pages)
11 November 2020Appointment of Mr Keith John Jones as a director on 1 November 2020 (2 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 30 June 2019 (17 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 30 June 2018 (15 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page)
4 January 2018Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page)
22 December 2017Full accounts made up to 30 June 2017 (14 pages)
22 December 2017Full accounts made up to 30 June 2017 (14 pages)
6 July 2017Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages)
4 May 2017Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 30 June 2016 (14 pages)
4 January 2017Full accounts made up to 30 June 2016 (14 pages)
23 November 2016Registration of charge 046107270003, created on 15 November 2016 (28 pages)
23 November 2016Registration of charge 046107270003, created on 15 November 2016 (28 pages)
29 June 2016Change of name notice (2 pages)
29 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2016Re-registration of Memorandum and Articles (11 pages)
29 June 2016Re-registration from a public company to a private limited company (2 pages)
29 June 2016Company name changed thinksmart finance group PLC\certificate issued on 29/06/16
  • RES15 ‐ Change company name resolution on 2016-06-28
(2 pages)
29 June 2016Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2016Change of name notice (2 pages)
29 June 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
29 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2016Company name changed thinksmart finance group PLC\certificate issued on 29/06/16
  • RES15 ‐ Change company name resolution on 2016-06-28
(2 pages)
18 May 2016Statement of company's objects (2 pages)
18 May 2016Statement of company's objects (2 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
12 May 2016Re-registration from a private company to a public company (5 pages)
12 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 May 2016Auditor's report (2 pages)
12 May 2016Re-registration of Memorandum and Articles (51 pages)
12 May 2016Change of name notice (2 pages)
12 May 2016Auditor's statement (1 page)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
12 May 2016Change of name notice (2 pages)
12 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 May 2016Re-registration from a private company to a public company
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
(5 pages)
12 May 2016Balance Sheet (11 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,250,001
(5 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,250,001
(5 pages)
7 January 2016Full accounts made up to 30 June 2015 (15 pages)
7 January 2016Full accounts made up to 30 June 2015 (15 pages)
14 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,250,001
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,250,001
(4 pages)
9 May 2015Satisfaction of charge 1 in full (5 pages)
9 May 2015Satisfaction of charge 1 in full (5 pages)
19 February 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
18 February 2015Full accounts made up to 30 June 2014 (15 pages)
18 February 2015Full accounts made up to 30 June 2014 (15 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
23 December 2014Registration of charge 046107270002, created on 15 December 2014 (56 pages)
23 December 2014Registration of charge 046107270002, created on 15 December 2014 (56 pages)
11 December 2014Appointment of Mr Gary Robert Halton as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Mr Gary Robert Halton as a director on 10 December 2014 (2 pages)
17 July 2014Full accounts made up to 31 December 2013 (15 pages)
17 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Auditors resignation (2 pages)
14 July 2014Auditors resignation (2 pages)
25 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
25 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
4 April 2014Termination of appointment of Anthony Baum as a director (1 page)
4 April 2014Appointment of Mr Keith John Jones as a director (2 pages)
4 April 2014Termination of appointment of Anthony Baum as a director (1 page)
4 April 2014Appointment of Mr Keith John Jones as a director (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
2 January 2014Appointment of Mr Gary Robert Halton as a secretary (2 pages)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a secretary (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a secretary (1 page)
2 January 2014Appointment of Mr Gary Robert Halton as a secretary (2 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 pages)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 pages)
16 July 2013Termination of appointment of Steven Penglis as a director (1 page)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
16 July 2013Termination of appointment of Steven Penglis as a director (1 page)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 May 2012Appointment of Mr Alistair Stevens as a secretary (1 page)
16 May 2012Appointment of Mr Alistair Stevens as a secretary (1 page)
30 April 2012Termination of appointment of Jan Ferreira as a secretary (1 page)
30 April 2012Termination of appointment of Jan Ferreira as a secretary (1 page)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 October 2011Appointment of Mr Jan Ferreira as a secretary (1 page)
10 October 2011Appointment of Mr Jan Ferreira as a secretary (1 page)
12 July 2011Termination of appointment of Neil Barker as a secretary (1 page)
12 July 2011Termination of appointment of Neil Barker as a secretary (1 page)
27 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Natale Ronald Montarello on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Natale Ronald Montarello on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Steven Penglis on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Steven Penglis on 6 December 2009 (2 pages)
27 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 November 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Director's change of particulars / steven penglis / 20/02/2009 (1 page)
1 May 2009Director's change of particulars / steven penglis / 20/02/2009 (1 page)
1 May 2009Director's change of particulars / natale montarello / 20/02/2009 (1 page)
1 May 2009Director's change of particulars / natale montarello / 20/02/2009 (1 page)
30 December 2008Return made up to 06/12/08; full list of members (3 pages)
30 December 2008Return made up to 06/12/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (13 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (13 pages)
10 June 2008Appointment terminated secretary dwf secretarial services LIMITED (1 page)
10 June 2008Appointment terminated secretary dwf secretarial services LIMITED (1 page)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 06/12/06; full list of members (3 pages)
20 December 2006Return made up to 06/12/06; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
30 January 2006Return made up to 06/12/05; full list of members (2 pages)
30 January 2006Return made up to 06/12/05; full list of members (2 pages)
17 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (2 pages)
17 December 2004Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (2 pages)
17 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 September 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
7 September 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
19 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 August 2004Company name changed rentsmart uk LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004Company name changed rentsmart uk LIMITED\certificate issued on 13/08/04 (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 February 2004Registered office changed on 17/02/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
7 January 2004Return made up to 06/12/03; full list of members (6 pages)
7 January 2004Return made up to 06/12/03; full list of members (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
27 January 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Company name changed 3304TH single member shelf tradi ng company LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed 3304TH single member shelf tradi ng company LIMITED\certificate issued on 21/01/03 (2 pages)
6 December 2002Incorporation (24 pages)
6 December 2002Incorporation (24 pages)