Talbot Road Old Trafford
Manchester
M16 0PQ
Secretary Name | Mr Gary Robert Halton |
---|---|
Status | Current |
Appointed | 12 December 2013(11 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Gary Robert Halton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(12 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Steven Penglis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 33 Princess Road Claremont Western Australia 6010 Australia |
Secretary Name | Neil Colin Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 2/77 Eton Street North Perth Western Australia 6006 |
Secretary Name | Mr Jan Ferreira |
---|---|
Status | Resigned |
Appointed | 01 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Secretary Name | Mr Alistair Stevens |
---|---|
Status | Resigned |
Appointed | 28 March 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Anthony Baum |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Alistair Stevens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Fernando De Vicente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2015(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Gerald Michael Grimes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2008) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Website | thinksmartworld.com |
---|---|
Telephone | 0141 0537358 |
Telephone region | Glasgow |
Registered Address | C/O Rentsmart Limited Digital World, 1 Lowry Plaza The Quays Salford M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
15 November 2016 | Delivered on: 23 November 2016 Persons entitled: Stb Leasing Limited Classification: A registered charge Outstanding |
---|---|
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 June 2011 | Delivered 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 |
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
4 January 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
30 June 2023 | Termination of appointment of Keith John Jones as a director on 30 June 2023 (1 page) |
24 May 2023 | Statement by Directors (6 pages) |
23 May 2023 | Statement of capital on 23 May 2023
|
23 May 2023 | Solvency Statement dated 18/05/23 (1 page) |
23 May 2023 | Resolutions
|
23 February 2023 | Statement of capital on 23 February 2023
|
22 February 2023 | Resolutions
|
22 February 2023 | Statement by Directors (1 page) |
22 February 2023 | Solvency Statement dated 21/02/23 (1 page) |
14 February 2023 | Registered 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 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
3 November 2022 | Group of companies' accounts made up to 30 June 2022 (44 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
24 September 2021 | Group of companies' accounts made up to 30 June 2021 (46 pages) |
24 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 30 June 2020 (18 pages) |
11 November 2020 | Appointment of Mr Keith John Jones as a director on 1 November 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 30 June 2019 (17 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 30 June 2018 (15 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
6 July 2017 | Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
4 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
23 November 2016 | Registration of charge 046107270003, created on 15 November 2016 (28 pages) |
23 November 2016 | Registration of charge 046107270003, created on 15 November 2016 (28 pages) |
29 June 2016 | Change of name notice (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Re-registration of Memorandum and Articles (11 pages) |
29 June 2016 | Re-registration from a public company to a private limited company (2 pages) |
29 June 2016 | Company name changed thinksmart finance group PLC\certificate issued on 29/06/16
|
29 June 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2016 | Change of name notice (2 pages) |
29 June 2016 | Re-registration from a public company to a private limited company
|
29 June 2016 | Resolutions
|
29 June 2016 | Company name changed thinksmart finance group PLC\certificate issued on 29/06/16
|
18 May 2016 | Statement of company's objects (2 pages) |
18 May 2016 | Statement of company's objects (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Re-registration from a private company to a public company (5 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Auditor's report (2 pages) |
12 May 2016 | Re-registration of Memorandum and Articles (51 pages) |
12 May 2016 | Change of name notice (2 pages) |
12 May 2016 | Auditor's statement (1 page) |
12 May 2016 | Resolutions
|
12 May 2016 | Change of name notice (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Re-registration from a private company to a public company
|
12 May 2016 | Balance Sheet (11 pages) |
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
7 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 May 2015 | Satisfaction of charge 1 in full (5 pages) |
9 May 2015 | Satisfaction of charge 1 in full (5 pages) |
19 February 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
23 December 2014 | Registration of charge 046107270002, created on 15 December 2014 (56 pages) |
23 December 2014 | Registration of charge 046107270002, created on 15 December 2014 (56 pages) |
11 December 2014 | Appointment of Mr Gary Robert Halton as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Gary Robert Halton as a director on 10 December 2014 (2 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Auditors resignation (2 pages) |
14 July 2014 | Auditors resignation (2 pages) |
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
4 April 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
4 April 2014 | Appointment of Mr Keith John Jones as a director (2 pages) |
4 April 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
4 April 2014 | Appointment of Mr Keith John Jones as a director (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
2 January 2014 | Appointment of Mr Gary Robert Halton as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a secretary (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a secretary (1 page) |
2 January 2014 | Appointment of Mr Gary Robert Halton as a secretary (2 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 pages) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 pages) |
16 July 2013 | Termination of appointment of Steven Penglis as a director (1 page) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Steven Penglis as a director (1 page) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 May 2012 | Appointment of Mr Alistair Stevens as a secretary (1 page) |
16 May 2012 | Appointment of Mr Alistair Stevens as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jan Ferreira as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jan Ferreira as a secretary (1 page) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 October 2011 | Appointment of Mr Jan Ferreira as a secretary (1 page) |
10 October 2011 | Appointment of Mr Jan Ferreira as a secretary (1 page) |
12 July 2011 | Termination of appointment of Neil Barker as a secretary (1 page) |
12 July 2011 | Termination of appointment of Neil Barker as a secretary (1 page) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Natale Ronald Montarello on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Natale Ronald Montarello on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Steven Penglis on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Steven Penglis on 6 December 2009 (2 pages) |
27 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 May 2009 | Director's change of particulars / steven penglis / 20/02/2009 (1 page) |
1 May 2009 | Director's change of particulars / steven penglis / 20/02/2009 (1 page) |
1 May 2009 | Director's change of particulars / natale montarello / 20/02/2009 (1 page) |
1 May 2009 | Director's change of particulars / natale montarello / 20/02/2009 (1 page) |
30 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (13 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (13 pages) |
10 June 2008 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
30 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members
|
17 December 2004 | Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (2 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members
|
13 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 September 2004 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
7 September 2004 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
19 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 August 2004 | Company name changed rentsmart uk LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Company name changed rentsmart uk LIMITED\certificate issued on 13/08/04 (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
7 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
27 January 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
21 January 2003 | Company name changed 3304TH single member shelf tradi ng company LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed 3304TH single member shelf tradi ng company LIMITED\certificate issued on 21/01/03 (2 pages) |
6 December 2002 | Incorporation (24 pages) |
6 December 2002 | Incorporation (24 pages) |