Manchester
M3 2HW
Director Name | Andrew Hill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(20 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, 6th Floor Parsonage Chambers, 3 Parsonag Manchester M3 2HW |
Director Name | David Charles Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2004) |
Role | Sales Director |
Correspondence Address | 99 Saint Leonards Road Hove East Sussex BN3 4QQ |
Director Name | Mr Andrew Philip Connell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2003(3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 November 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 15 Trafalgar Road Salford Lancashire M6 8JD |
Director Name | Mr David Charles Cockburn-Price |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 June 2018) |
Role | Managing Director &Finance Director |
Country of Residence | England |
Correspondence Address | Heyroyd Skipton Old Road Colne Lancashire BB8 7AD |
Secretary Name | Mr David Charles Cockburn-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 June 2018) |
Role | Managing Director &Finance Director |
Country of Residence | England |
Correspondence Address | Heyroyd Skipton Old Road Colne Lancashire BB8 7AD |
Director Name | Mr Thomas Norman O'Brien |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Lea Bank Close Chester Road Macclesfield Cheshire SK11 8PU |
Director Name | Glyn Fitzwalter Read |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cufaude Lane Sherfield-On-Loddon Hook Hampshire RG27 0FL |
Director Name | Mr Steven Paul Carpenter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Turnstone Green Bicester Oxfordshire OX26 6TT |
Director Name | Mr Simon Thelwall-Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2017) |
Role | Nwef Investor Director |
Country of Residence | England |
Correspondence Address | Chester House 79 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Christian Von Stengel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2017) |
Role | Senior Executive, Mba |
Country of Residence | Germany |
Correspondence Address | Chester House 79 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Guenter Dahm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Russell Selwyn Palmer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 2019) |
Role | Chief Commercial Officer |
Country of Residence | France |
Correspondence Address | C/O Virtalis Limited Unit 3,First Floor,Think Park Trafford Park Manchester M17 1FQ |
Secretary Name | Andrew Finn |
---|---|
Status | Resigned |
Appointed | 18 December 2018(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Robert Boers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2023) |
Role | Chief Executive Officer |
Country of Residence | Netherlands |
Correspondence Address | Unit 3, First Floor Think Park, Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Daniel Loughney |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.virtalis.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9691155 |
Telephone region | Manchester |
Registered Address | Chester House 79 Dane Road Sale Manchester M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £916,768 |
Cash | £413,877 |
Current Liabilities | £1,061,977 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 June 2017 | Delivered on: 4 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The sole share (numbered "1") in virtalis gmbh, registered in the commercial register of the local court of kleve, hrb no.: 11793 with a nominal share capital of eur 25,000 and a total share capital amount of eur 25,000 including all future shares of the company which is acquires after the date of this share pledge and the shares of other corporate bodies acquired by way of a measure taken under the german conversion act (umwandlungsg). Outstanding |
---|---|
28 June 2017 | Delivered on: 4 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1,000 common shares of $0.01 each in the capital of virtalis, and all other shares in virtalis for the time being held by the chargor. Outstanding |
28 June 2017 | Delivered on: 4 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The 1,000 shares in virtalis inc., A delaware corporation set forth in schedule 1 of the stock pledge agreement dated 28 june 2017. Outstanding |
28 June 2017 | Delivered on: 4 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 February 2004 | Delivered on: 26 February 2004 Persons entitled: Stross Financial Services Limited Classification: Rent deposit deed Secured details: The initial deposit being £21,500.00 due or to become due from the company to the chargee. Particulars: The company charges as beneficial owner charges interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed. Outstanding |
9 February 2004 | Delivered on: 12 February 2004 Persons entitled: North West Equity Fund Limited Partnership Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H or l/h property, an equitable mortgage of land to be acquired, fixed charges of plant and machinery, goodwill, rights and interest in intellectual property, uncalled share capital. See the mortgage charge document for full details. Outstanding |
4 April 2003 | Delivered on: 5 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 February 2005 | Delivered on: 26 February 2005 Satisfied on: 4 July 2012 Persons entitled: Potential Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 February 2023 | Appointment of Barrie Hill as a director on 6 February 2023 (2 pages) |
---|---|
7 February 2023 | Termination of appointment of Daniel Loughney as a director on 6 February 2023 (1 page) |
7 February 2023 | Appointment of Andrew Hill as a director on 6 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Robert Boers as a director on 6 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
2 November 2022 | Full accounts made up to 30 June 2022 (21 pages) |
1 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
17 January 2022 | Full accounts made up to 30 June 2021 (26 pages) |
2 August 2021 | Appointment of Mr Daniel Loughney as a director on 19 May 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (25 pages) |
3 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
24 January 2021 | Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
21 October 2020 | Memorandum and Articles of Association (24 pages) |
21 October 2020 | Resolutions
|
20 August 2020 | Termination of appointment of Andrew Patrick Finn as a director on 20 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Andrew Finn as a secretary on 20 August 2020 (1 page) |
29 July 2020 | Appointment of Mr Robert Boers as a director on 29 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Guenter Dahm as a director on 30 June 2020 (1 page) |
23 June 2020 | Registered office address changed from C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ England to Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Russell Selwyn Palmer as a director on 6 December 2019 (1 page) |
23 June 2020 | Registered office address changed from Chester House 79 Dane Road Sale Cheshire M33 7BP to C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Group of companies' accounts made up to 28 February 2019 (30 pages) |
21 February 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Appointment of Mr Andrew Patrick Finn as a director on 13 June 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a small company made up to 28 February 2018 (19 pages) |
10 January 2019 | Appointment of Mr Russell Selwyn Palmer as a director on 18 December 2018 (2 pages) |
10 January 2019 | Appointment of Andrew Finn as a secretary on 18 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of David Charles Cockburn-Price as a secretary on 29 June 2018 (1 page) |
8 October 2018 | Termination of appointment of David Charles Cockburn-Price as a director on 29 June 2018 (1 page) |
3 May 2018 | Appointment of Mr Guenter Dahm as a director on 16 April 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
4 December 2017 | Cessation of David Charles Cockburn-Price as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Termination of appointment of Andrew Philip Connell as a director on 15 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Christian Von Stengel as a director on 15 November 2017 (1 page) |
4 December 2017 | Cessation of North West Equity Fund Lp as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Cessation of Andrew Philip Connell as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Termination of appointment of Steven Paul Carpenter as a director on 1 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Andrew Philip Connell as a director on 15 November 2017 (1 page) |
4 December 2017 | Notification of Virtalis Holdings Limited as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Cessation of North West Equity Fund Lp as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Termination of appointment of Christian Von Stengel as a director on 15 November 2017 (1 page) |
4 December 2017 | Cessation of David Charles Cockburn-Price as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Cessation of Andrew Philip Connell as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Notification of Virtalis Holdings Limited as a person with significant control on 28 June 2017 (1 page) |
4 December 2017 | Termination of appointment of Steven Paul Carpenter as a director on 1 November 2017 (1 page) |
25 July 2017 | Termination of appointment of Simon Thelwall-Jones as a director on 28 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Simon Thelwall-Jones as a director on 28 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Glyn Fitzwalter Read as a director on 28 June 2017 (1 page) |
25 July 2017 | Appointment of Mr Christian Von Stengel as a director on 28 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr Christian Von Stengel as a director on 28 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Glyn Fitzwalter Read as a director on 28 June 2017 (1 page) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Registration of charge 046465080006, created on 28 June 2017 (13 pages) |
4 July 2017 | Registration of charge 046465080006, created on 28 June 2017 (13 pages) |
4 July 2017 | Registration of charge 046465080008, created on 26 June 2017 (7 pages) |
4 July 2017 | Registration of charge 046465080005, created on 28 June 2017 (28 pages) |
4 July 2017 | Registration of charge 046465080007, created on 28 June 2017 (18 pages) |
4 July 2017 | Satisfaction of charge 1 in full (4 pages) |
4 July 2017 | Registration of charge 046465080007, created on 28 June 2017 (18 pages) |
4 July 2017 | Satisfaction of charge 2 in full (5 pages) |
4 July 2017 | Registration of charge 046465080005, created on 28 June 2017 (28 pages) |
4 July 2017 | Satisfaction of charge 1 in full (4 pages) |
4 July 2017 | Registration of charge 046465080008, created on 26 June 2017 (7 pages) |
4 July 2017 | Satisfaction of charge 2 in full (5 pages) |
22 June 2017 | Satisfaction of charge 3 in full (4 pages) |
22 June 2017 | Satisfaction of charge 3 in full (4 pages) |
17 May 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
17 May 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
6 March 2017 | Full accounts made up to 29 February 2016 (17 pages) |
6 March 2017 | Full accounts made up to 29 February 2016 (17 pages) |
4 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
4 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Glyn Fitzwalter Read on 31 October 2014 (2 pages) |
20 February 2015 | Director's details changed for Glyn Fitzwalter Read on 31 October 2014 (2 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (9 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (9 pages) |
14 May 2014 | Appointment of Mr Simon Thelwall-Jones as a director (2 pages) |
14 May 2014 | Appointment of Mr Simon Thelwall-Jones as a director (2 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
27 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (8 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
6 February 2012 | Appointment of Mr Steven Paul Carpenter as a director (2 pages) |
6 February 2012 | Appointment of Mr Steven Paul Carpenter as a director (2 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
15 December 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
14 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
12 February 2010 | Director's details changed for Glyn Fitzwalter Read on 24 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Glyn Fitzwalter Read on 24 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
30 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
26 January 2009 | Director and secretary's change of particulars / david cockburn-price / 31/01/2008 (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Director and secretary's change of particulars / david cockburn-price / 31/01/2008 (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
21 December 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
4 December 2008 | Director appointed glyn fitzwalter read (1 page) |
4 December 2008 | Appointment terminated director thomas o'brien (1 page) |
4 December 2008 | Appointment terminated director thomas o'brien (1 page) |
4 December 2008 | Director appointed glyn fitzwalter read (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members
|
1 March 2007 | Return made up to 24/01/07; full list of members
|
8 February 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
8 February 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
6 March 2006 | Accounts for a small company made up to 28 February 2005 (9 pages) |
6 March 2006 | Accounts for a small company made up to 28 February 2005 (9 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
26 February 2005 | Particulars of mortgage/charge (5 pages) |
26 February 2005 | Particulars of mortgage/charge (5 pages) |
8 February 2005 | Nc inc already adjusted 09/02/04 (1 page) |
8 February 2005 | Ad 09/02/04--------- £ si 28235@1 (2 pages) |
8 February 2005 | Nc inc already adjusted 09/02/04 (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 24/01/05; full list of members
|
8 February 2005 | Ad 09/02/04--------- £ si 28235@1 (2 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members
|
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
13 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
13 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
4 March 2004 | Nc inc already adjusted 09/02/04 (2 pages) |
4 March 2004 | Ad 09/02/04--------- £ si 28235@1=28235 £ ic 60000/88235 (2 pages) |
4 March 2004 | Ad 09/02/04--------- £ si 28235@1=28235 £ ic 60000/88235 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 09/02/04 (2 pages) |
4 March 2004 | Resolutions
|
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members
|
20 February 2004 | Return made up to 24/01/04; full list of members
|
18 February 2004 | Ad 12/02/03--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages) |
18 February 2004 | £ nc 100/100000 12/02/03 (1 page) |
18 February 2004 | £ nc 100/100000 12/02/03 (1 page) |
18 February 2004 | Memorandum and Articles of Association (2 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
18 February 2004 | Ad 12/02/03--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages) |
18 February 2004 | Memorandum and Articles of Association (2 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
21 August 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Registered office changed on 21/02/03 from: 12 park road hope salford lancashire M6 8HN (1 page) |
21 February 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 12 park road hope salford lancashire M6 8HN (1 page) |
21 February 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 February 2003 | Director resigned (1 page) |
24 January 2003 | Incorporation (6 pages) |
24 January 2003 | Incorporation (6 pages) |