Manchester
M2 2BG
Secretary Name | Mrs Cordella Bart Stewart |
---|---|
Status | Current |
Appointed | 14 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Kyle Blackburn |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Ms Justina Omotayo |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Diversity And Inclusion Consultant |
Country of Residence | England |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Miss Placida Uzoamaka Ojinnaka |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Daniel Adejumo |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mrs Joan Antonia Scott |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Stephen Michael Friday |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 402 Holloway Road London N7 6PZ |
Director Name | Ms Yvonne Delores Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Timbers 64 Manor Drive London N20 0DU |
Director Name | Mr Randolph Anthony Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bradley Road Upper Norwood London SE19 3NS |
Secretary Name | Mr Michael Anthony Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mrs Nwabueze Nwokolo |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 September 2021) |
Role | Lawyer/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rowlandson House 289/293 Ballards Lane London N12 8NP |
Director Name | Mr Michael Anthony Webster |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Ms Chelsea Elizabeth Thomas |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Broadlea Road Manchester M19 1BZ |
Director Name | Lynton James Roy Orrett |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Berkshire Gardens Palmers Green London N13 6AA |
Director Name | Daniel Bazuaye |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 155 Mill Way Bushey Hertfordshire WD23 2AE |
Director Name | Miss Nicola Sharpe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Moorfarm Garth Mosborough Sheffield South Yorkshire S20 5JW |
Director Name | Ms Paulette Mastin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 April 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Joe Mensah-Dankwah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Paul Marcellus McFarlane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Liam Daniel James Symonds |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Anthony Kevin Graham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mrs Chucks Golding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(19 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 08 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | blacksolicitorsnetwork.co.uk |
---|
Registered Address | 45 Spring Gardens Manchester M2 2BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,830 |
Cash | £20,221 |
Current Liabilities | £750 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
9 February 2021 | Appointment of Mr Anthony Kevin Graham as a director on 1 December 2020 (2 pages) |
---|---|
31 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
20 August 2020 | Director's details changed for Mr Liam Daniel James Symonds on 20 January 2020 (2 pages) |
19 August 2020 | Appointment of Mr Liam Daniel James Symonds as a director on 20 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mrs Nwabueze Nwokolo on 23 December 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from 608 Holloway Road London N19 3PH England to Rowlandson House 289/293 Ballards Lane London N12 8NP on 10 January 2020 (1 page) |
10 January 2020 | Director's details changed for Mrs Cordella Bart Stewart on 23 December 2019 (2 pages) |
10 January 2020 | Secretary's details changed for Mrs Cordella Bart Stewart on 23 December 2019 (1 page) |
10 January 2020 | Director's details changed for Ms Paulette Mastin on 23 December 2019 (2 pages) |
10 January 2020 | Director's details changed for Mr Kyle Blackburn on 23 December 2019 (2 pages) |
10 January 2020 | Change of details for Mrs Cordella Bart Stewart as a person with significant control on 23 December 2019 (2 pages) |
10 January 2020 | Director's details changed for Mr Paul Marcellus Mcfarlane on 23 December 2019 (2 pages) |
29 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Stephen Michael Friday as a director on 13 May 2019 (1 page) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 August 2018 | Appointment of Mr Kyle Blackburn as a director on 1 August 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 June 2017 | Appointment of Mr Paul Marcellus Mcfarlane as a director on 1 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Joe Mensah-Dankwah as a director on 1 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Yvonne Delores Brown as a director on 1 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Yvonne Delores Brown as a director on 1 May 2017 (1 page) |
12 June 2017 | Appointment of Ms Paulette Mastin as a director on 1 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Paul Marcellus Mcfarlane as a director on 1 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Joe Mensah-Dankwah as a director on 1 May 2017 (2 pages) |
12 June 2017 | Appointment of Ms Paulette Mastin as a director on 1 May 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 18 January 2016 no member list (6 pages) |
17 February 2016 | Registered office address changed from C/O Percy Short and Cuthbert Solicitors Second Floor 402 Holloway Road Holloway London N7 6PZ to 608 Holloway Road London N19 3PH on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from C/O Percy Short and Cuthbert Solicitors Second Floor 402 Holloway Road Holloway London N7 6PZ to 608 Holloway Road London N19 3PH on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 18 January 2016 no member list (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 February 2015 | Annual return made up to 18 January 2015 no member list (6 pages) |
13 February 2015 | Annual return made up to 18 January 2015 no member list (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 April 2014 | Annual return made up to 18 January 2014 no member list (6 pages) |
4 April 2014 | Annual return made up to 18 January 2014 no member list (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 May 2013 | Termination of appointment of Michael Webster as a secretary (1 page) |
7 May 2013 | Annual return made up to 18 January 2013 no member list (11 pages) |
7 May 2013 | Registered office address changed from C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Michael Webster as a secretary (1 page) |
7 May 2013 | Annual return made up to 18 January 2013 no member list (11 pages) |
7 May 2013 | Registered office address changed from C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA on 7 May 2013 (1 page) |
5 May 2013 | Termination of appointment of Daniel Bazuaye as a director (1 page) |
5 May 2013 | Director's details changed for Ms Yvonne Delores Brown on 17 April 2013 (2 pages) |
5 May 2013 | Termination of appointment of Daniel Bazuaye as a director (1 page) |
5 May 2013 | Appointment of Mrs Cordella Bart Stewart as a secretary (2 pages) |
5 May 2013 | Termination of appointment of Chelsea Thomas as a director (1 page) |
5 May 2013 | Termination of appointment of Michael Webster as a director (1 page) |
5 May 2013 | Termination of appointment of Michael Webster as a secretary (1 page) |
5 May 2013 | Director's details changed for Ms Yvonne Delores Brown on 17 April 2013 (2 pages) |
5 May 2013 | Termination of appointment of Nicola Sharpe as a director (1 page) |
5 May 2013 | Termination of appointment of Nicola Sharpe as a director (1 page) |
5 May 2013 | Termination of appointment of Michael Webster as a director (1 page) |
5 May 2013 | Termination of appointment of Lynton Orrett as a director (1 page) |
5 May 2013 | Termination of appointment of Michael Webster as a secretary (1 page) |
5 May 2013 | Termination of appointment of Lynton Orrett as a director (1 page) |
5 May 2013 | Termination of appointment of Chelsea Thomas as a director (1 page) |
5 May 2013 | Appointment of Mrs Cordella Bart Stewart as a secretary (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 no member list (10 pages) |
23 January 2012 | Annual return made up to 18 January 2012 no member list (10 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 18 January 2011 no member list (10 pages) |
3 March 2011 | Annual return made up to 18 January 2011 no member list (10 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 April 2010 | Director's details changed for Stephen Michael Friday on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Chelsea Elizabeth Thomas on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Stephen Michael Friday on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Yvonne Delores Brown on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael Webster on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Cordella Bart Stewart on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Chelsea Elizabeth Thomas on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Michael Webster on 18 January 2010 (1 page) |
9 April 2010 | Director's details changed for Lynton James Roy Orrett on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Daniel Bazuaye on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Yvonne Delores Brown on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael Webster on 18 January 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Michael Webster on 18 January 2010 (1 page) |
9 April 2010 | Director's details changed for Cordella Bart Stewart on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Miss Nicola Sharpe on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Daniel Bazuaye on 18 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 18 January 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Chelsea Elizabeth Thomas on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 18 January 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Miss Nicola Sharpe on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Lynton James Roy Orrett on 18 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Yvonne Delores Brown on 9 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 June 2009 | Annual return made up to 18/01/09 (8 pages) |
22 June 2009 | Annual return made up to 18/01/09 (8 pages) |
22 June 2009 | Annual return made up to 09/03/09 (8 pages) |
22 June 2009 | Annual return made up to 09/03/09 (8 pages) |
15 June 2009 | Director appointed daniel bazuaye (2 pages) |
15 June 2009 | Director appointed chelsea elizabeth thomas (1 page) |
15 June 2009 | Director appointed michael webster (1 page) |
15 June 2009 | Director appointed daniel bazuaye (2 pages) |
15 June 2009 | Director appointed nwabeuze nwokolo (2 pages) |
15 June 2009 | Director appointed lynton james roy orrett (1 page) |
15 June 2009 | Director appointed chelsea elizabeth thomas (1 page) |
15 June 2009 | Director appointed lynton james roy orrett (1 page) |
15 June 2009 | Director appointed michael webster (1 page) |
15 June 2009 | Director appointed nwabeuze nwokolo (2 pages) |
8 February 2009 | Director appointed nicola sharpe (2 pages) |
8 February 2009 | Director appointed nicola sharpe (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 January 2008 | Annual return made up to 18/01/08 (2 pages) |
21 January 2008 | Annual return made up to 18/01/08 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 February 2007 | Annual return made up to 18/01/07
|
14 February 2007 | Annual return made up to 18/01/07
|
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 March 2006 | Annual return made up to 18/01/06 (5 pages) |
14 March 2006 | Annual return made up to 18/01/06 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
21 February 2005 | Annual return made up to 18/01/05 (5 pages) |
21 February 2005 | Annual return made up to 18/01/05 (5 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 21 new fetter lane london EC4A 1AW (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 21 new fetter lane london EC4A 1AW (1 page) |
3 February 2004 | Annual return made up to 18/01/04 (5 pages) |
3 February 2004 | Annual return made up to 18/01/04 (5 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
5 October 2003 | Resolutions
|
5 October 2003 | Resolutions
|
4 August 2003 | Company name changed madvale LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed madvale LIMITED\certificate issued on 04/08/03 (2 pages) |
4 February 2003 | Incorporation (19 pages) |
4 February 2003 | Incorporation (19 pages) |