Lymm
Cheshire
WA13 0SG
Director Name | Ms Jaymeni Patel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Miss Nina Sofie Daniels |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Clinical Assistant/Receptionist |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Ms Sarah Mawson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Robert Guy Handford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Middle Studlehurst Farm Osbaldeston Lane Osbaldeston Blackburn BB2 7LZ |
Director Name | Mr Robert John Holbrook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wardley Hall Lane Roe Green Worsley Manchester M28 2RL |
Director Name | Neil Goodwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherbourne House Cookes Court Tattenhall Cheshire CH3 9RH Wales |
Director Name | Mr John Craig Hird |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Director Name | Ms Dawn Louise Hylands |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Christopher Butterworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2016) |
Role | Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Dr Mahendraprasad Kantilal Bhatt |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2010) |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | 6 Wolsey Drive Bowdon Cheshire WA14 3QU |
Director Name | Miss Alexandra Mackey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 May 2017) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Secretary Name | Alexandra Claire Mackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 August 2010) |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Elliot Fordham |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Carmel Mary Marshall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Manchester Road Altrincham WA14 4RQ |
Director Name | Ms Alison Jane Davenport |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Director Name | Mr Alec Roy Townley |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2022) |
Role | Rig Manager |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2016) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Ms Sarah Mawson as a director on 8 November 2022 (2 pages) |
11 October 2022 | Termination of appointment of Alec Roy Townley as a director on 16 September 2022 (1 page) |
6 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 January 2022 | Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 18 January 2022 (1 page) |
18 January 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
18 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages) |
18 August 2021 | Termination of appointment of John Craig Hird as a director on 18 August 2021 (1 page) |
15 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 March 2021 | Termination of appointment of Carmel Mary Marshall as a director on 2 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2019 | Appointment of Mr Alec Roy Townley as a director on 1 May 2019 (2 pages) |
12 July 2019 | Termination of appointment of Alison Jane Davenport as a director on 11 July 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 May 2018 | Appointment of Miss Nina Sofie Daniels as a director on 1 May 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Mahendraprasad Kantilal Bhatt as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Mahendraprasad Kantilal Bhatt as a director on 13 September 2017 (1 page) |
16 May 2017 | Termination of appointment of Alexandra Mackey as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Alexandra Mackey as a director on 16 May 2017 (1 page) |
25 April 2017 | Appointment of Ms Alison Jane Davenport as a director on 1 January 2017 (2 pages) |
25 April 2017 | Appointment of Ms Alison Jane Davenport as a director on 1 January 2017 (2 pages) |
25 April 2017 | Appointment of Ms Jaymeni Patel as a director on 1 January 2017 (2 pages) |
25 April 2017 | Appointment of Ms Jaymeni Patel as a director on 1 January 2017 (2 pages) |
15 February 2017 | Appointment of Dr Mahendraprasad Kantilal Bhatt as a director on 1 January 2017 (2 pages) |
15 February 2017 | Appointment of Dr Mahendraprasad Kantilal Bhatt as a director on 1 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 December 2016 (1 page) |
23 January 2017 | Appointment of Roger W. Dean and Company Limited as a secretary on 1 January 2017 (2 pages) |
23 January 2017 | Appointment of Roger W. Dean and Company Limited as a secretary on 1 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 December 2016 (1 page) |
23 January 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 23 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Carmel Mary Marshall as a director on 30 June 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Carmel Mary Marshall as a director on 30 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Christopher Butterworth as a director on 18 November 2009 (2 pages) |
18 July 2016 | Appointment of Mr Christopher Butterworth as a director on 18 November 2009 (2 pages) |
20 January 2016 | Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page) |
20 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
20 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
19 January 2016 | Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 November 2015 | Termination of appointment of Dawn Louise Hylands as a director on 26 March 2015 (1 page) |
5 November 2015 | Termination of appointment of Dawn Louise Hylands as a director on 26 March 2015 (1 page) |
14 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
14 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 August 2014 | Termination of appointment of Elliot Fordham as a director on 28 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Elliot Fordham as a director on 28 July 2014 (1 page) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
26 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 June 2011 | Director's details changed for Ms Alexandra Mackey on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Dawn Louise Hylands on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Dawn Louise Hylands on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Christopher Butterworth on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Christopher Butterworth on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr John Craig Hird on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr John Craig Hird on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Alexandra Mackey on 23 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
7 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
7 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 August 2010 | Director's details changed for Elliot Fordham on 23 August 2010 (3 pages) |
23 August 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
23 August 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
23 August 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
23 August 2010 | Director's details changed for Elliot Fordham on 23 August 2010 (3 pages) |
20 August 2010 | Director's details changed for Dawn Louise Hylands on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for John Craig Hird on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexandra Mackey on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexandra Mackey on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Dawn Louise Hylands on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher Butterworth on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexandra Mackey on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for John Craig Hird on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher Butterworth on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Dawn Louise Hylands on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher Butterworth on 5 June 2010 (2 pages) |
20 August 2010 | Director's details changed for John Craig Hird on 5 June 2010 (2 pages) |
19 August 2010 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Alexandra Mackey as a secretary (1 page) |
19 August 2010 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Alexandra Mackey as a secretary (1 page) |
23 March 2010 | Appointment of Elliot Fordham as a director (3 pages) |
23 March 2010 | Termination of appointment of Mahendraprasad Bhatt as a director (2 pages) |
23 March 2010 | Appointment of Elliot Fordham as a director (3 pages) |
23 March 2010 | Termination of appointment of Mahendraprasad Bhatt as a director (2 pages) |
27 November 2009 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
27 November 2009 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
26 November 2009 | Appointment of Alexandra Claire Mackey as a secretary (3 pages) |
26 November 2009 | Appointment of Alexandra Claire Mackey as a secretary (3 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 June 2009 | Annual return made up to 05/06/09 (3 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 June 2009 | Annual return made up to 05/06/09 (3 pages) |
9 April 2009 | Director appointed alexandra mackey (2 pages) |
9 April 2009 | Director appointed alexandra mackey (2 pages) |
26 March 2009 | Director appointed dr mahendraprasad bhatt (2 pages) |
26 March 2009 | Director appointed john craig hird (2 pages) |
26 March 2009 | Director appointed christopher butterworth (2 pages) |
26 March 2009 | Appointment terminated director neil goodwin (1 page) |
26 March 2009 | Appointment terminated director neil goodwin (1 page) |
26 March 2009 | Appointment terminated director robert holbrook (1 page) |
26 March 2009 | Director appointed dawn louise hylands (2 pages) |
26 March 2009 | Director appointed dawn louise hylands (2 pages) |
26 March 2009 | Director appointed john craig hird (2 pages) |
26 March 2009 | Director appointed christopher butterworth (2 pages) |
26 March 2009 | Director appointed dr mahendraprasad bhatt (2 pages) |
26 March 2009 | Appointment terminated director robert holbrook (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Annual return made up to 05/06/08 (2 pages) |
11 June 2008 | Annual return made up to 05/06/08 (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 June 2007 | Annual return made up to 05/06/07 (4 pages) |
26 June 2007 | Annual return made up to 05/06/07 (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
27 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
19 June 2006 | Annual return made up to 05/06/06 (4 pages) |
19 June 2006 | Annual return made up to 05/06/06 (4 pages) |
3 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
17 June 2005 | Annual return made up to 05/06/05
|
17 June 2005 | Annual return made up to 05/06/05
|
7 February 2005 | Resolutions
|
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 February 2005 | Resolutions
|
27 July 2004 | Annual return made up to 05/06/04
|
27 July 2004 | Annual return made up to 05/06/04
|
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New director appointed (3 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
5 June 2003 | Incorporation (45 pages) |
5 June 2003 | Incorporation (45 pages) |