Altrincham
Cheshire
WA14 1DW
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr Keith William Salisbury |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dingle House The Hampsons Off Belmont Road Bolton Lancashire BL7 9QR |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr Gavin Anthony Johnson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodend Back Lane Aughton Ormskirk Lancashire L39 6SX |
Director Name | Mr Alan Rothwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawbeck House Shaws Lane Uppermill Oldham Lancashire OL3 6LE |
Director Name | Mr Keith George Sadler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brookhouse 5 Poplar Farm Close Saughall Massey Village Merseyside CH46 5NZ Wales |
Secretary Name | John Christopher Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2008) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quarry Lane Thingwall Wirral Merseyside CH61 7XA Wales |
Director Name | Mr Gary Lee Black |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Brian Powrie Kerr |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cottam Green Cottam Village Cottam Preston PR4 0AB |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Close Melbourne York North Yorkshire YO42 4QR |
Director Name | Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | 22 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Mr Keith George Sadler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Vista Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 October 2009) |
Correspondence Address | The Brookhouse 5 Poplar Farm Close Saughall Massey Village Wirrall CH46 5NZ Wales |
Website | corpacqplc.com |
---|
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
---|---|
10 June 2008 | Delivered on: 17 June 2008 Satisfied on: 13 February 2015 Persons entitled: Co-Operative Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 April 2008 | Delivered on: 19 April 2008 Satisfied on: 13 February 2015 Persons entitled: Co-Operative Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company, the parent and any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 November 2003 | Delivered on: 19 November 2003 Satisfied on: 16 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW Great Britain to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW Great Britain to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 (1 page) |
7 November 2017 | Registered office address changed from C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 March 2016 | Company name changed vista red LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed vista red LIMITED\certificate issued on 15/03/16
|
14 March 2016 | Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 048247220004, created on 20 February 2015 (31 pages) |
27 February 2015 | Registration of charge 048247220004, created on 20 February 2015 (31 pages) |
13 February 2015 | Satisfaction of charge 3 in full (1 page) |
13 February 2015 | Satisfaction of charge 2 in full (1 page) |
13 February 2015 | Satisfaction of charge 3 in full (1 page) |
13 February 2015 | Satisfaction of charge 2 in full (1 page) |
6 February 2015 | Appointment of Mr Stephen James Scott as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephen James Scott as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephen James Scott as a director on 5 February 2015 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
13 March 2014 | Company name changed 04824722 LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed 04824722 LIMITED\certificate issued on 13/03/14
|
19 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr Keith George Sadler on 1 November 2011 (2 pages) |
31 July 2013 | Director's details changed for Mr Keith George Sadler on 1 November 2011 (2 pages) |
17 April 2013 | Annual return made up to 8 July 2012 with a full list of shareholders
|
17 April 2013 | Annual return made up to 8 July 2012 with a full list of shareholders
|
17 April 2013 | Annual return made up to 8 July 2012 with a full list of shareholders
|
20 December 2012 | Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders
|
18 June 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
18 June 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
8 June 2012 | Change of name notice (1 page) |
8 June 2012 | Change of name notice (1 page) |
16 May 2012 | Annual return made up to 8 July 2011 (14 pages) |
16 May 2012 | Annual return made up to 8 July 2011 (14 pages) |
16 May 2012 | Annual return made up to 8 July 2011 (14 pages) |
11 May 2012 | Administrative restoration application (4 pages) |
11 May 2012 | Administrative restoration application (4 pages) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2010 | Annual return made up to 8 July 2010 (14 pages) |
29 September 2010 | Annual return made up to 8 July 2010 (14 pages) |
29 September 2010 | Annual return made up to 8 July 2010 (14 pages) |
24 September 2010 | Termination of appointment of Vista Group Limited as a director (1 page) |
24 September 2010 | Termination of appointment of Vista Group Limited as a director (1 page) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 October 2009 | Termination of appointment of David Martin as a director (1 page) |
29 October 2009 | Termination of appointment of Gary Black as a director (1 page) |
29 October 2009 | Appointment of Vista Group Limited as a director (1 page) |
29 October 2009 | Registered office address changed from , C/O Corpacq Plc, 4Th Floor the Chancery 58 Spring Gardens, Manchester, M2 1EW on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from , C/O Corpacq Plc, 4Th Floor the Chancery 58 Spring Gardens, Manchester, M2 1EW on 29 October 2009 (1 page) |
29 October 2009 | Termination of appointment of David Martin as a director (1 page) |
29 October 2009 | Appointment of Vista Group Limited as a director (1 page) |
29 October 2009 | Appointment of Mr Keith George Sadler as a director (1 page) |
29 October 2009 | Appointment of Mr Keith George Sadler as a director (1 page) |
29 October 2009 | Termination of appointment of Gary Black as a director (1 page) |
25 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (7 pages) |
25 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (7 pages) |
25 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (7 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
10 September 2008 | Auditor's resignation (1 page) |
10 September 2008 | Auditor's resignation (1 page) |
5 September 2008 | Return made up to 08/07/08; change of members
|
5 September 2008 | Return made up to 08/07/08; change of members
|
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
18 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 June 2008 | Appointment terminated director brian kerr (1 page) |
2 June 2008 | Appointment terminated director simon orange (1 page) |
2 June 2008 | Appointment terminated director simon orange (1 page) |
2 June 2008 | Appointment terminated director brian kerr (1 page) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
22 May 2008 | Application for reregistration from PLC to private (1 page) |
22 May 2008 | Re-registration of Memorandum and Articles (12 pages) |
22 May 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Re-registration of Memorandum and Articles (12 pages) |
22 May 2008 | Application for reregistration from PLC to private (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, unit H1 north cheshire trading, estate prenton, birkenhead, merseyside, CH43 3DU (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, unit H1 north cheshire trading, estate prenton, birkenhead, merseyside, CH43 3DU (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 April 2008 | Appointment terminated director keith salisbury (1 page) |
7 April 2008 | Director and secretary appointed gary black (4 pages) |
7 April 2008 | Appointment terminated secretary john singleton (1 page) |
7 April 2008 | Appointment terminated director gavin johnson (1 page) |
7 April 2008 | Appointment terminated director alan rothwell (1 page) |
7 April 2008 | Director appointed simon sebastian orange (6 pages) |
7 April 2008 | Appointment terminated secretary john singleton (1 page) |
7 April 2008 | Director appointed david robert martin (4 pages) |
7 April 2008 | Appointment terminated director alan rothwell (1 page) |
7 April 2008 | Appointment terminated director keith sadler (1 page) |
7 April 2008 | Director and secretary appointed gary black (4 pages) |
7 April 2008 | Appointment terminated director keith salisbury (1 page) |
7 April 2008 | Appointment terminated director gavin johnson (1 page) |
7 April 2008 | Director appointed david robert martin (4 pages) |
7 April 2008 | Director appointed simon sebastian orange (6 pages) |
7 April 2008 | Director appointed brian kerr (5 pages) |
7 April 2008 | Appointment terminated director keith sadler (1 page) |
7 April 2008 | Director appointed brian kerr (5 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members
|
3 August 2007 | Return made up to 08/07/07; full list of members
|
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (40 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (40 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
2 December 2005 | Auditor's resignation (1 page) |
2 December 2005 | Auditor's resignation (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
14 July 2005 | Return made up to 08/07/05; full list of members
|
14 July 2005 | Return made up to 08/07/05; full list of members
|
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
13 May 2005 | Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page) |
13 May 2005 | Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page) |
25 August 2004 | Return made up to 08/07/04; full list of members
|
25 August 2004 | Return made up to 08/07/04; full list of members
|
30 June 2004 | Group of companies' accounts made up to 1 January 2004 (36 pages) |
30 June 2004 | Group of companies' accounts made up to 1 January 2004 (36 pages) |
30 June 2004 | Group of companies' accounts made up to 1 January 2004 (36 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 19/12/03--------- £ si [email protected]=1331 £ ic 77392/78723 (4 pages) |
20 January 2004 | Ad 19/12/03--------- £ si [email protected]=1331 £ ic 77392/78723 (4 pages) |
9 January 2004 | Ad 19/12/03--------- £ si [email protected]=1331 £ ic 76061/77392 (6 pages) |
9 January 2004 | Ad 19/12/03--------- £ si [email protected]=1331 £ ic 76061/77392 (6 pages) |
24 December 2003 | Memorandum and Articles of Association (58 pages) |
24 December 2003 | Memorandum and Articles of Association (58 pages) |
18 December 2003 | Company name changed readymatch PLC\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed readymatch PLC\certificate issued on 18/12/03 (2 pages) |
1 December 2003 | Prospectus (56 pages) |
1 December 2003 | Prospectus (56 pages) |
29 November 2003 | £ ic 126061/76061 06/11/03 £ sr 50000@1=50000 (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 6 ralli courts, new bailey, street, west riverside, salford, lancashire M3 5FT (1 page) |
29 November 2003 | Accounting reference date shortened from 31/07/04 to 08/01/04 (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 6 ralli courts, new bailey, street, west riverside, salford, lancashire M3 5FT (1 page) |
29 November 2003 | Accounting reference date shortened from 31/07/04 to 08/01/04 (1 page) |
29 November 2003 | £ ic 126061/76061 06/11/03 £ sr 50000@1=50000 (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Ad 04/11/03--------- £ si [email protected]= 1100 £ ic 74981/76081 (6 pages) |
14 November 2003 | Ad 04/11/03--------- £ si [email protected]= 49980 £ ic 76081/126061 (8 pages) |
14 November 2003 | Ad 04/11/03--------- £ si [email protected]= 1100 £ ic 74981/76081 (6 pages) |
14 November 2003 | Ad 04/11/03--------- £ si [email protected]= 49980 £ ic 76081/126061 (8 pages) |
14 November 2003 | Conso 18/09/03 (1 page) |
14 November 2003 | Conso 18/09/03 (1 page) |
23 October 2003 | Resolutions
|
23 October 2003 | Resolutions
|
21 October 2003 | Ad 17/07/03--------- £ si [email protected]=3490 £ si 50000@1=50000 £ ic 1/53491 (2 pages) |
21 October 2003 | Ad 18/09/03--------- £ si [email protected]= 21490 £ ic 53491/74981 (2 pages) |
21 October 2003 | Ad 17/07/03--------- £ si [email protected]=3490 £ si 50000@1=50000 £ ic 1/53491 (2 pages) |
21 October 2003 | Ad 18/09/03--------- £ si [email protected]= 21490 £ ic 53491/74981 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | Prospectus (23 pages) |
30 September 2003 | Prospectus (23 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
1 August 2003 | Prospectus (23 pages) |
1 August 2003 | Prospectus (23 pages) |
26 July 2003 | S-div 17/07/03 (1 page) |
26 July 2003 | Resolutions
|
26 July 2003 | Nc inc already adjusted 17/07/03 (1 page) |
26 July 2003 | Resolutions
|
26 July 2003 | S-div 17/07/03 (1 page) |
26 July 2003 | Nc inc already adjusted 17/07/03 (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
21 July 2003 | Re-registration of Memorandum and Articles (60 pages) |
21 July 2003 | Application for reregistration from private to PLC (1 page) |
21 July 2003 | Auditor's statement (1 page) |
21 July 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 2003 | Balance Sheet (4 pages) |
21 July 2003 | Auditor's report (2 pages) |
21 July 2003 | Balance Sheet (4 pages) |
21 July 2003 | Re-registration of Memorandum and Articles (60 pages) |
21 July 2003 | Auditor's statement (1 page) |
21 July 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 2003 | Auditor's report (2 pages) |
21 July 2003 | Declaration on reregistration from private to PLC (2 pages) |
21 July 2003 | Declaration on reregistration from private to PLC (2 pages) |
21 July 2003 | Application for reregistration from private to PLC (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Secretary resigned (1 page) |