Company NameCorpacq Red Limited
Company StatusDissolved
Company Number04824722
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Keith William Salisbury
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle House The Hampsons
Off Belmont Road
Bolton
Lancashire
BL7 9QR
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Gavin Anthony Johnson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend
Back Lane Aughton
Ormskirk
Lancashire
L39 6SX
Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbeck House Shaws Lane
Uppermill
Oldham
Lancashire
OL3 6LE
Director NameMr Keith George Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brookhouse
5 Poplar Farm Close
Saughall Massey Village
Merseyside
CH46 5NZ
Wales
Secretary NameJohn Christopher Singleton
NationalityBritish
StatusResigned
Appointed13 November 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2008)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Quarry Lane
Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Director NameMr Gary Lee Black
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameBrian Powrie Kerr
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cottam Green Cottam Village
Cottam
Preston
PR4 0AB
Director NameMr David Robert Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Close
Melbourne
York
North Yorkshire
YO42 4QR
Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 2008)
RoleCompany Director
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameMr Keith George Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameVista Group Limited (Corporation)
StatusResigned
Appointed01 September 2009(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 October 2009)
Correspondence AddressThe Brookhouse 5 Poplar Farm Close
Saughall Massey Village
Wirrall
CH46 5NZ
Wales

Contact

Websitecorpacqplc.com

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 February 2015Delivered on: 27 February 2015
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
10 June 2008Delivered 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 2008Delivered 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 2003Delivered 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

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
8 November 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (14 pages)
18 September 2017Full accounts made up to 31 December 2016 (14 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 July 2016Full accounts made up to 31 December 2015 (14 pages)
15 July 2016Full accounts made up to 31 December 2015 (14 pages)
15 March 2016Company name changed vista red LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
15 March 2016Company name changed vista red LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
14 March 2016Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page)
14 March 2016Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 76,910.58
(3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 76,910.58
(3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 76,910.58
(3 pages)
16 July 2015Full accounts made up to 31 December 2014 (9 pages)
16 July 2015Full accounts made up to 31 December 2014 (9 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 17/02/2015
(9 pages)
5 March 2015Resolutions
  • RES13 ‐ Agreement 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 February 2015Registration of charge 048247220004, created on 20 February 2015 (31 pages)
27 February 2015Registration of charge 048247220004, created on 20 February 2015 (31 pages)
13 February 2015Satisfaction of charge 3 in full (1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
13 February 2015Satisfaction of charge 3 in full (1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
6 February 2015Appointment of Mr Stephen James Scott as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Stephen James Scott as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Stephen James Scott as a director on 5 February 2015 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (9 pages)
9 September 2014Full accounts made up to 31 December 2013 (9 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 76,910.58
(3 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 76,910.58
(3 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 76,910.58
(3 pages)
13 March 2014Company name changed 04824722 LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
(3 pages)
13 March 2014Company name changed 04824722 LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
(3 pages)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Director's details changed for Mr Keith George Sadler on 1 November 2011 (2 pages)
31 July 2013Director's details changed for Mr Keith George Sadler on 1 November 2011 (2 pages)
17 April 2013Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/08/2012 as it was not properly delivered
(19 pages)
17 April 2013Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/08/2012 as it was not properly delivered
(19 pages)
17 April 2013Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/08/2012 as it was not properly delivered
(19 pages)
20 December 2012Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/04/2013
(9 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/04/2013
(9 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/04/2013
(9 pages)
18 June 2012Termination of appointment of Gary Black as a secretary (1 page)
18 June 2012Termination of appointment of Gary Black as a secretary (1 page)
8 June 2012Change of name notice (1 page)
8 June 2012Change of name notice (1 page)
16 May 2012Annual return made up to 8 July 2011 (14 pages)
16 May 2012Annual return made up to 8 July 2011 (14 pages)
16 May 2012Annual return made up to 8 July 2011 (14 pages)
11 May 2012Administrative restoration application (4 pages)
11 May 2012Administrative restoration application (4 pages)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2010Annual return made up to 8 July 2010 (14 pages)
29 September 2010Annual return made up to 8 July 2010 (14 pages)
29 September 2010Annual return made up to 8 July 2010 (14 pages)
24 September 2010Termination of appointment of Vista Group Limited as a director (1 page)
24 September 2010Termination of appointment of Vista Group Limited as a director (1 page)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
29 October 2009Termination of appointment of David Martin as a director (1 page)
29 October 2009Termination of appointment of Gary Black as a director (1 page)
29 October 2009Appointment of Vista Group Limited as a director (1 page)
29 October 2009Registered 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 2009Registered 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 2009Termination of appointment of David Martin as a director (1 page)
29 October 2009Appointment of Vista Group Limited as a director (1 page)
29 October 2009Appointment of Mr Keith George Sadler as a director (1 page)
29 October 2009Appointment of Mr Keith George Sadler as a director (1 page)
29 October 2009Termination of appointment of Gary Black as a director (1 page)
25 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (7 pages)
25 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (7 pages)
25 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (7 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
10 September 2008Auditor's resignation (1 page)
10 September 2008Auditor's resignation (1 page)
5 September 2008Return made up to 08/07/08; change of members
  • 363(353) ‐ Location of register of members address changed
(39 pages)
5 September 2008Return made up to 08/07/08; change of members
  • 363(353) ‐ Location of register of members address changed
(39 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2008Declaration of assistance for shares acquisition (7 pages)
18 June 2008Declaration of assistance for shares acquisition (7 pages)
18 June 2008Declaration of assistance for shares acquisition (7 pages)
18 June 2008Declaration of assistance for shares acquisition (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 June 2008Appointment terminated director brian kerr (1 page)
2 June 2008Appointment terminated director simon orange (1 page)
2 June 2008Appointment terminated director simon orange (1 page)
2 June 2008Appointment terminated director brian kerr (1 page)
27 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
22 May 2008Application for reregistration from PLC to private (1 page)
22 May 2008Re-registration of Memorandum and Articles (12 pages)
22 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2008Re-registration of Memorandum and Articles (12 pages)
22 May 2008Application for reregistration from PLC to private (1 page)
29 April 2008Registered office changed on 29/04/2008 from, unit H1 north cheshire trading, estate prenton, birkenhead, merseyside, CH43 3DU (1 page)
29 April 2008Registered office changed on 29/04/2008 from, unit H1 north cheshire trading, estate prenton, birkenhead, merseyside, CH43 3DU (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 April 2008Appointment terminated director keith salisbury (1 page)
7 April 2008Director and secretary appointed gary black (4 pages)
7 April 2008Appointment terminated secretary john singleton (1 page)
7 April 2008Appointment terminated director gavin johnson (1 page)
7 April 2008Appointment terminated director alan rothwell (1 page)
7 April 2008Director appointed simon sebastian orange (6 pages)
7 April 2008Appointment terminated secretary john singleton (1 page)
7 April 2008Director appointed david robert martin (4 pages)
7 April 2008Appointment terminated director alan rothwell (1 page)
7 April 2008Appointment terminated director keith sadler (1 page)
7 April 2008Director and secretary appointed gary black (4 pages)
7 April 2008Appointment terminated director keith salisbury (1 page)
7 April 2008Appointment terminated director gavin johnson (1 page)
7 April 2008Director appointed david robert martin (4 pages)
7 April 2008Director appointed simon sebastian orange (6 pages)
7 April 2008Director appointed brian kerr (5 pages)
7 April 2008Appointment terminated director keith sadler (1 page)
7 April 2008Director appointed brian kerr (5 pages)
3 August 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 August 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
27 July 2006Return made up to 08/07/06; full list of members (40 pages)
27 July 2006Return made up to 08/07/06; full list of members (40 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
2 December 2005Auditor's resignation (1 page)
2 December 2005Auditor's resignation (1 page)
21 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
14 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
13 May 2005Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page)
13 May 2005Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page)
25 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(40 pages)
25 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(40 pages)
30 June 2004Group of companies' accounts made up to 1 January 2004 (36 pages)
30 June 2004Group of companies' accounts made up to 1 January 2004 (36 pages)
30 June 2004Group of companies' accounts made up to 1 January 2004 (36 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 January 2004Ad 19/12/03--------- £ si [email protected]=1331 £ ic 77392/78723 (4 pages)
20 January 2004Ad 19/12/03--------- £ si [email protected]=1331 £ ic 77392/78723 (4 pages)
9 January 2004Ad 19/12/03--------- £ si [email protected]=1331 £ ic 76061/77392 (6 pages)
9 January 2004Ad 19/12/03--------- £ si [email protected]=1331 £ ic 76061/77392 (6 pages)
24 December 2003Memorandum and Articles of Association (58 pages)
24 December 2003Memorandum and Articles of Association (58 pages)
18 December 2003Company name changed readymatch PLC\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed readymatch PLC\certificate issued on 18/12/03 (2 pages)
1 December 2003Prospectus (56 pages)
1 December 2003Prospectus (56 pages)
29 November 2003£ ic 126061/76061 06/11/03 £ sr 50000@1=50000 (2 pages)
29 November 2003Registered office changed on 29/11/03 from: 6 ralli courts, new bailey, street, west riverside, salford, lancashire M3 5FT (1 page)
29 November 2003Accounting reference date shortened from 31/07/04 to 08/01/04 (1 page)
29 November 2003Registered office changed on 29/11/03 from: 6 ralli courts, new bailey, street, west riverside, salford, lancashire M3 5FT (1 page)
29 November 2003Accounting 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 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Ad 04/11/03--------- £ si [email protected]= 1100 £ ic 74981/76081 (6 pages)
14 November 2003Ad 04/11/03--------- £ si [email protected]= 49980 £ ic 76081/126061 (8 pages)
14 November 2003Ad 04/11/03--------- £ si [email protected]= 1100 £ ic 74981/76081 (6 pages)
14 November 2003Ad 04/11/03--------- £ si [email protected]= 49980 £ ic 76081/126061 (8 pages)
14 November 2003Conso 18/09/03 (1 page)
14 November 2003Conso 18/09/03 (1 page)
23 October 2003Resolutions
  • RES13 ‐ Re subscription price 18/09/03
(1 page)
23 October 2003Resolutions
  • RES13 ‐ Re subscription price 18/09/03
(1 page)
21 October 2003Ad 17/07/03--------- £ si [email protected]=3490 £ si 50000@1=50000 £ ic 1/53491 (2 pages)
21 October 2003Ad 18/09/03--------- £ si [email protected]= 21490 £ ic 53491/74981 (2 pages)
21 October 2003Ad 17/07/03--------- £ si [email protected]=3490 £ si 50000@1=50000 £ ic 1/53491 (2 pages)
21 October 2003Ad 18/09/03--------- £ si [email protected]= 21490 £ ic 53491/74981 (2 pages)
30 September 2003Resolutions
  • RES13 ‐ Consolidation 19/09/03
(1 page)
30 September 2003Resolutions
  • RES13 ‐ Consolidation 19/09/03
(1 page)
30 September 2003Prospectus (23 pages)
30 September 2003Prospectus (23 pages)
6 August 2003Resolutions
  • RES13 ‐ Consolidated subscripti 22/07/03
(1 page)
6 August 2003Resolutions
  • RES13 ‐ Consolidated subscripti 22/07/03
(1 page)
1 August 2003Prospectus (23 pages)
1 August 2003Prospectus (23 pages)
26 July 2003S-div 17/07/03 (1 page)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 July 2003Nc inc already adjusted 17/07/03 (1 page)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 July 2003S-div 17/07/03 (1 page)
26 July 2003Nc inc already adjusted 17/07/03 (1 page)
22 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
22 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
21 July 2003Re-registration of Memorandum and Articles (60 pages)
21 July 2003Application for reregistration from private to PLC (1 page)
21 July 2003Auditor's statement (1 page)
21 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 2003Balance Sheet (4 pages)
21 July 2003Auditor's report (2 pages)
21 July 2003Balance Sheet (4 pages)
21 July 2003Re-registration of Memorandum and Articles (60 pages)
21 July 2003Auditor's statement (1 page)
21 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 2003Auditor's report (2 pages)
21 July 2003Declaration on reregistration from private to PLC (2 pages)
21 July 2003Declaration on reregistration from private to PLC (2 pages)
21 July 2003Application for reregistration from private to PLC (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)
8 July 2003Secretary resigned (1 page)