Trinity Way
Manchester
M3 7BG
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Robert David Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mrs Aisling Nicole Ward |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr John Damian Pearson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Richard Gregg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr Jon Davis Emanuel Rayman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 17 Dawson Place London W2 4TH |
Director Name | Mr James Alexander Stott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road Ainsworth Bolton Lancashire BL2 5QB |
Secretary Name | Hilary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | The Hollies Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Simon Jon Woodhouse |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Robert St John Brace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Mukesh Kumar Duggal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | doricanderton.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8681910 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2m at £1 | Mw3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,361,231 |
Gross Profit | £10,853,339 |
Net Worth | £2,932,052 |
Cash | £2,176,697 |
Current Liabilities | £8,258,979 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
11 October 2018 | Delivered on: 18 October 2018 Persons entitled: Food Innovations Holdings Limited Classification: A registered charge Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument. Outstanding |
---|---|
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 April 2011 | Delivered on: 27 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 March 2008 | Delivered on: 29 March 2008 Satisfied on: 13 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 February 2005 | Delivered on: 26 February 2005 Satisfied on: 9 July 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
8 September 2020 | Change of details for Rdw76 Limited as a person with significant control on 7 September 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
24 June 2020 | Appointment of Mr John Damian Pearson as a director on 28 May 2020 (2 pages) |
24 June 2020 | Change of details for Rdw76 Limited (Formerly Doric Group Limited) as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Mukesh Kumar Duggal as a director on 26 May 2020 (2 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
4 September 2019 | Satisfaction of charge 050194410005 in full (4 pages) |
3 September 2019 | Appointment of Mrs Aisling Nicole Ward as a director on 3 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
27 August 2019 | Change of details for Doric Group Limited as a person with significant control on 30 May 2019 (2 pages) |
27 August 2019 | Termination of appointment of Robert St John Brace as a director on 30 May 2019 (1 page) |
27 August 2019 | Termination of appointment of Bruce Alistair Ian Murray as a director on 30 May 2019 (1 page) |
27 August 2019 | Termination of appointment of Simon Jon Woodhouse as a director on 30 May 2019 (1 page) |
27 August 2019 | Director's details changed for Mr Peter John Ward on 30 May 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Robert David Ward on 30 May 2019 (2 pages) |
27 August 2019 | Secretary's details changed for Robert David Ward on 30 May 2019 (1 page) |
7 August 2019 | Change of name notice (2 pages) |
7 August 2019 | Resolutions
|
25 July 2019 | Director's details changed for Mr Peter John Ward on 25 July 2019 (2 pages) |
18 October 2018 | Registration of charge 050194410005, created on 11 October 2018 (29 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
30 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Robert David Ward on 26 February 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Robert David Ward on 26 February 2017 (1 page) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
23 March 2016 | Appointment of Robert St John Brace as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Robert St John Brace as a director on 22 March 2016 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 September 2015 | Director's details changed for Simon Jon Woodhouse on 11 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Robert David Ward on 11 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Bruce Alistair Ian Murray on 11 September 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Robert David Ward on 11 September 2015 (1 page) |
14 September 2015 | Director's details changed for Peter John Ward on 11 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Peter John Ward on 11 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Bruce Alistair Ian Murray on 11 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Robert David Ward on 11 September 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Robert David Ward on 11 September 2015 (1 page) |
14 September 2015 | Director's details changed for Simon Jon Woodhouse on 11 September 2015 (2 pages) |
25 August 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
25 August 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
2 May 2014 | Registration of charge 050194410004 (10 pages) |
2 May 2014 | Registration of charge 050194410004 (10 pages) |
29 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (8 pages) |
29 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (8 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (8 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Change of share class name or designation (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
24 August 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
24 August 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
10 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
10 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
9 June 2010 | Director's details changed for Simon Jon Woodhouse on 1 August 2009 (1 page) |
9 June 2010 | Director's details changed for Simon Jon Woodhouse on 1 August 2009 (1 page) |
9 June 2010 | Director's details changed for Simon Jon Woodhouse on 1 August 2009 (1 page) |
26 February 2010 | Director's details changed for Robert David Ward on 5 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Robert David Ward on 5 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Robert David Ward on 5 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Secretary's details changed for Robert David Ward on 5 January 2010 (1 page) |
22 January 2010 | Director's details changed for Robert David Ward on 5 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Robert David Ward on 5 January 2010 (1 page) |
22 January 2010 | Director's details changed for Robert David Ward on 5 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Robert David Ward on 5 January 2010 (1 page) |
22 January 2010 | Director's details changed for Robert David Ward on 5 January 2010 (2 pages) |
19 June 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
19 June 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (9 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (9 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (5 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (5 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
24 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
24 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members
|
6 February 2007 | Return made up to 19/01/07; full list of members
|
15 December 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
15 December 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
13 October 2006 | Ad 27/02/06--------- £ si 11111@1=11111 £ ic 2261111/2272222 (2 pages) |
13 October 2006 | Ad 27/02/06--------- £ si 11111@1=11111 £ ic 2261111/2272222 (2 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
18 April 2006 | Ad 30/03/06--------- £ si 11111@1=11111 £ ic 2250000/2261111 (2 pages) |
18 April 2006 | Ad 30/03/06--------- £ si 11111@1=11111 £ ic 2250000/2261111 (2 pages) |
18 April 2006 | Return made up to 19/01/06; full list of members
|
18 April 2006 | Return made up to 19/01/06; full list of members
|
23 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 September 2005 | Company name changed W.H. anderton & sons LIMITED\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed W.H. anderton & sons LIMITED\certificate issued on 01/09/05 (2 pages) |
19 August 2005 | Ad 31/03/05--------- £ si 600000@1=600000 £ ic 1650000/2250000 (2 pages) |
19 August 2005 | Nc inc already adjusted 31/03/05 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 31/03/05 (1 page) |
19 August 2005 | Ad 31/03/05--------- £ si 600000@1=600000 £ ic 1650000/2250000 (2 pages) |
29 March 2005 | Return made up to 19/01/05; full list of members
|
29 March 2005 | Return made up to 19/01/05; full list of members
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
26 February 2005 | Particulars of mortgage/charge (9 pages) |
26 February 2005 | Particulars of mortgage/charge (9 pages) |
8 February 2005 | Ad 13/01/05--------- £ si 11111@1=11111 £ ic 1650000/1661111 (2 pages) |
8 February 2005 | Nc inc already adjusted 13/01/05 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Ad 13/01/05--------- £ si 11111@1=11111 £ ic 1650000/1661111 (2 pages) |
8 February 2005 | Nc inc already adjusted 13/01/05 (1 page) |
8 February 2005 | Resolutions
|
21 January 2005 | Memorandum and Articles of Association (28 pages) |
21 January 2005 | Memorandum and Articles of Association (28 pages) |
8 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Nc inc already adjusted 26/03/04 (30 pages) |
15 April 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
15 April 2004 | Memorandum and Articles of Association (28 pages) |
15 April 2004 | Ad 26/03/04--------- £ si 1649998@1=1649998 £ ic 2/1650000 (3 pages) |
15 April 2004 | Nc inc already adjusted 26/03/04 (30 pages) |
15 April 2004 | Ad 26/03/04--------- £ si 1649998@1=1649998 £ ic 2/1650000 (3 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Memorandum and Articles of Association (28 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
26 March 2004 | Company name changed minmar (671) LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed minmar (671) LIMITED\certificate issued on 26/03/04 (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (4 pages) |
13 March 2004 | New director appointed (4 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
19 January 2004 | Incorporation (27 pages) |
19 January 2004 | Incorporation (27 pages) |