Spinningfields
Manchester
M3 3AQ
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Current |
Appointed | 01 April 2013(8 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Timothy Bruce Bull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2007) |
Role | Strategic Planning Director |
Country of Residence | England |
Correspondence Address | Broad Oak House Mill Lane Frittenden Cranbrook Kent TN17 2DR |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | Mr Stuart Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | Mr Richard John Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Avenue Canterbury Kent CT2 8EZ |
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Mill Lane Bridge Canterbury Kent CT4 5LH |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2009) |
Role | Media Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2012) |
Role | Ad Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP |
Director Name | Mr Stuart Peter Kilby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 6624602 |
---|---|
Telephone region | Manchester |
Registered Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
158.7k at £1 | Communicorp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,497,000 |
Net Worth | £448,000 |
Cash | £14,000 |
Current Liabilities | £578,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
---|---|
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
22 September 2021 | Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages) |
13 July 2018 | Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages) |
12 April 2018 | Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 April 2018 | Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 May 2017 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 June 2014 | Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages) |
17 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
4 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 September 2012 | Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
30 July 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 19 May 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 19 May 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
2 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
22 October 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed (3 pages) |
17 October 2009 | Director's details changed (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
14 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
14 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
12 October 2009 | Appointment of Phillip Edward Boardman as a director (3 pages) |
12 October 2009 | Appointment of Phillip Edward Boardman as a director (3 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated director john myers (1 page) |
4 March 2009 | Appointment terminated director john myers (1 page) |
15 January 2009 | Director appointed stuart michael taylor (2 pages) |
15 January 2009 | Director appointed stuart michael taylor (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (11 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (11 pages) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 May 2007 | Return made up to 05/04/07; full list of members (5 pages) |
8 May 2007 | Return made up to 05/04/07; full list of members (5 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Ad 30/01/07--------- £ si 158643@1=158643 £ ic 100/158743 (2 pages) |
13 March 2007 | Ad 30/01/07--------- £ si 158643@1=158643 £ ic 100/158743 (2 pages) |
13 March 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
12 March 2007 | Company name changed saga radio (north east) LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed saga radio (north east) LIMITED\certificate issued on 12/03/07 (2 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Company name changed saga radio (south) LTD\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | Company name changed saga radio (south) LTD\certificate issued on 21/08/06 (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
7 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | Ad 24/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Ad 24/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (3 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
19 May 2004 | Company name changed precis (2419) LIMITED\certificate issued on 19/05/04 (2 pages) |
19 May 2004 | Company name changed precis (2419) LIMITED\certificate issued on 19/05/04 (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (18 pages) |
5 April 2004 | Incorporation (18 pages) |