Manchester
M1 6HS
Director Name | Mrs Virpy Kathrin Richter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 February 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 54 Princess Street Manchester M1 6HS |
Director Name | Mr Adam Benjamin Ross |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 54 Princess Street Manchester M1 6HS |
Secretary Name | Leora Anna Kuhillow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Old Hall Road Whitefield Manchester M45 7QW |
Director Name | Mr Mark Joseph Goldman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 2005(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Baguley Drive Unsworth Bury Lancashire BL9 8HS |
Secretary Name | Mr Mark Joseph Goldman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 August 2005(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Baguley Drive Unsworth Bury Lancashire BL9 8HS |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 54 Princess Street Manchester M1 6HS |
Director Name | Colin Robert Telford |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 18 March 2021) |
Role | Affiliate Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Princess Street Manchester M1 6HS |
Director Name | Nicola Margaret Iapino |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor St James Building 79 Oxford Street Manchester Greater Manchester M1 6FQ |
Director Name | Mr Gavin Lee Male |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 502c Chancery Place 50 Brown Street Manchester M2 2JG |
Secretary Name | Miss Katey Ann Louise Bell |
---|---|
Status | Resigned |
Appointed | 17 January 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 502c Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mrs Karen Anne Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2016(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 September 2022) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 54 Princess Street Manchester M1 6HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | MJG Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2012) |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL |
Website | www.roeye.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 34404235 |
Telephone region | London |
Registered Address | 3rd Floor 54 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
70 at £0.1 | Philip Samson Hunt 8.53% Ordinary A |
---|---|
63 at £0.1 | Mark Kuhillow 7.67% Ordinary A |
254 at £0.1 | Vanessa Kuhillow 30.94% Ordinary C |
246 at £0.1 | Mark Leonard Kuhillow 29.96% Ordinary C |
162 at £0.1 | Colin Robert Telford 19.73% Ordinary A |
16 at £0.1 | Anya Telford 1.95% Ordinary A |
10 at £0.1 | Sara Louise Goldman 1.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £145,187 |
Cash | £119,795 |
Current Liabilities | £499,109 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
28 November 2011 | Delivered on: 10 December 2011 Satisfied on: 20 May 2015 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed 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: The deposited sum see image for full details. Fully Satisfied |
---|
20 July 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
9 March 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
7 March 2023 | Termination of appointment of Mark Leonard Kuhillow as a director on 15 February 2023 (1 page) |
15 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
6 September 2022 | Termination of appointment of Karen Anne Jones as a director on 6 September 2022 (1 page) |
20 June 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
7 March 2022 | Confirmation statement made on 22 February 2022 with updates (6 pages) |
12 August 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
30 April 2021 | Second filing for the appointment of Mr Adam Benjamin Ross as a director (3 pages) |
30 April 2021 | Second filing for the appointment of Mrs Virpy Kathrin Richter as a director (3 pages) |
19 April 2021 | Memorandum and Articles of Association (9 pages) |
19 April 2021 | Resolutions
|
13 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
25 March 2021 | Resolutions
|
19 March 2021 | Appointment of Mr Adam Benjamin Ross as a director on 18 March 2021
|
19 March 2021 | Cessation of Mark Leonard Kuhillow as a person with significant control on 25 February 2021 (1 page) |
19 March 2021 | Notification of Mathias Oliver Christian Döpfner as a person with significant control on 25 February 2021 (2 pages) |
18 March 2021 | Termination of appointment of Colin Robert Telford as a director on 18 March 2021 (1 page) |
18 March 2021 | Resolutions
|
18 March 2021 | Termination of appointment of Philip Swinson Hunt as a director on 18 March 2021 (1 page) |
18 March 2021 | Appointment of Mrs Virpy Kathrin Richter as a director on 18 March 2021
|
18 March 2021 | Change of share class name or designation (2 pages) |
18 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 November 2018 | Sub-division of shares on 26 October 2018 (6 pages) |
8 November 2018 | Change of share class name or designation (2 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 August 2017 | Current accounting period extended from 29 September 2017 to 30 September 2017 (1 page) |
3 August 2017 | Current accounting period extended from 29 September 2017 to 30 September 2017 (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 September 2016 | Second filing for the appointment of Karen Anne Jones as a director (7 pages) |
12 September 2016 | Second filing for the appointment of Karen Anne Jones as a director (7 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 August 2016 | Appointment of Mrs Karen Anne Jones as a director on 6 April 2016
|
19 August 2016 | Appointment of Mrs Karen Anne Jones as a director on 6 April 2016
|
4 August 2016 | Registered office address changed from C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS England to 3rd Floor 54 Princess Street Manchester M1 6HS on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS England to 3rd Floor 54 Princess Street Manchester M1 6HS on 4 August 2016 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
19 April 2016 | Registered office address changed from 502C Chancery Place 50 Brown Street Manchester M2 2JG to C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 502C Chancery Place 50 Brown Street Manchester M2 2JG to C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS on 19 April 2016 (1 page) |
23 October 2015 | Director's details changed for Colin Robert Telford on 10 August 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Philip Swinson Hunt on 10 August 2015 (2 pages) |
23 October 2015 | Director's details changed for Colin Robert Telford on 10 August 2015 (2 pages) |
23 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Philip Swinson Hunt on 10 August 2015 (2 pages) |
23 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2015 (2 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages) |
5 November 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2015-05-05
Statement of capital on 2015-10-05
|
5 November 2014 | Termination of appointment of Gavin Lee Male as a director on 31 July 2014 (1 page) |
5 November 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2015-05-05
|
5 November 2014 | Termination of appointment of Gavin Lee Male as a director on 31 July 2014 (1 page) |
5 November 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2015-05-05
Statement of capital on 2015-10-05
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Termination of appointment of Katey Bell as a secretary (1 page) |
1 May 2014 | Termination of appointment of Katey Bell as a secretary (1 page) |
20 December 2013 | Change of share class name or designation (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Change of share class name or designation (2 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Cancellation of shares. Statement of capital on 14 June 2013
|
14 June 2013 | Cancellation of shares. Statement of capital on 14 June 2013
|
30 April 2013 | Registered office address changed from , 9Th Floor St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6FQ on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from , 9Th Floor St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6FQ on 30 April 2013 (1 page) |
31 January 2013 | Appointment of Mr Gavin Lee Male as a director (2 pages) |
31 January 2013 | Appointment of Miss Katey Ann Louise Bell as a secretary (1 page) |
31 January 2013 | Appointment of Miss Katey Ann Louise Bell as a secretary (1 page) |
31 January 2013 | Appointment of Mr Gavin Lee Male as a director (2 pages) |
22 October 2012 | Termination of appointment of Mjg Company Secretarial Services Limited as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Mjg Company Secretarial Services Limited as a secretary (2 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Cancellation of shares. Statement of capital on 5 April 2012
|
5 April 2012 | Termination of appointment of Nicola Iapino as a director (2 pages) |
5 April 2012 | Cancellation of shares. Statement of capital on 5 April 2012
|
5 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Cancellation of shares. Statement of capital on 5 April 2012
|
5 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Termination of appointment of Nicola Iapino as a director (2 pages) |
5 April 2012 | Resolutions
|
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Change of share class name or designation (2 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Director's details changed for Colin Robert Telford on 7 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Director's details changed for Colin Robert Telford on 7 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Robert Telford on 7 August 2010 (2 pages) |
8 July 2010 | Appointment of Nicolo Iapino as a director (3 pages) |
8 July 2010 | Appointment of Nicolo Iapino as a director (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Termination of appointment of Mark Goldman as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Mark Goldman as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Mark Goldman as a director (2 pages) |
25 March 2010 | Termination of appointment of Mark Goldman as a director (2 pages) |
25 March 2010 | Appointment of Mjg Company Secretarial Services Limited as a secretary (3 pages) |
25 March 2010 | Appointment of Mjg Company Secretarial Services Limited as a secretary (3 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Purchase of own shares. (3 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Purchase of own shares. (3 pages) |
8 February 2010 | Resolutions
|
21 October 2009 | Director's details changed for Mark Leonard Kuhillow on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mark Leonard Kuhillow on 21 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 January 2009 | Return made up to 10/08/08; full list of members (5 pages) |
12 January 2009 | Return made up to 10/08/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 November 2007 | Return made up to 10/08/07; full list of members (8 pages) |
27 November 2007 | Return made up to 10/08/07; full list of members (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 May 2007 | £ ic 102/94 27/02/07 £ sr [email protected]=8 (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | £ ic 102/94 27/02/07 £ sr [email protected]=8 (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 6TH floor manchester house, 84-86 princess street, manchester, greater manchester M1 6NG (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | S-div 07/06/06 (2 pages) |
19 July 2006 | S-div 07/06/06 (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 6TH floor manchester house 84-86 princess street manchester greater manchester M1 6NG (1 page) |
19 July 2006 | Resolutions
|
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 17-19 park street, lytham, lancashire FY8 5LU (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 17-19 park street lytham lancashire FY8 5LU (1 page) |
12 October 2005 | Return made up to 10/08/05; full list of members (6 pages) |
12 October 2005 | Return made up to 10/08/05; full list of members (6 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
17 November 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
17 November 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Memorandum and Articles of Association (9 pages) |
16 September 2004 | Nc inc already adjusted 06/09/04 (2 pages) |
16 September 2004 | Memorandum and Articles of Association (9 pages) |
16 September 2004 | Nc inc already adjusted 06/09/04 (2 pages) |
16 September 2004 | Ad 06/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 September 2004 | Ad 06/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 September 2004 | Resolutions
|
13 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 11 old hall road whitefield manchester M45 7QW (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 11 old hall road, whitefield, manchester, M45 7QW (1 page) |
13 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
10 August 2004 | Incorporation (17 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (17 pages) |
10 August 2004 | Secretary resigned (1 page) |