Threapwood Road
Manchester
M22 0RR
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Mr Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Mr Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Mr Rodney William Kavanagh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Mr Richard Ewing |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Managing Director Built Environment |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Mrs Sandra Beryl Kavanagh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(15 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | T P D D Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 04 August 2005) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester M3 3DT |
Secretary Name | T P D S Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 04 August 2005) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3DT |
Website | meridianbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01432 261444 |
Telephone region | Hereford |
Registered Address | Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2.2m at £1 | Trustees Of R.w. Kavanagh Life Interest Settlement 77.19% Preference |
---|---|
730.1k at £0.1 | Trustees Of R.w. Kavanagh Life Interest Settlement 2.61% Ordinary |
464.1k at £1 | Rodney William Kavanagh 16.58% Preference |
416.7k at £0.1 | Mark Victor Mitchell 1.49% Ordinary |
31.6k at £1 | Sandra Beryl Kavanagh 1.13% Preference |
166.7k at £0.1 | Jeanette Barrowcliffe 0.60% Ordinary |
96.7k at £0.1 | Rodney William Kavanagh 0.35% Ordinary |
6.6k at £0.1 | Sandra Beryl Kavanagh 0.02% Ordinary |
2.2k at £0.1 | Christian Rowe 0.01% Ordinary |
1.7k at £0.1 | Lana Bennett 0.01% Ordinary |
1.7k at £0.1 | Nigel Dobinson 0.01% Ordinary |
4.2k at £0.1 | Richard Ewing 0.01% Ordinary |
350 at £0.1 | Chris Hannagh 0.00% Ordinary |
125 at £0.1 | Daniel Keen 0.00% Ordinary |
125 at £0.1 | James Turner 0.00% Ordinary |
275 at £0.1 | Linda Shepley 0.00% Ordinary |
125 at £0.1 | Martin Angus 0.00% Ordinary |
550 at £0.1 | Menna Phillips 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £119,991,291 |
Gross Profit | £16,968,975 |
Net Worth | £1,609,746 |
Cash | £1,505,076 |
Current Liabilities | £20,354,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
6 April 2006 | Delivered on: 12 April 2006 Satisfied on: 27 May 2011 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the keyman policy in respect of jeanette barrowcliffe from scottish equitable PLC p/no L0198291772 and all bonuses benefits and other monies pursuant to the policy. Fully Satisfied |
---|---|
6 April 2006 | Delivered on: 7 April 2006 Satisfied on: 27 May 2011 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the keyman policy mark victor mitchell obtained from scottish equitable PLC p/no LO198989072. See the mortgage charge document for full details. Fully Satisfied |
11 August 2005 | Delivered on: 13 August 2005 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 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. Outstanding |
11 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2022 (17 pages) |
5 July 2022 | Change of details for Moc 2021 Limited as a person with significant control on 19 January 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
6 June 2022 | Full accounts made up to 31 December 2021 (17 pages) |
11 April 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
26 January 2022 | Purchase of own shares. (3 pages) |
18 December 2021 | Memorandum and Articles of Association (20 pages) |
18 December 2021 | Resolutions
|
14 December 2021 | Cancellation of shares. Statement of capital on 3 December 2021
|
15 November 2021 | Change of share class name or designation (2 pages) |
14 November 2021 | Change of share class name or designation (2 pages) |
14 November 2021 | Resolutions
|
14 November 2021 | Change of share class name or designation (2 pages) |
14 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2021 | Memorandum and Articles of Association (19 pages) |
4 November 2021 | Termination of appointment of Rodney William Kavanagh as a director on 26 October 2021 (1 page) |
4 November 2021 | Termination of appointment of Sandra Beryl Kavanagh as a director on 26 October 2021 (1 page) |
4 November 2021 | Cessation of Rodney William Kavanagh as a person with significant control on 26 October 2021 (1 page) |
4 November 2021 | Notification of Moc 2021 Limited as a person with significant control on 26 October 2021 (2 pages) |
22 October 2021 | Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 (1 page) |
26 July 2021 | Purchase of own shares.
|
29 June 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
26 June 2021 | Cancellation of shares. Statement of capital on 11 June 2021
|
25 June 2021 | Resolutions
|
14 June 2021 | Termination of appointment of Mark Victor Mitchell as a director on 11 June 2021 (1 page) |
14 June 2021 | Cessation of Mark Victor Mitchell as a person with significant control on 11 June 2021 (1 page) |
24 March 2021 | Second filing of Confirmation Statement dated 3 March 2021 (6 pages) |
14 March 2021 | Statement of capital on 2 March 2021
|
14 March 2021 | Statement of capital on 10 February 2021
|
5 March 2021 | Cessation of Sandra Beryl Kavanagh as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
4 March 2021 | Change of details for Mr Rodney William Kavanagh as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates
|
25 January 2021 | Statement of capital on 22 December 2020
|
22 December 2020 | Resolutions
|
19 December 2020 | Resolutions
|
17 December 2020 | Cancellation of shares. Statement of capital on 30 November 2020
|
17 December 2020 | Purchase of own shares. (3 pages) |
7 December 2020 | Director's details changed for Mr Mark Victor Mitchell on 29 October 2020 (2 pages) |
7 December 2020 | Change of details for Mr Mark Victor Mitchell as a person with significant control on 29 October 2020 (2 pages) |
30 November 2020 | Termination of appointment of Richard Ewing as a director on 30 November 2020 (1 page) |
26 November 2020 | Appointment of Mrs Sandra Beryl Kavanagh as a director on 26 November 2020 (2 pages) |
26 August 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
14 August 2020 | Statement of capital on 22 June 2020
|
20 April 2020 | Statement of capital on 20 April 2020
|
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (6 pages) |
11 March 2020 | Solvency Statement dated 25/02/20 (1 page) |
11 March 2020 | Statement by Directors (1 page) |
11 March 2020 | Resolutions
|
19 December 2019 | Resolutions
|
9 December 2019 | Re-registration from a public company to a private limited company (2 pages) |
9 December 2019 | Re-registration of Memorandum and Articles (23 pages) |
9 December 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 December 2019 | Resolutions
|
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (6 pages) |
14 June 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (6 pages) |
4 March 2019 | Cancellation of shares by a PLC. Statement of capital on 12 February 2019
|
25 February 2019 | Resolutions
|
25 February 2019 | Purchase of own shares. (3 pages) |
13 February 2019 | Appointment of Mr Richard Ewing as a director on 12 February 2019 (2 pages) |
23 January 2019 | Appointment of Mr Derek Skelton as a director on 22 January 2019 (2 pages) |
24 October 2018 | Satisfaction of charge 1 in full (1 page) |
29 June 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (3 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Cancellation of shares by a PLC. Statement of capital on 20 March 2017
|
4 April 2017 | Cancellation of shares by a PLC. Statement of capital on 20 March 2017
|
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Purchase of own shares. (3 pages) |
1 November 2016 | Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
30 August 2016 | Cancellation of shares by a PLC. Statement of capital on 22 July 2016
|
30 August 2016 | Cancellation of shares by a PLC. Statement of capital on 22 July 2016
|
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 December 2015 | Cancellation of shares by a PLC. Statement of capital on 26 November 2015
|
23 December 2015 | Resolutions
|
23 December 2015 | Purchase of own shares. (3 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Cancellation of shares by a PLC. Statement of capital on 26 November 2015
|
23 December 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Statement of capital on 10 November 2015
|
19 November 2015 | Statement of capital on 10 November 2015
|
27 May 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
27 May 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 February 2015 | Statement of capital on 10 December 2014
|
17 February 2015 | Statement of capital on 10 December 2014
|
15 July 2014 | Statement of capital on 13 June 2014
|
15 July 2014 | Statement of capital on 13 June 2014
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders
|
5 December 2013 | Appointment of Mr Rodney Kavanagh as a director (2 pages) |
5 December 2013 | Appointment of Mr Rodney Kavanagh as a director (2 pages) |
28 October 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Purchase of own shares. (3 pages) |
21 October 2013 | Cancellation of shares by a PLC. Statement of capital on 26 September 2013 (4 pages) |
21 October 2013 | Cancellation of shares by a PLC. Statement of capital on 26 September 2013 (4 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
8 October 2013 | Statement of capital on 16 August 2013
|
8 October 2013 | Statement of capital on 16 August 2013
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Cancellation of shares by a PLC. Statement of capital on 12 November 2012 (4 pages) |
30 November 2012 | Cancellation of shares by a PLC. Statement of capital on 12 November 2012 (4 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Resolutions
|
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Section 519 (1 page) |
17 January 2012 | Section 519 (1 page) |
5 August 2011 | Resolutions
|
5 August 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Resolutions
|
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
31 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
31 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
1 December 2009 | Director's details changed for Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
23 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
23 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
14 January 2009 | Gbp ic 5083000/5069666.8\15/12/08\gbp sr [email protected]=13333.2\ (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Gbp ic 5083000/5069666.8\15/12/08\gbp sr [email protected]=13333.2\ (1 page) |
14 January 2009 | Resolutions
|
9 July 2008 | Group of companies' accounts made up to 30 December 2007 (37 pages) |
9 July 2008 | Group of companies' accounts made up to 30 December 2007 (37 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
8 June 2007 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
8 June 2007 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
6 June 2006 | Return made up to 12/04/06; full list of members
|
6 June 2006 | Return made up to 12/04/06; full list of members
|
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
17 October 2005 | Application for reregistration from private to PLC (1 page) |
17 October 2005 | Application for reregistration from private to PLC (1 page) |
17 October 2005 | Auditor's report (1 page) |
17 October 2005 | Balance Sheet (1 page) |
17 October 2005 | Balance Sheet (1 page) |
17 October 2005 | Auditor's report (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Re-registration of Memorandum and Articles (30 pages) |
17 October 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 October 2005 | Re-registration of Memorandum and Articles (30 pages) |
17 October 2005 | Auditor's statement (1 page) |
17 October 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Auditor's statement (1 page) |
17 October 2005 | Declaration on reregistration from private to PLC (1 page) |
17 October 2005 | Declaration on reregistration from private to PLC (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
25 August 2005 | Statement of affairs (51 pages) |
25 August 2005 | Ad 11/08/05--------- £ si [email protected]=83332 £ ic 1/83333 (2 pages) |
25 August 2005 | Ad 11/08/05--------- £ si [email protected]=66666 £ si 4933000@1=4933000 £ ic 83333/5082999 (3 pages) |
25 August 2005 | Ad 11/08/05--------- £ si [email protected]=83332 £ ic 1/83333 (2 pages) |
25 August 2005 | Nc inc already adjusted 11/08/05 (1 page) |
25 August 2005 | S-div 11/08/05 (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Ad 11/08/05--------- £ si [email protected]=66666 £ si 4933000@1=4933000 £ ic 83333/5082999 (3 pages) |
25 August 2005 | S-div 11/08/05 (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Statement of affairs (51 pages) |
25 August 2005 | Nc inc already adjusted 11/08/05 (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: hollins chambers 64A bridge street manchester M3 3BA (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: hollins chambers 64A bridge street manchester M3 3BA (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 May 2005 | New director appointed (2 pages) |
12 April 2005 | Incorporation (12 pages) |
12 April 2005 | Incorporation (12 pages) |