26 Spring Gardens
Manchester
M2 1AB
Secretary Name | Thomas Kelly |
---|---|
Status | Closed |
Appointed | 26 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 October 2017) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 April 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Kimmo Benjam Tammela |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mathew Richard McDermott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | James Patrick Ganley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 19 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2009) |
Role | Banker |
Correspondence Address | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Charlotte Elise Dickens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2010) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Carolina Marte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dominican Republic |
Status | Resigned |
Appointed | 27 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 15 June 2011) |
Role | Executive Director / Vice President |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Julian Charles Salisbury |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Tom Walter Maurice Bauwens |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Gordon Olafson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,204,732 |
Net Worth | £142,221,830 |
Cash | £977,767 |
Current Liabilities | £233,506,118 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
13 July 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 July 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
24 November 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (13 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (13 pages) |
13 October 2016 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages) |
20 October 2015 | Resolutions
|
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Re-registration assent (1 page) |
16 September 2015 | Re-registration from a private limited company to a private unlimited company (2 pages) |
16 September 2015 | Resolution. (4 pages) |
16 September 2015 | Resolution. (4 pages) |
16 September 2015 | Re-registration from a private limited company to a private unlimited company
|
16 September 2015 | Re-registration of Memorandum and Articles (7 pages) |
16 September 2015 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 August 2015 | Termination of appointment of Tavis Colm Peter Cannell as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Oliver John Bingham as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Gregory Gordon Olafson as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Tavis Colm Peter Cannell as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Gregory Gordon Olafson as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Oliver John Bingham as a director on 14 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 May 2014 | Statement of capital on 1 May 2014
|
14 May 2014 | Statement of capital on 1 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Statement of capital on 1 May 2014
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (9 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (9 pages) |
29 October 2013 | Purchase of own shares.
|
29 October 2013 | Purchase of own shares.
|
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
19 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
21 January 2013 | Cancellation of shares. Statement of capital on 21 January 2013
|
21 January 2013 | Cancellation of shares. Statement of capital on 21 January 2013
|
2 January 2013 | Purchase of own shares. (3 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
29 November 2012 | Memorandum and Articles of Association (7 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
29 November 2012 | Memorandum and Articles of Association (7 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
20 June 2012 | Previous accounting period shortened from 14 October 2012 to 31 December 2011 (3 pages) |
20 June 2012 | Previous accounting period shortened from 14 October 2012 to 31 December 2011 (3 pages) |
28 May 2012 | Full accounts made up to 14 October 2011 (16 pages) |
28 May 2012 | Full accounts made up to 14 October 2011 (16 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Appointment of Gregory Gordon Olafson as a director (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 December 2011 | Appointment of Gregory Gordon Olafson as a director (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
8 December 2011 | Appointment of Mr. Tavis Colm Peter Cannell as a director (2 pages) |
8 December 2011 | Appointment of Mr. Julian Charles Salisbury as a director (2 pages) |
8 December 2011 | Appointment of Mr. Tavis Colm Peter Cannell as a director (2 pages) |
8 December 2011 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
8 December 2011 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
8 December 2011 | Appointment of Mr. Julian Charles Salisbury as a director (2 pages) |
7 December 2011 | Termination of appointment of Carolina Marte as a director (1 page) |
7 December 2011 | Termination of appointment of Carolina Marte as a director (1 page) |
24 October 2011 | Previous accounting period shortened from 31 December 2011 to 14 October 2011 (3 pages) |
24 October 2011 | Previous accounting period shortened from 31 December 2011 to 14 October 2011 (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
2 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement by directors (1 page) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Statement of capital on 8 June 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital on 8 June 2011
|
8 June 2011 | Solvency statement dated 07/06/11 (1 page) |
8 June 2011 | Memorandum and Articles of Association (6 pages) |
8 June 2011 | Statement of capital on 8 June 2011
|
8 June 2011 | Statement by directors (1 page) |
8 June 2011 | Solvency statement dated 07/06/11 (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Memorandum and Articles of Association (6 pages) |
8 June 2011 | Resolutions
|
6 June 2011 | Appointment of Carolina Marte as a director (2 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2011 | Appointment of Carolina Marte as a director (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 20 February 2007
|
15 April 2010 | Statement of capital following an allotment of shares on 20 February 2007
|
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
19 August 2009 | Appointment terminated director james ganley (1 page) |
19 August 2009 | Appointment terminated director james ganley (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 April 2009 | Full accounts made up to 28 November 2008 (12 pages) |
3 April 2009 | Full accounts made up to 28 November 2008 (12 pages) |
13 February 2009 | Appointment terminate, secretary nola jean brown logged form (1 page) |
13 February 2009 | Appointment terminate, secretary nola jean brown logged form (1 page) |
12 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
11 February 2009 | Appointment terminated secretary nola brown (1 page) |
11 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
20 March 2008 | Director appointed roy edwin campbell ii (2 pages) |
20 March 2008 | Director appointed james patrick ganley (2 pages) |
20 March 2008 | Director appointed roy edwin campbell ii (2 pages) |
20 March 2008 | Director appointed james patrick ganley (2 pages) |
19 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
12 February 2008 | Ad 30/01/08--------- eur si 1613048@1=1613048 eur ic 57954643/59567691 (2 pages) |
12 February 2008 | Ad 30/01/08--------- eur si 1613048@1=1613048 eur ic 57954643/59567691 (2 pages) |
5 February 2008 | Ad 30/01/08--------- eur si 2690188@1=2690188 eur ic 55264455/57954643 (2 pages) |
5 February 2008 | Ad 30/01/08--------- eur si 2690188@1=2690188 eur ic 55264455/57954643 (2 pages) |
22 October 2007 | Ad 15/06/07--------- eur si 16179127@1=16179127 eur ic 39085328/55264455 £ si 203802@1=203802 £ ic 5679099/5882901 (2 pages) |
22 October 2007 | Ad 15/06/07--------- eur si 16179127@1=16179127 eur ic 39085328/55264455 £ si 203802@1=203802 £ ic 5679099/5882901 (2 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (12 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (12 pages) |
20 August 2007 | Ad 13/04/07--------- eur si 1212875@1=1212875 eur ic 37872453/39085328 (2 pages) |
20 August 2007 | Ad 13/04/07--------- eur si 1212875@1=1212875 eur ic 37872453/39085328 (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 08/02/07; full list of members (8 pages) |
16 May 2007 | Return made up to 08/02/07; full list of members (8 pages) |
3 May 2007 | Ad 29/06/06-24/11/06 eur si 27473409@1 £ si 5038311@1 us$ si 15679571@1 (2 pages) |
3 May 2007 | Ad 29/06/06-24/11/06 eur si 27473409@1 £ si 5038311@1 us$ si 15679571@1 (2 pages) |
18 April 2007 | Ad 20/02/07--------- eur si 1755203@1=1755203 eur ic 36117250/37872453 us$ si 2108718@1=2108718 us$ ic 19601439/21710157 £ si 640787@1=640787 £ ic 1116444/1757231 (2 pages) |
18 April 2007 | Ad 20/02/07--------- eur si 1755203@1=1755203 eur ic 36117250/37872453 us$ si 2108718@1=2108718 us$ ic 19601439/21710157 £ si 640787@1=640787 £ ic 1116444/1757231 (2 pages) |
22 February 2007 | Us$ nc 0/500000000 29/06/06 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Ad 29/06/06-24/11/06 eur si 27473409@1=27473409 eur ic 8643841/36117250 £ si 1116443@1=1116443 £ ic 1/1116444 us$ si 19601439@1=19601439 us$ ic 0/19601439 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | £ nc 100/500000100 29/06/06 (1 page) |
22 February 2007 | Ad 25/05/06--------- eur si 8643841@1=8643841 eur ic 0/8643841 (2 pages) |
22 February 2007 | Nc inc already adjusted 25/05/06 (1 page) |
22 February 2007 | £ nc 100/500000100 29/06/06 (1 page) |
22 February 2007 | Nc inc already adjusted 25/05/06 (1 page) |
22 February 2007 | Us$ nc 0/500000000 29/06/06 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Ad 25/05/06--------- eur si 8643841@1=8643841 eur ic 0/8643841 (2 pages) |
22 February 2007 | Ad 29/06/06-24/11/06 eur si 27473409@1=27473409 eur ic 8643841/36117250 £ si 1116443@1=1116443 £ ic 1/1116444 us$ si 19601439@1=19601439 us$ ic 0/19601439 (2 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
15 February 2006 | Resolutions
|
8 February 2006 | Incorporation (16 pages) |
8 February 2006 | Incorporation (16 pages) |