Salford
Manchester
M50 1RF
Director Name | Iain Richard Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Vikki Leanne Causton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2006) |
Role | Solicitor |
Correspondence Address | 75 Mill Lane Birkenshaw Bradford West Yorkshire BD11 2AP |
Secretary Name | Sarah Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Leeds LS22 5LR |
Director Name | Mr Darren William Forshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 St Helens Gardens Adel Leeds West Yorkshire LS16 8BT |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Gordon Leslie Black |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austby Ilkley West Yorkshire LS29 0BQ |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Kam Chuen Yim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 2012) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Chen Kuan Jeang |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Chief Operating Officer |
Correspondence Address | Unit 41c Block 3 One Silversea 18 Hoi Fai Road Hong Kong |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Henry Chan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 6/F The Somerset 67 Repulse Bay Road Hong Kong |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dirk Pupke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | pbfa.co.uk |
---|
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.01 | Lf Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,608,000 |
Current Liabilities | £4,238,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
23 March 2007 | Delivered on: 7 April 2007 Satisfied on: 16 June 2009 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy 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: St james's place UK PLC policy no 57C94W63 policy date 21 july 2006 life assured robert stephen lister sum assured £1,000,000 duration of cover 5 years. Insurer st james's place UK PLC policy no 57C93J33 policy date 21 july 2006 life assured george cierpol sum assured £1,000,000 duration of cover 5 years. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 29 July 2006 Satisfied on: 16 June 2009 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee 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. Fully Satisfied |
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 17 October 2007 Persons entitled: David Ian Newett Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a world total limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages) |
7 December 2023 | Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page) |
27 September 2023 | Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages) |
10 August 2023 | Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
3 February 2021 | Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
3 August 2020 | Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 December 2013 | Statement of capital on 10 December 2013
|
10 December 2013 | Statement of capital on 10 December 2013
|
28 November 2013 | Statement by directors (1 page) |
28 November 2013 | Solvency statement dated 08/11/13 (2 pages) |
28 November 2013 | Solvency statement dated 08/11/13 (2 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Statement by directors (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Kam Yim as a director (2 pages) |
16 November 2012 | Termination of appointment of Kam Yim as a director (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
16 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
8 January 2009 | Appointment terminated director chen jeang (1 page) |
8 January 2009 | Appointment terminated director chen jeang (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (2 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (2 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
16 June 2008 | Director's change of particulars / chen jeang / 31/08/2007 (1 page) |
16 June 2008 | Director's change of particulars / chen jeang / 31/08/2007 (1 page) |
13 June 2008 | Director's change of particulars / henry chan / 31/08/2007 (1 page) |
13 June 2008 | Director's change of particulars / henry chan / 31/08/2007 (1 page) |
13 June 2008 | Director's change of particulars / dow famulak / 31/08/2007 (1 page) |
13 June 2008 | Director's change of particulars / dow famulak / 31/08/2007 (1 page) |
13 March 2008 | Director's change of particulars / dow famulak / 11/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / dow famulak / 11/03/2008 (1 page) |
1 March 2008 | Director's change of particulars / chen jeang / 18/02/2008 (1 page) |
1 March 2008 | Director's change of particulars / chen jeang / 18/02/2008 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
4 July 2007 | Group of companies' accounts made up to 31 January 2007 (32 pages) |
4 July 2007 | Group of companies' accounts made up to 31 January 2007 (32 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
7 April 2007 | Particulars of mortgage/charge (8 pages) |
7 April 2007 | Particulars of mortgage/charge (8 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Memorandum and Articles of Association (34 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Memorandum and Articles of Association (34 pages) |
7 August 2006 | S-div 21/07/06 (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Nc inc already adjusted 21/07/06 (2 pages) |
7 August 2006 | Nc inc already adjusted 21/07/06 (2 pages) |
7 August 2006 | S-div 21/07/06 (1 page) |
7 August 2006 | Resolutions
|
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
1 August 2006 | Ad 21/07/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Ad 21/07/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
26 July 2006 | Company name changed world total LIMITED\certificate issued on 26/07/06 (4 pages) |
26 July 2006 | Company name changed world total LIMITED\certificate issued on 26/07/06 (4 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
20 April 2006 | Incorporation (16 pages) |
20 April 2006 | Incorporation (16 pages) |