Company NameOutsourcery Holdings Limited
Company StatusDissolved
Company Number05861138
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Piers Daniel Linney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(1 year, 2 months after company formation)
Appointment Duration11 years (closed 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameMr Simon Russell Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(1 year, 2 months after company formation)
Appointment Duration11 years (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Secretary NameSimon Russell Newton
StatusClosed
Appointed20 December 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 23 September 2018)
RoleCompany Director
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameDavid Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 23 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameLuke Peter Freeman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Bewicke Road
Leicester
LE3 1BA
Director NameMr Jason Kendall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Little Mill Close
Barleston
Warwickshire
CV13 0HW
Director NameMark Jonathan Kineret Seemann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Sutton Lane
Market Bosworth
Nuneaton
Warwickshire
CV13 0LB
Secretary NameMr Peter Hames
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Summers Close
Kirkby Mallory
Leicestershire
LE9 7QP
Director NameMrs Kelly Joanne Seemann
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 day after company formation)
Appointment Duration5 months (resigned 01 December 2006)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Lodge
Main Street
Sutton Cheney
Warwickshire
CV13 0AG
Director NameMr Jason Kendall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 2007)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Little Mill Close
Barleston
Warwickshire
CV13 0HW
Director NameMark Jonathan Kineret Seemann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2009)
RoleNetwork Engineer
Correspondence Address1 Sutton Lane
Market Bosworth
Nuneaton
Warwickshire
CV13 0LB
Secretary NameMr Peter Hames
NationalityBritish
StatusResigned
Appointed05 July 2007(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2007)
RoleAccountant
Correspondence Address12 Summers Close
Kirkby Mallory
Leicestershire
LE9 7QP
Director NameMr David William Burke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameMr Graham Ward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Dale Close
Littleton
Winchester
SO22 6RA
Secretary NameMr David William Burke
NationalityAustralian
StatusResigned
Appointed24 September 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameMr Simon Andrew Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE

Contact

Websiteoutsourcery.co.uk

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Outsourcery Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£175,000
Current Liabilities£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 May 2016Delivered on: 12 May 2016
Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 July 2015Delivered on: 21 July 2015
Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Etive Capital Limited

Classification: Composite guarantee and debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 March 2012Delivered on: 24 March 2012
Satisfied on: 10 July 2015
Persons entitled: Plf I S.A

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 June 2011Delivered on: 2 July 2011
Satisfied on: 8 October 2013
Persons entitled: Simon Russell Newton (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 September 2008Delivered on: 4 October 2008
Satisfied on: 28 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Notice of move from Administration to Dissolution (32 pages)
18 January 2018Administrator's progress report (26 pages)
10 August 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages)
14 July 2017Administrator's progress report (29 pages)
14 July 2017Administrator's progress report (29 pages)
24 May 2017Notice of extension of period of Administration (3 pages)
24 May 2017Notice of extension of period of Administration (3 pages)
24 January 2017Administrator's progress report to 15 December 2016 (30 pages)
24 January 2017Administrator's progress report to 15 December 2016 (30 pages)
8 August 2016Notice of deemed approval of proposals (1 page)
8 August 2016Notice of deemed approval of proposals (1 page)
25 July 2016Statement of administrator's proposal (88 pages)
25 July 2016Statement of affairs with form 2.14B (8 pages)
25 July 2016Statement of administrator's proposal (88 pages)
25 July 2016Statement of affairs with form 2.14B (8 pages)
29 June 2016Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016 (2 pages)
27 June 2016Appointment of an administrator (1 page)
27 June 2016Appointment of an administrator (1 page)
20 May 2016Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages)
20 May 2016Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages)
12 May 2016Registration of charge 058611380006, created on 11 May 2016 (46 pages)
12 May 2016Registration of charge 058611380006, created on 11 May 2016 (46 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 July 2015Registration of charge 058611380005, created on 2 July 2015 (42 pages)
21 July 2015Registration of charge 058611380005, created on 2 July 2015 (42 pages)
21 July 2015Registration of charge 058611380005, created on 2 July 2015 (42 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60,000
(4 pages)
9 July 2015Resolutions
  • RES13 ‐ Agreement 30/06/2015
(3 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60,000
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 60,000
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 60,000
(4 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
6 July 2013Director's details changed for Mr Jonathan Piers Daniel Linney on 6 July 2013 (2 pages)
6 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
6 July 2013Director's details changed for Mr Jonathan Piers Daniel Linney on 6 July 2013 (2 pages)
6 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
6 July 2013Director's details changed for Mr Jonathan Piers Daniel Linney on 6 July 2013 (2 pages)
31 May 2013Full accounts made up to 31 December 2012 (12 pages)
31 May 2013Full accounts made up to 31 December 2011 (12 pages)
31 May 2013Full accounts made up to 31 December 2011 (12 pages)
31 May 2013Full accounts made up to 31 December 2012 (12 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Company name changed outsourcery LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(3 pages)
17 May 2013Company name changed outsourcery LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(3 pages)
17 May 2013Change of name notice (2 pages)
10 April 2013Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages)
21 December 2012Appointment of Simon Russell Newton as a secretary (1 page)
21 December 2012Appointment of Simon Russell Newton as a secretary (1 page)
20 December 2012Termination of appointment of David Burke as a director (1 page)
20 December 2012Termination of appointment of David Burke as a secretary (1 page)
20 December 2012Termination of appointment of David Burke as a director (1 page)
20 December 2012Termination of appointment of Simon Howitt as a director (1 page)
20 December 2012Termination of appointment of David Burke as a secretary (1 page)
20 December 2012Termination of appointment of Simon Howitt as a director (1 page)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 September 2011Company name changed hamsard 3228 LIMITED\certificate issued on 30/09/11
  • CONNOT ‐
(3 pages)
30 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-22
(2 pages)
30 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-22
(2 pages)
30 September 2011Company name changed hamsard 3228 LIMITED\certificate issued on 30/09/11
  • CONNOT ‐
(3 pages)
19 September 2011Director's details changed for Mr David William Burke on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr David William Burke on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page)
7 September 2011Appointment of Mr Simon Andrew Howitt as a director (3 pages)
7 September 2011Appointment of Mr Simon Andrew Howitt as a director (3 pages)
25 August 2011Registered office address changed from Waterfold Park Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Waterfold Park Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page)
11 August 2011Full accounts made up to 31 December 2010 (10 pages)
11 August 2011Full accounts made up to 31 December 2010 (10 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
8 July 2011Register inspection address has been changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
8 July 2011Register inspection address has been changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2011Change of share class name or designation (2 pages)
10 January 2011Change of share class name or designation (2 pages)
21 December 2010Company name changed servelogic LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
21 December 2010Company name changed servelogic LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Change of name notice (2 pages)
18 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2010Re-registration from a public company to a private limited company (2 pages)
18 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2010Re-registration of Memorandum and Articles (33 pages)
18 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 November 2010Re-registration of Memorandum and Articles (33 pages)
18 November 2010Re-registration from a public company to a private limited company (2 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
16 April 2010Full accounts made up to 31 December 2009 (12 pages)
16 April 2010Full accounts made up to 31 December 2009 (12 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
26 September 2009Appointment terminated director mark seemann (1 page)
26 September 2009Appointment terminated director mark seemann (1 page)
2 September 2009Return made up to 28/06/09; full list of members (4 pages)
2 September 2009Return made up to 28/06/09; full list of members (4 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 February 2009Appointment terminated director graham ward (1 page)
19 February 2009Appointment terminated director graham ward (1 page)
9 October 2008Director and secretary's change of particulars / david burke / 07/10/2008 (2 pages)
9 October 2008Director and secretary's change of particulars / david burke / 07/10/2008 (2 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 August 2008Accounting reference date extended from 27/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
18 August 2008Accounting reference date extended from 27/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
18 July 2008Return made up to 28/06/08; full list of members (6 pages)
18 July 2008Return made up to 28/06/08; full list of members (6 pages)
15 July 2008Full accounts made up to 27 December 2007 (17 pages)
15 July 2008Full accounts made up to 27 December 2007 (17 pages)
21 December 2007Accounting reference date extended from 30/09/07 to 27/12/07 (1 page)
21 December 2007Accounting reference date extended from 30/09/07 to 27/12/07 (1 page)
18 December 2007Resolutions
  • RES13 ‐ Business matters 22/11/07
(1 page)
18 December 2007Resolutions
  • RES13 ‐ Business matters 22/11/07
(1 page)
29 November 2007Resolutions
  • RES13 ‐ Re acc ref date change 22/11/07
(1 page)
29 November 2007Resolutions
  • RES13 ‐ Re acc ref date change 22/11/07
(1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
1 October 2007Return made up to 28/06/07; full list of members (3 pages)
1 October 2007Return made up to 28/06/07; full list of members (3 pages)
27 September 2007Registered office changed on 27/09/07 from: sutton lodge, main street sutton cheney warwickshire CV13 0AG (1 page)
27 September 2007Registered office changed on 27/09/07 from: sutton lodge, main street sutton cheney warwickshire CV13 0AG (1 page)
22 August 2007Nc inc already adjusted 10/11/06 (1 page)
22 August 2007Nc inc already adjusted 10/11/06 (1 page)
22 August 2007Ad 10/11/06--------- £ si 12000@1=12000 £ ic 48000/60000 (2 pages)
22 August 2007Ad 10/11/06--------- £ si 12000@1=12000 £ ic 48000/60000 (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
16 July 2007New secretary appointed (1 page)
16 July 2007Ad 10/11/06--------- £ si 500@1=500 £ ic 47500/48000 (2 pages)
16 July 2007Notice of assignment of name or new name to shares (1 page)
16 July 2007Ad 10/11/06--------- £ si 500@1=500 £ ic 47500/48000 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Notice of assignment of name or new name to shares (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
15 July 2007Secretary resigned (1 page)
15 July 2007Secretary resigned (1 page)
30 March 2007Memorandum and Articles of Association (7 pages)
30 March 2007Memorandum and Articles of Association (7 pages)
23 March 2007Company name changed hostlogic PLC\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed hostlogic PLC\certificate issued on 23/03/07 (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
12 October 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
12 October 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (1 page)
28 June 2006Incorporation (11 pages)
28 June 2006Incorporation (11 pages)