Manchester
M2 4AW
Director Name | Richard Guy Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Jack Allan Lavin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 731 Bluff Street Glencoe Illinois 60022 |
Director Name | Mr Zachary Jason Lewy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Founder And Group Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Howard Ivan Garland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Mr Malcolm Peter Jackson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 29 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Attn Of;Mdd/Dcc Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Ged O'Neil |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2010) |
Role | Company Director |
Correspondence Address | 66 Victoria Road Hale Altrincham WA1 9AB |
Secretary Name | Beverley Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 27 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2018) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Stewart David Hamilton |
---|---|
Status | Resigned |
Appointed | 27 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2021) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Philip Sinclair Marsland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2017) |
Role | Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Matthew James Hotson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.arrowglobal.net |
---|---|
Email address | [email protected] |
Telephone | 0800 1300169 |
Telephone region | Freephone |
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
3.5k at £2 | Arrow Global (Holdings) LTD 50.00% Ordinary A |
---|---|
7k at £1 | Arrow Global (Holdings) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,432,000 |
Net Worth | £12,156,000 |
Cash | £41,000 |
Current Liabilities | £137,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
29 January 2013 | Delivered on: 6 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any member of the restricted group and by each debtor to any secured party 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. Outstanding |
---|---|
4 October 2011 | Delivered on: 17 October 2011 Satisfied on: 7 February 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 |
17 February 2011 | Delivered on: 26 February 2011 Satisfied on: 25 September 2012 Persons entitled: Jpmorgan Chase Bank,N.A.London Branch (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all the subsidiary shares and investments and all corresponding distribution rights,first fixed charge all book debts,all receivables,all monies standing to the credit of the cash collateral accounts see image for full details. Fully Satisfied |
22 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 October 2019 | Appointment of Matthew James Hotson as a director on 14 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Zachary Jason Lewy as a director on 21 October 2019 (1 page) |
13 August 2019 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page) |
22 May 2019 | Part of the property or undertaking has been released from charge 3 (2 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
9 November 2017 | Notification of Arrow Global (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Arrow Global (Holdings) Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Robert Memmott on 30 April 2014 (2 pages) |
9 May 2017 | Director's details changed for Robert Memmott on 30 April 2014 (2 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
19 September 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
12 February 2014 | Director's details changed for Mr Thomas Waterworth Drury on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Mr Thomas Waterworth Drury on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Robert Memmott on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Mr Zachary Jason Lewy on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Mr Zachary Jason Lewy on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Robert Memmott on 28 January 2014 (3 pages) |
6 February 2014 | Secretary's details changed for Stewart David Hamilton on 28 January 2014 (4 pages) |
6 February 2014 | Secretary's details changed for Stewart David Hamilton on 28 January 2014 (4 pages) |
15 October 2013 | Termination of appointment of Malcolm Jackson as a director (2 pages) |
15 October 2013 | Termination of appointment of Malcolm Jackson as a director (2 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
13 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
5 September 2012 | Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
20 April 2012 | Statement of capital following an allotment of shares on 1 December 2006
|
20 April 2012 | Statement of capital following an allotment of shares on 1 December 2006
|
20 April 2012 | Statement of capital following an allotment of shares on 29 June 2007
|
20 April 2012 | Statement of capital following an allotment of shares on 1 December 2006
|
20 April 2012 | Statement of capital following an allotment of shares on 29 June 2007
|
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 December 2011 | Appointment of Robert Memmott as a director (2 pages) |
2 December 2011 | Appointment of Robert Memmott as a director (2 pages) |
1 December 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
1 December 2011 | Appointment of Stewart David Hamilton as a secretary (2 pages) |
1 December 2011 | Appointment of Thomas Waterworth Drury as a director (2 pages) |
1 December 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
1 December 2011 | Appointment of Stewart David Hamilton as a secretary (2 pages) |
1 December 2011 | Appointment of Thomas Waterworth Drury as a director (2 pages) |
17 November 2011 | Termination of appointment of Beverley Chadwick as a secretary (1 page) |
17 November 2011 | Termination of appointment of Beverley Chadwick as a secretary (1 page) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
10 October 2011 | Annual return made up to 1 September 2011 (14 pages) |
10 October 2011 | Annual return made up to 1 September 2011 (14 pages) |
10 October 2011 | Annual return made up to 1 September 2011 (14 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 March 2011 | Duplicate mortgage certificatecharge no:1 (11 pages) |
1 March 2011 | Duplicate mortgage certificatecharge no:1 (11 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Appointment of Beverley Chadwick as a secretary (3 pages) |
5 October 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Appointment of Beverley Chadwick as a secretary (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 September 2010 | Termination of appointment of Ged O'neil as a director (2 pages) |
9 September 2010 | Termination of appointment of Ged O'neil as a director (2 pages) |
8 July 2010 | Director's details changed for Ged O'neil on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Zachary Lewy on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ged O'neil on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Zachary Lewy on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Zachary Lewy on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ged O'neil on 7 July 2010 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
4 August 2009 | Auditor's resignation (1 page) |
4 August 2009 | Auditor's resignation (1 page) |
31 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
3 June 2009 | Director appointed malcolm jackson (2 pages) |
3 June 2009 | Director appointed malcolm jackson (2 pages) |
22 May 2009 | Director appointed ged o'neil (2 pages) |
22 May 2009 | Director appointed ged o'neil (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
7 February 2009 | Appointment terminated director howard garland (1 page) |
7 February 2009 | Appointment terminated director howard garland (1 page) |
25 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
25 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated director jack lavin (1 page) |
11 November 2008 | Appointment terminated director jack lavin (1 page) |
14 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 March 2008 | Ad 15/11/07\gbp si 500@2=1000\gbp ic 13000/14000\ (2 pages) |
13 March 2008 | Ad 15/11/07\gbp si 1000@1=1000\gbp ic 12000/13000\ (2 pages) |
13 March 2008 | Ad 15/11/07\gbp si 1000@1=1000\gbp ic 12000/13000\ (2 pages) |
13 March 2008 | Ad 15/11/07\gbp si 500@2=1000\gbp ic 13000/14000\ (2 pages) |
14 August 2007 | Ad 29/06/07--------- £ si 1500@2 (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Ad 29/06/07--------- £ si 1500@2 (2 pages) |
14 August 2007 | Nc inc already adjusted 29/06/07 (1 page) |
14 August 2007 | Nc inc already adjusted 29/06/07 (1 page) |
9 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
4 January 2007 | Ad 01/12/06--------- £ si 2500@2=5000 £ si 4999@1=4999 £ ic 1/10000 (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Div 01/12/06 (1 page) |
4 January 2007 | Ad 01/12/06--------- £ si 2500@2=5000 £ si 4999@1=4999 £ ic 1/10000 (2 pages) |
4 January 2007 | Div 01/12/06 (1 page) |
4 January 2007 | New director appointed (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
22 September 2006 | Resolutions
|
19 September 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 September 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
1 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (17 pages) |
13 July 2006 | Incorporation (17 pages) |