Company NameOpus Pharmaceuticals Limited
Company StatusDissolved
Company Number05888155
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Thomas Richard John Ferguson
StatusClosed
Appointed26 April 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2023)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(13 years, 2 months after company formation)
Appointment Duration4 years (closed 10 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameDavid Jonathan Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle-Under-Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 February 2008)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Tayabali Mohamedbhai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 Cheviot Close
Tonbridge
Kent
TN9 1NH
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2017)
RoleFinance Director Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(2 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Caroline Hilton
StatusResigned
Appointed17 December 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ

Contact

Websiteco-operativepharmacy.co.uk

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Bestway Pharmacy Ndc Limited
50.00%
Ordinary A
1000 at £1Bestway Pharmacy Ndc Limited
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
18 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
28 June 2023Application to strike the company off the register (1 page)
14 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
14 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages)
14 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
27 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2022Statement by Directors (1 page)
27 September 2022Solvency Statement dated 26/09/22 (1 page)
27 September 2022Statement of capital on 27 September 2022
  • GBP 1
(3 pages)
29 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
30 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
30 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (9 pages)
30 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
30 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 June 2021Audit exemption subsidiary accounts made up to 30 June 2020 (10 pages)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
29 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
6 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
30 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
2 October 2019Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of John Branson Nuttall as a director on 1 October 2019 (1 page)
2 October 2019Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
10 August 2018Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
28 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
28 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
2 September 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
2 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 September 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
2 September 2016Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
2 September 2016Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
3 February 2016Director's details changed for John Branson Nuttal on 1 October 2015 (2 pages)
3 February 2016Director's details changed for John Branson Nuttal on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
6 January 2016Auditor's resignation (2 pages)
6 January 2016Auditor's resignation (2 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
15 December 2015Full accounts made up to 4 July 2015 (20 pages)
15 December 2015Full accounts made up to 4 July 2015 (20 pages)
15 December 2015Full accounts made up to 4 July 2015 (20 pages)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
28 July 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000
(6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000
(6 pages)
28 July 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
27 July 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
27 July 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(6 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(6 pages)
15 July 2014Full accounts made up to 4 January 2014 (20 pages)
15 July 2014Full accounts made up to 4 January 2014 (20 pages)
15 July 2014Full accounts made up to 4 January 2014 (20 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
29 August 2013Full accounts made up to 5 January 2013 (20 pages)
29 August 2013Full accounts made up to 5 January 2013 (20 pages)
29 August 2013Full accounts made up to 5 January 2013 (20 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 July 2012Full accounts made up to 31 December 2011 (20 pages)
13 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 August 2011Full accounts made up to 1 January 2011 (20 pages)
2 August 2011Full accounts made up to 1 January 2011 (20 pages)
2 August 2011Full accounts made up to 1 January 2011 (20 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 August 2010Termination of appointment of Peter Batty as a director (1 page)
11 August 2010Termination of appointment of Peter Batty as a director (1 page)
11 August 2010Director's details changed for John Branson Nuttal on 26 July 2010 (2 pages)
11 August 2010Director's details changed for John Branson Nuttal on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 2 January 2010 (23 pages)
13 July 2010Full accounts made up to 2 January 2010 (23 pages)
13 July 2010Full accounts made up to 2 January 2010 (23 pages)
18 May 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
18 May 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
18 May 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
18 May 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
4 September 2009Director appointed mr peter david batty (1 page)
4 September 2009Appointment terminated director gordon farquhar (1 page)
4 September 2009Director appointed mr peter david batty (1 page)
4 September 2009Appointment terminated director gordon farquhar (1 page)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
6 July 2009Full accounts made up to 10 January 2009 (21 pages)
6 July 2009Full accounts made up to 10 January 2009 (21 pages)
6 June 2009Director appointed anthony john smith (5 pages)
6 June 2009Director appointed gordon hillocks farquhar (5 pages)
6 June 2009Director appointed gordon hillocks farquhar (5 pages)
6 June 2009Director appointed anthony john smith (5 pages)
2 April 2009Appointment terminated director david brocklehurst (1 page)
2 April 2009Appointment terminated director david brocklehurst (1 page)
24 February 2009Appointment terminated director kirit patel (1 page)
24 February 2009Appointment terminated director kirit patel (1 page)
24 February 2009Appointment terminated director tayabali mohamedbhai (1 page)
24 February 2009Appointment terminated director tayabali mohamedbhai (1 page)
5 January 2009Registered office changed on 05/01/2009 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page)
5 January 2009Registered office changed on 05/01/2009 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page)
3 December 2008Full accounts made up to 12 January 2008 (12 pages)
3 December 2008Full accounts made up to 12 January 2008 (12 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
17 September 2008Return made up to 26/07/08; full list of members (5 pages)
17 September 2008Return made up to 26/07/08; full list of members (5 pages)
8 July 2008Accounts for a dormant company made up to 26 July 2007 (4 pages)
8 July 2008Accounts for a dormant company made up to 26 July 2007 (4 pages)
16 May 2008Ad 16/05/08-16/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 May 2008Ad 16/05/08-16/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 May 2008Ad 16/05/08-16/05/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
16 May 2008Ad 16/05/08-16/05/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
18 April 2008Director appointed tayabali mohamedbhai (2 pages)
18 April 2008Director appointed tayabali mohamedbhai (2 pages)
18 April 2008Director appointed kirit chimanbhai patel (2 pages)
18 April 2008Appointment terminated director gordon farquhar (1 page)
18 April 2008Appointment terminated director gordon farquhar (1 page)
18 April 2008Director appointed kirit chimanbhai patel (2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 March 2008Registered office changed on 05/03/2008 from new century house corporation street manchester M60 4ES (1 page)
5 March 2008Registered office changed on 05/03/2008 from new century house corporation street manchester M60 4ES (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
12 December 2007Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page)
12 December 2007Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page)
12 December 2007Registered office changed on 12/12/07 from: new century house corporation street manchester M60 4ES (1 page)
12 December 2007Registered office changed on 12/12/07 from: new century house corporation street manchester M60 4ES (1 page)
12 December 2007Registered office changed on 12/12/07 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
12 December 2007Registered office changed on 12/12/07 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 26/07/07; full list of members (2 pages)
2 August 2007Return made up to 26/07/07; full list of members (2 pages)
26 July 2006Incorporation (20 pages)
26 July 2006Incorporation (20 pages)