Manchester
M2 3DE
Director Name | Mr Andrew Francis James Clifford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Milton Gate, 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Nicholas Peter Sedgewick Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Suite B Hq Building 58 Nicholas Street Chester CH1 2NP Wales |
Director Name | Mr William Thomas Fraser Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Ronald Leslie James Kirk |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greet Park Close Southwell Nottinghamshire NG25 0EE |
Director Name | David John Walsh |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 337 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Mr Kenneth Buckley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Grantham Avenue Stockton Heath Warrington Cheshire WA4 6PF |
Secretary Name | Mr Philip John Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Mr Peter Frank Hutchins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queens Road Hertford Hertfordshire SG13 8AZ |
Director Name | Mr Clive Stuart Richardson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 December 2019) |
Role | Director & Consultant |
Country of Residence | England |
Correspondence Address | 28 Parsons Green London SW6 4UH |
Director Name | Mr Matthew Charles Ward |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Miss Edith Elizabeth Monfries |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Mr Mark Anthony Philip Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2021) |
Role | Charted Accountant |
Country of Residence | England |
Correspondence Address | Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Mr Mark Stephen McGinty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2020) |
Role | Managing Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Close Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Website | bravoinns.com |
---|
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
247.5k at £0.005 | Albion Enterprise Vct PLC 8.43% Ordinary |
---|---|
224.4k at £0.005 | Albion Venture Capital Trust PLC 7.64% Ordinary |
88.1k at £0.005 | Mark Dean 3.00% Ordinary |
844.8k at £0.005 | Albion Technology & General PLC 28.76% Ordinary |
690.2k at £0.005 | Kenneth Buckley 23.50% Ordinary |
690.2k at £0.005 | Philip John Dearden 23.50% Ordinary |
75.9k at £0.005 | Albion Development Vct PLC 2.58% Ordinary |
75.9k at £0.005 | Crown Place Vct PLC 2.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£254,806 |
Cash | £148,574 |
Current Liabilities | £287,094 |
Latest Accounts | 28 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
13 January 2023 | Delivered on: 17 January 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Albion Venture Capital Trust PLC Classification: A registered charge Particulars: Queens hotel, 2 higher bents lane, bredbury, stockport SK6 2JN (title number GM929549). Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Albion Venture Capital Trust PLC Classification: A registered charge Particulars: The freehold property known as queens hotel, 2 higher bents lane, bredbury, stockport SK6 2JN under title number GM929549. Outstanding |
11 June 2012 | Delivered on: 18 June 2012 Persons entitled: Albion Income & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as the seven stars public house, 84-86 eaves lane, chorley, lancashire with all rights, title and interest, fixtures see image for full details. Outstanding |
22 May 2007 | Delivered on: 25 May 2007 Persons entitled: Close Brothers Protected Vct PLC (Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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. Outstanding |
3 September 2008 | Delivered on: 5 September 2008 Satisfied on: 14 October 2011 Persons entitled: Close Brothers Protected Vct PLC Classification: Legal mortgage 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: F/H property k/a the esketh arms public house 421 newhall lane preston lancashire t/no. LA902999 with full title guarantee by way of first fixed charge by way of legal mortgage see image for full details. Fully Satisfied |
6 March 2024 | Full accounts made up to 28 May 2023 (30 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
31 October 2023 | Change of details for Hawthorn Leisure (Harbour) Limited as a person with significant control on 30 January 2020 (2 pages) |
29 August 2023 | Part of the property or undertaking has been released and no longer forms part of charge 062329390006 (1 page) |
24 May 2023 | Full accounts made up to 29 May 2022 (31 pages) |
18 January 2023 | Memorandum and Articles of Association (37 pages) |
18 January 2023 | Resolutions
|
17 January 2023 | Registration of charge 062329390006, created on 13 January 2023 (19 pages) |
6 December 2022 | Change of details for Hawthorn Leisure (Harbour) Limited as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Registered office address changed from Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to One St Peter's Square Manchester M2 3DE on 5 December 2022 (1 page) |
22 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
11 March 2022 | Termination of appointment of Matthew Charles Ward as a director on 31 January 2022 (1 page) |
2 December 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
23 September 2021 | Full accounts made up to 28 March 2021 (26 pages) |
26 August 2021 | Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
24 August 2021 | Appointment of Mr Christopher Michael Jowsey as a director on 20 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Edith Elizabeth Monfries as a director on 20 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Mark Anthony Philip Davies as a director on 20 August 2021 (1 page) |
24 August 2021 | Appointment of Mr Andrew Francis James Clifford as a director on 20 August 2021 (2 pages) |
24 August 2021 | Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 20 August 2021 (2 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
15 March 2021 | Full accounts made up to 31 March 2020 (25 pages) |
10 January 2021 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
4 September 2020 | Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020 (1 page) |
22 January 2020 | Satisfaction of charge 3 in full (1 page) |
22 January 2020 | Satisfaction of charge 062329390004 in full (1 page) |
22 January 2020 | Satisfaction of charge 1 in full (2 pages) |
22 January 2020 | Satisfaction of charge 062329390005 in full (1 page) |
16 December 2019 | Cessation of Albion Capital Group Llp as a person with significant control on 2 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Mark Stephen Mcginty as a director on 2 December 2019 (2 pages) |
16 December 2019 | Notification of Hawthorn Leisure (Harbour) Limited as a person with significant control on 2 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Mark Anthony Philip Davies as a director on 2 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Clive Stuart Richardson as a director on 2 December 2019 (1 page) |
10 December 2019 | Appointment of Mrs Edith Elizabeth Monfries as a director on 2 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Matthew Charles Ward as a director on 2 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Philip John Dearden as a secretary on 2 December 2019 (1 page) |
10 December 2019 | Termination of appointment of William Thomas Fraser Allen as a director on 2 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Kenneth Buckley as a director on 2 December 2019 (1 page) |
10 December 2019 | Statement of company's objects (2 pages) |
10 December 2019 | Resolutions
|
4 December 2019 | Registered office address changed from 44 Knutsford Road Warrington Cheshire WA4 1AG to Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 4 December 2019 (1 page) |
25 November 2019 | Change of details for Albion Capital Group Llp as a person with significant control on 5 June 2019 (2 pages) |
23 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
14 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 September 2017 | Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages) |
21 September 2017 | Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page) |
21 September 2017 | Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages) |
21 September 2017 | Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 January 2016 | Registration of charge 062329390005, created on 22 January 2016 (24 pages) |
28 January 2016 | Registration of charge 062329390004, created on 22 January 2016 (40 pages) |
28 January 2016 | Registration of charge 062329390004, created on 22 January 2016 (40 pages) |
28 January 2016 | Registration of charge 062329390005, created on 22 January 2016 (24 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
26 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
26 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 November 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Secretary's details changed for Mr Philip John Dearden on 1 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Peter Frank Hutchins on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Clive Richardson on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Clive Richardson on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Peter Frank Hutchins on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Clive Richardson on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Peter Frank Hutchins on 1 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Secretary's details changed for Mr Philip John Dearden on 1 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Philip John Dearden on 1 May 2010 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 September 2009 | Director appointed mr peter frank hutchins (2 pages) |
29 September 2009 | Director appointed mr clive richardson (2 pages) |
29 September 2009 | Director appointed mr peter frank hutchins (2 pages) |
29 September 2009 | Director appointed mr clive richardson (2 pages) |
28 September 2009 | Appointment terminated director david walsh (1 page) |
28 September 2009 | Appointment terminated director ronald kirk (1 page) |
28 September 2009 | Appointment terminated director ronald kirk (1 page) |
28 September 2009 | Appointment terminated director david walsh (1 page) |
26 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
26 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton, st. Helens cheshire WA9 4TX (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton, st. Helens cheshire WA9 4TX (1 page) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (7 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (7 pages) |
12 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
12 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
4 September 2007 | Company name changed the bold pub company ii LIMITED\certificate issued on 04/09/07 (3 pages) |
4 September 2007 | Company name changed the bold pub company ii LIMITED\certificate issued on 04/09/07 (3 pages) |
7 June 2007 | Ad 22/05/07--------- £ si [email protected]=7342 £ ic 73416/80758 (4 pages) |
7 June 2007 | Ad 22/05/07--------- £ si [email protected]=7342 £ ic 73416/80758 (4 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | S-div 18/05/07 (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Nc inc already adjusted 18/05/07 (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | S-div 18/05/07 (2 pages) |
5 June 2007 | Nc inc already adjusted 18/05/07 (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | Ad 18/05/07--------- £ si [email protected]=73415 £ ic 1/73416 (2 pages) |
5 June 2007 | Ad 18/05/07--------- £ si [email protected]=73415 £ ic 1/73416 (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
1 May 2007 | Incorporation (21 pages) |
1 May 2007 | Incorporation (21 pages) |