Company NameMapway Holdings Limited
Company StatusActive
Company Number06316608
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Previous NamesAltcom 437 Limited and Mxdata Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Ian Nicholson James
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(8 months, 2 weeks after company formation)
Appointment Duration16 years
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr David Jonathan Caswell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(7 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr David Brian Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMs Anne-Marie Nicholson-James
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr Roger David Jeynes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr Steven John Cunningham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House Alderley Road
Wilmslow
Cheshire
SK9 1AT
Secretary NameMr Steven John Cunningham
NationalityBritish
StatusResigned
Appointed03 April 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2013)
RoleAccountant
Correspondence AddressAlderley House Alderley Road
Wilmslow
Cheshire
SK9 1AT
Director NameBrian James McBride
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderley House Alderley Road
Wilmslow
Cheshire
SK9 1AT
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitemxdata.co.uk
Email address[email protected]
Telephone01625 526644
Telephone regionMacclesfield

Location

Registered AddressDalton Place
29 John Dalton Street
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

272.3k at £0.1Michael Cliffe
9.54%
Ordinary
166.9k at £0.1David Caswell
5.85%
Ordinary
1.3m at £0.1Mr David James
46.82%
Ordinary
133k at £0.1Brian Mcbride
4.66%
Ordinary
90.8k at £0.1Tom Wilson
3.18%
Ordinary
75.3k at £0.1Dfj Esprit Ii Lp
2.64%
Ordinary
485.7k at £0.1Steven Cunningham
17.02%
Ordinary
53.9k at £0.1Delta Equity Fund Ii Partnership
1.89%
Ordinary
36.3k at £0.1John Odlin
1.27%
Ordinary
32.5k at £0.1Hedley Goldberg
1.14%
Ordinary
32.5k at £0.1James Fairclough
1.14%
Ordinary
32.5k at £0.1Javed Khan
1.14%
Ordinary
32.5k at £0.1Phillip Mcgriskin
1.14%
Ordinary
29.4k at £0.1Alta Berkeley Vi Cv
1.03%
Ordinary
22.5k at £0.1Julie Cunningham
0.79%
Ordinary
5.1k at £0.1Richard Smith
0.18%
Ordinary
5.2k at £0.1Sacha Oshry
0.18%
Ordinary
4.7k at £0.1Adrian Cuthburt
0.16%
Ordinary
4.7k at £0.1Jon Billing
0.16%
Ordinary
1.3k at £0.1Alta Berkeley Vi Sbys Cv
0.04%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Net Worth£418,292
Current Liabilities£337,468

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

26 February 2016Delivered on: 1 March 2016
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

11 January 2024Statement of capital following an allotment of shares on 8 December 2021
  • GBP 401,372.78
(3 pages)
4 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 August 2022Confirmation statement made on 18 July 2022 with updates (8 pages)
28 April 2022Termination of appointment of Roger David Jeynes as a director on 28 April 2022 (1 page)
1 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
27 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 October 2020Director's details changed for Mr Roger David Jeynes on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr David Jonathan Caswell on 27 October 2020 (2 pages)
30 July 2020Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages)
30 July 2020Confirmation statement made on 18 July 2020 with updates (7 pages)
30 July 2020Notification of Anne-Marie Nicholson-James as a person with significant control on 31 July 2019 (2 pages)
30 July 2020Change of details for Mr David James as a person with significant control on 31 July 2019 (2 pages)
4 June 2020Registered office address changed from Dalton Place 29 John Dalton Place Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 4 June 2020 (1 page)
11 May 2020Registered office address changed from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Place Manchester M2 6DS on 11 May 2020 (1 page)
11 May 2020Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS on 11 May 2020 (1 page)
31 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 September 2017Satisfaction of charge 063166080001 in full (1 page)
8 September 2017Satisfaction of charge 063166080001 in full (1 page)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
1 March 2016Registration of charge 063166080001, created on 26 February 2016 (43 pages)
1 March 2016Registration of charge 063166080001, created on 26 February 2016 (43 pages)
15 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 399,472.78
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 399,472.78
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 362,328.34
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 362,328.34
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 362,328.34
(4 pages)
16 December 2015Statement of company's objects (2 pages)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 December 2015Statement of company's objects (2 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 October 2015Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 285,337.7
(7 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 285,337.7
(7 pages)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 September 2014Cancellation of shares. Statement of capital on 18 August 2014
  • GBP 285,337.70
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 18 August 2014
  • GBP 285,337.70
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
5 September 2014Appointment of Mr David Jonathan Caswell as a director on 11 August 2014 (3 pages)
5 September 2014Appointment of Mr David Jonathan Caswell as a director on 11 August 2014 (3 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (6 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (6 pages)
6 February 2014Termination of appointment of Brian Mcbride as a director (2 pages)
6 February 2014Termination of appointment of Brian Mcbride as a director (2 pages)
7 January 2014Termination of appointment of Steven Cunningham as a secretary (2 pages)
7 January 2014Termination of appointment of Steven Cunningham as a director (2 pages)
7 January 2014Termination of appointment of Steven Cunningham as a secretary (2 pages)
7 January 2014Termination of appointment of Steven Cunningham as a director (2 pages)
2 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 286,636.4
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 286,636.4
(4 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (8 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (8 pages)
18 June 2013Appointment of Brian James Mcbride as a director (3 pages)
18 June 2013Appointment of Brian James Mcbride as a director (3 pages)
15 May 2013Appointment of Mr Roger David Jeynes as a director (2 pages)
15 May 2013Appointment of Mr Roger David Jeynes as a director (2 pages)
3 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 266,030.70
(4 pages)
3 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 266,030.70
(4 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 284,688.30
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 284,688.30
(4 pages)
16 April 2013Memorandum and Articles of Association (23 pages)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 269,882.90
(4 pages)
16 April 2013Memorandum and Articles of Association (23 pages)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 269,882.90
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 284,688.30
(4 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 267,472.90
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 267,472.90
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Cancellation of shares. Statement of capital on 17 February 2012
  • GBP 252,730.70
(4 pages)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Cancellation of shares. Statement of capital on 17 February 2012
  • GBP 252,730.70
(4 pages)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2011Notice of Restriction on the Company's Articles (2 pages)
20 September 2011Notice of Restriction on the Company's Articles (2 pages)
20 September 2011Memorandum and Articles of Association (23 pages)
20 September 2011Resolutions
  • RES13 ‐ Transactions with members and their related/connected persons 06/09/2011
(1 page)
20 September 2011Memorandum and Articles of Association (23 pages)
20 September 2011Resolutions
  • RES13 ‐ Transactions with members and their related/connected persons 06/09/2011
(1 page)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
21 October 2010Director's details changed for Mr David Ian Nicholson James on 18 July 2010 (2 pages)
21 October 2010Director's details changed for Mr Steven John Cunningham on 18 July 2010 (2 pages)
21 October 2010Secretary's details changed for Mr Steven John Cunningham on 18 July 2010 (1 page)
21 October 2010Secretary's details changed for Mr Steven John Cunningham on 18 July 2010 (1 page)
21 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Steven John Cunningham on 18 July 2010 (2 pages)
21 October 2010Director's details changed for Mr David Ian Nicholson James on 18 July 2010 (2 pages)
21 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Purchase of own shares. (3 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
11 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2010Share agreement (5 pages)
11 January 2010Purchase of own shares. (2 pages)
11 January 2010Purchase of own shares. (2 pages)
11 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2010Share agreement (5 pages)
9 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
13 October 2009Purchase of own shares. (2 pages)
13 October 2009Purchase of own shares. (2 pages)
29 June 2009Ad 11/06/09\gbp si [email protected]=3117.5\gbp ic 280666.1/283783.6\ (3 pages)
29 June 2009Ad 11/06/09\gbp si [email protected]=3117.5\gbp ic 280666.1/283783.6\ (3 pages)
19 May 2009Total exemption full accounts made up to 31 May 2008 (18 pages)
19 May 2009Total exemption full accounts made up to 31 May 2008 (18 pages)
25 March 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
25 March 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
27 January 2009S-div (2 pages)
27 January 2009Ad 19/01/09\gbp si [email protected]=14586.1\gbp ic 266080/280666.1\ (3 pages)
27 January 2009Ad 19/01/09\gbp si [email protected]=14586.1\gbp ic 266080/280666.1\ (3 pages)
27 January 2009S-div (2 pages)
27 January 2009Statement of affairs (91 pages)
27 January 2009Resolutions
  • RES13 ‐ Sdiv 05/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 January 2009Statement of affairs (91 pages)
27 January 2009Resolutions
  • RES13 ‐ Sdiv 05/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
2 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2009Nc inc already adjusted 25/09/08 (1 page)
2 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2009Nc inc already adjusted 25/09/08 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 31 the cottages regent road altrincham cheshire WA14 1RX (1 page)
24 November 2008Registered office changed on 24/11/2008 from 31 the cottages regent road altrincham cheshire WA14 1RX (1 page)
18 November 2008Secretary appointed mr steven john cunningham (1 page)
18 November 2008Director appointed mr david james (1 page)
18 November 2008Return made up to 18/07/08; full list of members (6 pages)
18 November 2008Director appointed mr steven john cunningham (1 page)
18 November 2008Appointment terminated secretary downs nominees LIMITED (1 page)
18 November 2008Return made up to 18/07/08; full list of members (6 pages)
18 November 2008Registered office changed on 18/11/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page)
18 November 2008Appointment terminated director regent road nominees LIMITED (1 page)
18 November 2008Registered office changed on 18/11/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page)
18 November 2008Director appointed mr steven john cunningham (1 page)
18 November 2008Appointment terminated director regent road nominees LIMITED (1 page)
18 November 2008Secretary appointed mr steven john cunningham (1 page)
18 November 2008Director appointed mr david james (1 page)
18 November 2008Appointment terminated secretary downs nominees LIMITED (1 page)
7 March 2008Memorandum and Articles of Association (8 pages)
7 March 2008Memorandum and Articles of Association (8 pages)
7 March 2008Memorandum and Articles of Association (8 pages)
7 March 2008Memorandum and Articles of Association (8 pages)
27 February 2008Company name changed altcom 437 LIMITED\certificate issued on 03/03/08 (2 pages)
27 February 2008Company name changed altcom 437 LIMITED\certificate issued on 03/03/08 (2 pages)
18 July 2007Incorporation (21 pages)
18 July 2007Incorporation (21 pages)