Manchester
Greater Manchester
M1 3BN
Director Name | Mr Nicholas Royston Clarke |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(6 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 3 Piccadilly Place Manchester Greater Manchester M1 3BN |
Director Name | Richard James Lucas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 3 Piccadilly Place Manchester Greater Manchester M1 3BN |
Secretary Name | Pauline Fay Carr |
---|---|
Status | Current |
Appointed | 28 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Drakelands Mine Drakelands Plymouth Devon Pl75b Suk |
Director Name | Humphrey Hale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | 76 Holland Street Wembley Western Australia 6014 Australia |
Director Name | David Round |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Sadlier Street Subiaco Western Australia 6008 Australia |
Director Name | Mr Ian Robert Bruce |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Hymerford House East Coker Yeovil Somerset BA22 9HY |
Secretary Name | David Round |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Sadlier Street Subiaco Western Australia 6008 Australia |
Secretary Name | Mr Robert Orr |
---|---|
Status | Resigned |
Appointed | 31 August 2010(2 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 2011) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Richard James Lucas |
---|---|
Status | Resigned |
Appointed | 29 April 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS |
Director Name | Russell St John Clark |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Western Australia |
Correspondence Address | Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS |
Director Name | Jeffrey Mark Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS |
Director Name | James Alan Fearon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drakelands Mine Drakelands Plymouth Devon PL7 5BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wolfminerals.com |
---|
Registered Address | C/O The Official Receiver, Piu North 2nd Floor 3 Piccadilly Place Manchester Greater Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£41,865 |
Cash | £10,473,860 |
Current Liabilities | £12,139,214 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 17 September 2019 (overdue) |
10 February 2014 | Delivered on: 12 February 2014 Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee) Classification: A registered charge Particulars: The land mines and minerals demised by a lease of hemerdon mine dated 10 february 2014. Outstanding |
---|---|
10 February 2014 | Delivered on: 12 February 2014 Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 6 February 2014 Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee) Classification: A registered charge Particulars: Count house plympton plymouth t/no DN285691, coleland wood and brown's wood plym forest plymton plymouth t/no DN636341 and land at lee moor plymouth t/no DN635121 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 October 2013 | Delivered on: 30 October 2013 Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: Land at hemerdon, smallhanger, sparkwell, plymouth t/no DN481193 and part of DN458965 as shown edged red on plan 1 attached in appendix 1 to the charging instrument. 1 & 2 bottle cottages, plympton, plymouth part of DN464149 and part of DN520751 as shown edged red on plan 2 attached in appendix 1 to the charging instrument. Drakelands farm, drakelands, plymouth t/no DN578547. For further details of property charged please refer to form MR01. Outstanding |
16 September 2013 | Delivered on: 19 September 2013 Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: Land at little drakelands hemerdon plympton plymouth t/no DN577164, land situated on the west side of ledgate lane hemerdon plympton t/no DN402988, middle drakelands house land and buildings on the north side of a road leading from plympton to sprkwell drakelands hemerdon t/no DN234323. Outstanding |
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: Land at hemerdon smallhanger sparkwell plymouth t/no DN472868, birchland plantation sparkwell plymouth t/no DN527112, land on the east side of a road leading from sparkwell to smallhanger sparkwell t/no DN190186 for details of further property charged pelase see form MR01 see image for full details. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: Unicredit Bank Ag (As Security Trustee) Classification: A registered charge Particulars: Land and buildings known as lyndenfell, drakelands, sparkwell, plympton, devon t/no DN258805. Outstanding |
28 February 2018 | Delivered on: 28 February 2018 Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 4 November 2016 Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee Classification: A registered charge Particulars: F/H property described as land on the west side of ledgate lane hemerdon plympton t/no DN402493. Please see image for details of further property charged. Outstanding |
21 October 2016 | Delivered on: 27 October 2016 Persons entitled: Unicredit Bank Ag, London Branch, as Security Trustee. Classification: A registered charge Particulars: Land at smallhanger, cornwood, ivybridge (DN537487) the site of a communications mast, smallhanger (DN446967). Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Particulars: Lee moor plymouth devon t/no DN557384. Outstanding |
24 March 2014 | Delivered on: 25 March 2014 Persons entitled: Unicredit Bank Ag, London Branch (The Security Trustee) Classification: A registered charge Particulars: All the land and buildings k/a henwood portworthy lee moor plymouth t/no DN589290. Outstanding |
10 May 2013 | Delivered on: 17 May 2013 Persons entitled: Unicredit Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: Land on the west side of ledgagte lane, hemerdon, plympton t/no DN402493 (f/h). Land at smallhanger china clay works, cornwood, ivybridge t/no DN572182 (f/h). The f/h land shown edged with red on the plan being land at smallhanger china clay works, cornwood, ivybridge t/no DN572196 (f/h) for further details of property charged please refer to the deed. Notification of addition to or amendment of charge. Outstanding |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 December 2018 | Registered office address changed from Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS United Kingdom to 2nd Floor 3 Piccadilly Place Manchester Greater Manchester M1 3BN on 20 December 2018 (2 pages) |
5 November 2018 | Order of court to wind up (3 pages) |
5 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
30 May 2018 | Change of details for Wolf Minerals Limited as a person with significant control on 26 February 2018 (2 pages) |
29 May 2018 | Change of details for Wolf Minerals Limited as a person with significant control on 26 February 2018 (2 pages) |
8 March 2018 | Full accounts made up to 30 June 2017 (47 pages) |
28 February 2018 | Registration of charge 063586700014, created on 28 February 2018 (34 pages) |
25 September 2017 | Director's details changed for Richard James Lucas on 20 September 2017 (3 pages) |
25 September 2017 | Director's details changed for Richard James Lucas on 20 September 2017 (3 pages) |
20 September 2017 | Registered office address changed from Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS to Administration Building Drakelands Plymouth PL7 5BS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Administration Building Drakelands Plymouth PL7 5BS England to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Administration Building Drakelands Plymouth PL7 5BS England to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS to Administration Building Drakelands Plymouth PL7 5BS on 20 September 2017 (1 page) |
10 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Richard James Lucas as a secretary on 28 April 2017 (2 pages) |
18 May 2017 | Appointment of Richard James Lucas as a director on 28 April 2017 (3 pages) |
18 May 2017 | Appointment of Richard James Lucas as a director on 28 April 2017 (3 pages) |
18 May 2017 | Termination of appointment of Richard James Lucas as a secretary on 28 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of Russell St John Clark as a director on 28 April 2017 (2 pages) |
18 May 2017 | Appointment of Pauline Fay Carr as a secretary on 28 April 2017 (3 pages) |
18 May 2017 | Termination of appointment of Russell St John Clark as a director on 28 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of James Alan Fearon as a director on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Pauline Fay Carr as a secretary on 28 April 2017 (3 pages) |
18 May 2017 | Termination of appointment of James Alan Fearon as a director on 11 May 2017 (2 pages) |
17 November 2016 | Full accounts made up to 30 June 2016 (46 pages) |
17 November 2016 | Full accounts made up to 30 June 2016 (46 pages) |
4 November 2016 | Registration of charge 063586700013, created on 26 October 2016 (54 pages) |
4 November 2016 | Registration of charge 063586700013, created on 26 October 2016 (54 pages) |
27 October 2016 | Registration of charge 063586700012, created on 21 October 2016 (11 pages) |
27 October 2016 | Registration of charge 063586700012, created on 21 October 2016 (11 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
12 July 2016 | Termination of appointment of Jeffrey Mark Harrison as a director on 23 June 2016 (2 pages) |
12 July 2016 | Appointment of James Alan Fearon as a director on 23 June 2016 (3 pages) |
12 July 2016 | Termination of appointment of Jeffrey Mark Harrison as a director on 23 June 2016 (2 pages) |
12 July 2016 | Appointment of James Alan Fearon as a director on 23 June 2016 (3 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 October 2015 | Full accounts made up to 30 June 2015 (46 pages) |
7 October 2015 | Full accounts made up to 30 June 2015 (46 pages) |
23 July 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
10 June 2015 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Administration Building Drakelands Mine Drakelands Plymouth Devon PL7 5BS on 10 June 2015 (2 pages) |
5 January 2015 | Registration of charge 063586700011, created on 19 December 2014
|
5 January 2015 | Registration of charge 063586700011, created on 19 December 2014
|
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 October 2014 | Full accounts made up to 30 June 2014 (46 pages) |
3 October 2014 | Full accounts made up to 30 June 2014 (46 pages) |
1 May 2014 | Appointment of Nicholas Royston Clarke as a director (3 pages) |
1 May 2014 | Appointment of Nicholas Royston Clarke as a director (3 pages) |
30 April 2014 | Appointment of Jeffrey Mark Harrison as a director (3 pages) |
30 April 2014 | Appointment of Jeffrey Mark Harrison as a director (3 pages) |
29 April 2014 | Termination of appointment of Humphrey Hale as a director (2 pages) |
29 April 2014 | Termination of appointment of Humphrey Hale as a director (2 pages) |
25 March 2014 | Registration of charge 063586700010 (13 pages) |
25 March 2014 | Registration of charge 063586700010 (13 pages) |
6 March 2014 | Auditor's resignation (1 page) |
6 March 2014 | Auditor's resignation (1 page) |
12 February 2014 | Registration of charge 063586700008 (24 pages) |
12 February 2014 | Registration of charge 063586700009 (14 pages) |
12 February 2014 | Registration of charge 063586700009 (14 pages) |
12 February 2014 | Registration of charge 063586700008 (24 pages) |
10 February 2014 | Section 519 (1 page) |
10 February 2014 | Section 519 (1 page) |
6 February 2014 | Registration of charge 063586700007
|
6 February 2014 | Registration of charge 063586700007
|
7 November 2013 | Appointment of Russell St John Clark as a director (3 pages) |
7 November 2013 | Appointment of Russell St John Clark as a director (3 pages) |
30 October 2013 | Registration of charge 063586700006
|
30 October 2013 | Registration of charge 063586700006
|
16 October 2013 | Full accounts made up to 30 June 2013 (28 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (28 pages) |
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Ian Bruce as a director (1 page) |
4 October 2013 | Termination of appointment of Ian Bruce as a director (1 page) |
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 September 2013 | Registration of charge 063586700005 (15 pages) |
19 September 2013 | Registration of charge 063586700005 (15 pages) |
14 August 2013 | Registration of charge 063586700004
|
14 August 2013 | Registration of charge 063586700004
|
30 July 2013 | Registration of charge 063586700003 (15 pages) |
30 July 2013 | Registration of charge 063586700003 (15 pages) |
18 July 2013 | Registration of charge 063586700002 (13 pages) |
18 July 2013 | Registration of charge 063586700002 (13 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
17 May 2013 | Registration of charge 063586700001
|
17 May 2013 | Registration of charge 063586700001
|
3 January 2013 | Full accounts made up to 30 June 2012 (24 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (24 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
2 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Richard James Lucas as a secretary (1 page) |
11 May 2011 | Termination of appointment of Robert Orr as a secretary (1 page) |
11 May 2011 | Termination of appointment of Robert Orr as a secretary (1 page) |
11 May 2011 | Appointment of Richard James Lucas as a secretary (1 page) |
1 December 2010 | Director's details changed for Don Macafee Newport on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Don Macafee Newport on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Don Macafee Newport on 1 December 2010 (2 pages) |
26 November 2010 | Appointment of Don Macafee Newport as a director (2 pages) |
26 November 2010 | Appointment of Don Macafee Newport as a director (2 pages) |
24 September 2010 | Full accounts made up to 30 June 2010 (23 pages) |
24 September 2010 | Director's details changed for Mr Ian Bruce on 3 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Humphrey Hale on 3 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Ian Bruce on 3 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Ian Bruce on 3 September 2010 (2 pages) |
24 September 2010 | Full accounts made up to 30 June 2010 (23 pages) |
24 September 2010 | Director's details changed for Humphrey Hale on 3 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Humphrey Hale on 3 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Appointment of Mr Robert Orr as a secretary (1 page) |
1 September 2010 | Termination of appointment of David Round as a secretary (1 page) |
1 September 2010 | Termination of appointment of David Round as a secretary (1 page) |
1 September 2010 | Appointment of Mr Robert Orr as a secretary (1 page) |
31 August 2010 | Termination of appointment of David Round as a director (1 page) |
31 August 2010 | Termination of appointment of David Round as a director (1 page) |
3 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
3 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
30 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / ian bruce / 11/05/2009 (2 pages) |
11 May 2009 | Director's change of particulars / ian bruce / 11/05/2009 (2 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 90 fetter lane london EC4A 1JP (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 90 fetter lane london EC4A 1JP (1 page) |
23 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 30 June 2008 (21 pages) |
15 September 2008 | Full accounts made up to 30 June 2008 (21 pages) |
29 March 2008 | Curr sho from 30/09/2008 to 30/06/2008 (1 page) |
29 March 2008 | Curr sho from 30/09/2008 to 30/06/2008 (1 page) |
16 November 2007 | Memorandum and Articles of Association (14 pages) |
16 November 2007 | Memorandum and Articles of Association (14 pages) |
9 November 2007 | Company name changed hemerdon hill LTD\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed hemerdon hill LTD\certificate issued on 09/11/07 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
3 September 2007 | Incorporation (18 pages) |
3 September 2007 | Incorporation (18 pages) |