Northwich
CW9 7RA
Director Name | Mr Kenneth Austin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Targeting House Gadbrook Park, Rudheath Northwich CW9 7RA |
Director Name | Professor Dr Bodo Linnhoff |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 June 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 February 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Targeting House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 09 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Darren Mark Charlesworth |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2018(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Jake Ashley Ankers |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2019(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Neil David Johnson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 258 Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Neil David Johnson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 258 Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Nicholas Francis Markham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 November 2019) |
Role | Ceo Top Up Tv |
Country of Residence | United Kingdom |
Correspondence Address | Top Up Tv, 20 Old Bridge Street Hampton Wick KT1 4BU |
Director Name | Dr Hans-Joachim Lohrisch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Targeting House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Richard James Ainscough |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Wood Barn Jacksons Lane Bispham Ormskirk L40 3SS |
Director Name | Mr Darren Mark Charlesworth |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Reedley Drive Ellenbrook Manchester Lancashire M28 7XR |
Director Name | Gerard Edward Quiligotti |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard House Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Koenraad Pieter Van Driel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 2014(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2019) |
Role | Consultant |
Country of Residence | Portugal |
Correspondence Address | 60 Porto Dona Maria Luz Algarve 8600 100 Portugal |
Secretary Name | Mr Alun James Jones |
---|---|
Status | Resigned |
Appointed | 04 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2019) |
Role | Company Director |
Correspondence Address | Targeting House Gadbrook Park, Rudheath Northwich Cheshire CW9 7RA |
Director Name | Mr Charles Henry Fairpo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Targeting House Gadbrook Park, Rudheath Northwich Cheshire CW9 7RA |
Website | inview.tv |
---|---|
Telephone | 01606 812500 |
Telephone region | Northwich |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
521.9k at £0.0004 | Harvester Capital General Partners 89.51% Ordinary C |
---|---|
22.5k at £0.0004 | Ainscough Shareholders 3.86% Ordinary E |
14.1k at £0.0004 | Nick Markham 2.43% Ordinary C |
9.1k at £0.0004 | Future Value LTD 1.57% Ordinary C |
8.6k at £0.0004 | B. Linnhoff 1.48% Ordinary C |
5.8k at £0.0004 | Topuptv LTD 0.99% Ordinary B |
4.2k at £0.0004 | Inview Interactive LTD 0.73% Ordinary B |
2.5k at £0.0004 | Julie Ann Austin 0.44% Ordinary A |
2.5k at £0.0004 | Kenneth Austin 0.44% Ordinary A |
1.6k at £0.0004 | B. Lorisch 0.27% Ordinary C |
674 at £0.0004 | Teletext 0.12% Ordinary B |
542 at £0.0004 | Norman Stoller 0.09% Ordinary A |
490 at £0.0004 | K. Bishop 0.08% Ordinary C |
140 at £0.0004 | D. Charlesworth 0.02% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,095,000 |
Gross Profit | £993,000 |
Net Worth | £1,445,000 |
Cash | £1,512,000 |
Current Liabilities | £2,015,000 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 December 2016 | Delivered on: 6 December 2016 Persons entitled: Richard Ainscough (As Security Trustee) Classification: A registered charge Outstanding |
---|
9 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2021 | Notice of move from Administration to Dissolution (27 pages) |
15 October 2021 | Notice of order removing administrator from office (17 pages) |
15 October 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
30 June 2021 | Administrator's progress report (28 pages) |
21 December 2020 | Administrator's progress report (28 pages) |
3 December 2020 | Notice of extension of period of Administration (3 pages) |
26 June 2020 | Administrator's progress report (28 pages) |
29 January 2020 | Notice of deemed approval of proposals (3 pages) |
14 January 2020 | Statement of administrator's proposal (33 pages) |
25 November 2019 | Registered office address changed from Targeting House Gadbrook Park, Rudheath Northwich Cheshire CW9 7RA to C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB on 25 November 2019 (2 pages) |
23 November 2019 | Appointment of an administrator (3 pages) |
13 November 2019 | Termination of appointment of Nicholas Francis Markham as a director on 11 November 2019 (1 page) |
23 July 2019 | Termination of appointment of Koenraad Pieter Van Driel as a director on 1 July 2019 (1 page) |
28 May 2019 | Full accounts made up to 31 May 2018 (21 pages) |
7 May 2019 | Termination of appointment of Alun James Jones as a secretary on 3 May 2019 (1 page) |
2 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
28 March 2019 | Termination of appointment of Charles Henry Fairpo as a director on 18 March 2019 (1 page) |
13 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
27 February 2019 | Appointment of Mr Jake Ashley Ankers as a director on 26 February 2019 (2 pages) |
15 February 2019 | Cessation of Bodo Linnhoff as a person with significant control on 22 January 2019 (1 page) |
15 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
15 February 2019 | Cessation of Harvester Capital General Partner Limited as a person with significant control on 22 January 2019 (1 page) |
15 February 2019 | Cessation of Darren Mark Charlesworth as a person with significant control on 22 January 2019 (1 page) |
15 February 2019 | Notification of Norman Kelvin Stoller as a person with significant control on 22 January 2019 (2 pages) |
6 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2019 | Change of share class name or designation (2 pages) |
27 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
21 December 2018 | Confirmation statement made on 8 December 2018 with updates (9 pages) |
19 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2018 | Change of share class name or designation (2 pages) |
18 October 2018 | Resolutions
|
9 October 2018 | Appointment of Mr Charles Henry Fairpo as a director on 4 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Darren Mark Charlesworth as a director on 4 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Professor Dr Bodo Linnhoff on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Charles Martin Edwards on 9 October 2018 (2 pages) |
16 April 2018 | Full accounts made up to 31 May 2017 (24 pages) |
2 January 2018 | Resolutions
|
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (8 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (8 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
4 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (10 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (10 pages) |
6 December 2016 | Registration of charge 070731840001, created on 2 December 2016 (51 pages) |
6 December 2016 | Registration of charge 070731840001, created on 2 December 2016 (51 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
3 October 2016 | Full accounts made up to 31 May 2016 (23 pages) |
3 October 2016 | Full accounts made up to 31 May 2016 (23 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
14 September 2016 | Director's details changed for Professor Dr Bodo Linnhoff on 12 September 2014 (2 pages) |
14 September 2016 | Director's details changed for Professor Dr Bodo Linnhoff on 12 September 2014 (2 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
12 February 2016 | Appointment of Mr Alun James Jones as a secretary on 4 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Alun James Jones as a secretary on 4 February 2016 (2 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
3 October 2015 | Full accounts made up to 31 May 2015 (23 pages) |
3 October 2015 | Full accounts made up to 31 May 2015 (23 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
13 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 January 2015 | Director's details changed for Mr Nicholas Francis Jones on 1 January 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas Francis Jones on 1 January 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas Francis Jones on 1 January 2014 (2 pages) |
11 August 2014 | Full accounts made up to 31 May 2014 (22 pages) |
11 August 2014 | Full accounts made up to 31 May 2014 (22 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
25 April 2014 | Appointment of Koenraad Pieter Van Driel as a director (3 pages) |
25 April 2014 | Appointment of Koenraad Pieter Van Driel as a director (3 pages) |
25 April 2014 | Appointment of Charles Martin Edwards as a director (3 pages) |
25 April 2014 | Appointment of Charles Martin Edwards as a director (3 pages) |
17 April 2014 | Termination of appointment of Gerard Quiligotti as a director (1 page) |
17 April 2014 | Termination of appointment of Gerard Quiligotti as a director (1 page) |
17 April 2014 | Termination of appointment of Darren Charlesworth as a director (1 page) |
17 April 2014 | Termination of appointment of Darren Charlesworth as a director (1 page) |
17 April 2014 | Termination of appointment of Richard Ainscough as a director (1 page) |
17 April 2014 | Termination of appointment of Richard Ainscough as a director (1 page) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
14 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders (12 pages) |
14 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders (12 pages) |
11 October 2013 | Amended full accounts made up to 31 May 2013 (24 pages) |
11 October 2013 | Amended full accounts made up to 31 May 2013 (24 pages) |
14 August 2013 | Full accounts made up to 31 May 2013 (23 pages) |
14 August 2013 | Full accounts made up to 31 May 2013 (23 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
1 August 2013 | Change of share class name or designation (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Change of share class name or designation (2 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
9 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (11 pages) |
9 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Full accounts made up to 31 May 2011 (22 pages) |
28 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
28 November 2012 | Full accounts made up to 31 May 2011 (22 pages) |
28 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
26 September 2012 | Current accounting period shortened from 31 December 2011 to 31 May 2011 (4 pages) |
26 September 2012 | Current accounting period shortened from 31 December 2011 to 31 May 2011 (4 pages) |
19 December 2011 | Termination of appointment of Neil Johnson as a director (1 page) |
19 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (11 pages) |
19 December 2011 | Termination of appointment of Neil Johnson as a director (1 page) |
19 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (11 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
28 November 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
24 October 2011 | Appointment of Mr Richard James Ainscough as a director (3 pages) |
24 October 2011 | Appointment of Gerard Edward Quiligotti as a director (3 pages) |
24 October 2011 | Appointment of Mr Darren Mark Charlesworth as a director (3 pages) |
24 October 2011 | Appointment of Mr Richard James Ainscough as a director (3 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Termination of appointment of Hans-Joachim Lohrisch as a director (2 pages) |
24 October 2011 | Appointment of Mr Darren Mark Charlesworth as a director (3 pages) |
24 October 2011 | Appointment of Gerard Edward Quiligotti as a director (3 pages) |
24 October 2011 | Termination of appointment of Hans-Joachim Lohrisch as a director (2 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
3 October 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
3 October 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
25 February 2011 | Resolutions
|
25 February 2011 | Termination of appointment of Neil Johnson as a director (2 pages) |
25 February 2011 | Memorandum and Articles of Association (58 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Termination of appointment of Neil Johnson as a director (2 pages) |
25 February 2011 | Memorandum and Articles of Association (58 pages) |
23 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
23 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
16 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (18 pages) |
16 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (18 pages) |
29 December 2010 | Appointment of Professor Dr Bodo Linnhoff as a director (2 pages) |
29 December 2010 | Appointment of Professor Dr Bodo Linnhoff as a director (2 pages) |
14 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (18 pages) |
14 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (18 pages) |
6 October 2010 | Appointment of Neil David Johnson as a director (2 pages) |
6 October 2010 | Appointment of Neil David Johnson as a director (2 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
11 August 2010 | Appointment of Dr Hans-Joachim Lohrisch as a director (3 pages) |
11 August 2010 | Appointment of Dr Hans-Joachim Lohrisch as a director (3 pages) |
22 July 2010 | Appointment of Neil David Johnson as a director (3 pages) |
22 July 2010 | Appointment of Neil David Johnson as a director (3 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
14 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
14 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
20 May 2010 | Memorandum and Articles of Association (38 pages) |
20 May 2010 | Memorandum and Articles of Association (38 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
9 February 2010 | Sub-division of shares on 1 December 2009 (5 pages) |
9 February 2010 | Sub-division of shares on 1 December 2009 (5 pages) |
9 February 2010 | Sub-division of shares on 1 December 2009 (5 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
13 January 2010 | Appointment of Nicholas Francis Jones as a director (3 pages) |
13 January 2010 | Appointment of Nicholas Francis Jones as a director (3 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|