Company NameDBG (UK) Limited
DirectorsTom Riall and Nilesh Kundanlal Pandya
Company StatusActive
Company Number07165429
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Previous NameNewco Dbg Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Allan David Stockwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Peter Street
Manchester
Greater Manchester
M2 5BG
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2010(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Green Bostock Road
Winsford
Cheshire
CW7 3BD
Director NameMr John Rochford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Green Bostock Road
Winsford
Cheshire
CW7 3BD
Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Green Bostock Road
Winsford
Cheshire
CW7 3BD
Director NameMr Kanesh Khilosia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWharton Green Bostock Road
Winsford
Cheshire
CW7 3BD
Secretary NameKanesh Khilosia
NationalityBritish
StatusResigned
Appointed17 May 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2013)
RoleCompany Director
Correspondence AddressWharton Green Bostock Road
Winsford
Cheshire
CW7 3BD
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
StatusResigned
Appointed16 April 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Andrew Sloan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2014)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental Holdings Europa House Europa Tra
Kearsley
Manchester
M26 1GG
Director NameMr Andrew Guy Pearson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntegrated Dental Holdings Europa House Europa Tra
Radcliffe
Manchester
M26 1GG
Director NameMr Lee James Kingshott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWharton Green Bostock Road
Winsford
Cheshire
CW7 3BD
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Robert Mark Stephenson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2018)
RoleCOO
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Gervase Paul Adams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Benjamin William Goodger
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG

Contact

Websitethedbg.co.uk
Email address[email protected]
Telephone08448222000
Telephone regionUnknown

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £0.01Dbg Aquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,295,956
Gross Profit£6,426,645
Net Worth£5,480,742
Cash£627,342
Current Liabilities£2,738,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 March 2010Delivered on: 1 April 2010
Satisfied on: 17 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (23 pages)
14 August 2019Appointment of Mr Benjamin William Goodger as a director on 14 August 2019 (2 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (23 pages)
9 October 2018Appointment of Mr Gervase Paul Adams as a director on 9 October 2018 (2 pages)
31 May 2018Termination of appointment of Robert Mark Stephenson as a director on 20 April 2018 (1 page)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Andrew Guy Pearson as a director on 5 December 2017 (1 page)
5 January 2018Full accounts made up to 31 March 2017 (22 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
3 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
3 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
3 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
3 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
25 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
19 August 2016Satisfaction of charge 071654290002 in full (1 page)
19 August 2016Satisfaction of charge 071654290002 in full (1 page)
12 August 2016Registration of charge 071654290003, created on 5 August 2016 (82 pages)
12 August 2016Registration of charge 071654290003, created on 5 August 2016 (82 pages)
28 April 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG (1 page)
28 April 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG (1 page)
18 April 2016Registered office address changed from Wharton Green Bostock Road Winsford Cheshire CW7 3BD to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Wharton Green Bostock Road Winsford Cheshire CW7 3BD to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 18 April 2016 (1 page)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000.01
(7 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000.01
(7 pages)
24 February 2016Termination of appointment of Kanesh Khilosia as a director on 31 December 2015 (1 page)
24 February 2016Termination of appointment of Kanesh Khilosia as a director on 31 December 2015 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
28 May 2015Termination of appointment of Lee James Kingshott as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Lee James Kingshott as a director on 22 May 2015 (1 page)
8 May 2015Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages)
13 March 2015Director's details changed for Mr Terry Joseph Scicluna on 9 January 2014 (2 pages)
13 March 2015Director's details changed for Mr Terry Joseph Scicluna on 9 January 2014 (2 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000.01
(7 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000.01
(7 pages)
13 March 2015Director's details changed for Mr Mark Henry William Robson on 16 April 2013 (2 pages)
13 March 2015Director's details changed for Mr Terry Joseph Scicluna on 9 January 2014 (2 pages)
13 March 2015Director's details changed for Mr Mark Henry William Robson on 16 April 2013 (2 pages)
11 January 2015Full accounts made up to 31 March 2014 (23 pages)
11 January 2015Full accounts made up to 31 March 2014 (23 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
4 September 2014Termination of appointment of Andrew Sloan as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Andrew Sloan as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Andrew Sloan as a director on 3 September 2014 (1 page)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000.01
(9 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000.01
(9 pages)
9 January 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
9 January 2014Appointment of Mr Lee James Kingshott as a director (2 pages)
9 January 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
9 January 2014Appointment of Mr Lee James Kingshott as a director (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (21 pages)
4 January 2014Full accounts made up to 31 March 2013 (21 pages)
15 December 2013Termination of appointment of Richard Smith as a director (1 page)
15 December 2013Termination of appointment of Richard Smith as a director (1 page)
20 June 2013Appointment of Mr Andrew Sloan as a director (2 pages)
20 June 2013Appointment of Mr Andrew Guy Pearson as a director (2 pages)
20 June 2013Appointment of Mr Andrew Sloan as a director (2 pages)
20 June 2013Appointment of Mr Andrew Guy Pearson as a director (2 pages)
3 June 2013Registration of charge 071654290002 (77 pages)
3 June 2013Registration of charge 071654290002 (77 pages)
8 May 2013Auditor's resignation (1 page)
8 May 2013Auditor's resignation (1 page)
24 April 2013Appointment of Mr Richard Charles Smith as a director (2 pages)
24 April 2013Appointment of Mr Richard Charles Smith as a director (2 pages)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register inspection address has been changed (1 page)
17 April 2013Satisfaction of charge 1 in full (1 page)
17 April 2013Satisfaction of charge 1 in full (1 page)
17 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
17 April 2013Termination of appointment of Philip Shapiro as a director (1 page)
17 April 2013Termination of appointment of Philip Shapiro as a director (1 page)
17 April 2013Termination of appointment of Andrew Sloan as a director (1 page)
17 April 2013Termination of appointment of David Menton as a director (1 page)
17 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
17 April 2013Appointment of Mr Mark Henry William Robson as a director (2 pages)
17 April 2013Appointment of Mrs Elizabeth Mcdonald as a secretary (2 pages)
17 April 2013Termination of appointment of Kanesh Khilosia as a secretary (1 page)
17 April 2013Termination of appointment of Andrew Sloan as a director (1 page)
17 April 2013Appointment of Mrs Elizabeth Mcdonald as a secretary (2 pages)
17 April 2013Termination of appointment of Kanesh Khilosia as a secretary (1 page)
17 April 2013Termination of appointment of David Menton as a director (1 page)
17 April 2013Appointment of Mr Mark Henry William Robson as a director (2 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 January 2013Full accounts made up to 30 June 2012 (21 pages)
21 January 2013Full accounts made up to 30 June 2012 (21 pages)
18 May 2012Termination of appointment of John Rochford as a director (1 page)
18 May 2012Termination of appointment of John Rochford as a director (1 page)
27 April 2012Appointment of Mr Andrew Sloan as a director (2 pages)
27 April 2012Appointment of Mr Andrew Sloan as a director (2 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
8 November 2011Full accounts made up to 30 June 2011 (22 pages)
8 November 2011Full accounts made up to 30 June 2011 (22 pages)
26 May 2011Director's details changed for Mr John Rochford on 1 August 2010 (2 pages)
26 May 2011Director's details changed for Mr John Rochford on 1 August 2010 (2 pages)
26 May 2011Director's details changed for Mr John Rochford on 1 August 2010 (2 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages)
27 July 2010Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages)
8 July 2010Appointment of Mr John Rochford as a director (3 pages)
8 July 2010Appointment of Mr John Rochford as a director (3 pages)
21 May 2010Appointment of Kanesh Khilosia as a secretary (3 pages)
21 May 2010Appointment of Kanesh Khilosia as a secretary (3 pages)
21 May 2010Appointment of Kanesh Khilosia as a director (3 pages)
21 May 2010Appointment of Kanesh Khilosia as a director (3 pages)
18 May 2010Current accounting period extended from 30 June 2010 to 30 June 2011 (3 pages)
18 May 2010Current accounting period extended from 30 June 2010 to 30 June 2011 (3 pages)
5 May 2010Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages)
5 May 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 10,000.01
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 10,000.01
(4 pages)
5 May 2010Termination of appointment of Allan Stockwin as a director (2 pages)
5 May 2010Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages)
5 May 2010Termination of appointment of Allan Stockwin as a director (2 pages)
20 April 2010Company name changed newco dbg LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-03-20
(2 pages)
20 April 2010Company name changed newco dbg LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-03-20
(2 pages)
12 April 2010Appointment of Philip Simon Shapiro as a director (3 pages)
12 April 2010Registered office address changed from 35 Peter Street Manchester Greater Manchester M2 5BG United Kingdom on 12 April 2010 (2 pages)
12 April 2010Appointment of Philip Simon Shapiro as a director (3 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2010Registered office address changed from 35 Peter Street Manchester Greater Manchester M2 5BG United Kingdom on 12 April 2010 (2 pages)
12 April 2010Appointment of David Jeremy Menton as a director (3 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2010Appointment of David Jeremy Menton as a director (3 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
11 April 2010Change of name notice (2 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)