Company NameMarketplace Properties Limited
Company StatusDissolved
Company Number01933764
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesCryptohill Limited and Marketplace Design Partnership Limited

Business Activity

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

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(27 years, 10 months after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(28 years after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameHarold Silverman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleDesign Consultant
Correspondence AddressArbor House The Coombe
Streatley
Reading
Berkshire
RG8 9QT
Director NameMr Bryan Wyman Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 7 months after company formation)
Appointment Duration12 years (resigned 11 March 2004)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClanfield House 16 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Director NameMr Philip John Byford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 7 months after company formation)
Appointment Duration-1 years (resigned 11 April 1991)
RoleDesign Consultant
Correspondence Address10 Brecon Close
Cove
Farnborough
Hampshire
GU14 9JH
Director NameJames Alan Cartlidge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 1996)
RoleDesign Consultant
Correspondence Address2 The Old Post Office Cottage
East Hendred
Oxon
OX12 8JY
Director NamePhilip Chung
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1999)
RoleDesign Consultant
Correspondence AddressTaverne Cottage 4 Hemplands Lane
Privett
Alton
Hampshire
GU34 3NU
Secretary NameHarold Silverman
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressArbor House The Coombe
Streatley
Reading
Berkshire
RG8 9QT
Secretary NameMr Bryan Wyman Brown
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClanfield House 16 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Secretary NameBrian Kenworthy
NationalityBritish
StatusResigned
Appointed18 October 1996(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address24 Wandle Beck
Didcot
Oxfordshire
OX11 7XB
Secretary NameJane Margaret James
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address6 Bugloss Walk
Bicester
OX26 3EB
Director NameMr Jeremy Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed11 March 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

150 at £1Marketplace Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150
(4 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150
(4 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
12 March 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
31 March 2009Return made up to 27/02/09; full list of members (3 pages)
31 March 2009Return made up to 27/02/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
26 March 2007Location of debenture register (1 page)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Location of debenture register (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Registered office changed on 26/03/07 from: c/o media square PLC, clarence road, clarence mill bollington cheshire SK10 5JZ (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o media square PLC, clarence road, clarence mill bollington cheshire SK10 5JZ (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (9 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (9 pages)
23 March 2006Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
23 March 2006Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
23 March 2006Return made up to 27/02/06; full list of members (2 pages)
23 March 2006Return made up to 27/02/06; full list of members (2 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
26 May 2005Full accounts made up to 31 October 2004 (14 pages)
26 May 2005Full accounts made up to 31 October 2004 (14 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
21 April 2005Return made up to 27/02/05; full list of members (7 pages)
21 April 2005Return made up to 27/02/05; full list of members (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
18 May 2004Accounts for a small company made up to 31 July 2003 (4 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (4 pages)
5 April 2004New secretary appointed;new director appointed (3 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New secretary appointed;new director appointed (3 pages)
5 April 2004New director appointed (3 pages)
29 March 2004Registered office changed on 29/03/04 from: pulpit house 1 the square abingdon oxfordshire, OX14 5SZ (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Auditor's resignation (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 March 2004Auditor's resignation (1 page)
29 March 2004Registered office changed on 29/03/04 from: pulpit house 1 the square abingdon oxfordshire, OX14 5SZ (1 page)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 March 2003Return made up to 27/02/03; full list of members (6 pages)
6 March 2003Return made up to 27/02/03; full list of members (6 pages)
2 March 2003Accounts for a small company made up to 31 July 2002 (4 pages)
2 March 2003Accounts for a small company made up to 31 July 2002 (4 pages)
28 May 2002Return made up to 27/02/02; no change of members (6 pages)
28 May 2002Return made up to 27/02/02; no change of members (6 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (4 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (4 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 February 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 27/02/99; no change of members (4 pages)
1 March 1999Return made up to 27/02/99; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (16 pages)
1 June 1998Full accounts made up to 31 July 1997 (16 pages)
19 February 1998Return made up to 27/02/98; full list of members (6 pages)
19 February 1998Return made up to 27/02/98; full list of members (6 pages)
6 May 1997Full accounts made up to 31 July 1996 (24 pages)
6 May 1997Full accounts made up to 31 July 1996 (24 pages)
22 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
19 July 1996Declaration of assistance for shares acquisition (5 pages)
19 July 1996Declaration of assistance for shares acquisition (5 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
3 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
11 April 1996Company name changed marketplace design partnership l imited\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed marketplace design partnership l imited\certificate issued on 12/04/96 (2 pages)
26 March 1996Return made up to 27/02/96; no change of members (4 pages)
26 March 1996Return made up to 27/02/96; no change of members (4 pages)
19 September 1995Secretary resigned;new secretary appointed;director resigned (8 pages)
19 September 1995Secretary resigned;new secretary appointed;director resigned (8 pages)
3 March 1995Return made up to 13/03/95; no change of members (4 pages)
3 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
13 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
11 December 1992Accounts for a small company made up to 31 July 1992 (6 pages)
11 December 1992Accounts for a small company made up to 31 July 1992 (6 pages)
22 April 1992Accounts for a small company made up to 31 July 1991 (7 pages)
22 April 1992Accounts for a small company made up to 31 July 1991 (7 pages)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1989Particulars of mortgage/charge (3 pages)
25 March 1989Particulars of mortgage/charge (3 pages)
14 March 1987Particulars of mortgage/charge (3 pages)
14 March 1987Particulars of mortgage/charge (3 pages)
13 August 1985Company name changed\certificate issued on 13/08/85 (2 pages)
13 August 1985Company name changed\certificate issued on 13/08/85 (2 pages)
9 August 1985Memorandum and Articles of Association (11 pages)
9 August 1985Memorandum and Articles of Association (11 pages)
26 July 1985Incorporation (15 pages)
26 July 1985Incorporation (15 pages)
26 July 1985Certificate of incorporation (1 page)
26 July 1985Certificate of incorporation (1 page)