London
EC3A 7BA
Director Name | Mrs Barbara Ann Ford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | Manor Lodge Cryers Lane Thornton Le Moors Chester Cheshire CH2 4JN Wales |
Secretary Name | Edward Frederick Arthur Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 1993) |
Role | Company Director |
Country of Residence | Gibralta |
Correspondence Address | Flat 44 Waterloo Warehouse Waterloo Road Liverpool Merseyside L3 0BG |
Director Name | Edward Frederick Arthur Ford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2001) |
Role | Pawnbroker |
Country of Residence | Gibralta |
Correspondence Address | Flat 44 Waterloo Warehouse Waterloo Road Liverpool Merseyside L3 0BG |
Director Name | William John Bowman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 46 Compton Avenue Poole Dorset BH14 8PY |
Secretary Name | William John Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 46 Compton Avenue Poole Dorset BH14 8PY |
Director Name | Renold Lee On Tang |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Treetops The Close Sway Lymington Hampshire SO41 6ED |
Secretary Name | Renold Lee On Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Treetops The Close Sway Lymington Hampshire SO41 6ED |
Director Name | Richard Seth Dorfman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 9 Pleasant Court Medford Newjersey 08055 Usa Foreign |
Director Name | Mr Donald Francis Gayhardt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 511 Lynmere Road Brynmawr Pennsylvannia 19010 Usa Foreign |
Director Name | Cameron John Hetherington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 3 Barculdie Crescent Deception Bay Queensland Qld 4508 |
Secretary Name | Peter John Sokolowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 208 Rively Avenue Collingdale Pennsylvannia 19023 United States |
Director Name | Richard Joseph Fuller |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Vp Group Operations |
Correspondence Address | 17 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Director Name | Mr Paul Mildenstein |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 The Barn Redhouse Farm Redhouse Farm Lane Beausale Warwickshire CV35 7NZ |
Secretary Name | Caroline Debra Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Robert Andrew Bryan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Silvio Dante Piccini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Randy Underwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1436 Lancaster Avenue Suite 300 Berwyn 19312 |
Director Name | Mr Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Sanjiv Kumar Corepal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 2014) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mark Lee Prior |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Kevin Richard Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit 1 Castle Marina Road Nottingham NG7 1TN |
Secretary Name | Mark Lee Prior |
---|---|
Status | Resigned |
Appointed | 30 April 2013(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Bennett Lawrence Nussbaum |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2014(22 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dfg World 1436 Lancaster Avenue Berwyn Pa 19312 |
Secretary Name | Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 16 September 2014(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 26 March 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Cardinal House Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Scott Aaron Cohen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Tony Deakin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Castle Marina Road Nottingham NG7 1TN |
Director Name | Mr Alpesh Kumar Patel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(26 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Castle Marina Road Nottingham NG7 1TN |
Director Name | Mr Sheraz Afzal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2022) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | moneyshop.tv |
---|
Registered Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
204.3k at £1 | Cash Centres Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 March 2008 | Delivered on: 13 March 2008 Satisfied on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
7 March 2008 | Delivered on: 13 March 2008 Satisfied on: 6 April 2011 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
30 October 2006 | Delivered on: 11 November 2006 Satisfied on: 6 April 2011 Persons entitled: Wells Fargo Bank, National Association as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the non-us charging companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 1999 | Delivered on: 18 December 1999 Satisfied on: 9 January 2004 Persons entitled: Wells Fargo Bank National Association (As Administrative Agent for Itself and the Lenders) Classification: Pledge and security agreement Secured details: All obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreements. Particulars: Interest over all shares in the company all voting and non-voting rights of the shares and all cash and non-cash dividends and all other property chattels contracts intangibles goods of the company. Fully Satisfied |
12 September 1994 | Delivered on: 23 September 1994 Satisfied on: 16 October 1999 Classification: A registered charge Fully Satisfied |
1 April 1994 | Delivered on: 20 April 1994 Satisfied on: 16 October 1999 Persons entitled: The Stockholders (As Defined) Classification: A registered charge Fully Satisfied |
20 January 1994 | Delivered on: 22 January 1994 Satisfied on: 1 June 1996 Persons entitled: The Stockholders (As Defined) Classification: Deed of charge to secure a series of debentures Fully Satisfied |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2023 | Application to strike the company off the register (1 page) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
12 April 2022 | Full accounts made up to 30 June 2021 (14 pages) |
8 April 2022 | Statement by Directors (1 page) |
8 April 2022 | Solvency Statement dated 07/04/22 (1 page) |
8 April 2022 | Resolutions
|
8 April 2022 | Statement of capital on 8 April 2022
|
6 April 2022 | Termination of appointment of Sheraz Afzal as a director on 6 April 2022 (1 page) |
29 March 2022 | Appointment of Ms Marie-Anne Bousaba as a director on 29 March 2022 (2 pages) |
1 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
12 November 2020 | Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 12 November 2020 (1 page) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
7 October 2019 | Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019 (1 page) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 December 2018 | Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page) |
12 September 2018 | Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018 (1 page) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page) |
13 March 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
6 March 2018 | Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018 (1 page) |
6 March 2018 | Appointment of Mr Tony Deakin as a director on 27 February 2018 (2 pages) |
6 November 2017 | Termination of appointment of Caroline Debra Walton as a director on 30 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Caroline Debra Walton as a director on 30 October 2017 (1 page) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
25 November 2016 | Auditor's resignation (1 page) |
25 November 2016 | Auditor's resignation (1 page) |
16 September 2016 | Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
17 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Lorna Biondi as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Lorna Biondi as a secretary on 29 January 2015 (1 page) |
7 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
7 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 15 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
6 November 2014 | Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
6 November 2014 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
6 November 2014 | Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
7 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 September 2014 | Appointment of Lorna Biondi as a secretary on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Lorna Biondi as a secretary on 16 September 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 May 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
22 May 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
22 May 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
22 May 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
21 May 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
21 May 2013 | Appointment of Kevin Kaye as a director (2 pages) |
21 May 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
21 May 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
21 May 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
21 May 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
21 May 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
21 May 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
21 May 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
21 May 2013 | Appointment of Kevin Kaye as a director (2 pages) |
21 May 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
21 May 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
24 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
8 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 March 2011 | Appointment of Caroline Debra Walton as a director (2 pages) |
9 March 2011 | Appointment of Caroline Debra Walton as a director (2 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
10 November 2010 | Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages) |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages) |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages) |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Secretary's details changed for Caroline Debra Walton on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Roy Hibberd on 3 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for Mr Randy Underwood on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Randy Underwood on 3 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Caroline Debra Walton on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Robert Andrew Bryan on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Sanjiv Corepal on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Robert Andrew Bryan on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Piero Fileccia on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Piero Fileccia on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Roy Hibberd on 3 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Caroline Debra Walton on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 3 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for Mr Randy Underwood on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Piero Fileccia on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Sanjiv Corepal on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Roy Hibberd on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Robert Andrew Bryan on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Sanjiv Corepal on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 3 August 2010 (2 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
4 September 2009 | Return made up to 03/08/09; no change of members (7 pages) |
4 September 2009 | Return made up to 03/08/09; no change of members (7 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 42 alie street london E1 8DA (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 42 alie street london E1 8DA (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
15 July 2009 | Director appointed sanjiv corepal (2 pages) |
15 July 2009 | Director appointed sanjiv corepal (2 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (11 pages) |
6 November 2008 | Memorandum and Articles of Association (11 pages) |
6 November 2008 | Resolutions
|
24 October 2008 | Director appointed roy hibberd (2 pages) |
24 October 2008 | Director appointed randy underwood (2 pages) |
24 October 2008 | Director appointed roy hibberd (2 pages) |
24 October 2008 | Director appointed randy underwood (2 pages) |
22 October 2008 | Director's change of particulars / silvio piccini / 26/09/2008 (1 page) |
22 October 2008 | Appointment terminated secretary peter sokolowski (1 page) |
22 October 2008 | Appointment terminated secretary peter sokolowski (1 page) |
22 October 2008 | Director's change of particulars / silvio piccini / 26/09/2008 (1 page) |
8 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director donald gayhardt (1 page) |
18 June 2008 | Appointment terminated director donald gayhardt (1 page) |
3 April 2008 | Director appointed silvio dante piccini (2 pages) |
3 April 2008 | Director appointed silvio dante piccini (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
11 November 2006 | Particulars of mortgage/charge (18 pages) |
11 November 2006 | Particulars of mortgage/charge (18 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
20 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
30 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 03/08/03; full list of members (8 pages) |
25 July 2003 | Return made up to 03/08/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
21 August 2001 | Return made up to 03/08/01; full list of members
|
21 August 2001 | Return made up to 03/08/01; full list of members
|
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 03/08/00; full list of members (9 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: rolls house 7 rolls building london EC4A 1NL (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: rolls house 7 rolls building london EC4A 1NL (1 page) |
12 October 2000 | Return made up to 03/08/00; full list of members (9 pages) |
12 October 2000 | Location of register of members (1 page) |
12 October 2000 | Location of register of members (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (3 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: E3 the premier centre abbey park romsey SO51 9AQ (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: E3 the premier centre abbey park romsey SO51 9AQ (1 page) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
20 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
20 December 1999 | New director appointed (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Full group accounts made up to 31 August 1999 (19 pages) |
16 December 1999 | Full group accounts made up to 31 August 1999 (19 pages) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
30 March 1999 | Secretary resigned;director resigned (1 page) |
30 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
12 March 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
2 September 1998 | Return made up to 03/08/98; full list of members (9 pages) |
2 September 1998 | Return made up to 03/08/98; full list of members (9 pages) |
2 July 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
2 July 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
9 January 1998 | Ad 02/01/98--------- £ si 198990@1=198990 £ ic 5310/204300 (3 pages) |
9 January 1998 | Ad 02/01/98--------- £ si 198990@1=198990 £ ic 5310/204300 (3 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Return made up to 03/08/97; no change of members (6 pages) |
19 September 1997 | Return made up to 03/08/97; no change of members (6 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
10 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 September 1996 | Return made up to 03/08/96; full list of members
|
5 September 1996 | Ad 02/08/96--------- £ si 2010@1 (2 pages) |
5 September 1996 | Return made up to 03/08/96; full list of members
|
5 September 1996 | Ad 02/08/96--------- £ si 2010@1 (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
22 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 September 1994 | Particulars of debentures (1 page) |
23 September 1994 | Particulars of debentures (1 page) |
20 April 1994 | Particulars of debentures (1 page) |
20 April 1994 | Particulars of debentures (1 page) |
9 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
22 January 1994 | Registration of charge for debentures (4 pages) |
22 January 1994 | Registration of charge for debentures (4 pages) |
6 January 1994 | £ nc 1000/6000 21/10/93 (1 page) |
6 January 1994 | Ad 21/10/93--------- £ si 3200@1=3200 £ ic 100/3300 (2 pages) |
6 January 1994 | £ nc 1000/6000 21/10/93 (1 page) |
6 January 1994 | Ad 21/10/93--------- £ si 3200@1=3200 £ ic 100/3300 (2 pages) |
21 June 1993 | Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1993 | Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1992 | Memorandum and Articles of Association (10 pages) |
14 September 1992 | Memorandum and Articles of Association (10 pages) |
9 September 1992 | Company name changed\certificate issued on 09/09/92 (2 pages) |
9 September 1992 | Company name changed\certificate issued on 09/09/92 (2 pages) |
3 August 1992 | Incorporation (14 pages) |
3 August 1992 | Incorporation (14 pages) |