Pietermaritzburg
South Africa
Director Name | Mr Ariel Claudio Lopez Mato |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 04 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Industrial Engineer |
Country of Residence | Argentina |
Correspondence Address | 2871 Alejandro Maria De Aguado 1a Buenos Aires 1425 |
Director Name | Mr Jose Osmar Graff Junior |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 04 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Commercial Director |
Country of Residence | Brazil |
Correspondence Address | 585 Rua Simoes Lopes Neto Montenegro Cep 95780 000 Brazil |
Director Name | Mr Michele Battaglia |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 May 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | Cerrito 1136 11th Floor (1010) Cerrito 1136 11th F Buenos Aires Argentina |
Director Name | Franco Caramelli |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Entrepreneur (Industrialist) |
Correspondence Address | Strada Albengo 2 12084 Mondovi Cuneo Italy |
Director Name | Brian Anthony Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | General Manager |
Correspondence Address | 5 Montrose Mews Hawkins Road Montrose 3201 Pietermaritzburg South Africa |
Secretary Name | Anthony Edward James Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Bradford Road Heronsgate Rickmansworth Hertfordshire WD3 5DA |
Director Name | Lars Gunnar Nyl |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 November 1994) |
Role | Managing Director |
Correspondence Address | C/O Tanac Rua T.Weibull 199 95780.000 Montenegro Rs Brazil |
Director Name | Julio Antonio Lopez Mosquera |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 10 April 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 1996) |
Role | Chairman Unitan Sa |
Correspondence Address | Paseo Colon 221-10 Buenos Aires Argentina Foreign |
Director Name | Mr John Russell Clark |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1996) |
Role | Business Manager |
Correspondence Address | Plot L/R 214/298 Twis-A Road Muthaiga Nairobi Kenya |
Director Name | Ian Eric Luyt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 February 1996(2 years after company formation) |
Appointment Duration | 6 years (resigned 06 February 2002) |
Role | Forestry Manager |
Correspondence Address | 8 Stable Close Borrowdale Harare Foreign |
Director Name | Ariel Claudio Lopez Mato |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 19 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 March 2004) |
Role | Engineer |
Correspondence Address | Pedro I Rivera 3639 Buenos Aires 1430 |
Director Name | Horacio Maria Barilatti Bengolea |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 19 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 August 2009) |
Role | Industrialist |
Country of Residence | Argentina |
Correspondence Address | Soipacha 1175 5th P 1008 Buenos Aires Foreign |
Director Name | Nestor Julio Lopez Mato |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 24 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2009) |
Role | Manager |
Country of Residence | Argentina |
Correspondence Address | Av.Libertador 380 Buenos Aires 1001 1001 Argentina |
Director Name | Bailey Andrew Bekker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2009) |
Role | Manager |
Correspondence Address | Morgenstond Iswepe Mpumalanga Rep South Africa |
Secretary Name | Mr John Edward Grontenrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | 12 Saint Marys Park Ottery St. Mary Devon EX11 1JA |
Director Name | Mr Jacques Bobillon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2012) |
Role | Chemical Engineer |
Country of Residence | France |
Correspondence Address | 7 Rue Jean Mermoz 81290 Labruguiere France |
Director Name | Dr Neville Patrick Slabbert |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 October 2015) |
Role | General Manager |
Country of Residence | South Africa |
Correspondence Address | 30c Montrose Drive Pietermaritzberg 3201 South Africa |
Director Name | Mr Giuseppe Marzano |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 04 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2016) |
Role | Professor |
Country of Residence | Ecuador |
Correspondence Address | San Ignacio N30-50 Y Gonzalez Suarez Quito Ecuador |
Director Name | Mr Alexandre Delagnezzi Almeida |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 May 2021) |
Role | Commercial Manager |
Country of Residence | Brazil |
Correspondence Address | 574 Rua Quintino Bocaiuva Novo Hamburgo Rs 93510-270 Brazil |
Director Name | Mr Michele Battaglia |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2009(15 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | 2nd Floor 1 Station Road Reading Berkshire RG1 1LG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
20 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
13 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 April 2022 | Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 5 April 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Termination of appointment of Alexandre Delagnezzi Almeida as a director on 17 May 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 June 2016 | Appointment of Mr Michele Battaglia as a director on 31 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Michele Battaglia as a director on 31 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe Marzano as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Giuseppe Marzano as a director on 31 May 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 no member list (6 pages) |
11 January 2016 | Annual return made up to 11 January 2016 no member list (6 pages) |
2 December 2015 | Termination of appointment of Neville Patrick Slabbert as a director on 27 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Neville Patrick Slabbert as a director on 27 October 2015 (1 page) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
12 January 2015 | Annual return made up to 11 January 2015 no member list (7 pages) |
12 January 2015 | Annual return made up to 11 January 2015 no member list (7 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 11 January 2014 no member list (7 pages) |
13 January 2014 | Annual return made up to 11 January 2014 no member list (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 January 2013 | Annual return made up to 11 January 2013 no member list (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 no member list (7 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 May 2012 | Termination of appointment of Jacques Bobillon as a director (1 page) |
10 May 2012 | Termination of appointment of Jacques Bobillon as a director (1 page) |
11 January 2012 | Annual return made up to 11 January 2012 no member list (8 pages) |
11 January 2012 | Annual return made up to 11 January 2012 no member list (8 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 11 January 2011 no member list (8 pages) |
20 January 2011 | Annual return made up to 11 January 2011 no member list (8 pages) |
15 July 2010 | Termination of appointment of Michele Battaglia as a director (1 page) |
15 July 2010 | Termination of appointment of Michele Battaglia as a director (1 page) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 May 2010 | Termination of appointment of John Grontenrath as a secretary (1 page) |
6 May 2010 | Termination of appointment of John Grontenrath as a secretary (1 page) |
6 February 2010 | Annual return made up to 11 January 2010 no member list (6 pages) |
6 February 2010 | Annual return made up to 11 January 2010 no member list (6 pages) |
5 February 2010 | Director's details changed for Mr Jacques Bobillon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Neville Patrick Slabbert on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Giuseppe Marzano on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ariel Claudio Lopez Mato on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jacques Bobillon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jose Osmar Graff Junior on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Alexandre Delagnezzi Almeida on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ariel Claudio Lopez Mato on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nigel Anthony Payne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nigel Anthony Payne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Alexandre Delagnezzi Almeida on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ariel Claudio Lopez Mato on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Neville Patrick Slabbert on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jose Osmar Graff Junior on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jacques Bobillon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Giuseppe Marzano on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Giuseppe Marzano on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jose Osmar Graff Junior on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Neville Patrick Slabbert on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Alexandre Delagnezzi Almeida on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nigel Anthony Payne on 5 February 2010 (2 pages) |
19 November 2009 | Appointment of Mr Michele Battaglia as a director (2 pages) |
19 November 2009 | Appointment of Mr Michele Battaglia as a director (2 pages) |
27 August 2009 | Appointment terminated director franco caramelli (1 page) |
27 August 2009 | Appointment terminated director horacio barilatti bengolea (1 page) |
27 August 2009 | Appointment terminated director horacio barilatti bengolea (1 page) |
27 August 2009 | Appointment terminated director nestor lopez mato (1 page) |
27 August 2009 | Appointment terminated director bailey bekker (1 page) |
27 August 2009 | Appointment terminated director franco caramelli (1 page) |
27 August 2009 | Appointment terminated director nestor lopez mato (1 page) |
27 August 2009 | Appointment terminated director bailey bekker (1 page) |
5 August 2009 | Director appointed dr neville patrick slabbert (1 page) |
5 August 2009 | Director appointed mr ariel claudio lopez mato (1 page) |
5 August 2009 | Director appointed mr alexandre delagnezzi almeida (1 page) |
5 August 2009 | Director appointed mr jacques bobillon (1 page) |
5 August 2009 | Director appointed mr jacques bobillon (1 page) |
5 August 2009 | Director appointed dr neville patrick slabbert (1 page) |
5 August 2009 | Director appointed mr jose osmar graff junior (1 page) |
5 August 2009 | Director appointed mr jose osmar graff junior (1 page) |
5 August 2009 | Director appointed mr giuseppe marzano (1 page) |
5 August 2009 | Director appointed mr alexandre delagnezzi almeida (1 page) |
5 August 2009 | Director appointed mr ariel claudio lopez mato (1 page) |
5 August 2009 | Director appointed mr giuseppe marzano (1 page) |
4 June 2009 | Memorandum and Articles of Association (14 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (14 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
4 June 2009 | Resolutions
|
6 February 2009 | Annual return made up to 11/01/09 (3 pages) |
6 February 2009 | Annual return made up to 11/01/09 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
30 January 2008 | Annual return made up to 11/01/08 (2 pages) |
30 January 2008 | Annual return made up to 11/01/08 (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Annual return made up to 11/01/07 (2 pages) |
1 February 2007 | Annual return made up to 11/01/07 (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
3 March 2006 | Annual return made up to 11/01/06
|
3 March 2006 | Annual return made up to 11/01/06
|
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: the old school house bridge road, hunton bridge kings langley herts WD4 8SZ (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: the old school house bridge road, hunton bridge kings langley herts WD4 8SZ (1 page) |
18 January 2005 | Annual return made up to 11/01/05 (6 pages) |
18 January 2005 | Annual return made up to 11/01/05 (6 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (17 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (17 pages) |
8 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
22 January 2004 | Annual return made up to 11/01/04 (5 pages) |
22 January 2004 | Annual return made up to 11/01/04 (5 pages) |
22 January 2004 | Auditor's resignation (2 pages) |
22 January 2004 | Auditor's resignation (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
15 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
15 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 May 2003 | Resolutions
|
23 January 2003 | Annual return made up to 11/01/03 (5 pages) |
23 January 2003 | Annual return made up to 11/01/03 (5 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Director's particulars changed (1 page) |
15 January 2002 | Annual return made up to 11/01/02 (4 pages) |
15 January 2002 | Annual return made up to 11/01/02 (4 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
23 January 2001 | Annual return made up to 11/01/01 (4 pages) |
23 January 2001 | Annual return made up to 11/01/01 (4 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
27 January 2000 | Annual return made up to 11/01/00 (4 pages) |
27 January 2000 | Annual return made up to 11/01/00 (4 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
21 January 1999 | Annual return made up to 11/01/99 (6 pages) |
21 January 1999 | Annual return made up to 11/01/99 (6 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Memorandum and Articles of Association (19 pages) |
9 December 1998 | Memorandum and Articles of Association (19 pages) |
9 December 1998 | Resolutions
|
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
27 January 1998 | Annual return made up to 11/01/98
|
27 January 1998 | Annual return made up to 11/01/98
|
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 January 1997 | Annual return made up to 11/01/97
|
22 January 1997 | Annual return made up to 11/01/97
|
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Annual return made up to 11/01/96
|
18 January 1996 | Annual return made up to 11/01/96
|
28 December 1995 | Auditor's resignation (2 pages) |
28 December 1995 | Auditor's resignation (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|