106 Cheyne Walk
London
SW10 0DG
Secretary Name | Mr David Ross Hooper |
---|---|
Status | Closed |
Appointed | 31 August 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF |
Director Name | Mr Simon John Howard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 06 April 1999) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bridge House Saint George Wharf London SW8 2LQ |
Secretary Name | Mr Michael Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Gloucestershire WR12 7NE |
Director Name | Judith Ellard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 1998) |
Role | Advertising Accounts Director |
Correspondence Address | 4 Iverna Court London W8 6TY |
Director Name | Mrs Elisabeth Lyndsay Cramp |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 2002) |
Role | Occupational Psychologist |
Country of Residence | England |
Correspondence Address | 4 Claremont End Esher Surrey KT10 9LZ |
Director Name | Gillian Tina Cooper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Tranmere Road London SW18 3QH |
Director Name | Guy Michael Hornsby |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 February 2003) |
Role | Managing Director |
Correspondence Address | Farthings 262 Station Road Knowle Solihull West Midlands B93 0ES |
Secretary Name | Gillian Tina Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Tranmere Road London SW18 3QH |
Director Name | Mr David John Anthony Harrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Park Hall Road West Dulwich London SE21 8EX |
Secretary Name | Mr David John Anthony Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Park Hall Road West Dulwich London SE21 8EX |
Director Name | Emma Voirrey Lancaster |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 63 Brighton Road Surbiton Surrey KT6 5LR |
Director Name | David Robert Price |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Titchfield Close Burgess Hill West Sussex RH15 0RX |
Director Name | Mr Stephen Carl Halford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ellesmere Road Ellesmere Park Monton Manchester M30 9FD |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Secretary Name | Mr Michael Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laine End 133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Secretary Name | Mr Julian David Maslen |
---|---|
Status | Resigned |
Appointed | 12 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Laine End 133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | www.workgroup.plc.uk/ |
---|---|
Telephone | 020 74920000 |
Telephone region | London |
Registered Address | Suite 2.01 17,Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
24.3m at £0.1 | Work Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
17 August 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
17 August 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
17 August 2010 | Termination of appointment of Michael Warren as a director (1 page) |
17 August 2010 | Termination of appointment of Michael Warren as a director (1 page) |
17 August 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
17 August 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 April 2010 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Director and secretary's change of particulars / michael warren / 01/04/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / michael warren / 01/04/2008 (1 page) |
17 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director resigned (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
3 February 2006 | £ sr 2130000@1 26/08/97 (1 page) |
3 February 2006 | £ sr 2130000@1 26/08/97 (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
21 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: saffron house, 6-10 kirby street, EC1N 8EQ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: saffron house, 6-10 kirby street, EC1N 8EQ (1 page) |
15 April 2004 | Return made up to 09/03/04; full list of members
|
15 April 2004 | Return made up to 09/03/04; full list of members
|
14 November 2003 | Registered office changed on 14/11/03 from: 3 portland place, london, W1B 1HR (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 3 portland place, london, W1B 1HR (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
24 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
6 April 2003 | Return made up to 09/03/03; full list of members
|
6 April 2003 | Return made up to 09/03/03; full list of members
|
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
24 March 2003 | New secretary appointed;new director appointed (3 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (3 pages) |
24 March 2003 | New secretary appointed;new director appointed (3 pages) |
24 March 2003 | New director appointed (3 pages) |
24 March 2003 | Director resigned (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
2 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 09/03/02; full list of members
|
26 March 2002 | Return made up to 09/03/02; full list of members
|
25 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
22 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
22 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
11 May 2000 | New secretary appointed;new director appointed (1 page) |
11 May 2000 | New secretary appointed;new director appointed (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
22 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
13 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | Ad 26/08/97--------- £ si [email protected] (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Ad 26/08/97--------- £ si [email protected] (2 pages) |
19 June 1998 | Resolutions
|
12 March 1998 | Return made up to 09/03/98; full list of members
|
12 March 1998 | Return made up to 09/03/98; full list of members
|
26 January 1998 | Accounting reference date extended from 30/09/97 to 30/09/98 (1 page) |
26 January 1998 | Accounting reference date extended from 30/09/97 to 30/09/98 (1 page) |
27 October 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
27 October 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
27 October 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
27 October 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | New director appointed (3 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Declaration of assistance for shares acquisition (10 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (10 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
24 April 1997 | Registered office changed on 24/04/97 from: third floor, 2 caxton street, london, SW1H 0QE (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: third floor, 2 caxton street, london, SW1H 0QE (1 page) |
27 December 1996 | Full accounts made up to 30 April 1996 (19 pages) |
27 December 1996 | Full accounts made up to 30 April 1996 (19 pages) |
3 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: carmelite 5TH floor, 50 victoria embankment, london, EC4Y 2LS (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: carmelite 5TH floor, 50 victoria embankment, london, EC4Y 2LS (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | Memorandum and Articles of Association (68 pages) |
10 November 1995 | Memorandum and Articles of Association (68 pages) |
10 November 1995 | Resolutions
|
6 June 1995 | Ad 04/05/95--------- £ si 2130000@1=2130000 £ si [email protected]=299999 £ ic 1/2430000 (2 pages) |
6 June 1995 | Ad 04/05/95--------- £ si 2130000@1=2130000 £ si [email protected]=299999 £ ic 1/2430000 (2 pages) |
30 May 1995 | Company name changed mutanderis (224) LIMITED\certificate issued on 31/05/95 (16 pages) |
30 May 1995 | Company name changed mutanderis (224) LIMITED\certificate issued on 31/05/95 (16 pages) |
26 May 1995 | Memorandum and Articles of Association (68 pages) |
26 May 1995 | Memorandum and Articles of Association (68 pages) |
23 May 1995 | £ nc 100/2430000 04/05/95 (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | £ nc 100/2430000 04/05/95 (1 page) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
19 May 1995 | Memorandum and Articles of Association (16 pages) |
19 May 1995 | Memorandum and Articles of Association (16 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Secretary resigned;new director appointed (2 pages) |
7 April 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
7 April 1995 | Secretary resigned;new director appointed (2 pages) |
7 April 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
9 March 1995 | Incorporation (44 pages) |
9 March 1995 | Incorporation (44 pages) |