New Delhi
110021
India
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2008(13 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 September 2019) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Russell Charles Shear |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beechwood Avenue London N3 3AX |
Director Name | Roderick Morton Stear |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2 Honeyguide Lane Steenberg Estate Cape Town 7945 South Africa |
Secretary Name | Mr Russell Charles Shear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years (resigned 01 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beechwood Avenue London N3 3AX |
Director Name | Christopher Michael Adrian Staines |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Correspondence Address | The Glen Hohenort Avenue Constantia 7800 Cape Town South Africa |
Director Name | Mr John Edward Charles Tyrwhitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Melrose Road London SW18 1NE |
Director Name | Vaughan Wiles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Flat 5 7 Curzon Street London W1Y 7FL |
Director Name | Donald Campbell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2004) |
Role | Managing Director |
Correspondence Address | Flat 17 45 Marlborough Place London NW8 0PX |
Director Name | Richard Austin Court |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Financial Director |
Correspondence Address | The Beach House PO Box 44023, Misty Cliffs Scarborough Cape Town 7975 South Africa |
Director Name | Mr David Stephen Floyd |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge Church Road Farley Hill Berkshire RG7 1UD |
Director Name | Mr Colin Batt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rg45 |
Director Name | Rakesh Kapur |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2008(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2010) |
Role | Service |
Correspondence Address | B-9/12 Ground Floor Vasant Vihar New Delhi 110057 |
Director Name | Preah Narang |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2010) |
Role | Business |
Correspondence Address | 28 Sardar Patel Road New Delhi New Delhi 110021 India |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £5,794,064 |
Gross Profit | £760,494 |
Net Worth | -£4,082,324 |
Current Liabilities | £5,894,459 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2019 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
26 March 2019 | Liquidators' statement of receipts and payments to 18 January 2019 (22 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 18 January 2018 (21 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (21 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (21 pages) |
28 April 2016 | Court order INSOLVENCY:replacement of liquidator (13 pages) |
28 April 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
28 April 2016 | Appointment of a voluntary liquidator (14 pages) |
28 April 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
28 April 2016 | Appointment of a voluntary liquidator (14 pages) |
28 April 2016 | Court order INSOLVENCY:replacement of liquidator (13 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (22 pages) |
30 March 2016 | Liquidators statement of receipts and payments to 18 January 2016 (22 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (22 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 18 January 2015 (23 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 18 January 2015 (23 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 18 January 2015 (23 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 18 January 2014 (26 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 18 January 2014 (26 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 18 January 2014 (26 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (19 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 18 January 2013 (19 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (19 pages) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
20 March 2012 | Liquidators statement of receipts and payments to 18 January 2012 (19 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (19 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (19 pages) |
7 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Court order insolvency:- replacement of liquidator (17 pages) |
7 February 2012 | Court order insolvency:- replacement of liquidator (17 pages) |
7 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2011 | Appointment of a voluntary liquidator (1 page) |
30 September 2011 | Appointment of a voluntary liquidator (1 page) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2011 | Administrator's progress report to 19 January 2011 (21 pages) |
1 February 2011 | Administrator's progress report to 19 January 2011 (21 pages) |
19 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
19 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 November 2010 | Amended certificate of constitution of creditors' committee (1 page) |
26 November 2010 | Amended certificate of constitution of creditors' committee (1 page) |
15 October 2010 | Result of meeting of creditors (51 pages) |
15 October 2010 | Result of meeting of creditors (51 pages) |
2 October 2010 | Statement of administrator's proposal (42 pages) |
2 October 2010 | Statement of administrator's proposal (42 pages) |
1 October 2010 | Statement of affairs with form 2.14B (9 pages) |
1 October 2010 | Statement of affairs with form 2.14B (9 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Registered office address changed from C/O Browne Jocobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from C/O Browne Jocobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 17 August 2010 (2 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed freeplay energy uk LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Company name changed freeplay energy uk LIMITED\certificate issued on 17/08/10
|
11 August 2010 | Appointment of an administrator (1 page) |
11 August 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
12 February 2010 | Annual return made up to 16 April 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 16 April 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Termination of appointment of Preah Narang as a director (2 pages) |
12 February 2010 | Termination of appointment of Preah Narang as a director (2 pages) |
12 February 2010 | Termination of appointment of Rakesh Kapur as a director (2 pages) |
12 February 2010 | Termination of appointment of Rakesh Kapur as a director (2 pages) |
29 September 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
29 September 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 May 2009 | Appointment terminated director david floyd (1 page) |
12 May 2009 | Appointment terminated director david floyd (1 page) |
12 May 2009 | Appointment terminated director colin batt (1 page) |
12 May 2009 | Appointment terminated director colin batt (1 page) |
17 April 2009 | Return made up to 16/04/09; full list of members (7 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (7 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from c/o brown jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from c/o brown jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
30 December 2008 | Nc inc already adjusted 16/12/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Nc inc already adjusted 16/12/08 (1 page) |
30 December 2008 | Ad 16/12/08\gbp si 6620@1=6620\gbp ic 10000/16620\ (2 pages) |
30 December 2008 | Ad 16/12/08\gbp si 6620@1=6620\gbp ic 10000/16620\ (2 pages) |
30 December 2008 | Resolutions
|
19 December 2008 | Company name changed freeplay market development LIMITED\certificate issued on 21/12/08 (3 pages) |
19 December 2008 | Company name changed freeplay market development LIMITED\certificate issued on 21/12/08 (3 pages) |
9 September 2008 | Director appointed rakesh kapur (1 page) |
9 September 2008 | Director appointed rakesh kapur (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
27 August 2008 | Director appointed devinder raj narang (1 page) |
27 August 2008 | Director appointed preah narang (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
27 August 2008 | Director appointed devinder raj narang (1 page) |
27 August 2008 | Secretary appointed castlegate secretaries LIMITED (2 pages) |
27 August 2008 | Director appointed preah narang (2 pages) |
27 August 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
27 August 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
27 August 2008 | Secretary appointed castlegate secretaries LIMITED (2 pages) |
7 August 2008 | Appointment terminated director roderick stear (1 page) |
7 August 2008 | Appointment terminated secretary russel shear (1 page) |
7 August 2008 | Appointment terminated secretary russel shear (1 page) |
7 August 2008 | Appointment terminated director roderick stear (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 July 2008 | Director appointed colin batt (2 pages) |
17 July 2008 | Director appointed colin batt (2 pages) |
17 June 2008 | Director's change of particulars / roderick stear / 01/06/2007 (1 page) |
17 June 2008 | Return made up to 16/04/08; no change of members (6 pages) |
17 June 2008 | Return made up to 16/04/08; no change of members (6 pages) |
17 June 2008 | Director's change of particulars / roderick stear / 01/06/2007 (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Ad 21/05/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
5 June 2008 | Nc inc already adjusted 21/05/08 (2 pages) |
5 June 2008 | Nc inc already adjusted 21/05/08 (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Ad 21/05/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
8 April 2008 | Appointment terminated director richard court (1 page) |
8 April 2008 | Appointment terminated director richard court (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (7 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 July 2006 | Return made up to 16/04/06; full list of members; amend (7 pages) |
10 July 2006 | Return made up to 16/04/06; full list of members; amend (7 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members
|
10 May 2005 | Return made up to 16/04/05; full list of members
|
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
10 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
13 September 2004 | Return made up to 16/04/04; full list of members
|
13 September 2004 | Return made up to 16/04/04; full list of members
|
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
11 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 January 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
19 January 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 May 2000 | Return made up to 16/04/00; full list of members
|
3 May 2000 | Return made up to 16/04/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
19 July 1999 | Company name changed freeplay management services lim ited\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | Company name changed freeplay management services lim ited\certificate issued on 20/07/99 (2 pages) |
6 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
28 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
28 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 January 1999 | Company name changed baygen power international limit ed\certificate issued on 12/01/99 (2 pages) |
11 January 1999 | Company name changed baygen power international limit ed\certificate issued on 12/01/99 (2 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
18 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
18 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 28 February 1997 (5 pages) |
6 June 1997 | Full accounts made up to 31 July 1996 (5 pages) |
6 June 1997 | Full accounts made up to 31 July 1996 (5 pages) |
6 June 1997 | Full accounts made up to 28 February 1997 (5 pages) |
27 May 1997 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
27 May 1997 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
22 April 1997 | Return made up to 16/04/97; full list of members (8 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Return made up to 16/04/97; full list of members (8 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
4 August 1995 | Company name changed palmplace LIMITED\certificate issued on 07/08/95 (4 pages) |
4 August 1995 | Company name changed palmplace LIMITED\certificate issued on 07/08/95 (4 pages) |
12 July 1995 | Incorporation (28 pages) |
12 July 1995 | Incorporation (28 pages) |