Company NameFP Realisations 2010 Limited
Company StatusDissolved
Company Number03078973
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDevinder Raj Narang
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(13 years after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2019)
RoleBusiness
Country of ResidenceIndia
Correspondence Address28 Sardar Patel Roadnew Delhi
New Delhi
110021
India
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2008(13 years after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2019)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Russell Charles Shear
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
London
N3 3AX
Director NameRoderick Morton Stear
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2 Honeyguide Lane
Steenberg Estate
Cape Town
7945
South Africa
Secretary NameMr Russell Charles Shear
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years (resigned 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
London
N3 3AX
Director NameChristopher Michael Adrian Staines
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2001)
RoleChartered Accountant
Correspondence AddressThe Glen Hohenort Avenue
Constantia 7800
Cape Town
South Africa
Director NameMr John Edward Charles Tyrwhitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address36 Melrose Road
London
SW18 1NE
Director NameVaughan Wiles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressFlat 5 7 Curzon Street
London
W1Y 7FL
Director NameDonald Campbell
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2004)
RoleManaging Director
Correspondence AddressFlat 17
45 Marlborough Place
London
NW8 0PX
Director NameRichard Austin Court
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleFinancial Director
Correspondence AddressThe Beach House
PO Box 44023, Misty Cliffs
Scarborough
Cape Town 7975
South Africa
Director NameMr David Stephen Floyd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
Church Road
Farley Hill
Berkshire
RG7 1UD
Director NameMr Colin Batt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRg45
Director NameRakesh Kapur
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2008(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2010)
RoleService
Correspondence AddressB-9/12 Ground Floor Vasant Vihar
New Delhi
110057
Director NamePreah Narang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2010)
RoleBusiness
Correspondence Address28 Sardar Patel Road New Delhi
New Delhi
110021
India
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2009
Turnover£5,794,064
Gross Profit£760,494
Net Worth-£4,082,324
Current Liabilities£5,894,459

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved following liquidation (1 page)
3 June 2019Return of final meeting in a creditors' voluntary winding up (28 pages)
26 March 2019Liquidators' statement of receipts and payments to 18 January 2019 (22 pages)
21 March 2018Liquidators' statement of receipts and payments to 18 January 2018 (21 pages)
22 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (21 pages)
22 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (21 pages)
28 April 2016Court order INSOLVENCY:replacement of liquidator (13 pages)
28 April 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
28 April 2016Appointment of a voluntary liquidator (14 pages)
28 April 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
28 April 2016Appointment of a voluntary liquidator (14 pages)
28 April 2016Court order INSOLVENCY:replacement of liquidator (13 pages)
30 March 2016Liquidators' statement of receipts and payments to 18 January 2016 (22 pages)
30 March 2016Liquidators statement of receipts and payments to 18 January 2016 (22 pages)
30 March 2016Liquidators' statement of receipts and payments to 18 January 2016 (22 pages)
27 March 2015Liquidators' statement of receipts and payments to 18 January 2015 (23 pages)
27 March 2015Liquidators' statement of receipts and payments to 18 January 2015 (23 pages)
27 March 2015Liquidators statement of receipts and payments to 18 January 2015 (23 pages)
18 March 2014Liquidators statement of receipts and payments to 18 January 2014 (26 pages)
18 March 2014Liquidators' statement of receipts and payments to 18 January 2014 (26 pages)
18 March 2014Liquidators' statement of receipts and payments to 18 January 2014 (26 pages)
18 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (19 pages)
18 March 2013Liquidators statement of receipts and payments to 18 January 2013 (19 pages)
18 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (19 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 March 2012Liquidators statement of receipts and payments to 18 January 2012 (19 pages)
20 March 2012Liquidators' statement of receipts and payments to 18 January 2012 (19 pages)
20 March 2012Liquidators' statement of receipts and payments to 18 January 2012 (19 pages)
7 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Court order insolvency:- replacement of liquidator (17 pages)
7 February 2012Court order insolvency:- replacement of liquidator (17 pages)
7 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2011Administrator's progress report to 19 January 2011 (21 pages)
1 February 2011Administrator's progress report to 19 January 2011 (21 pages)
19 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
19 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 November 2010Amended certificate of constitution of creditors' committee (1 page)
26 November 2010Amended certificate of constitution of creditors' committee (1 page)
15 October 2010Result of meeting of creditors (51 pages)
15 October 2010Result of meeting of creditors (51 pages)
2 October 2010Statement of administrator's proposal (42 pages)
2 October 2010Statement of administrator's proposal (42 pages)
1 October 2010Statement of affairs with form 2.14B (9 pages)
1 October 2010Statement of affairs with form 2.14B (9 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Registered 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 2010Registered 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 2010Change of name notice (2 pages)
17 August 2010Company name changed freeplay energy uk LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
17 August 2010Company name changed freeplay energy uk LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
11 August 2010Appointment of an administrator (1 page)
11 August 2010Appointment of an administrator (1 page)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 16,620
(14 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 16,620
(14 pages)
12 February 2010Annual return made up to 16 April 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 16 April 2009 with a full list of shareholders (7 pages)
12 February 2010Termination of appointment of Preah Narang as a director (2 pages)
12 February 2010Termination of appointment of Preah Narang as a director (2 pages)
12 February 2010Termination of appointment of Rakesh Kapur as a director (2 pages)
12 February 2010Termination of appointment of Rakesh Kapur as a director (2 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 May 2009Appointment terminated director david floyd (1 page)
12 May 2009Appointment terminated director david floyd (1 page)
12 May 2009Appointment terminated director colin batt (1 page)
12 May 2009Appointment terminated director colin batt (1 page)
17 April 2009Return made up to 16/04/09; full list of members (7 pages)
17 April 2009Return made up to 16/04/09; full list of members (7 pages)
30 December 2008Registered office changed on 30/12/2008 from c/o brown jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
30 December 2008Registered office changed on 30/12/2008 from c/o brown jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
30 December 2008Nc inc already adjusted 16/12/08 (1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 December 2008Nc inc already adjusted 16/12/08 (1 page)
30 December 2008Ad 16/12/08\gbp si 6620@1=6620\gbp ic 10000/16620\ (2 pages)
30 December 2008Ad 16/12/08\gbp si 6620@1=6620\gbp ic 10000/16620\ (2 pages)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 December 2008Company name changed freeplay market development LIMITED\certificate issued on 21/12/08 (3 pages)
19 December 2008Company name changed freeplay market development LIMITED\certificate issued on 21/12/08 (3 pages)
9 September 2008Director appointed rakesh kapur (1 page)
9 September 2008Director appointed rakesh kapur (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page)
27 August 2008Director appointed devinder raj narang (1 page)
27 August 2008Director appointed preah narang (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page)
27 August 2008Director appointed devinder raj narang (1 page)
27 August 2008Secretary appointed castlegate secretaries LIMITED (2 pages)
27 August 2008Director appointed preah narang (2 pages)
27 August 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 August 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 August 2008Secretary appointed castlegate secretaries LIMITED (2 pages)
7 August 2008Appointment terminated director roderick stear (1 page)
7 August 2008Appointment terminated secretary russel shear (1 page)
7 August 2008Appointment terminated secretary russel shear (1 page)
7 August 2008Appointment terminated director roderick stear (1 page)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
17 July 2008Director appointed colin batt (2 pages)
17 July 2008Director appointed colin batt (2 pages)
17 June 2008Director's change of particulars / roderick stear / 01/06/2007 (1 page)
17 June 2008Return made up to 16/04/08; no change of members (6 pages)
17 June 2008Return made up to 16/04/08; no change of members (6 pages)
17 June 2008Director's change of particulars / roderick stear / 01/06/2007 (1 page)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Ad 21/05/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
5 June 2008Nc inc already adjusted 21/05/08 (2 pages)
5 June 2008Nc inc already adjusted 21/05/08 (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Ad 21/05/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
8 April 2008Appointment terminated director richard court (1 page)
8 April 2008Appointment terminated director richard court (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
24 April 2007Return made up to 16/04/07; full list of members (7 pages)
24 April 2007Return made up to 16/04/07; full list of members (7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
10 July 2006Return made up to 16/04/06; full list of members; amend (7 pages)
10 July 2006Return made up to 16/04/06; full list of members; amend (7 pages)
12 May 2006Return made up to 16/04/06; full list of members (2 pages)
12 May 2006Return made up to 16/04/06; full list of members (2 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Full accounts made up to 31 December 2003 (16 pages)
10 March 2005Full accounts made up to 31 December 2003 (16 pages)
13 September 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
6 December 2003Full accounts made up to 31 December 2002 (18 pages)
6 December 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
16 January 2003Particulars of mortgage/charge (4 pages)
16 January 2003Particulars of mortgage/charge (4 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
11 June 2002Return made up to 16/04/02; full list of members (7 pages)
11 June 2002Return made up to 16/04/02; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
28 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
28 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 April 2001Return made up to 16/04/01; full list of members (7 pages)
24 April 2001Return made up to 16/04/01; full list of members (7 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 January 2001Full group accounts made up to 31 March 2000 (18 pages)
19 January 2001Full group accounts made up to 31 March 2000 (18 pages)
3 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/00
(1 page)
3 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/00
(1 page)
3 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
19 July 1999Company name changed freeplay management services lim ited\certificate issued on 20/07/99 (2 pages)
19 July 1999Company name changed freeplay management services lim ited\certificate issued on 20/07/99 (2 pages)
6 May 1999Return made up to 16/04/99; full list of members (6 pages)
6 May 1999Return made up to 16/04/99; full list of members (6 pages)
28 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
28 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 January 1999Company name changed baygen power international limit ed\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed baygen power international limit ed\certificate issued on 12/01/99 (2 pages)
30 December 1998Full accounts made up to 28 February 1998 (7 pages)
30 December 1998Full accounts made up to 28 February 1998 (7 pages)
18 June 1998Return made up to 16/04/98; no change of members (4 pages)
18 June 1998Return made up to 16/04/98; no change of members (4 pages)
6 June 1997Full accounts made up to 28 February 1997 (5 pages)
6 June 1997Full accounts made up to 31 July 1996 (5 pages)
6 June 1997Full accounts made up to 31 July 1996 (5 pages)
6 June 1997Full accounts made up to 28 February 1997 (5 pages)
27 May 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
27 May 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
22 April 1997Return made up to 16/04/97; full list of members (8 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Return made up to 16/04/97; full list of members (8 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
4 August 1995Company name changed palmplace LIMITED\certificate issued on 07/08/95 (4 pages)
4 August 1995Company name changed palmplace LIMITED\certificate issued on 07/08/95 (4 pages)
12 July 1995Incorporation (28 pages)
12 July 1995Incorporation (28 pages)