Company NameMotorvation (Shows On The Road) Limited
Company StatusDissolved
Company Number03128099
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameNirwa Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Sidney John Nicholls
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2018(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Andrew Richard Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address16 Prospect Park
Southborough
Tunbridge Wells
Kent
TN4 0EQ
Director NameMr Anthony Howard Grainger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address47 Silverspot Close
Rainham
Gillingham
Kent
ME8 8JS
Director NameMr Steven Raymond Marshall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(3 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Farmhouse Maidstone Road
Chilham
Canterbury
Kent
CT4 8EU
Secretary NameMr Steven Raymond Marshall
NationalityBritish
StatusResigned
Appointed15 December 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressMonks Cottage Tonbridge Road
Barming
Maidstone
Kent
ME16 9NJ
Secretary NameJenny Louise Marshall
NationalityBritish
StatusResigned
Appointed13 March 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2002)
RoleSecretary
Correspondence AddressMonks Cottage Tonbridge Road
Barming
Maidstone
Kent
ME16 9NJ
Director NameJeremy Thomas Kenyon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2005)
RoleTransport
Correspondence Address2 Frankfield Rise
Tunbridge Wells
Kent
TN2 5LF
Secretary NameJeremy Thomas Kenyon
NationalityBritish
StatusResigned
Appointed30 June 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address2 Frankfield Rise
Tunbridge Wells
Kent
TN2 5LF
Director NameMr David Phillip Goulding
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(19 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilham 3 Station Approach
Chilham
Canterbury
Kent
CT4 8EG
Director NameMr Ben Davey Honey-Green
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Falcon Point Park Plaza
Heath Hayes
Cannock
Staffordshire
WS12 2DE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemotorv.com
Email address[email protected]
Telephone01227 738266
Telephone regionCanterbury

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20.4k at £1Limagate Limited
100.00%
Ordinary
1 at £1Limagate Limited
0.00%
Ordinary B

Financials

Year2014
Net Worth£632,583
Cash£374,548
Current Liabilities£163,155

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 August 2015Delivered on: 24 August 2015
Persons entitled: County Asset Finance Limited (Company Number 03068154)

Classification: A registered charge
Particulars: 1. any freehold, leasehold or immovable property and any buildings or fixtures, fittings, fixed plant or machinery owned by the company, or in which the company has an interest, whether legal or equitable, including all proceeds of sale deriving from any such property, the benefit of any covenants given in respect of such property, any monies paid or payable in respect of such covenants, together with all other interests in such property, and any rights under any licence or other agreement or deed which gives the company a right to enter upon or use land wherever situated. 2. all the rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and other intellectual property rights and interests, whether registered (or the subject of an application for registration) un-registered, owned by the company or in which the company has an interest from time to time, and the benefit of the company’s applications and rights to use such assets, throughout the world present and in the future.
Outstanding
7 August 2015Delivered on: 21 August 2015
Persons entitled: Arden Commercial Finance Limited (Company Number 06812464)

Classification: A registered charge
Particulars: 1. any estate, right or interest in or over land owned by the company, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by him by virtue of the ownership, possession or occupation of land. 2. all the right title and interest of the company (now or in the future) in or to any of the following: 2.1 any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above; 2.2 any invention, copyright, design right or performance right; and 2.3 any trade secrets, know-how and confidential information; and 2.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right.
Outstanding
19 March 1998Delivered on: 21 March 1998
Satisfied on: 23 June 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
21 February 2019Removal of liquidator by court order (11 pages)
12 June 2018Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to C/O Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 12 June 2018 (2 pages)
8 June 2018Appointment of a voluntary liquidator (3 pages)
8 June 2018Statement of affairs (11 pages)
8 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
(1 page)
25 April 2018Appointment of Mr Sidney John Nicholls as a director on 1 March 2018 (2 pages)
25 April 2018Cessation of Ben Davey Honey-Green as a person with significant control on 1 March 2018 (1 page)
25 April 2018Termination of appointment of Ben Davey Honey-Green as a director on 1 March 2018 (1 page)
25 April 2018Notification of Sidney Nicholls as a person with significant control on 1 March 2018 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
6 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 February 2016Registered office address changed from Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 7 February 2016 (1 page)
7 February 2016Registered office address changed from Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 7 February 2016 (1 page)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20,401
(4 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20,401
(4 pages)
28 September 2015Appointment of Mr Ben Davey Honey-Green as a director on 21 September 2015 (2 pages)
28 September 2015Termination of appointment of David Phillip Goulding as a director on 21 September 2015 (1 page)
28 September 2015Appointment of Mr Ben Davey Honey-Green as a director on 21 September 2015 (2 pages)
28 September 2015Termination of appointment of David Phillip Goulding as a director on 21 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 September 2015Appointment of Mr David Phillip Goulding as a director on 7 August 2015 (2 pages)
1 September 2015Resolutions
  • RES13 ‐ Share purchase agreement 07/08/2015
(2 pages)
1 September 2015Termination of appointment of Jenny Louise Marshall as a secretary on 7 August 2015 (1 page)
1 September 2015Termination of appointment of Steven Raymond Marshall as a director on 7 August 2015 (1 page)
1 September 2015Appointment of Mr David Phillip Goulding as a director on 7 August 2015 (2 pages)
1 September 2015Termination of appointment of Jenny Louise Marshall as a secretary on 7 August 2015 (1 page)
1 September 2015Termination of appointment of Steven Raymond Marshall as a director on 7 August 2015 (1 page)
1 September 2015Termination of appointment of Steven Raymond Marshall as a director on 7 August 2015 (1 page)
1 September 2015Termination of appointment of Jenny Louise Marshall as a secretary on 7 August 2015 (1 page)
1 September 2015Appointment of Mr David Phillip Goulding as a director on 7 August 2015 (2 pages)
24 August 2015Registration of charge 031280990003, created on 7 August 2015 (26 pages)
24 August 2015Registration of charge 031280990003, created on 7 August 2015 (26 pages)
24 August 2015Registration of charge 031280990003, created on 7 August 2015 (26 pages)
21 August 2015Registration of charge 031280990002, created on 7 August 2015 (20 pages)
21 August 2015Registration of charge 031280990002, created on 7 August 2015 (20 pages)
21 August 2015Registration of charge 031280990002, created on 7 August 2015 (20 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,401
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,401
(5 pages)
23 June 2015Satisfaction of charge 1 in full (2 pages)
23 June 2015Satisfaction of charge 1 in full (2 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,401
(5 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,401
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,401
(5 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,401
(5 pages)
7 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
24 August 2012Registered office address changed from Lenham Storage Ham Lane Lenham Maidstone Kent ME17 2LH on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Lenham Storage Ham Lane Lenham Maidstone Kent ME17 2LH on 24 August 2012 (1 page)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2010Secretary's details changed for Jenny Louise Marshall on 1 November 2009 (1 page)
11 February 2010Director's details changed for Mr Steven Raymond Marshall on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Steven Raymond Marshall on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Jenny Louise Marshall on 1 November 2009 (1 page)
11 February 2010Secretary's details changed for Jenny Louise Marshall on 1 November 2009 (1 page)
11 February 2010Director's details changed for Mr Steven Raymond Marshall on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 July 2008Return made up to 20/11/07; no change of members (6 pages)
3 July 2008Return made up to 20/11/07; no change of members (6 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 January 2007Registered office changed on 06/01/07 from: lenham storage ham lane lenham maidstone kent ME17 2LH (1 page)
6 January 2007Registered office changed on 06/01/07 from: lenham storage ham lane lenham maidstone kent ME17 2LH (1 page)
21 December 2006Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
(6 pages)
21 December 2006Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
(6 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 January 2006Return made up to 20/11/05; full list of members (7 pages)
24 January 2006Return made up to 20/11/05; full list of members (7 pages)
20 January 2006£ ic 24002/20401 31/10/05 £ sr 3601@1=3601 (1 page)
20 January 2006£ ic 24002/20401 31/10/05 £ sr 3601@1=3601 (1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 January 2004Return made up to 20/11/03; full list of members (7 pages)
13 January 2004Return made up to 20/11/03; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: station buildings shoreham station shoreham kent (1 page)
4 December 2003Registered office changed on 04/12/03 from: station buildings shoreham station shoreham kent (1 page)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
10 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
16 November 2000Return made up to 20/11/00; full list of members (6 pages)
16 November 2000Return made up to 20/11/00; full list of members (6 pages)
21 July 2000Full accounts made up to 30 April 2000 (14 pages)
21 July 2000Full accounts made up to 30 April 2000 (14 pages)
19 November 1999Return made up to 20/11/99; full list of members (6 pages)
19 November 1999Return made up to 20/11/99; full list of members (6 pages)
25 August 1999Ad 18/08/99--------- £ si 2@1=2 £ ic 99300/99302 (2 pages)
25 August 1999Ad 18/08/99--------- £ si 2@1=2 £ ic 99300/99302 (2 pages)
10 August 1999Full accounts made up to 30 April 1999 (16 pages)
10 August 1999Full accounts made up to 30 April 1999 (16 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
15 May 1999Particulars of contract relating to shares (4 pages)
15 May 1999Particulars of contract relating to shares (4 pages)
15 May 1999Ad 10/03/99--------- £ si 23400@1=23400 £ ic 75900/99300 (2 pages)
15 May 1999Ad 10/03/99--------- £ si 23400@1=23400 £ ic 75900/99300 (2 pages)
1 February 1999£ sr 300@1 21/05/98 (1 page)
1 February 1999£ sr 300@1 21/05/98 (1 page)
23 December 1998Return made up to 20/11/98; full list of members (6 pages)
23 December 1998Return made up to 20/11/98; full list of members (6 pages)
23 October 1998Full accounts made up to 30 April 1998 (10 pages)
23 October 1998Full accounts made up to 30 April 1998 (10 pages)
4 June 1998Ad 06/04/98--------- £ si 75000@1=75000 £ ic 900/75900 (2 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998Ad 06/04/98--------- £ si 75000@1=75000 £ ic 900/75900 (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
4 December 1997Return made up to 20/11/97; no change of members (4 pages)
4 December 1997Return made up to 20/11/97; no change of members (4 pages)
15 August 1997Full accounts made up to 30 April 1997 (12 pages)
15 August 1997Full accounts made up to 30 April 1997 (12 pages)
19 January 1997Return made up to 20/11/96; full list of members (6 pages)
19 January 1997Return made up to 20/11/96; full list of members (6 pages)
10 October 1996Secretary's particulars changed;director's particulars changed (2 pages)
10 October 1996Secretary's particulars changed;director's particulars changed (2 pages)
18 February 1996Accounting reference date notified as 30/04 (1 page)
18 February 1996Accounting reference date notified as 30/04 (1 page)
30 January 1996New secretary appointed;new director appointed (2 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
26 January 1996Div 15/12/95 (1 page)
26 January 1996Div 15/12/95 (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
17 January 1996Nc inc already adjusted 15/12/95 (1 page)
17 January 1996Secretary resigned;director resigned (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Registered office changed on 17/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996Secretary resigned;director resigned (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996Nc inc already adjusted 15/12/95 (1 page)
22 December 1995Company name changed nirwa services LIMITED\certificate issued on 27/12/95 (4 pages)
22 December 1995Company name changed nirwa services LIMITED\certificate issued on 27/12/95 (4 pages)
20 November 1995Incorporation (28 pages)
20 November 1995Incorporation (28 pages)