London
SE1 2AP
Director Name | Mr Yasushi Ota |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 April 2014(18 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 30 March 2018) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | 1 More London Place London SE1 2AP |
Director Name | Takeshi Uemura |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 April 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 1999) |
Role | Man/Dir-Yachiyo Industry Co. |
Correspondence Address | 3-12 Sakuradai Higashimatsuyama-Shi Saitama Japan |
Director Name | Kazuhira Kato |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 April 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1999) |
Role | President-Yachiyo Industry Co |
Correspondence Address | 16 23 Kitano-Cho Hachioji-Shi Tokyo Japan |
Secretary Name | Takeshi Uemura |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 19 April 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 1999) |
Role | Man/Dir-Yachiyo Industry Co. |
Correspondence Address | 3-12 Sakuradai Higashimatsuyama-Shi Saitama Japan |
Director Name | Eiichi Ogawa |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2004) |
Role | Managing Director |
Correspondence Address | 21 Lindisfarne Drive Kenilworth Warwickshire CV8 2PQ |
Secretary Name | Eiichi Ogawa |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 09 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 2001) |
Role | Managing Director |
Correspondence Address | 21 Lindisfarne Drive Kenilworth Warwickshire CV8 2PQ |
Director Name | Shigeru Otake |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 17-10 Flower Hill 1043-161 Shimo-Okutomi 359-0001 Tokorozawa Saitama Japan |
Secretary Name | Paul Charles Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Back Lane Birdingbury Warwickshire CV23 8EN |
Director Name | Ichiro Yoshida |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2007) |
Role | Managing Director |
Correspondence Address | 2 Habberley Croft Monkspath Solihull West Midlands B91 3YR |
Secretary Name | Yasyhiro Oishi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 25 Luddington Road Solihull West Midlands B92 9QH |
Secretary Name | Mrs Maureen Ann Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 The Long Shoot Nuneaton Warwickshire CV11 6JG |
Director Name | Mr Tetsuya Kitamura |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2007(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 25-15 Shimizu-Cho Sakado-Shi Saitama 350-0222 |
Secretary Name | John Paul Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2008) |
Role | Management Accountant |
Correspondence Address | 10 Norwood Grove Coventry West Midlands CV2 2FR |
Director Name | Kazuo Sagawa |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 May 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 741-4 Takahagi Hidaka City Saitama 350-1213 Japan |
Director Name | Sumiharu Takamuki |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 May 2008(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Frankholmes Drive Shirley Solihull West Midlands B90 4YA |
Secretary Name | Jacqueline Elizabeth Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Pallett Drive Nuneaton Warwickshire CV11 6JT |
Director Name | Mr Hiroyuki Houshi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2011(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | uyt.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 024 76671400 |
Telephone region | Coventry |
Registered Address | 1 More London Place London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,666,372 |
Cash | £594,572 |
Current Liabilities | £15,700 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 December 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 July 2017 | Appointment of a voluntary liquidator (2 pages) |
27 July 2017 | Removal of liquidator by court order (18 pages) |
27 July 2017 | Appointment of a voluntary liquidator (2 pages) |
27 July 2017 | Removal of liquidator by court order (18 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (8 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (8 pages) |
18 December 2015 | Register inspection address has been changed to Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages) |
18 December 2015 | Register(s) moved to registered inspection location Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages) |
18 December 2015 | Register inspection address has been changed to Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages) |
18 December 2015 | Registered office address changed from Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF to 1 More London Place London SE1 2AP on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF to 1 More London Place London SE1 2AP on 18 December 2015 (2 pages) |
18 December 2015 | Register(s) moved to registered inspection location Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages) |
16 December 2015 | Declaration of solvency (3 pages) |
16 December 2015 | Declaration of solvency (3 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Resolutions
|
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 May 2014 | Appointment of Mr Yasushi Ota as a director (2 pages) |
6 May 2014 | Appointment of Mr Yasushi Ota as a director (2 pages) |
29 April 2014 | Termination of appointment of Tetsuya Kitamura as a director (1 page) |
29 April 2014 | Termination of appointment of Tetsuya Kitamura as a director (1 page) |
8 November 2013 | Termination of appointment of Hiroyuki Houshi as a director (1 page) |
8 November 2013 | Appointment of Mr Toshiro Yoshida as a director (2 pages) |
8 November 2013 | Termination of appointment of Hiroyuki Houshi as a director (1 page) |
8 November 2013 | Appointment of Mr Toshiro Yoshida as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 April 2013 | Termination of appointment of Jacqueline Goulding as a secretary (1 page) |
23 April 2013 | Termination of appointment of Jacqueline Goulding as a secretary (1 page) |
21 April 2013 | Secretary's details changed for Jacqueline Elizabeth Goulding on 1 April 2013 (2 pages) |
21 April 2013 | Secretary's details changed for Jacqueline Elizabeth Goulding on 1 April 2013 (2 pages) |
21 April 2013 | Secretary's details changed for Jacqueline Elizabeth Goulding on 1 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Hiroyuki Houshi as a director (2 pages) |
4 May 2011 | Termination of appointment of Sumiharu Takamuki as a director (1 page) |
4 May 2011 | Appointment of Mr Hiroyuki Houshi as a director (2 pages) |
4 May 2011 | Termination of appointment of Sumiharu Takamuki as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 March 2010 | Termination of appointment of Shigeru Otake as a director (1 page) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Shigeru Otake as a director (1 page) |
31 March 2010 | Director's details changed for Tetsuya Kitamura on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Tetsuya Kitamura on 31 March 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
8 September 2008 | Director appointed sumiharu takamuki (1 page) |
8 September 2008 | Director appointed sumiharu takamuki (1 page) |
8 September 2008 | Appointment terminated director kazuo sagawa (1 page) |
8 September 2008 | Appointment terminated secretary john reader (1 page) |
8 September 2008 | Secretary appointed jacqueline elizabeth goulding (1 page) |
8 September 2008 | Appointment terminated secretary john reader (1 page) |
8 September 2008 | Appointment terminated director kazuo sagawa (1 page) |
8 September 2008 | Secretary appointed jacqueline elizabeth goulding (1 page) |
6 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
25 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
31 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Nc inc already adjusted 20/03/03 (1 page) |
15 November 2004 | Nc inc already adjusted 20/03/03 (1 page) |
15 November 2004 | Nc inc already adjusted 20/03/03 (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Nc inc already adjusted 20/03/03 (1 page) |
4 November 2004 | Ad 29/10/04--------- £ si 1400000@1=1400000 £ ic 8635000/10035000 (1 page) |
4 November 2004 | Ad 29/10/04--------- £ si 1400000@1=1400000 £ ic 8635000/10035000 (1 page) |
16 March 2004 | Return made up to 26/03/04; change of members
|
16 March 2004 | Return made up to 26/03/04; change of members
|
3 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
4 February 2004 | Nc inc already adjusted 04/12/03 (1 page) |
4 February 2004 | Nc inc already adjusted 04/12/03 (1 page) |
11 January 2004 | Ad 30/12/03--------- £ si 5600000@1=5600000 £ ic 3035000/8635000 (2 pages) |
11 January 2004 | Ad 30/12/03--------- £ si 5600000@1=5600000 £ ic 3035000/8635000 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
8 April 2003 | Ad 28/03/03--------- £ si 135000@1=135000 £ ic 2900000/3035000 (2 pages) |
8 April 2003 | Ad 28/03/03--------- £ si 135000@1=135000 £ ic 2900000/3035000 (2 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Return made up to 26/03/03; full list of members
|
5 April 2003 | Return made up to 26/03/03; full list of members
|
5 April 2003 | Resolutions
|
12 September 2002 | Auditor's resignation (2 pages) |
12 September 2002 | Auditor's resignation (2 pages) |
15 April 2002 | Ad 12/03/02--------- £ si 300000@1 (2 pages) |
15 April 2002 | Ad 12/03/02--------- £ si 300000@1 (2 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Location of register of members (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Ad 05/03/01--------- £ si 310000@1 (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Ad 05/03/01--------- £ si 310000@1 (2 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (5 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (5 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Ad 09/03/00--------- £ si 240000@1=240000 £ ic 2050000/2290000 (2 pages) |
18 April 2000 | Ad 09/03/00--------- £ si 240000@1=240000 £ ic 2050000/2290000 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 April 1999 | Ad 25/03/99--------- £ si 238000@1=238000 £ ic 1812000/2050000 (2 pages) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | Ad 25/03/99--------- £ si 238000@1=238000 £ ic 1812000/2050000 (2 pages) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members
|
27 April 1998 | Return made up to 31/03/98; full list of members
|
7 April 1998 | Ad 25/03/98--------- £ si 190000@1=190000 £ ic 1622000/1812000 (2 pages) |
7 April 1998 | Ad 25/03/98--------- £ si 190000@1=190000 £ ic 1622000/1812000 (2 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 July 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
20 July 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: unipart wwodstock road oxford OX2 7PB (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: unipart wwodstock road oxford OX2 7PB (1 page) |
5 June 1997 | Return made up to 27/05/97; full list of members (5 pages) |
5 June 1997 | Return made up to 27/05/97; full list of members (5 pages) |
15 April 1997 | Ad 21/03/97--------- £ si 220000@1=220000 £ ic 1402000/1622000 (2 pages) |
15 April 1997 | Ad 21/03/97--------- £ si 220000@1=220000 £ ic 1402000/1622000 (2 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
9 October 1996 | Nc inc already adjusted 23/09/96 (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Ad 23/09/96--------- £ si 1401998@1=1401998 £ ic 2/1402000 (2 pages) |
9 October 1996 | Ad 23/09/96--------- £ si 1401998@1=1401998 £ ic 2/1402000 (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Nc inc already adjusted 23/09/96 (1 page) |
5 July 1996 | Memorandum and Articles of Association (11 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Memorandum and Articles of Association (11 pages) |
14 June 1996 | Memorandum and Articles of Association (8 pages) |
14 June 1996 | Memorandum and Articles of Association (8 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
6 June 1996 | Company name changed enginesmart LIMITED\certificate issued on 06/06/96 (2 pages) |
6 June 1996 | Company name changed enginesmart LIMITED\certificate issued on 06/06/96 (2 pages) |
28 March 1996 | Incorporation (9 pages) |
28 March 1996 | Incorporation (9 pages) |