Company NamePrize Food Group Limited
DirectorPaul Andrew Birt
Company StatusLiquidation
Company Number03303160
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Previous NameDe Facto 576 Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMr Paul Andrew Birt
NationalityBritish
StatusCurrent
Appointed29 November 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lindhurst Drive
Hockley Heath
Solihull
West Midlands
B94 6QD
Director NameMr Paul Andrew Birt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameDavid John Sims
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Main Street
Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Director NameMr Michael John Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month, 3 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMichael John Russell
NationalityBritish
StatusResigned
Appointed19 May 1997(4 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
The Old Orchard Calcot
Reading
Berkshire
RG31 7RF
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMalcolm John Little
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylandii House
3 Shipton Road
York
North Yorkshire
YO30 5RE
Director NameJames Tate
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 20 January 2002)
RoleAccountant
Correspondence Address13 Williams Bristow Road
Coventry
CV3 5LN
Director NameMr Nigel John Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm 128 Green Street
Sunbury On Thames
Middlesex
TW16 6QJ
Director NameGeorge Thomson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Blakelaw Road
Alnwick
Northumberland
NE66 1AZ
Director NamePeter William Wall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2008)
RoleCompany Director
Correspondence Address1 Heath Way
Heathfield Manor
Tarporley
Cheshire
CW6 9HQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.8m at £1Prize Holdings LTD
86.61%
Ordinary
27.3m at £0.01Prize Holdings LTD
13.35%
Preference A
80k at £0.01Prize Holdings LTD
0.04%
Preference B

Financials

Year2014
Net Worth-£27,298,000
Cash£551,000
Current Liabilities£28,026,000

Accounts

Latest Accounts26 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due25 January 2017 (overdue)

Filing History

5 July 2022Termination of appointment of Michael John Russell as a director on 1 July 2022 (1 page)
26 March 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
29 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 April 2013Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
26 March 2013Statement of affairs with form 4.19 (6 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-13
(1 page)
26 March 2013Statement of affairs with form 4.19 (6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2012Sect 519 (1 page)
15 November 2012Sect 519 (1 page)
29 May 2012Full accounts made up to 26 March 2011 (24 pages)
29 May 2012Full accounts made up to 26 March 2011 (24 pages)
29 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2,047,782.93
(5 pages)
29 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2,047,782.93
(5 pages)
27 February 2012Director's details changed for Michael John Russell on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Michael John Russell on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Michael John Russell on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Michael John Russell on 27 February 2012 (2 pages)
10 March 2011Full accounts made up to 27 March 2010 (24 pages)
10 March 2011Full accounts made up to 27 March 2010 (24 pages)
25 January 2011Termination of appointment of Malcolm Little as a director (1 page)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 January 2011Appointment of Mr Paul Andrew Birt as a director (2 pages)
25 January 2011Appointment of Mr Paul Andrew Birt as a director (2 pages)
25 January 2011Termination of appointment of Malcolm Little as a director (1 page)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Malcolm John Little on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Michael John Russell on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Malcolm John Little on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Malcolm John Little on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Michael John Russell on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Michael John Russell on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
12 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
4 September 2009Full accounts made up to 27 December 2008 (23 pages)
4 September 2009Full accounts made up to 27 December 2008 (23 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2009Appointment Terminated Director bernard norman (1 page)
9 April 2009Appointment terminated director bernard norman (1 page)
17 February 2009Appointment Terminate, Director Logged Form (1 page)
17 February 2009Appointment terminate, director logged form (1 page)
16 February 2009Return made up to 11/01/09; full list of members (4 pages)
16 February 2009Return made up to 11/01/09; full list of members (4 pages)
13 February 2009Appointment Terminated Director peter wall (1 page)
13 February 2009Appointment terminated director peter wall (1 page)
29 October 2008Group of companies' accounts made up to 29 December 2007 (23 pages)
29 October 2008Group of companies' accounts made up to 29 December 2007 (23 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 January 2008Return made up to 11/01/08; full list of members (3 pages)
30 January 2008Return made up to 11/01/08; full list of members (3 pages)
27 October 2007Full accounts made up to 30 December 2006 (24 pages)
27 October 2007Full accounts made up to 30 December 2006 (24 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
15 February 2007Return made up to 11/01/07; full list of members (8 pages)
15 February 2007Return made up to 11/01/07; full list of members (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (26 pages)
2 November 2006Full accounts made up to 31 December 2005 (26 pages)
24 April 2006Return made up to 11/01/06; full list of members (9 pages)
24 April 2006Return made up to 11/01/06; full list of members (9 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
7 March 2006Resolutions
  • RES13 ‐ Preferential dividend 08/02/06
(1 page)
7 March 2006Resolutions
  • RES13 ‐ Preferential dividend 08/02/06
(1 page)
16 February 2006Resolutions
  • RES13 ‐ Authorise comp subsid 30/12/05
(1 page)
16 February 2006Resolutions
  • RES13 ‐ Authorise comp subsid 30/12/05
(1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
27 October 2005Full accounts made up to 1 January 2005 (21 pages)
27 October 2005Full accounts made up to 1 January 2005 (21 pages)
27 October 2005Full accounts made up to 1 January 2005 (21 pages)
15 February 2005Return made up to 11/01/05; full list of members (8 pages)
15 February 2005Return made up to 11/01/05; full list of members (8 pages)
26 October 2004Full accounts made up to 29 December 2003 (21 pages)
26 October 2004Full accounts made up to 29 December 2003 (21 pages)
26 February 2004Return made up to 11/01/04; full list of members (8 pages)
26 February 2004Return made up to 11/01/04; full list of members (8 pages)
23 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Full accounts made up to 13 January 2003 (22 pages)
20 October 2003Full accounts made up to 13 January 2003 (22 pages)
24 September 2003Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page)
24 September 2003Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page)
13 February 2003Return made up to 11/01/03; full list of members (11 pages)
13 February 2003Return made up to 11/01/03; full list of members (11 pages)
12 November 2002Group of companies' accounts made up to 13 January 2002 (28 pages)
12 November 2002Group of companies' accounts made up to 13 January 2002 (28 pages)
13 March 2002Return made up to 11/01/02; full list of members (11 pages)
13 March 2002Return made up to 11/01/02; full list of members (11 pages)
18 February 2002Accounting reference date extended from 31/12/01 to 13/01/02 (1 page)
18 February 2002Accounting reference date extended from 31/12/01 to 13/01/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
24 January 2002Nc dec already adjusted 14/01/02 (1 page)
24 January 2002Nc dec already adjusted 14/01/02 (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Statement of rights variation attached to shares (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2002Ad 14/01/02--------- £ si 172074@1=172074 £ ic 1819970/1992044 (4 pages)
17 January 2002Statement of rights variation attached to shares (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2002Ad 14/01/02--------- £ si 172074@1=172074 £ ic 1819970/1992044 (4 pages)
31 December 2001New director appointed (3 pages)
31 December 2001New director appointed (3 pages)
19 October 2001Group of companies' accounts made up to 30 December 2000 (30 pages)
19 October 2001Group of companies' accounts made up to 30 December 2000 (30 pages)
18 July 2001Ad 19/05/97--------- £ si 47904@1 (2 pages)
18 July 2001Ad 19/05/97--------- £ si 47904@1 (2 pages)
16 January 2001Return made up to 11/01/01; full list of members (12 pages)
16 January 2001Return made up to 11/01/01; full list of members (12 pages)
17 October 2000Full accounts made up to 25 December 1999 (7 pages)
17 October 2000Full accounts made up to 25 December 1999 (7 pages)
12 October 2000Full group accounts made up to 25 December 1999 (27 pages)
12 October 2000Full group accounts made up to 25 December 1999 (27 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Relates to increase/ma 19/5/97 (33 pages)
28 June 2000Ad 19/01/00--------- £ si [email protected]=200 £ ic 1819770/1819970 (2 pages)
28 June 2000Ad 19/01/00--------- £ si [email protected]=200 £ ic 1819770/1819970 (2 pages)
28 June 2000Relates to increase/ma 19/5/97 (33 pages)
21 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 January 2000Return made up to 11/01/00; full list of members (14 pages)
29 October 1999Full group accounts made up to 26 December 1998 (28 pages)
29 October 1999Full group accounts made up to 26 December 1998 (28 pages)
14 May 1999Ad 01/04/99--------- £ si 15968@1=15968 £ ic 1803802/1819770 (2 pages)
14 May 1999Ad 01/04/99--------- £ si 15968@1=15968 £ ic 1803802/1819770 (2 pages)
10 February 1999Return made up to 16/01/99; no change of members (10 pages)
10 February 1999Return made up to 16/01/99; no change of members (10 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 November 1998Full group accounts made up to 27 December 1997 (28 pages)
10 November 1998Full group accounts made up to 27 December 1997 (28 pages)
26 October 1998Full accounts made up to 27 December 1997 (7 pages)
26 October 1998Full accounts made up to 27 December 1997 (7 pages)
2 October 1998Memorandum and Articles of Association (35 pages)
2 October 1998Memorandum and Articles of Association (35 pages)
29 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(17 pages)
29 September 1998Memorandum and Articles of Association (36 pages)
29 September 1998Memorandum and Articles of Association (36 pages)
29 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(16 pages)
29 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(17 pages)
29 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(16 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
27 February 1998Return made up to 16/01/98; full list of members (6 pages)
27 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
2 September 1997Ad 19/06/97--------- £ si 585512@1=585512 £ si [email protected]=124144 £ ic 1252048/1961704 (3 pages)
2 September 1997£ ic 1376193/1252048 19/06/97 £ sr [email protected]=124144 (1 page)
2 September 1997£ ic 1961705/1376193 19/06/97 £ sr 585512@1=585512 (1 page)
2 September 1997Ad 19/06/97--------- £ si 585512@1=585512 £ si [email protected]=124144 £ ic 1252048/1961704 (3 pages)
2 September 1997£ ic 1376193/1252048 19/06/97 £ sr [email protected]=124144 (1 page)
2 September 1997£ ic 1961705/1376193 19/06/97 £ sr 585512@1=585512 (1 page)
31 July 1997Registered office changed on 31/07/97 from: broadwater lane tunbridge wells kent TN2 5RD (1 page)
31 July 1997Registered office changed on 31/07/97 from: broadwater lane tunbridge wells kent TN2 5RD (1 page)
6 June 1997Particulars of mortgage/charge (31 pages)
6 June 1997Particulars of mortgage/charge (31 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
31 May 1997Ad 19/05/97--------- £ si 1447645@1=1447645 £ si [email protected]=273460 £ ic 240600/1961705 (2 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1997Nc inc already adjusted 19/05/97 (1 page)
31 May 1997Nc inc already adjusted 07/05/97 (1 page)
31 May 1997Ad 19/05/97--------- £ si 1447645@1=1447645 £ si [email protected]=273460 £ ic 240600/1961705 (2 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 May 1997Registered office changed on 31/05/97 from: 10 snow hill london EC1A 2AL (1 page)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 May 1997Ad 14/05/97-16/05/97 £ si 238000@1=238000 £ si [email protected]=600 £ ic 2000/240600 (2 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1997Nc inc already adjusted 19/05/97 (1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
31 May 1997Ad 07/05/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1997Registered office changed on 31/05/97 from: 10 snow hill london EC1A 2AL (1 page)
31 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 May 1997Nc inc already adjusted 12/05/97 (1 page)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
31 May 1997Ad 14/05/97-16/05/97 £ si 238000@1=238000 £ si [email protected]=600 £ ic 2000/240600 (2 pages)
31 May 1997Ad 07/05/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
31 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 May 1997Nc inc already adjusted 12/05/97 (1 page)
31 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 May 1997Nc inc already adjusted 07/05/97 (1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
1 April 1997Company name changed de facto 576 LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed de facto 576 LIMITED\certificate issued on 01/04/97 (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
16 January 1997Incorporation (19 pages)
16 January 1997Incorporation (19 pages)