Company NameMonitane Limited
Company StatusDissolved
Company Number03324690
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 1 month ago)
Dissolution Date26 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Ellis Tuch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (closed 26 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Hall House
Broad Oak End
Hertford
Hertfordshire
SG14 2JA
Director NameMr Michael Fielding Wolff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(1 year, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 26 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haydon Hill House Merry Hill Road
Bushey
Hertfordshire
WD23 1DU
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Robert Mark Roston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastway Cottage East End Way
Pinner
Middlesex
HA5 3BS
Director NameMr Paul Martin Roston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernworthy Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Director NameMr Paul Charles Lande
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration12 years (resigned 25 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Harford Walk
London
N2 0JB
Director NameMr Stephen William Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration11 years (resigned 31 March 2008)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hazelwood
Loughton
Essex
IG10 4ET
Secretary NameMr Paul Charles Lande
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 October 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harford Walk
London
N2 0JB
Secretary NameIan Duque
NationalityBritish
StatusResigned
Appointed06 October 1997(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address292 Cranbrook Road
Ilford
Essex
IG1 4UR
Director NameFiona Ann Atkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressManor Hill Cottage Galley Lane
Great Brickhill
Milton Keynes
MK17 9AB
Director NameWilliam Wolf
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressRri Box 985
Ferrisburg
Vermont 05456
United States
Director NameMr James Kenneth Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Birchgrove
Houston
Renfrewshire
PA6 7DF
Scotland
Director NameMichael Roy Stakol
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2003)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Redington Gardens
London
NW3 7SA
Director NameTimothy James Faber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2003(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 October 2003)
RoleVice President
Country of ResidenceUnited States
Correspondence Address3789 Pembroke Green
New Albany, Oh
Franklin County 43054
United States
Secretary NameMr Paul Charles Lande
NationalityBritish
StatusResigned
Appointed07 December 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Harford Walk
London
N2 0JB
Secretary NameMr Christopher Bugden
NationalityBritish
StatusResigned
Appointed25 March 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2014)
RoleAccountant
Correspondence Address1 Churchill Way
Shefford
Bedfordshire
SG17 5UB

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

971.9k at £1Monitane Holdings LTD
94.09%
Ordinary
6.1m at £0.01Monitane Holdings LTD
5.91%
Preference

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Administrator's progress report to 19 June 2015 (13 pages)
26 June 2015Administrator's progress report to 21 May 2015 (48 pages)
26 June 2015Notice of move from Administration to Dissolution on 19 June 2015 (13 pages)
26 June 2015Administrator's progress report to 21 May 2015 (48 pages)
26 June 2015Administrator's progress report to 19 June 2015 (13 pages)
26 June 2015Notice of move from Administration to Dissolution on 19 June 2015 (13 pages)
30 January 2015Administrator's progress report to 23 December 2014 (38 pages)
30 January 2015Administrator's progress report to 23 December 2014 (38 pages)
4 September 2014Notice of deemed approval of proposals (2 pages)
4 September 2014Notice of deemed approval of proposals (2 pages)
22 August 2014Statement of administrator's proposal (78 pages)
22 August 2014Statement of administrator's proposal (78 pages)
3 July 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages)
2 July 2014Appointment of an administrator (1 page)
2 July 2014Appointment of an administrator (1 page)
17 June 2014Termination of appointment of Christopher Bugden as a secretary (1 page)
17 June 2014Termination of appointment of Christopher Bugden as a secretary (1 page)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Registration of charge 033246900005 (42 pages)
14 May 2014Registration of charge 033246900005 (42 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,032,940
(6 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,032,940
(6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 May 2012Auditor's resignation (1 page)
23 May 2012Auditor's resignation (1 page)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 July 2010Full accounts made up to 31 March 2010 (13 pages)
13 July 2010Full accounts made up to 31 March 2010 (13 pages)
31 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1,103,224
(5 pages)
31 March 2010Solvency statement dated 11/03/10 (1 page)
31 March 2010Statement by directors (1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1,032,940
(5 pages)
31 March 2010Statement by directors (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to £265761.81 and the capital redemption reserve be cancelled 25/03/2010
(1 page)
31 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1,103,224
(5 pages)
31 March 2010Solvency statement dated 11/03/10 (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to £265761.81 and the capital redemption reserve be cancelled 25/03/2010
(1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1,032,940
(5 pages)
27 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
27 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
22 May 2009Return made up to 26/02/09; full list of members (4 pages)
22 May 2009Return made up to 26/02/09; full list of members (4 pages)
22 May 2009Director's change of particulars / michael wolff / 16/08/2008 (1 page)
22 May 2009Director's change of particulars / michael wolff / 16/08/2008 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 21 barn hill wembley middlesex HA9 9LD (1 page)
14 May 2009Registered office changed on 14/05/2009 from 21 barn hill wembley middlesex HA9 9LD (1 page)
5 May 2009Full accounts made up to 31 March 2008 (13 pages)
5 May 2009Full accounts made up to 31 March 2008 (13 pages)
27 March 2009Appointment terminated director paul lande (1 page)
27 March 2009Secretary appointed mr christopher bugden (1 page)
27 March 2009Appointment terminated secretary paul lande (1 page)
27 March 2009Appointment terminated director paul lande (1 page)
27 March 2009Appointment terminated secretary paul lande (1 page)
27 March 2009Secretary appointed mr christopher bugden (1 page)
14 May 2008Registered office changed on 14/05/2008 from tfg house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
14 May 2008Registered office changed on 14/05/2008 from tfg house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
28 April 2008Full accounts made up to 31 March 2007 (12 pages)
28 April 2008Full accounts made up to 31 March 2007 (12 pages)
4 April 2008Appointment terminated director stephen jack (1 page)
4 April 2008Appointment terminated director stephen jack (1 page)
4 March 2008Return made up to 26/02/08; full list of members (5 pages)
4 March 2008Return made up to 26/02/08; full list of members (5 pages)
2 March 2007Return made up to 26/02/07; full list of members (3 pages)
2 March 2007Return made up to 26/02/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
3 March 2005Return made up to 26/02/05; full list of members (3 pages)
3 March 2005Return made up to 26/02/05; full list of members (3 pages)
21 July 2004Full accounts made up to 31 March 2004 (16 pages)
21 July 2004Full accounts made up to 31 March 2004 (16 pages)
4 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2004Auditor's resignation (2 pages)
30 January 2004Auditor's resignation (2 pages)
29 January 2004Auditor's resignation (1 page)
29 January 2004Auditor's resignation (1 page)
19 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
19 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
5 November 2003Nc inc already adjusted 10/10/03 (4 pages)
5 November 2003Nc inc already adjusted 10/10/03 (4 pages)
29 October 2003Particulars of mortgage/charge (7 pages)
29 October 2003Particulars of mortgage/charge (7 pages)
26 October 2003Ad 10/10/03--------- £ si [email protected]=61000 £ ic 971940/1032940 (2 pages)
26 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Declaration of assistance for shares acquisition (8 pages)
26 October 2003Director resigned (1 page)
26 October 2003Declaration of assistance for shares acquisition (8 pages)
26 October 2003Declaration of assistance for shares acquisition (8 pages)
26 October 2003Ad 10/10/03--------- £ si [email protected]=61000 £ ic 971940/1032940 (2 pages)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 October 2003Director resigned (1 page)
26 October 2003£ ic 1047940/971940 10/10/03 £ sr [email protected]=76000 (1 page)
26 October 2003£ ic 1047940/971940 10/10/03 £ sr [email protected]=76000 (1 page)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 October 2003Director resigned (1 page)
26 October 2003Declaration of assistance for shares acquisition (8 pages)
26 October 2003Declaration of assistance for shares acquisition (8 pages)
26 October 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
8 March 2003Return made up to 26/02/03; full list of members (13 pages)
8 March 2003Return made up to 26/02/03; full list of members (13 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
9 March 2002Return made up to 26/02/02; full list of members (11 pages)
9 March 2002Return made up to 26/02/02; full list of members (11 pages)
19 December 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
19 December 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
27 November 2001£ ic 1078000/1047940 16/11/01 £ sr 30060@1=30060 (1 page)
27 November 2001£ ic 1078000/1047940 16/11/01 £ sr 30060@1=30060 (1 page)
9 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(11 pages)
9 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(11 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
11 August 2000Full group accounts made up to 31 March 2000 (28 pages)
11 August 2000Full group accounts made up to 31 March 2000 (28 pages)
3 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2000Full group accounts made up to 31 March 1999 (31 pages)
2 February 2000Full group accounts made up to 31 March 1999 (31 pages)
25 June 1999£ ic 1142440/1078000 10/06/99 £ sr 64440@1=64440 (1 page)
25 June 1999£ ic 1142440/1078000 10/06/99 £ sr 64440@1=64440 (1 page)
25 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
25 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
10 March 1999Statement of affairs (51 pages)
10 March 1999Statement of affairs (51 pages)
10 March 1999Ad 09/10/98--------- £ si 278340@1 (2 pages)
10 March 1999Ad 09/10/98--------- £ si 278340@1 (2 pages)
1 March 1999Return made up to 26/02/99; change of members (8 pages)
1 March 1999Return made up to 26/02/99; change of members (8 pages)
12 January 1999Particulars of mortgage/charge (9 pages)
12 January 1999Particulars of mortgage/charge (9 pages)
11 January 1999New director appointed (2 pages)
11 January 1999£ ic 1078000/864100 24/12/98 £ sr 213900@1=213900 (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999£ ic 1078000/864100 24/12/98 £ sr 213900@1=213900 (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
20 November 1998Full group accounts made up to 31 March 1998 (28 pages)
20 November 1998Full group accounts made up to 31 March 1998 (28 pages)
20 November 1998Registered office changed on 20/11/98 from: unidoor house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
20 November 1998Registered office changed on 20/11/98 from: unidoor house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1998New director appointed (3 pages)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1998£ nc 1418736/1697076 09/10/98 (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1998£ nc 1418736/1697076 09/10/98 (1 page)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 August 1998Memorandum and Articles of Association (22 pages)
18 August 1998Memorandum and Articles of Association (22 pages)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
31 July 1997Particulars of mortgage/charge (4 pages)
31 July 1997Particulars of mortgage/charge (4 pages)
20 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 July 1997Memorandum and Articles of Association (30 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1997Memorandum and Articles of Association (30 pages)
8 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 July 1997£ nc 1000/502000 17/06/97 (1 page)
8 July 1997Ad 17/06/97--------- £ si 276045@1=276045 £ ic 100/276145 (2 pages)
8 July 1997Ad 17/06/97--------- £ si 276045@1=276045 £ ic 100/276145 (2 pages)
8 July 1997Ad 20/06/97--------- £ si 500000@1=500000 £ si [email protected]=76000 £ ic 502000/1078000 (2 pages)
8 July 1997Ad 20/06/97--------- £ si 225855@1=225855 £ ic 276145/502000 (2 pages)
8 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 July 1997Ad 20/06/97--------- £ si 225855@1=225855 £ ic 276145/502000 (2 pages)
8 July 1997£ nc 502000/1366000 19/06/97 (1 page)
8 July 1997£ nc 1000/502000 17/06/97 (1 page)
8 July 1997£ nc 502000/1366000 19/06/97 (1 page)
8 July 1997Ad 20/06/97--------- £ si 500000@1=500000 £ si [email protected]=76000 £ ic 502000/1078000 (2 pages)
8 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
8 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
26 February 1997Incorporation (25 pages)
26 February 1997Incorporation (25 pages)