33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director Name | Mrs Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(26 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 10 July 2023(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Vito Marino Barbi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2023(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Senior Vice President Of Operations |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Philip Thomas Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Huron Drive Liphook Hampshire GU30 7TY |
Director Name | Gunninder Singh Katari |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | David Howarth |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 22 Kamilaroy Street West Pymble N S W 2073 Australia |
Secretary Name | Mr Philip Thomas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Huron Drive Liphook Hampshire GU30 7TY |
Director Name | Ian Martin Thompson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 October 2004) |
Role | Engineer |
Correspondence Address | 46 Leeward Gardens London SW19 7QR |
Director Name | Mr Stephen Ronald Atkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 St Peters Avenue Knutsford Cheshire WA16 0DN |
Secretary Name | Martin Valek |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2001) |
Role | Accountant |
Correspondence Address | 36 St Lawence Quay Salford Quays Lancashire M5 2XT |
Secretary Name | Philip Thomas Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Huron Drive Liphook Hampshire GU30 7TY |
Secretary Name | Helen Louise Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2008) |
Role | Finance Manager |
Correspondence Address | 6 Joynson Street Sale Manchester M33 7EH |
Director Name | Tim Ellis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2003) |
Role | Engineer |
Correspondence Address | 74 Bayham Road Sevenoaks Kent TN13 3XD |
Director Name | Paul Casamento |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2003(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 2007) |
Role | Operations Manager |
Correspondence Address | 12 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Mr Shahram Hemmati |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(6 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 October 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Peter Robert Mackellar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 May 2014) |
Role | Water & Environment Manager Emea |
Country of Residence | England |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Alan Cenydd Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 April 2012) |
Role | Structural Engineer |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr John Powis Palmer |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2013) |
Role | Environmental Consultant |
Country of Residence | N Wales |
Correspondence Address | Bron Y Graig Pwllglas Ruthin Clwyd LL15 2NY Wales |
Director Name | Geoffrey Rees |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2010) |
Role | Engineer |
Correspondence Address | Flat 24 35 Pembroke Road London W8 6LZ |
Secretary Name | Mr Peter Robert Mackellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Carleton Road Poynton Cheshire SK12 1TL |
Secretary Name | Mr Graeme Ronald Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 May 2015) |
Role | Accountant |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Craig Andrew Wildermuth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 March 2014) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Jonathan Richard Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2015) |
Role | Area Manager Emea |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Andreas Christodoulou Markides |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Paul Casamento |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2014) |
Role | Operations Manager |
Country of Residence | Australia |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr John Conor Doyle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2014(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Leon Power |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2014(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Robert Shepherd Duff |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2017) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham RG41 5TU |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 03 December 2014(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham RG41 5TU |
Director Name | Mr Jonathan R. Shattock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham RG41 5TU |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(21 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham RG41 5TU |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 24 May 2019(22 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnet Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2023) |
Role | President |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 0161 8738500 |
---|---|
Telephone region | Manchester |
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £72,475,000 |
Gross Profit | £14,454,000 |
Net Worth | -£485,000 |
Cash | £495,000 |
Current Liabilities | £18,512,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
2 February 2012 | Delivered on: 7 February 2012 Satisfied on: 21 March 2012 Persons entitled: Swamf Nominee (1) Limited Swamf Nominee (2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Fully Satisfied |
---|---|
23 December 2004 | Delivered on: 13 January 2005 Satisfied on: 22 May 2009 Persons entitled: Hsbc Bank Australia Limited Classification: Security agreement Secured details: All monies due or to become due from the chargor and each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 December 2004 | Delivered on: 7 January 2005 Satisfied on: 22 May 2009 Persons entitled: Commonwealth Bank of Australia Classification: Security agreement Secured details: All monies due or to become due from the company and each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 October 2004 | Delivered on: 20 October 2004 Satisfied on: 17 July 2013 Persons entitled: Camarin Holdings Limited Classification: Rent deposit Secured details: £72,500 due or to become due from the company to the chargee. Particulars: Rent deposit of £72,500 and interest earned. Fully Satisfied |
20 July 2000 | Delivered on: 26 July 2000 Satisfied on: 3 February 2006 Persons entitled: Refuge Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 20TH july 2000. Particulars: The monies paid as deposit into an account in accordance with the terms of the rent deposit deed. Fully Satisfied |
18 October 1999 | Delivered on: 25 October 1999 Satisfied on: 24 December 2004 Persons entitled: Barclays 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. Fully Satisfied |
12 July 2023 | Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages) |
---|---|
12 July 2023 | Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page) |
10 July 2023 | Appointment of Mrs Patricia Murray as a director on 7 June 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 30 June 2022 (22 pages) |
22 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 30 June 2021 (25 pages) |
22 July 2021 | Appointment of Mr Bradley Garnet Andrews as a director on 22 July 2021 (2 pages) |
13 July 2021 | Full accounts made up to 30 June 2020 (26 pages) |
16 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2019 (37 pages) |
18 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
11 July 2019 | Cessation of Jacobs Engineering Group Inc as a person with significant control on 26 April 2019 (1 page) |
11 July 2019 | Notification of Worley Europe Ltd as a person with significant control on 26 April 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (34 pages) |
14 June 2019 | Change of name notice (2 pages) |
14 June 2019 | Resolutions
|
12 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
30 May 2019 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham RG41 5TU England to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
30 May 2019 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page) |
30 May 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
7 May 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
22 May 2018 | Full accounts made up to 30 September 2017 (34 pages) |
8 November 2017 | Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page) |
7 July 2017 | Full accounts made up to 30 September 2016 (37 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (37 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
18 May 2017 | Registered office address changed from 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham RG41 5TU on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham RG41 5TU on 18 May 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Ewrin Geene on 30 November 2016 (2 pages) |
10 January 2017 | Director's details changed for Mr Ewrin Geene on 30 November 2016 (2 pages) |
3 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
3 January 2017 | Appointment of Mr Ewrin Geene as a director on 30 November 2016 (2 pages) |
3 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ewrin Geene as a director on 30 November 2016 (2 pages) |
3 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
3 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 May 2016 | Full accounts made up to 30 September 2015 (27 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (27 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 June 2015 | Termination of appointment of Jonathan Richard Pike as a director on 22 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Jonathan Richard Pike as a director on 22 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 September 2014 (27 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (27 pages) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
22 December 2014 | Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Robert Duff as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Robert Duff as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Michael Timothy Norris as a secretary on 3 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page) |
22 December 2014 | Appointment of Mr John Conor Doyle as a director on 3 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Leon Power as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Leon Power as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Michael Timothy Norris as a secretary on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr John Conor Doyle as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Robert Duff as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Leon Power as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Michael Timothy Norris as a secretary on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr John Conor Doyle as a director on 3 December 2014 (2 pages) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
16 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Auditor's resignation (2 pages) |
5 August 2014 | Section 519 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
8 April 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
8 April 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
21 March 2014 | Full accounts made up to 23 June 2013 (52 pages) |
21 March 2014 | Full accounts made up to 23 June 2013 (52 pages) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
11 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
11 December 2013 | Statement of capital on 28 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
11 December 2013 | Statement of capital on 28 November 2013
|
4 December 2013 | Statement of capital on 27 November 2013
|
4 December 2013 | Statement of capital on 27 November 2013
|
17 July 2013 | Satisfaction of charge 3 in full (4 pages) |
17 July 2013 | Satisfaction of charge 3 in full (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
7 June 2013 | Termination of appointment of Andreas Markides as a director (1 page) |
7 June 2013 | Termination of appointment of Andreas Markides as a director (1 page) |
3 April 2013 | Full accounts made up to 24 June 2012 (27 pages) |
3 April 2013 | Full accounts made up to 24 June 2012 (27 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (16 pages) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (16 pages) |
25 May 2012 | Termination of appointment of Alan Jones as a director (1 page) |
25 May 2012 | Termination of appointment of Alan Jones as a director (1 page) |
24 April 2012 | Appointment of Mr Paul Casamento as a director (2 pages) |
24 April 2012 | Appointment of Mr Paul Casamento as a director (2 pages) |
23 April 2012 | Termination of appointment of Gunninder Katari as a director (1 page) |
23 April 2012 | Termination of appointment of Gunninder Katari as a director (1 page) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (24 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (24 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
27 October 2011 | Appointment of Mr Andreas Christodoulou Markides as a director (2 pages) |
27 October 2011 | Appointment of Mr Andreas Christodoulou Markides as a director (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Alberton House Saint Marys Parsonage Manchester M3 2WJ on 5 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Alberton House Saint Marys Parsonage Manchester M3 2WJ on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Alberton House Saint Marys Parsonage Manchester M3 2WJ on 5 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Jonathan Richard Pike on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Jonathan Richard Pike on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Jonathan Richard Pike on 1 September 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
15 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
15 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (25 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (25 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 March 2011 | Appointment of Mr Jonathan Richard Pike as a director (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 March 2011 | Appointment of Mr Jonathan Richard Pike as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
9 December 2010 | Termination of appointment of Geoffrey Rees as a director (1 page) |
9 December 2010 | Termination of appointment of Geoffrey Rees as a director (1 page) |
29 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
14 June 2010 | Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Mackellar on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed (2 pages) |
14 June 2010 | Director's details changed for Shahram Hemmati on 3 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Shahram Hemmati on 3 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gunninder Singh Katari on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Mackellar on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gunninder Singh Katari on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed (2 pages) |
14 June 2010 | Director's details changed for Craig Andrew Wildermuth on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Shahram Hemmati on 3 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Craig Andrew Wildermuth on 15 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (33 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (33 pages) |
1 March 2010 | Director's details changed for Mr John Powys Palmer on 22 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr John Powys Palmer on 22 February 2010 (3 pages) |
30 October 2009 | Full accounts made up to 28 June 2009 (23 pages) |
30 October 2009 | Full accounts made up to 28 June 2009 (23 pages) |
15 June 2009 | Return made up to 15/05/09; full list of members (9 pages) |
15 June 2009 | Return made up to 15/05/09; full list of members (9 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 April 2009 | Director appointed craig andrew wildermuth (2 pages) |
5 April 2009 | Director appointed craig andrew wildermuth (2 pages) |
3 November 2008 | Full accounts made up to 29 June 2008 (21 pages) |
3 November 2008 | Full accounts made up to 29 June 2008 (21 pages) |
20 October 2008 | Secretary appointed mr graeme ronald dodd (1 page) |
20 October 2008 | Secretary appointed mr graeme ronald dodd (1 page) |
17 October 2008 | Appointment terminated secretary peter mackellar (1 page) |
17 October 2008 | Appointment terminated secretary peter mackellar (1 page) |
9 June 2008 | Director's change of particulars / peter mackellar / 04/06/2008 (1 page) |
9 June 2008 | Director's change of particulars / peter mackellar / 04/06/2008 (1 page) |
6 June 2008 | Return made up to 15/05/08; full list of members (25 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (25 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
11 January 2008 | Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16089975/16097183 (5 pages) |
11 January 2008 | Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16082767/16089975 (5 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16089975/16097183 (5 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16082767/16089975 (5 pages) |
26 October 2007 | Full accounts made up to 1 July 2007 (23 pages) |
26 October 2007 | Full accounts made up to 1 July 2007 (23 pages) |
26 October 2007 | Full accounts made up to 1 July 2007 (23 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 15/05/07; change of members (11 pages) |
20 June 2007 | Return made up to 15/05/07; change of members (11 pages) |
13 February 2007 | Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16073763/16078265 (5 pages) |
13 February 2007 | Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16078265/16082767 (5 pages) |
13 February 2007 | Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16073763/16078265 (5 pages) |
13 February 2007 | Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16078265/16082767 (5 pages) |
11 November 2006 | Ad 25/08/06--------- au$ si 3516082@1=3516082 au$ ic 12557681/16073763 (3 pages) |
11 November 2006 | Ad 25/08/06--------- au$ si 3516082@1=3516082 au$ ic 12557681/16073763 (3 pages) |
31 October 2006 | Ad 25/08/05--------- au$ si 8594473@1 (2 pages) |
31 October 2006 | Au$ nc 10000000/30500000 25/08/05 (1 page) |
31 October 2006 | Au$ nc 10000000/30500000 25/08/05 (1 page) |
31 October 2006 | Ad 25/08/05--------- au$ si 8594473@1 (2 pages) |
13 October 2006 | Full accounts made up to 2 July 2006 (22 pages) |
13 October 2006 | Full accounts made up to 2 July 2006 (22 pages) |
13 October 2006 | Full accounts made up to 2 July 2006 (22 pages) |
23 June 2006 | Return made up to 15/05/06; full list of members (19 pages) |
23 June 2006 | Return made up to 15/05/06; full list of members (19 pages) |
24 April 2006 | Group of companies' accounts made up to 3 July 2005 (17 pages) |
24 April 2006 | Group of companies' accounts made up to 3 July 2005 (17 pages) |
24 April 2006 | Group of companies' accounts made up to 3 July 2005 (17 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 15/05/05; full list of members (17 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (17 pages) |
13 January 2005 | Particulars of mortgage/charge (8 pages) |
13 January 2005 | Particulars of mortgage/charge (8 pages) |
7 January 2005 | Particulars of mortgage/charge (8 pages) |
7 January 2005 | Particulars of mortgage/charge (8 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
12 November 2004 | Group of companies' accounts made up to 4 July 2004 (18 pages) |
12 November 2004 | Group of companies' accounts made up to 4 July 2004 (18 pages) |
12 November 2004 | Group of companies' accounts made up to 4 July 2004 (18 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
12 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
12 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
12 August 2004 | Particulars of contract relating to shares (4 pages) |
12 August 2004 | Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 3961675/7888375 (2 pages) |
12 August 2004 | Particulars of contract relating to shares (4 pages) |
12 August 2004 | Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 3961675/7888375 (2 pages) |
30 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
30 July 2004 | Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 34975/3961675 (2 pages) |
30 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 34975/3961675 (2 pages) |
30 July 2004 | Resolutions
|
16 June 2004 | Return made up to 15/05/04; full list of members
|
16 June 2004 | Return made up to 15/05/04; full list of members
|
4 May 2004 | Group of companies' accounts made up to 6 July 2003 (18 pages) |
4 May 2004 | Group of companies' accounts made up to 6 July 2003 (18 pages) |
4 May 2004 | Group of companies' accounts made up to 6 July 2003 (18 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (35 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (35 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Rescinding 169 10/07/03 (1 page) |
22 March 2004 | Rescinding 169 10/07/03 (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
8 September 2003 | Au$ sr 30@1 19/08/02 (1 page) |
8 September 2003 | Au$ sr 30@1 19/08/02 (1 page) |
8 September 2003 | Au$ sr 2590@1 10/12/02 (1 page) |
8 September 2003 | Au$ ic 34975/33125 10/07/03 au$ sr 1850@1=1850 (1 page) |
8 September 2003 | Au$ ic 34975/33125 10/07/03 au$ sr 1850@1=1850 (1 page) |
8 September 2003 | Au$ sr 2590@1 10/12/02 (1 page) |
10 July 2003 | Ad 01/12/02-31/12/02 au$ si 2375@1 (3 pages) |
10 July 2003 | Ad 01/12/02-31/12/02 au$ si 2375@1 (3 pages) |
9 July 2003 | Return made up to 15/05/03; change of members (12 pages) |
9 July 2003 | Return made up to 15/05/03; change of members (12 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
28 May 2003 | Ad 19/12/02--------- £ si 3000@1=3000 £ ic 1092/4092 (2 pages) |
28 May 2003 | Ad 19/12/02--------- £ si 3000@1=3000 £ ic 1092/4092 (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
22 January 2003 | Group of companies' accounts made up to 7 July 2002 (18 pages) |
22 January 2003 | Ad 01/11/02-30/11/02 au$ si 3000@1=3000 au$ ic 29220/32220 (2 pages) |
22 January 2003 | Group of companies' accounts made up to 7 July 2002 (18 pages) |
22 January 2003 | Group of companies' accounts made up to 7 July 2002 (18 pages) |
22 January 2003 | Ad 01/11/02-30/11/02 au$ si 3000@1=3000 au$ ic 29220/32220 (2 pages) |
16 June 2002 | Return made up to 15/05/02; change of members
|
16 June 2002 | Return made up to 15/05/02; change of members
|
15 June 2002 | Secretary's particulars changed (1 page) |
15 June 2002 | Secretary's particulars changed (1 page) |
15 June 2002 | Ad 07/03/02--------- au$ si 940@1=940 au$ ic 28280/29220 (4 pages) |
15 June 2002 | Ad 07/03/02--------- au$ si 940@1=940 au$ ic 28280/29220 (4 pages) |
2 January 2002 | Ad 10/12/01--------- au$ si 4500@1=4500 au$ ic 23780/28280 (3 pages) |
2 January 2002 | Ad 10/12/01--------- au$ si 4500@1=4500 au$ ic 23780/28280 (3 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
7 November 2001 | Group of companies' accounts made up to 7 July 2001 (16 pages) |
7 November 2001 | Group of companies' accounts made up to 7 July 2001 (16 pages) |
7 November 2001 | Group of companies' accounts made up to 7 July 2001 (16 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
16 July 2001 | Return made up to 15/05/01; full list of members
|
16 July 2001 | Return made up to 15/05/01; full list of members
|
5 July 2001 | Ad 10/04/01--------- au$ si 280@1=280 au$ ic 5100/5380 (3 pages) |
5 July 2001 | Ad 10/04/01--------- au$ si 280@1=280 au$ ic 5100/5380 (3 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
26 March 2001 | Ad 11/10/99--------- au$ si 18400@1 £ si 92@1 (3 pages) |
26 March 2001 | Statement of affairs (10 pages) |
26 March 2001 | Statement of affairs (10 pages) |
26 March 2001 | Ad 11/10/99--------- au$ si 18400@1 £ si 92@1 (3 pages) |
15 March 2001 | Ad 28/11/00--------- au$ si 2280@1=2280 au$ ic 0/2280 (2 pages) |
15 March 2001 | Ad 30/11/99--------- au$ si 2820@1 (3 pages) |
15 March 2001 | Ad 30/11/99--------- au$ si 2820@1 (3 pages) |
15 March 2001 | Ad 28/11/00--------- au$ si 2280@1=2280 au$ ic 0/2280 (2 pages) |
27 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
27 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
18 August 2000 | Return made up to 15/05/00; full list of members
|
18 August 2000 | Return made up to 15/05/00; full list of members
|
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 October 1999 | Particulars of mortgage/charge (4 pages) |
25 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
22 October 1999 | Au$ nc 0/500000 08/10/99 (1 page) |
22 October 1999 | Au$ nc 0/500000 08/10/99 (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 November 1997 | Ad 25/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 1997 | Ad 25/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (3 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 14 yardley street wilmington square london WC1X 0EZ (1 page) |
2 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 14 yardley street wilmington square london WC1X 0EZ (1 page) |
2 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Incorporation (11 pages) |
15 May 1997 | Incorporation (11 pages) |