London
EC4M 7AN
Secretary Name | Mr Ben Desmond Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (closed 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Martyn Campbell Mc Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 February 1998) |
Role | Solicitor |
Correspondence Address | 13 Hastings Road Southport Merseyside PR8 2LN |
Director Name | Martyn Campbell Mc Donald |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 2002) |
Role | Solicitor |
Correspondence Address | 13 Hastings Road Southport Merseyside PR8 2LN |
Director Name | Martyn Campbell McDonald |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hastings Road Hillside Southport Merseyside PR8 2LN |
Director Name | Martyn Campbell McDonald |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hastings Road Hillside Southport Merseyside PR8 2LN |
Director Name | Mr Martyn Campbell McDonald |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 14 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Trafalgar Road Birkdale Southport Merseyside PR8 2NJ |
Director Name | Mr Martyn Campbell McDonald |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Trafalgar Road Birkdale Southport Merseyside PR8 2NJ |
Director Name | Mr Martyn Campbell McDonald |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Trafalgar Road Birkdale Southport Merseyside PR8 2NJ |
Director Name | Mr Martyn Campbell McDonald |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 21 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Trafalgar Road Birkdale Southport Merseyside PR8 2NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£181,146 |
Cash | £3,144 |
Current Liabilities | £1,925,511 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
28 July 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (19 pages) |
29 January 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages) |
3 July 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (20 pages) |
1 August 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (29 pages) |
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
22 May 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
27 December 2017 | Administrator's progress report (20 pages) |
27 December 2017 | Administrator's progress report (20 pages) |
15 August 2017 | Notice of deemed approval of proposals (3 pages) |
15 August 2017 | Notice of deemed approval of proposals (3 pages) |
18 July 2017 | Statement of administrator's proposal (28 pages) |
18 July 2017 | Administrator's progress report (22 pages) |
18 July 2017 | Statement of administrator's proposal (28 pages) |
18 July 2017 | Administrator's progress report (22 pages) |
29 November 2016 | Administrator's progress report to 18 October 2016 (22 pages) |
29 November 2016 | Administrator's progress report to 18 October 2016 (22 pages) |
11 May 2016 | Notice of extension of period of Administration (1 page) |
11 May 2016 | Administrator's progress report to 18 April 2016 (20 pages) |
11 May 2016 | Administrator's progress report to 18 April 2016 (20 pages) |
11 May 2016 | Notice of extension of period of Administration (1 page) |
18 December 2015 | Administrator's progress report to 13 November 2015 (24 pages) |
18 December 2015 | Administrator's progress report to 13 November 2015 (24 pages) |
17 July 2015 | Notice of deemed approval of proposals (1 page) |
17 July 2015 | Notice of deemed approval of proposals (1 page) |
7 July 2015 | Statement of administrator's proposal (31 pages) |
7 July 2015 | Statement of administrator's proposal (31 pages) |
25 June 2015 | Statement of affairs with form 2.14B (15 pages) |
25 June 2015 | Statement of affairs with form 2.14B (15 pages) |
1 June 2015 | Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 88 Wood Street London EC2V 7QF on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 88 Wood Street London EC2V 7QF on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 88 Wood Street London EC2V 7QF on 1 June 2015 (2 pages) |
28 May 2015 | Appointment of an administrator (1 page) |
28 May 2015 | Appointment of an administrator (1 page) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
14 August 2014 | Total exemption full accounts made up to 31 October 2013 (21 pages) |
14 August 2014 | Total exemption full accounts made up to 31 October 2013 (21 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Secretary's details changed for Ben Desmond Harvey on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Geoffrey Owen Mason on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Mr Geoffrey Owen Mason on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Ben Desmond Harvey on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (22 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (22 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
31 March 2010 | Full accounts made up to 31 October 2009 (19 pages) |
31 March 2010 | Full accounts made up to 31 October 2009 (19 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Director's details changed for Geoffrey Owen Mason on 11 November 2009 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Geoffrey Owen Mason on 11 November 2009 (2 pages) |
9 September 2009 | Director appointed martyn campbell mcdonald (2 pages) |
9 September 2009 | Appointment terminated director martyn mcdonald (1 page) |
9 September 2009 | Director appointed martyn campbell mcdonald (2 pages) |
9 September 2009 | Appointment terminated director martyn mcdonald (1 page) |
24 July 2009 | Full accounts made up to 31 October 2008 (20 pages) |
24 July 2009 | Full accounts made up to 31 October 2008 (20 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
14 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
14 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
18 August 2008 | Appointment terminated director martyn mcdonald (1 page) |
18 August 2008 | Director appointed martyn campbell mcdonald (2 pages) |
18 August 2008 | Director appointed martyn campbell mcdonald (2 pages) |
18 August 2008 | Appointment terminated director martyn mcdonald (1 page) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
30 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
30 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 24/10/06; full list of members
|
23 November 2006 | Registered office changed on 23/11/06 from: c/o mason & partners LTD the corn exchange brunswick street liverpool merseyside L2 7TP (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: c/o mason & partners LTD the corn exchange brunswick street liverpool merseyside L2 7TP (1 page) |
23 November 2006 | Return made up to 24/10/06; full list of members
|
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (20 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (20 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
5 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
5 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 31 October 2003 (18 pages) |
8 June 2004 | Full accounts made up to 31 October 2003 (18 pages) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
24 October 2003 | Full accounts made up to 31 October 2002 (18 pages) |
24 October 2003 | Full accounts made up to 31 October 2002 (18 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
29 August 2002 | Particulars of mortgage/charge (4 pages) |
29 August 2002 | Particulars of mortgage/charge (4 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
5 June 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
9 May 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB (1 page) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
31 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
2 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 4TH floor harrington house 17 harrington street liverpool merseyside L2 4AB (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 4TH floor harrington house 17 harrington street liverpool merseyside L2 4AB (1 page) |
3 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 December 1998 | Return made up to 24/10/98; full list of members (8 pages) |
1 December 1998 | Return made up to 24/10/98; full list of members (8 pages) |
25 August 1998 | Secretary's particulars changed (1 page) |
25 August 1998 | Secretary's particulars changed (1 page) |
6 April 1998 | Company name changed topreward LIMITED\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed topreward LIMITED\certificate issued on 07/04/98 (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Res of sole director (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Res of sole director (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 December 1997 | New director appointed (4 pages) |
4 December 1997 | New director appointed (4 pages) |
24 October 1997 | Incorporation (9 pages) |
24 October 1997 | Incorporation (9 pages) |