85 King William Street
London
EC4N 7BL
Secretary Name | Beale And Company (Business Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2010(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Captial House 85 King William Street London EC4N 7BL |
Director Name | Leonard Douglas Light |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 July 1998(2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 February 2010) |
Role | General Manager |
Correspondence Address | 30 Alamein Avenue Devonport Auckland New Zealand |
Director Name | John Richard Anthony Punter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 July 1998(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 6 Maidstone Street Grey Lynn Auckland New Zealand |
Director Name | Kathleen Mary Light |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 February 2010) |
Role | Marketing Manager |
Correspondence Address | 30 Alamein Avenue Devonport Auckland New Zealand |
Secretary Name | Mr David Barry Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | 42 Woodfield Avenue Porthill Shrewsbury Shropshire SY3 8HT Wales |
Director Name | Wayne Robert Leach |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2010) |
Role | Accountant |
Correspondence Address | 58 Exploration Way Whitby Wellington 5024 New Zealand |
Director Name | Rodney Jerome Quin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Kim Louise Wallace |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2016) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Mr Brian Douglas Dewar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2017) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Mr Dorian Kevin Thomas Devers |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2018) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Ms Toni Lee Brendish |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2019) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Mr Mark Wiliam Lockington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | New Zealand |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Mr Brent David Muller |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2019) |
Role | General Manager - Finance |
Country of Residence | New Zealand |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Mr Qing Yang |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 August 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2019) |
Role | Management |
Country of Residence | New Zealand |
Correspondence Address | 30 Cooneys Road Morven Waimate 7980 South Canterbury New Zealand |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | easiyo.com |
---|---|
Telephone | 01332 850468 |
Telephone region | Derby |
Registered Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Easiyo Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,242,304 |
Gross Profit | £2,364,789 |
Net Worth | £861,850 |
Cash | £338,309 |
Current Liabilities | £4,046,476 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
25 October 2016 | Delivered on: 26 October 2016 Persons entitled: Westpac New Zealand Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
16 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
16 June 2023 | Director's details changed for Mr Zhiqiang Li on 9 June 2023 (2 pages) |
7 March 2023 | Termination of appointment of Shiqing Jian as a director on 23 February 2023 (1 page) |
7 March 2023 | Appointment of Mr Zhiqiang Li as a director on 23 February 2023 (2 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
17 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
29 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 November 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
7 November 2019 | Resolutions
|
16 September 2019 | Appointment of Mr Shiqing Jian as a director on 12 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Qing Yang as a director on 12 September 2019 (1 page) |
2 August 2019 | Termination of appointment of Brent David Muller as a director on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Mark Wiliam Lockington as a director on 2 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Qing Yang as a director on 2 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Toni Lee Brendish as a director on 2 August 2019 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Dorian Kevin Thomas Devers as a director on 30 November 2018 (1 page) |
19 November 2018 | Full accounts made up to 31 July 2018 (20 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 31 July 2017 (21 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
9 November 2017 | Appointment of Ms Toni Lee Brendish as a director on 2 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Mark Wiliam Lockington as a director on 2 November 2017 (2 pages) |
9 November 2017 | Appointment of Ms Toni Lee Brendish as a director on 2 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Brent David Muller as a director on 2 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Brian Douglas Dewar as a director on 2 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Brian Douglas Dewar as a director on 2 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Mark Wiliam Lockington as a director on 2 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Dorian Kevin Thomas Devers as a director on 2 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Dorian Kevin Thomas Devers as a director on 2 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Brent David Muller as a director on 2 November 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
22 December 2016 | Termination of appointment of Kim Louise Wallace as a director on 31 October 2016 (1 page) |
22 December 2016 | Termination of appointment of Kim Louise Wallace as a director on 31 October 2016 (1 page) |
26 October 2016 | Registration of charge 035902570001, created on 25 October 2016 (37 pages) |
26 October 2016 | Registration of charge 035902570001, created on 25 October 2016 (37 pages) |
1 August 2016 | Termination of appointment of Rodney Jerome Quin as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Brian Douglas Dewar as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Brian Douglas Dewar as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Rodney Jerome Quin as a director on 1 August 2016 (1 page) |
28 July 2016 | Full accounts made up to 31 July 2015 (13 pages) |
28 July 2016 | Full accounts made up to 31 July 2015 (13 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
19 March 2015 | Director's details changed for Kim Louise Wallace on 19 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Beale and Company (Business Services) Limited on 19 March 2015 (1 page) |
19 March 2015 | Director's details changed for Kim Louise Wallace on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Rodney Jerome Quin on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Rodney Jerome Quin on 19 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Beale and Company (Business Services) Limited on 19 March 2015 (1 page) |
13 November 2014 | Registered office address changed from Capital House 4Th Floor, Capital House 85 King William Street London EC4N 7BL England to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Capital House 4Th Floor, Capital House 85 King William Street London EC4N 7BL England to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Garrick House 27-32 King Street Covent Garden London WC2E 8JB to Capital House 4Th Floor, Capital House 85 King William Street London EC4N 7BL on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Garrick House 27-32 King Street Covent Garden London WC2E 8JB to Capital House 4Th Floor, Capital House 85 King William Street London EC4N 7BL on 11 November 2014 (1 page) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
24 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
9 October 2012 | Company name changed freshfood systems LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Company name changed freshfood systems LIMITED\certificate issued on 09/10/12
|
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
22 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
14 May 2012 | Director's details changed for Rodney Jerome Quin on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Rodney Jerome Quin on 14 May 2012 (2 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
24 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
10 August 2010 | Full accounts made up to 31 July 2009 (14 pages) |
10 August 2010 | Full accounts made up to 31 July 2009 (14 pages) |
6 July 2010 | Director's details changed for Kim Louise Wallace on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Kim Louise Wallace on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Termination of appointment of Wayne Leach as a director (2 pages) |
29 April 2010 | Termination of appointment of Wayne Leach as a director (2 pages) |
29 March 2010 | Appointment of Rodney Jerome Quin as a director (3 pages) |
29 March 2010 | Appointment of Kim Louise Wallace as a director (3 pages) |
29 March 2010 | Appointment of Kim Louise Wallace as a director (3 pages) |
29 March 2010 | Appointment of Rodney Jerome Quin as a director (3 pages) |
1 March 2010 | Termination of appointment of David Vaughan as a secretary (2 pages) |
1 March 2010 | Termination of appointment of David Vaughan as a secretary (2 pages) |
1 March 2010 | Appointment of Beale and Company (Business Services) Limited as a secretary (3 pages) |
1 March 2010 | Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Beale and Company (Business Services) Limited as a secretary (3 pages) |
1 March 2010 | Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW on 1 March 2010 (2 pages) |
24 February 2010 | Termination of appointment of Kathleen Light as a director (2 pages) |
24 February 2010 | Termination of appointment of Leonard Light as a director (2 pages) |
24 February 2010 | Termination of appointment of Leonard Light as a director (2 pages) |
24 February 2010 | Termination of appointment of Kathleen Light as a director (2 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
26 June 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
26 June 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
7 May 2009 | Director appointed wayne robert leach (2 pages) |
7 May 2009 | Director appointed wayne robert leach (2 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 August 2008 | Return made up to 30/06/08; no change of members
|
7 August 2008 | Return made up to 30/06/08; no change of members
|
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 4 willow industrial park willow road castle donington derbyshire DE74 2NP (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 4 willow industrial park willow road castle donington derbyshire DE74 2NP (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 20 black friars lane london EC4V 6HD (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 20 black friars lane london EC4V 6HD (1 page) |
12 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 February 2005 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 February 2005 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
19 March 2004 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 March 2004 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
17 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
10 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
10 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
17 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
9 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
24 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
24 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
22 July 1998 | Company name changed mawlaw 387 LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | £ nc 100000/1000 13/07/98 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Company name changed mawlaw 387 LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 100000/1000 13/07/98 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
30 June 1998 | Incorporation (19 pages) |
30 June 1998 | Incorporation (19 pages) |