Company NameEasiyo Products (UK) Limited
DirectorShiqing Jian
Company StatusActive
Company Number03590257
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Previous NamesMawlaw 387 Limited and Freshfood Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Shiqing Jian
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed12 September 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Secretary NameBeale And Company (Business Services) Limited (Corporation)
StatusCurrent
Appointed18 February 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressCaptial House 85 King William Street
London
EC4N 7BL
Director NameLeonard Douglas Light
Date of BirthNovember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 July 1998(2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 04 February 2010)
RoleGeneral Manager
Correspondence Address30 Alamein Avenue
Devonport
Auckland
New Zealand
Director NameJohn Richard Anthony Punter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 July 1998(2 weeks after company formation)
Appointment Duration1 month (resigned 17 August 1998)
RoleCompany Director
Correspondence Address6 Maidstone Street
Grey Lynn
Auckland
New Zealand
Director NameKathleen Mary Light
Date of BirthJuly 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 August 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 04 February 2010)
RoleMarketing Manager
Correspondence Address30 Alamein Avenue
Devonport
Auckland
New Zealand
Secretary NameMr David Barry Vaughan
NationalityBritish
StatusResigned
Appointed07 August 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2010)
RoleCompany Director
Correspondence Address42 Woodfield Avenue
Porthill
Shrewsbury
Shropshire
SY3 8HT
Wales
Director NameWayne Robert Leach
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 January 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2010)
RoleAccountant
Correspondence Address58 Exploration Way
Whitby
Wellington 5024
New Zealand
Director NameRodney Jerome Quin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 March 2010(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameKim Louise Wallace
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 March 2010(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2016)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr Brian Douglas Dewar
Date of BirthMay 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 August 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2017)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr Dorian Kevin Thomas Devers
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMs Toni Lee Brendish
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2017(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2019)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr Mark Wiliam Lockington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2017(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2019)
RoleSecretary
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr Brent David Muller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2017(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2019)
RoleGeneral Manager - Finance
Country of ResidenceNew Zealand
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr Qing Yang
Date of BirthMay 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed02 August 2019(21 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2019)
RoleManagement
Country of ResidenceNew Zealand
Correspondence Address30 Cooneys Road
Morven Waimate 7980 South Canterbury
New Zealand
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteeasiyo.com
Telephone01332 850468
Telephone regionDerby

Location

Registered AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Easiyo Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,242,304
Gross Profit£2,364,789
Net Worth£861,850
Cash£338,309
Current Liabilities£4,046,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

25 October 2016Delivered on: 26 October 2016
Persons entitled: Westpac New Zealand Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
16 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
16 June 2023Director's details changed for Mr Zhiqiang Li on 9 June 2023 (2 pages)
7 March 2023Termination of appointment of Shiqing Jian as a director on 23 February 2023 (1 page)
7 March 2023Appointment of Mr Zhiqiang Li as a director on 23 February 2023 (2 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
29 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 November 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
7 November 2019Resolutions
  • RES13 ‐ 12/09/2019
(1 page)
16 September 2019Appointment of Mr Shiqing Jian as a director on 12 September 2019 (2 pages)
16 September 2019Termination of appointment of Qing Yang as a director on 12 September 2019 (1 page)
2 August 2019Termination of appointment of Brent David Muller as a director on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Mark Wiliam Lockington as a director on 2 August 2019 (1 page)
2 August 2019Appointment of Mr Qing Yang as a director on 2 August 2019 (2 pages)
2 August 2019Termination of appointment of Toni Lee Brendish as a director on 2 August 2019 (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Dorian Kevin Thomas Devers as a director on 30 November 2018 (1 page)
19 November 2018Full accounts made up to 31 July 2018 (20 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 31 July 2017 (21 pages)
15 November 2017Resolutions
  • RES13 ‐ Dir appointed/ dir removed as dir 02/11/2017
(1 page)
15 November 2017Resolutions
  • RES13 ‐ Dir appointed/ dir removed as dir 02/11/2017
(1 page)
9 November 2017Appointment of Ms Toni Lee Brendish as a director on 2 November 2017 (2 pages)
9 November 2017Appointment of Mr Mark Wiliam Lockington as a director on 2 November 2017 (2 pages)
9 November 2017Appointment of Ms Toni Lee Brendish as a director on 2 November 2017 (2 pages)
9 November 2017Appointment of Mr Brent David Muller as a director on 2 November 2017 (2 pages)
9 November 2017Termination of appointment of Brian Douglas Dewar as a director on 2 November 2017 (1 page)
9 November 2017Termination of appointment of Brian Douglas Dewar as a director on 2 November 2017 (1 page)
9 November 2017Appointment of Mr Mark Wiliam Lockington as a director on 2 November 2017 (2 pages)
9 November 2017Appointment of Mr Dorian Kevin Thomas Devers as a director on 2 November 2017 (2 pages)
9 November 2017Appointment of Mr Dorian Kevin Thomas Devers as a director on 2 November 2017 (2 pages)
9 November 2017Appointment of Mr Brent David Muller as a director on 2 November 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 May 2017Full accounts made up to 31 July 2016 (16 pages)
4 May 2017Full accounts made up to 31 July 2016 (16 pages)
17 January 2017Resolutions
  • RES13 ‐ Company business 23/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 January 2017Resolutions
  • RES13 ‐ Company business 23/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 December 2016Termination of appointment of Kim Louise Wallace as a director on 31 October 2016 (1 page)
22 December 2016Termination of appointment of Kim Louise Wallace as a director on 31 October 2016 (1 page)
26 October 2016Registration of charge 035902570001, created on 25 October 2016 (37 pages)
26 October 2016Registration of charge 035902570001, created on 25 October 2016 (37 pages)
1 August 2016Termination of appointment of Rodney Jerome Quin as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Brian Douglas Dewar as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Brian Douglas Dewar as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Rodney Jerome Quin as a director on 1 August 2016 (1 page)
28 July 2016Full accounts made up to 31 July 2015 (13 pages)
28 July 2016Full accounts made up to 31 July 2015 (13 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
8 May 2015Full accounts made up to 31 July 2014 (12 pages)
8 May 2015Full accounts made up to 31 July 2014 (12 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
19 March 2015Director's details changed for Kim Louise Wallace on 19 March 2015 (2 pages)
19 March 2015Secretary's details changed for Beale and Company (Business Services) Limited on 19 March 2015 (1 page)
19 March 2015Director's details changed for Kim Louise Wallace on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Rodney Jerome Quin on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Rodney Jerome Quin on 19 March 2015 (2 pages)
19 March 2015Secretary's details changed for Beale and Company (Business Services) Limited on 19 March 2015 (1 page)
13 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
30 April 2014Full accounts made up to 31 July 2013 (12 pages)
30 April 2014Full accounts made up to 31 July 2013 (12 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
24 May 2013Full accounts made up to 31 July 2012 (13 pages)
24 May 2013Full accounts made up to 31 July 2012 (13 pages)
9 October 2012Company name changed freshfood systems LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Company name changed freshfood systems LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 31 July 2011 (11 pages)
22 May 2012Full accounts made up to 31 July 2011 (11 pages)
14 May 2012Director's details changed for Rodney Jerome Quin on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Rodney Jerome Quin on 14 May 2012 (2 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 May 2011Full accounts made up to 31 July 2010 (13 pages)
24 May 2011Full accounts made up to 31 July 2010 (13 pages)
10 August 2010Full accounts made up to 31 July 2009 (14 pages)
10 August 2010Full accounts made up to 31 July 2009 (14 pages)
6 July 2010Director's details changed for Kim Louise Wallace on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Kim Louise Wallace on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 April 2010Termination of appointment of Wayne Leach as a director (2 pages)
29 April 2010Termination of appointment of Wayne Leach as a director (2 pages)
29 March 2010Appointment of Rodney Jerome Quin as a director (3 pages)
29 March 2010Appointment of Kim Louise Wallace as a director (3 pages)
29 March 2010Appointment of Kim Louise Wallace as a director (3 pages)
29 March 2010Appointment of Rodney Jerome Quin as a director (3 pages)
1 March 2010Termination of appointment of David Vaughan as a secretary (2 pages)
1 March 2010Termination of appointment of David Vaughan as a secretary (2 pages)
1 March 2010Appointment of Beale and Company (Business Services) Limited as a secretary (3 pages)
1 March 2010Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW on 1 March 2010 (2 pages)
1 March 2010Appointment of Beale and Company (Business Services) Limited as a secretary (3 pages)
1 March 2010Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW on 1 March 2010 (2 pages)
24 February 2010Termination of appointment of Kathleen Light as a director (2 pages)
24 February 2010Termination of appointment of Leonard Light as a director (2 pages)
24 February 2010Termination of appointment of Leonard Light as a director (2 pages)
24 February 2010Termination of appointment of Kathleen Light as a director (2 pages)
12 August 2009Return made up to 30/06/09; full list of members (8 pages)
12 August 2009Return made up to 30/06/09; full list of members (8 pages)
26 June 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
26 June 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
7 May 2009Director appointed wayne robert leach (2 pages)
7 May 2009Director appointed wayne robert leach (2 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 August 2008Return made up to 30/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2008Return made up to 30/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 September 2007Registered office changed on 14/09/07 from: unit 4 willow industrial park willow road castle donington derbyshire DE74 2NP (1 page)
14 September 2007Registered office changed on 14/09/07 from: unit 4 willow industrial park willow road castle donington derbyshire DE74 2NP (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
13 July 2007Return made up to 30/06/07; full list of members (5 pages)
13 July 2007Return made up to 30/06/07; full list of members (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 July 2006Return made up to 30/06/06; full list of members (5 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 30/06/06; full list of members (5 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 October 2005Registered office changed on 18/10/05 from: 20 black friars lane london EC4V 6HD (1 page)
18 October 2005Registered office changed on 18/10/05 from: 20 black friars lane london EC4V 6HD (1 page)
12 July 2005Return made up to 30/06/05; full list of members (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (5 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 February 2005Accounts for a small company made up to 31 March 2003 (8 pages)
23 February 2005Accounts for a small company made up to 31 March 2003 (8 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
7 July 2004Return made up to 30/06/04; full list of members (5 pages)
7 July 2004Return made up to 30/06/04; full list of members (5 pages)
19 March 2004Accounts for a small company made up to 31 March 2002 (8 pages)
19 March 2004Accounts for a small company made up to 31 March 2002 (8 pages)
17 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
17 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
7 July 2003Return made up to 30/06/03; full list of members (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (5 pages)
10 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
10 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 July 2002Return made up to 30/06/02; full list of members (5 pages)
6 July 2002Return made up to 30/06/02; full list of members (5 pages)
17 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
9 July 1999Return made up to 30/06/99; full list of members (5 pages)
9 July 1999Return made up to 30/06/99; full list of members (5 pages)
24 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
24 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
22 July 1998Company 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 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1998Company name changed mawlaw 387 LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
22 July 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
22 July 1998£ nc 100000/1000 13/07/98 (1 page)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Incorporation (19 pages)
30 June 1998Incorporation (19 pages)