Putney
London
SW15 6AR
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Secretary Name | Edward James Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Malthouse Brockton Shifnal Shropshire TF11 9LZ |
Director Name | Robert Bruce Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 1998) |
Role | Venture Capitalist |
Correspondence Address | 19 Lewisham High Street Lewisham London SE13 5AF |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 September 2004) |
Role | Venture Capitalist |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Secretary Name | Martin Keith Bolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 August 1998) |
Role | Venture Capitalist |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Director Name | Robert Thomas Wyllie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Lamorna Dalbury Lees Ashbourne Derbyshire DE6 5BE |
Director Name | Mr Michael Roberts |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 5 Hull Road Cottingham North Humberside HU16 4PA |
Director Name | Mr Philip Edward Kelly |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winchfield Court Winchfield Basingstoke Hampshire RG27 8SP |
Director Name | Michael Colin Burge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | Ingle House Caldecott Towcester Northants NN12 8AG |
Director Name | Lawrence Bland |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 13 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 Castlebar Park London W5 1BU |
Director Name | Philip Barnsley Benton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2006) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 1 Hill Farm Road Marlow Buckinghamshire SL7 3LX |
Secretary Name | Lawrence Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 13 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 Castlebar Park London W5 1BU |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Offshelf Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Director Name | Others Interests Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Website | www.civica.co.uk |
---|---|
Telephone | 0113 2441404 |
Telephone region | Leeds |
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (4 pages) |
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (4 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement of capital on 4 July 2014
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Satisfaction of charge 12 in full (4 pages) |
21 May 2013 | Satisfaction of charge 12 in full (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
6 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Resolutions
|
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
23 December 2005 | Particulars of mortgage/charge (11 pages) |
23 December 2005 | Particulars of mortgage/charge (11 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
26 January 2005 | Nc inc already adjusted 19/11/04 (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Nc inc already adjusted 19/11/04 (1 page) |
26 January 2005 | Resolutions
|
22 October 2004 | Declaration of assistance for shares acquisition (13 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (13 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (13 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
12 October 2004 | Particulars of mortgage/charge (11 pages) |
12 October 2004 | Particulars of mortgage/charge (11 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Memorandum and Articles of Association (4 pages) |
22 September 2004 | Memorandum and Articles of Association (4 pages) |
14 September 2004 | Memorandum and Articles of Association (20 pages) |
14 September 2004 | Memorandum and Articles of Association (20 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 24/05/04; full list of members (4 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (4 pages) |
19 September 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
19 September 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Return made up to 24/05/03; full list of members (11 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (11 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Return made up to 24/05/02; full list of members (11 pages) |
22 May 2002 | Return made up to 24/05/02; full list of members (11 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
5 July 2001 | Return made up to 24/05/01; full list of members
|
18 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 August 2000 | Particulars of mortgage/charge (19 pages) |
12 August 2000 | Particulars of mortgage/charge (19 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Amended full group accounts made up to 31 December 1999 (29 pages) |
11 August 2000 | Amended full group accounts made up to 31 December 1999 (29 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
26 July 2000 | Application for reregistration from PLC to private (1 page) |
26 July 2000 | Re-registration of Memorandum and Articles (12 pages) |
26 July 2000 | Application for reregistration from PLC to private (1 page) |
26 July 2000 | Re-registration of Memorandum and Articles (12 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
4 April 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
4 April 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | £ nc 54000/54823 20/09/99 (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | £ nc 54000/54823 20/09/99 (1 page) |
1 October 1999 | Ad 20/09/99--------- £ si [email protected]=822 £ ic 54000/54822 (2 pages) |
1 October 1999 | Ad 20/09/99--------- £ si [email protected]=822 £ ic 54000/54822 (2 pages) |
2 August 1999 | Return made up to 07/07/99; full list of members (8 pages) |
2 August 1999 | Return made up to 07/07/99; full list of members (8 pages) |
27 April 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
27 April 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
18 January 1999 | Company name changed sudiar PLC\certificate issued on 18/01/99 (2 pages) |
18 January 1999 | Company name changed sudiar PLC\certificate issued on 18/01/99 (2 pages) |
5 December 1998 | Particulars of mortgage/charge (19 pages) |
5 December 1998 | Particulars of mortgage/charge (19 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
10 September 1998 | Particulars of mortgage/charge (7 pages) |
10 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
3 September 1998 | Ad 26/08/98--------- £ si [email protected]=53998 £ ic 2/54000 (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page) |
3 September 1998 | Ad 26/08/98--------- £ si [email protected]=53998 £ ic 2/54000 (2 pages) |
3 September 1998 | £ nc 50000/54000 26/08/98 (1 page) |
3 September 1998 | S-div 26/08/98 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | S-div 26/08/98 (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | £ nc 50000/54000 26/08/98 (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Particulars of mortgage/charge (19 pages) |
28 July 1998 | Particulars of mortgage/charge (7 pages) |
28 July 1998 | Particulars of mortgage/charge (7 pages) |
28 July 1998 | Particulars of mortgage/charge (19 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
9 July 1998 | Application to commence business (2 pages) |
9 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
9 July 1998 | Application to commence business (2 pages) |
9 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
7 July 1998 | Incorporation (18 pages) |
7 July 1998 | Incorporation (18 pages) |