154 Business Park
Wolverhampton
WV9 5GB
Director Name | Louise Gerrard Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2000) |
Role | Solicitor |
Correspondence Address | 4 Dalton Street St. Albans Hertfordshire AL3 5QQ |
Director Name | Ian John Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2000) |
Role | Solicitor |
Correspondence Address | Flat 6 1 Queens Avenue Muswell Hill London N10 3PE |
Secretary Name | Ian John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2000) |
Role | Solicitor |
Correspondence Address | Flat 6 1 Queens Avenue Muswell Hill London N10 3PE |
Director Name | Mr Stephen Nicholas Murphy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktrees Wolverton Fields Norton Lindsey Warwick CV35 8JN |
Director Name | Nicholas Alan Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | 17 Copperfields Audley End Road Saffron Walden Essex CB11 4FG |
Director Name | Robert Charles Hall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2001) |
Role | Real Estate Property Advisor |
Correspondence Address | 1 Nelson Close Warley Brentwood Essex CM14 5AS |
Secretary Name | Mr Michael Anthony Wyldbore-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Moat Cottage Truggist Lane Berkswell Coventry West Midlands CV7 7BX |
Director Name | John Anthony Robert Bex |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2003) |
Role | Property Manager |
Correspondence Address | 48 West Side Rise Olney Buckinghamshire MK46 5HP |
Director Name | Trevor Robert David Nelson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 July 2003) |
Role | Fund Manager |
Correspondence Address | 25 Orpin Road Merstham Redhill RH1 3EX |
Secretary Name | Nicholas Peter Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | C/O Dtz Debenham Tie Leung 1 Colmore Square Birmingham B4 6AJ |
Director Name | Hugh William Davies |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Surveyor |
Correspondence Address | 2 Friesian Close Fleet Hampshire GU51 2TP |
Director Name | Paul Edward Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | 43 St Katharines Way London E1W 1LP |
Director Name | Mr Neil Bisset |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dtz Debenham Tie Leung 1 Colmore Square Birmingham B4 6AJ |
Director Name | Mark Jeff Herbert |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colmore Square Birmingham B4 6AJ |
Director Name | Ms Kate Waters |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years after company formation) |
Appointment Duration | 4 months (resigned 04 May 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dtz Debenham Tie Leung 1 Colmore Square Birmingham B4 6AJ |
Director Name | Mr Duncan Edward Thompson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Dtz Debenham Tie Leung 1 Colmore Square Birmingham B4 6AJ |
Director Name | Mr Matan Abraham Amitai |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 2019) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
12 at £1 | Zurich Assurance LTD 46.15% Ordinary |
---|---|
9 at £1 | Citiclient (Cpf) Nominees LTD 34.62% Ordinary |
5 at £1 | Wellbeck Properties Inc. 19.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,743 |
Gross Profit | £32,743 |
Net Worth | £26 |
Cash | £17,644 |
Current Liabilities | £20,742 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
10 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 September 2019 | Termination of appointment of Matan Amitai as a director on 12 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Andrew David Nelson as a director on 12 August 2019 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Appointment of Mr Matan Amitai as a director on 27 June 2019 (2 pages) |
17 January 2019 | Termination of appointment of Nicholas Peter Ridley as a secretary on 17 January 2019 (1 page) |
15 January 2019 | Notification of Permitted Developments Investments No 9 Ltd as a person with significant control on 5 November 2018 (2 pages) |
15 January 2019 | Cessation of Zurich Assurance Ltd as a person with significant control on 5 November 2018 (1 page) |
15 January 2019 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
10 January 2019 | Termination of appointment of Duncan Edward Thompson as a director on 6 November 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 May 2017 | Register inspection address has been changed to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
20 May 2017 | Register inspection address has been changed to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
20 May 2017 | Register(s) moved to registered inspection location C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
20 May 2017 | Register(s) moved to registered inspection location C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
30 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
31 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
31 July 2015 | Appointment of Mr Duncan Thompson as a director on 24 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Duncan Thompson as a director on 24 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Neil Bisset as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Neil Bisset as a director on 16 July 2015 (1 page) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Register(s) moved to registered office address (1 page) |
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Register(s) moved to registered office address (1 page) |
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Termination of appointment of Kate Waters as a director (1 page) |
25 May 2012 | Termination of appointment of Kate Waters as a director (1 page) |
12 January 2012 | Appointment of Ms Kate Waters as a director (2 pages) |
12 January 2012 | Termination of appointment of Mark Jeff Herbert as a director (1 page) |
12 January 2012 | Termination of appointment of Mark Jeff Herbert as a director (1 page) |
12 January 2012 | Appointment of Ms Kate Waters as a director (2 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Secretary's details changed for Nicholas Peter Ridley on 7 December 2011 (1 page) |
19 December 2011 | Registered office address changed from C/O Dtz Debenham Tie Leung 120 Edmund Street Birmingham B3 2ED on 19 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Neil Bisset on 7 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from C/O Dtz Debenham Tie Leung 120 Edmund Street Birmingham B3 2ED on 19 December 2011 (1 page) |
19 December 2011 | Secretary's details changed for Nicholas Peter Ridley on 7 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mark Jeff Herbert on 7 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mark Jeff Herbert on 7 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Neil Bisset on 7 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mark Jeff Herbert on 7 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Neil Bisset on 7 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Nicholas Peter Ridley on 7 December 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Register(s) moved to registered inspection location (1 page) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Register(s) moved to registered inspection location (1 page) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Jeff Herbert on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mark Jeff Herbert on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mark Jeff Herbert on 1 December 2009 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Appointment terminate, director paul wood logged form (1 page) |
9 February 2009 | Appointment terminate, director paul wood logged form (1 page) |
4 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
4 February 2009 | Appointment terminated director paul wood (1 page) |
4 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
4 February 2009 | Appointment terminated director paul wood (1 page) |
15 December 2008 | Director appointed mark jeff herbert (2 pages) |
15 December 2008 | Director appointed mark jeff herbert (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Director appointed neil bisset (3 pages) |
29 July 2008 | Director appointed neil bisset (3 pages) |
28 July 2008 | Director appointed paul edward wood (2 pages) |
28 July 2008 | Director appointed paul edward wood (2 pages) |
4 July 2008 | Appointment terminated director hugh davies (1 page) |
4 July 2008 | Appointment terminated director hugh davies (1 page) |
15 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o dtz debenham tie leung 1 colmore square birmingham B4 6AJ (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o dtz debenham tie leung 1 colmore square birmingham B4 6AJ (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of register of members (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 February 2006 | Return made up to 07/12/05; full list of members
|
15 February 2006 | Return made up to 07/12/05; full list of members
|
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 07/12/04; full list of members
|
8 April 2005 | Return made up to 07/12/04; full list of members
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 February 2004 | Return made up to 07/12/03; full list of members
|
24 February 2004 | Return made up to 07/12/03; full list of members
|
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
6 September 2003 | Location of register of members (1 page) |
6 September 2003 | Location of register of members (1 page) |
7 August 2003 | Director resigned (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (2 pages) |
20 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 July 2002 | Location of register of members (1 page) |
14 July 2002 | Location of register of members (1 page) |
22 January 2002 | Return made up to 07/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 07/12/01; full list of members (8 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
28 December 2000 | Return made up to 07/12/00; full list of members
|
28 December 2000 | Return made up to 07/12/00; full list of members
|
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 July 2000 | New director appointed (4 pages) |
17 July 2000 | New director appointed (4 pages) |
30 May 2000 | Ad 23/05/00--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Ad 23/05/00--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Return made up to 07/12/99; full list of members
|
5 January 2000 | Return made up to 07/12/99; full list of members
|
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
9 February 1999 | Company name changed playtrade LIMITED\certificate issued on 10/02/99 (2 pages) |
9 February 1999 | Company name changed playtrade LIMITED\certificate issued on 10/02/99 (2 pages) |
24 January 1999 | Secretary resigned;director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned;director resigned (1 page) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
7 December 1998 | Incorporation (28 pages) |
7 December 1998 | Incorporation (28 pages) |