Company NameGlotel Limited
Company StatusDissolved
Company Number03707677
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesGlotel Holdings Limited and Glotel Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Lindsay Horwood
StatusClosed
Appointed01 March 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2013)
RoleCompany Director
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed04 October 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameLeslie Charles Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Director NameAndrew Arthur Edward Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleChief Executive Officer
Correspondence Address1070 Fisher Lane
Winnetka
Il 60093
United States
Secretary NameChristopher James Adkins
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameChristopher James Adkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2000)
RoleFinancial Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameSir Robin Keith Saxby
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 July 2007)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHedsor Place
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JN
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 July 2007)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameMr Sean Howard Cheek
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 months after company formation)
Appointment Duration5 years (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
5 Church Mount, Hampstead Garden Suburb
London
N2 0RW
Director NameMr Alan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Secretary NameMr Alan Saffer
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Director NameMr Jonathan Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Road
London
NW8 6HG
Secretary NameMr Jonathan Brooks
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Road
London
NW8 6HG
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 July 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2008)
RoleSecretary
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Secretary NameMr Timothy Briant
NationalityBritish
StatusResigned
Appointed30 October 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Secretary NameMs Sara Benita McCracken
StatusResigned
Appointed01 February 2010(11 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
38.9m at £0Spring (Corporate) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£19,593,000
Current Liabilities£1,177,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
3 July 2012Withdraw the company strike off application (2 pages)
3 July 2012Withdraw the company strike off application (2 pages)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 3.89
(5 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 3.89
(5 pages)
30 November 2011Appointment of Medeco Developments Ltd as a secretary on 4 October 2011 (2 pages)
30 November 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Mr Peter William Searle on 29 January 2011 (2 pages)
15 March 2011Secretary's details changed for Mrs Lindsay Horwood on 29 January 2011 (2 pages)
15 March 2011Director's details changed for Mr Peter William Searle on 29 January 2011 (2 pages)
15 March 2011Director's details changed for Mr Neil Martin on 29 January 2011 (2 pages)
15 March 2011Director's details changed for Mr Neil Martin on 29 January 2011 (2 pages)
15 March 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
15 March 2011Secretary's details changed for Mrs Lindsay Horwood on 29 January 2011 (2 pages)
15 March 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2011Statement by Directors (1 page)
8 March 2011Statement by directors (1 page)
8 March 2011Statement of capital on 8 March 2011
  • GBP 3.885639
(4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 3.885639
(4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 3.885639
(4 pages)
8 March 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 01/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/03/2011
(1 page)
8 March 2011Solvency Statement dated 25/02/11 (1 page)
8 March 2011Solvency statement dated 25/02/11 (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 29 January 2010 (14 pages)
4 February 2010Annual return made up to 29 January 2010 (14 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
9 July 2009Accounts made up to 31 December 2008 (10 pages)
18 March 2009Return made up to 29/01/09; no change of members (4 pages)
18 March 2009Return made up to 29/01/09; no change of members (4 pages)
15 January 2009Appointment terminated director andrew baker (1 page)
15 January 2009Appointment Terminated Director andrew baker (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 May 2008Return made up to 29/01/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2008Return made up to 29/01/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
27 September 2007Conso div 21/09/07 (1 page)
27 September 2007Conso div 21/09/07 (1 page)
21 September 2007Re-registration of Memorandum and Articles (13 pages)
21 September 2007Application for reregistration from PLC to private (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2007Application for reregistration from PLC to private (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2007Re-registration of Memorandum and Articles (13 pages)
20 August 2007Return made up to 29/01/07; bulk list available separately (9 pages)
20 August 2007Return made up to 29/01/07; bulk list available separately (9 pages)
10 August 2007Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page)
10 August 2007Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (4 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (4 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (4 pages)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 July 2007Group of companies' accounts made up to 31 March 2007 (38 pages)
4 July 2007Group of companies' accounts made up to 31 March 2007 (38 pages)
9 December 2006Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page)
9 December 2006Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page)
18 October 2006Group of companies' accounts made up to 31 March 2006 (60 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (60 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2006Ad 21/03/06--------- £ si [email protected]=6500 £ ic 1933507/1940007 (2 pages)
4 April 2006Ad 21/03/06--------- £ si [email protected]=6500 £ ic 1933507/1940007 (2 pages)
21 March 2006Ad 21/02/06--------- £ si [email protected]=2000 £ ic 1931507/1933507 (2 pages)
21 March 2006Ad 21/02/06--------- £ si [email protected]=2000 £ ic 1931507/1933507 (2 pages)
14 February 2006Return made up to 29/01/06; bulk list available separately (10 pages)
14 February 2006Return made up to 29/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 2006Ad 12/01/06--------- £ si [email protected]=1300 £ ic 1928206/1929506 (2 pages)
26 January 2006Ad 12/01/06--------- £ si [email protected]=1300 £ ic 1928206/1929506 (2 pages)
25 January 2006Ad 21/11/05--------- £ si [email protected]=1000 £ ic 1927206/1928206 (2 pages)
25 January 2006Ad 21/11/05--------- £ si [email protected]=1000 £ ic 1927206/1928206 (2 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
6 October 2005Ad 19/09/05--------- £ si [email protected]=945 £ ic 1925457/1926402 (2 pages)
6 October 2005Ad 19/09/05--------- £ si [email protected]=804 £ ic 1926402/1927206 (2 pages)
6 October 2005Ad 19/09/05--------- £ si [email protected]=804 £ ic 1926402/1927206 (2 pages)
6 October 2005Ad 19/09/05--------- £ si [email protected]=945 £ ic 1925457/1926402 (2 pages)
29 September 2005Group of companies' accounts made up to 31 March 2005 (44 pages)
29 September 2005Group of companies' accounts made up to 31 March 2005 (44 pages)
27 September 2005Ad 30/08/05--------- £ si [email protected]=8500 £ ic 1916957/1925457 (2 pages)
27 September 2005Ad 30/08/05--------- £ si [email protected]=8500 £ ic 1916957/1925457 (2 pages)
15 September 2005Ad 30/08/05--------- £ si [email protected]=5000 £ ic 1911957/1916957 (2 pages)
15 September 2005Ad 30/08/05--------- £ si [email protected]=5000 £ ic 1911957/1916957 (2 pages)
31 May 2005Ad 21/04/05--------- £ si [email protected]=600 £ ic 1911357/1911957 (2 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
22 February 2005Return made up to 29/01/05; bulk list available separately (9 pages)
17 December 2004Director resigned (1 page)
12 October 2004Ad 23/09/04--------- £ si [email protected]=33 £ ic 1895484/1895517 (2 pages)
4 October 2004Return made up to 29/01/04; bulk list available separately (10 pages)
17 September 2004Group of companies' accounts made up to 31 March 2004 (39 pages)
21 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (40 pages)
5 June 2003Auditor's resignation (1 page)
10 March 2003Return made up to 29/01/03; bulk list available separately (10 pages)
9 March 2003Registered office changed on 09/03/03 from: 180 wardour street the quadrangle london W1F 8FY (1 page)
10 October 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
7 October 2002Director's particulars changed (1 page)
2 July 2002Ad 11/06/02--------- £ si [email protected]=166 £ ic 1895317/1895483 (2 pages)
28 February 2002Return made up to 29/01/02; bulk list available separately (9 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
7 March 2001Return made up to 29/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(9 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Secretary resigned;director resigned (1 page)
26 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 July 2000Full group accounts made up to 31 March 2000 (24 pages)
15 February 2000Return made up to 29/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000New director appointed (2 pages)
15 June 1999Ad 19/05/99--------- £ si [email protected]=629414 £ ic 171970/801384 (5 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(67 pages)
21 May 1999Ad 19/05/99--------- £ si [email protected]= 121389 £ ic 50581/171970 (4 pages)
21 May 1999Conso 19/05/99 (1 page)
21 May 1999Nc inc already adjusted 11/05/99 (2 pages)
17 May 1999Listing of particulars (73 pages)
13 May 1999Interim accounts made up to 10 May 1999 (7 pages)
7 May 1999Ad 28/04/99--------- £ si 3@1=3 £ ic 50578/50581 (2 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (2 pages)
27 April 1999Full group accounts made up to 31 March 1999 (25 pages)
22 April 1999Ad 16/04/99--------- premium £ si [email protected]=578 £ ic 50000/50578 (2 pages)
12 April 1999Ad 24/03/99--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)
10 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 April 1999Memorandum and Articles of Association (8 pages)
10 April 1999£ nc 50000/62500 01/04/99 (1 page)
31 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
31 March 1999Nc inc already adjusted 24/03/99 (1 page)
26 March 1999Auditor's statement (1 page)
26 March 1999Re-registration of Memorandum and Articles (17 pages)
26 March 1999Auditor's report (2 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 March 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 March 1999Application for reregistration from private to PLC (1 page)
26 March 1999Balance Sheet (1 page)
26 March 1999Declaration on reregistration from private to PLC (1 page)
26 March 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
22 March 1999Memorandum and Articles of Association (17 pages)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 March 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
16 March 1999New director appointed (3 pages)
11 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
11 March 1999Ad 01/03/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
11 March 1999S-div 26/02/99 (1 page)
11 March 1999Memorandum and Articles of Association (24 pages)
29 January 1999Incorporation (25 pages)