London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2000) |
Role | Publisher |
Correspondence Address | Brick Hill Farm Brickhill Lane Newborough Burton On Trent Staffordshire DE13 8SW |
Director Name | Mr Martin Alan Lusby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Secretary Name | Mr Martin Alan Lusby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | trinitymirrorsouthern.co.uk |
---|---|
Telephone | 07 833400985 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
72.7k at £1 | Trinity Mirror Southern LTD 84.69% Ordinary |
---|---|
306.5k at £0.01 | Trinity Mirror Southern LTD 3.57% Ordinary C |
1.000k at £0.01 | Trinity Mirror Southern LTD 11.64% Ordinary A |
72.7k at £0.001 | Trinity Mirror Southern LTD 0.08% Ordinary E |
1.000k at £0.00001 | Trinity Mirror Southern LTD 0.01% Ordinary D |
- | OTHER 0.00% - |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 June 1999 | Delivered on: 7 July 1999 Satisfied on: 25 March 2000 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies and liabilities which are due owing or payable by any obligor (as defined) to barclays bank PLC (as security trustee) under the facility agreement dated 29 june 1999. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
---|---|
11 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
9 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
5 August 2022 | Confirmation statement made on 29 July 2022 with updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
11 May 2018 | Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (5 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 July 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 July 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 July 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (20 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (20 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (20 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (8 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (8 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (10 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (10 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (10 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (10 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (13 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (13 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
4 October 2006 | Full accounts made up to 1 January 2006 (14 pages) |
4 October 2006 | Full accounts made up to 1 January 2006 (14 pages) |
4 October 2006 | Full accounts made up to 1 January 2006 (14 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 28 December 2003 (10 pages) |
16 August 2004 | Accounts for a dormant company made up to 28 December 2003 (10 pages) |
4 November 2003 | Full accounts made up to 29 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 29 December 2002 (12 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members
|
9 October 2003 | Return made up to 01/10/03; full list of members
|
15 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (11 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (11 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (2 pages) |
2 January 2002 | Secretary resigned (2 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (10 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (10 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
29 January 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 1 April 2000 (10 pages) |
15 December 2000 | Full accounts made up to 1 April 2000 (10 pages) |
15 December 2000 | Full accounts made up to 1 April 2000 (10 pages) |
26 June 2000 | Return made up to 20/05/00; full list of members (10 pages) |
26 June 2000 | Return made up to 20/05/00; full list of members (10 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 10 snow hill london EC1A 2AL (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 10 snow hill london EC1A 2AL (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 14/03/00 (2 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page) |
29 March 2000 | Ad 15/03/00--------- £ si [email protected]=3064 £ ic 50505/53569 (2 pages) |
29 March 2000 | Ad 15/03/00--------- £ si [email protected]=3064 £ ic 50505/53569 (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | New secretary appointed;new director appointed (5 pages) |
29 March 2000 | New secretary appointed;new director appointed (5 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Nc inc already adjusted 14/03/00 (2 pages) |
29 March 2000 | Resolutions
|
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2000 | Memorandum and Articles of Association (32 pages) |
7 February 2000 | Memorandum and Articles of Association (32 pages) |
10 January 2000 | Ad 08/11/99--------- £ si [email protected]=1000 £ si [email protected]=6772 £ ic 5/7777 (2 pages) |
10 January 2000 | £ nc 100/125508 29/06/99 (2 pages) |
10 January 2000 | Ad 08/11/99--------- £ si [email protected]=1000 £ si [email protected]=6772 £ ic 5/7777 (2 pages) |
10 January 2000 | Ad 17/11/99--------- £ si [email protected]=10000 £ si 32728@1=32728 £ ic 7777/50505 (2 pages) |
10 January 2000 | Statement of affairs (12 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
10 January 2000 | £ nc 100/125508 29/06/99 (2 pages) |
10 January 2000 | Conso s-div conve 08/11/99 (1 page) |
10 January 2000 | Statement of affairs (12 pages) |
10 January 2000 | Ad 17/11/99--------- £ si [email protected]=10000 £ si 32728@1=32728 £ ic 7777/50505 (2 pages) |
10 January 2000 | Conso s-div conve 08/11/99 (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|
27 August 1999 | Resolutions
|
27 August 1999 | Ad 29/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 August 1999 | Ad 29/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 August 1999 | Resolutions
|
27 July 1999 | Memorandum and Articles of Association (5 pages) |
27 July 1999 | Memorandum and Articles of Association (5 pages) |
7 July 1999 | Particulars of mortgage/charge (18 pages) |
7 July 1999 | Particulars of mortgage/charge (18 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1999 | Director resigned (1 page) |
24 June 1999 | Company name changed deanpath LIMITED\certificate issued on 24/06/99 (7 pages) |
24 June 1999 | Company name changed deanpath LIMITED\certificate issued on 24/06/99 (7 pages) |
20 May 1999 | Incorporation (13 pages) |
20 May 1999 | Incorporation (13 pages) |