Company NameMontgomery Events Limited
DirectorsIan Ronald Angus and Damion Barnaby Angus
Company StatusActive
Company Number03801163
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleDiir
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(11 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Tsangari
StatusCurrent
Appointed01 July 2011(11 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameDavid Derek Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address85 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed16 August 1999(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 20 October 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMichael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 March 2000)
RoleAccountant
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameDominique Loral
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address19 Ferry Road
Twickenham
Middlesex
TW1 3DW
Director NameMs Annmarie Wallis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameMr George Marco Tsangari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(8 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(9 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(9 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameKaren Margaret Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2004)
RoleExhibition Organiser
Correspondence Address65 Erpingham Road
London
SW15 1BH
Director NameAndrew David Roberts
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2002)
RoleManaging Director
Correspondence AddressPenthryn Upper Park Road
Camberley
Surrey
GU15 2EE
Director NameAlastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Secretary NameJacqueline Mary Poole
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2011)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 July 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameAndrew Timothy Fowles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr William Toby Powell Wand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Christopher John McCuin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Contact

Websitefreshmontgomery.co.uk
Telephone020 78863100
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Montgomery Worldwide LTD
50.00%
Ordinary A
100k at £1Montgomery Worldwide LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£6,285,949
Gross Profit£2,698,896
Net Worth£772,385
Cash£39,120
Current Liabilities£4,508,487

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

26 January 2018Delivered on: 6 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings, and fixed plant and machinery now or at any time afterwards on it.. For further information please refer to the instrument.
Outstanding

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
15 March 2023Change of details for Montgomery Group Ltd as a person with significant control on 15 March 2023 (2 pages)
15 November 2022Satisfaction of charge 038011630001 in full (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
5 May 2021Accounts for a small company made up to 30 June 2020 (13 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
10 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
(3 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
19 November 2018Cessation of Ian Ronald Angus as a person with significant control on 19 November 2018 (1 page)
19 November 2018Notification of Montgomery Group Ltd as a person with significant control on 19 November 2018 (2 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
6 February 2018Registration of charge 038011630001, created on 26 January 2018 (25 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 April 2017Full accounts made up to 30 June 2016 (21 pages)
3 April 2017Full accounts made up to 30 June 2016 (21 pages)
20 October 2016Termination of appointment of Christopher John Mccuin as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of William Toby Powell Wand as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of William Toby Powell Wand as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher John Mccuin as a director on 20 October 2016 (1 page)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 March 2016Full accounts made up to 30 June 2015 (16 pages)
29 March 2016Full accounts made up to 30 June 2015 (16 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200,000
(7 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200,000
(7 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200,000
(7 pages)
12 April 2015Full accounts made up to 30 June 2014 (15 pages)
12 April 2015Full accounts made up to 30 June 2014 (15 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200,000
(7 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200,000
(7 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200,000
(7 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
14 December 2011Appointment of Mr Christopher John Mccuin as a director (2 pages)
14 December 2011Appointment of Mr Christopher John Mccuin as a director (2 pages)
28 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
28 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
27 September 2011Company name changed fresh rm LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed fresh rm LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Appointment of Mr William Toby Powell Wand as a director (2 pages)
12 July 2011Appointment of Mr William Toby Powell Wand as a director (2 pages)
8 July 2011Director's details changed for Christopher Michael Fendall Newton on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Christopher Michael Fendall Newton on 1 July 2011 (2 pages)
8 July 2011Director's details changed for George Marcou Tsangari on 1 July 2011 (2 pages)
8 July 2011Director's details changed for George Marcou Tsangari on 1 July 2011 (2 pages)
8 July 2011Director's details changed for George Marcou Tsangari on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Christopher Michael Fendall Newton on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Ian Ronald Angus on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Ian Ronald Angus on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Ian Ronald Angus on 1 July 2011 (2 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Termination of appointment of Andrew Fowles as a director (1 page)
7 July 2011Termination of appointment of Corinne Cunningham as a director (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Termination of appointment of Jacqueline Poole as a secretary (1 page)
7 July 2011Termination of appointment of Jacqueline Poole as a secretary (1 page)
7 July 2011Termination of appointment of Corinne Cunningham as a director (1 page)
7 July 2011Termination of appointment of Andrew Fowles as a director (1 page)
1 July 2011Appointment of Mr Damion Barnaby Angus as a director (2 pages)
1 July 2011Appointment of Mr Damion Barnaby Angus as a director (2 pages)
1 July 2011Appointment of Mr George Tsangari as a secretary (1 page)
1 July 2011Appointment of Mr George Tsangari as a secretary (1 page)
9 June 2011Registered office address changed from Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 9 June 2011 (1 page)
1 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
1 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
18 May 2010Termination of appointment of Alastair Gornall as a director (2 pages)
18 May 2010Appointment of Andrew Timothy Fowles as a director (3 pages)
18 May 2010Termination of appointment of Alastair Gornall as a director (2 pages)
18 May 2010Appointment of Andrew Timothy Fowles as a director (3 pages)
11 January 2010Full accounts made up to 30 June 2009 (17 pages)
11 January 2010Full accounts made up to 30 June 2009 (17 pages)
21 July 2009Return made up to 06/07/09; full list of members; amend (10 pages)
21 July 2009Return made up to 06/07/09; full list of members; amend (10 pages)
16 July 2009Director's change of particulars / george tsangari / 01/08/2005 (1 page)
16 July 2009Return made up to 06/07/09; full list of members (5 pages)
16 July 2009Director's change of particulars / george tsangari / 01/08/2005 (1 page)
16 July 2009Return made up to 06/07/09; full list of members (5 pages)
24 March 2009Full accounts made up to 30 June 2008 (16 pages)
24 March 2009Full accounts made up to 30 June 2008 (16 pages)
29 August 2008Return made up to 06/07/08; full list of members (5 pages)
29 August 2008Return made up to 06/07/08; full list of members (5 pages)
11 February 2008Full accounts made up to 30 June 2007 (16 pages)
11 February 2008Full accounts made up to 30 June 2007 (16 pages)
8 August 2007Return made up to 06/07/07; full list of members (3 pages)
8 August 2007Return made up to 06/07/07; full list of members (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
8 August 2006Return made up to 06/07/06; full list of members (8 pages)
8 August 2006Return made up to 06/07/06; full list of members (8 pages)
23 February 2006Full accounts made up to 30 June 2005 (18 pages)
23 February 2006Full accounts made up to 30 June 2005 (18 pages)
26 August 2005Return made up to 06/07/05; full list of members (8 pages)
26 August 2005Return made up to 06/07/05; full list of members (8 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
2 December 2004Full accounts made up to 30 June 2004 (15 pages)
2 December 2004Full accounts made up to 30 June 2004 (15 pages)
9 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2004Full accounts made up to 30 June 2003 (12 pages)
23 March 2004Full accounts made up to 30 June 2003 (12 pages)
16 July 2003Return made up to 06/07/03; full list of members (8 pages)
16 July 2003Return made up to 06/07/03; full list of members (8 pages)
21 February 2003Full accounts made up to 30 June 2002 (12 pages)
21 February 2003Full accounts made up to 30 June 2002 (12 pages)
1 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 March 2002Full accounts made up to 30 June 2001 (12 pages)
26 March 2002Full accounts made up to 30 June 2001 (12 pages)
1 August 2001Return made up to 06/07/01; full list of members (8 pages)
1 August 2001Return made up to 06/07/01; full list of members (8 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 30 June 2000 (12 pages)
19 March 2001Full accounts made up to 30 June 2000 (12 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
2 August 2000Return made up to 30/06/00; full list of members (8 pages)
2 August 2000Return made up to 30/06/00; full list of members (8 pages)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
6 September 1999New secretary appointed (3 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
31 August 1999Registered office changed on 31/08/99 from: 43 fetter lane london EC4A 1JU (1 page)
31 August 1999Registered office changed on 31/08/99 from: 43 fetter lane london EC4A 1JU (1 page)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Ad 17/08/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
31 August 1999Ad 17/08/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 August 1999Company name changed the gouck companies LIMITED\certificate issued on 13/08/99 (2 pages)
13 August 1999Company name changed the gouck companies LIMITED\certificate issued on 13/08/99 (2 pages)
6 July 1999Incorporation (25 pages)
6 July 1999Incorporation (25 pages)