London
W1U 3PL
Director Name | Mr Damion Barnaby Angus |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(11 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Secretary Name | Mr George Tsangari |
---|---|
Status | Current |
Appointed | 01 July 2011(11 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | David Derek Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 85 Holmesdale Road Teddington Middlesex TW11 9LQ |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Mr Christopher Michael Fendall Newton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 October 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Michael Thomas Fitzpatrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 March 2000) |
Role | Accountant |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | Dominique Loral |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 19 Ferry Road Twickenham Middlesex TW1 3DW |
Director Name | Ms Annmarie Wallis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Mr George Marco Tsangari |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Karen Margaret Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2004) |
Role | Exhibition Organiser |
Correspondence Address | 65 Erpingham Road London SW15 1BH |
Director Name | Andrew David Roberts |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2002) |
Role | Managing Director |
Correspondence Address | Penthryn Upper Park Road Camberley Surrey GU15 2EE |
Director Name | Alastair Charles Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chesil Court Chelsea Manor Street London SW3 5QP |
Secretary Name | Jacqueline Mary Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2011) |
Role | Company Lawyer |
Correspondence Address | 12 Cedar Park Road Enfield Middlesex EN2 0HE |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Andrew Timothy Fowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr William Toby Powell Wand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(12 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 2016) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr Christopher John McCuin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Website | freshmontgomery.co.uk |
---|---|
Telephone | 020 78863100 |
Telephone region | London |
Registered Address | 9 Manchester Square London W1U 3PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Montgomery Worldwide LTD 50.00% Ordinary A |
---|---|
100k at £1 | Montgomery Worldwide LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,285,949 |
Gross Profit | £2,698,896 |
Net Worth | £772,385 |
Cash | £39,120 |
Current Liabilities | £4,508,487 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
26 January 2018 | Delivered 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 |
---|
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
15 March 2023 | Change of details for Montgomery Group Ltd as a person with significant control on 15 March 2023 (2 pages) |
15 November 2022 | Satisfaction of charge 038011630001 in full (1 page) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
10 September 2019 | Resolutions
|
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
19 November 2018 | Cessation of Ian Ronald Angus as a person with significant control on 19 November 2018 (1 page) |
19 November 2018 | Notification of Montgomery Group Ltd as a person with significant control on 19 November 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
6 February 2018 | Registration of charge 038011630001, created on 26 January 2018 (25 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
20 October 2016 | Termination of appointment of Christopher John Mccuin as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of William Toby Powell Wand as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of William Toby Powell Wand as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Christopher John Mccuin as a director on 20 October 2016 (1 page) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Appointment of Mr Christopher John Mccuin as a director (2 pages) |
14 December 2011 | Appointment of Mr Christopher John Mccuin as a director (2 pages) |
28 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 September 2011 | Company name changed fresh rm LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed fresh rm LIMITED\certificate issued on 27/09/11
|
12 July 2011 | Appointment of Mr William Toby Powell Wand as a director (2 pages) |
12 July 2011 | Appointment of Mr William Toby Powell Wand as a director (2 pages) |
8 July 2011 | Director's details changed for Christopher Michael Fendall Newton on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Christopher Michael Fendall Newton on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for George Marcou Tsangari on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for George Marcou Tsangari on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for George Marcou Tsangari on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Christopher Michael Fendall Newton on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Ian Ronald Angus on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Ian Ronald Angus on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Ian Ronald Angus on 1 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Termination of appointment of Andrew Fowles as a director (1 page) |
7 July 2011 | Termination of appointment of Corinne Cunningham as a director (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Termination of appointment of Jacqueline Poole as a secretary (1 page) |
7 July 2011 | Termination of appointment of Jacqueline Poole as a secretary (1 page) |
7 July 2011 | Termination of appointment of Corinne Cunningham as a director (1 page) |
7 July 2011 | Termination of appointment of Andrew Fowles as a director (1 page) |
1 July 2011 | Appointment of Mr Damion Barnaby Angus as a director (2 pages) |
1 July 2011 | Appointment of Mr Damion Barnaby Angus as a director (2 pages) |
1 July 2011 | Appointment of Mr George Tsangari as a secretary (1 page) |
1 July 2011 | Appointment of Mr George Tsangari as a secretary (1 page) |
9 June 2011 | Registered office address changed from Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 9 June 2011 (1 page) |
1 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Termination of appointment of Alastair Gornall as a director (2 pages) |
18 May 2010 | Appointment of Andrew Timothy Fowles as a director (3 pages) |
18 May 2010 | Termination of appointment of Alastair Gornall as a director (2 pages) |
18 May 2010 | Appointment of Andrew Timothy Fowles as a director (3 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members; amend (10 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members; amend (10 pages) |
16 July 2009 | Director's change of particulars / george tsangari / 01/08/2005 (1 page) |
16 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
16 July 2009 | Director's change of particulars / george tsangari / 01/08/2005 (1 page) |
16 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
29 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
11 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
11 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
8 August 2006 | Return made up to 06/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (8 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
26 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
2 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
2 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
9 July 2004 | Return made up to 06/07/04; full list of members
|
9 July 2004 | Return made up to 06/07/04; full list of members
|
23 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
21 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
21 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
1 August 2002 | Return made up to 06/07/02; full list of members
|
1 August 2002 | Return made up to 06/07/02; full list of members
|
26 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
26 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (8 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (8 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (3 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 43 fetter lane london EC4A 1JU (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 43 fetter lane london EC4A 1JU (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Ad 17/08/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
31 August 1999 | Ad 17/08/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
31 August 1999 | Resolutions
|
13 August 1999 | Company name changed the gouck companies LIMITED\certificate issued on 13/08/99 (2 pages) |
13 August 1999 | Company name changed the gouck companies LIMITED\certificate issued on 13/08/99 (2 pages) |
6 July 1999 | Incorporation (25 pages) |
6 July 1999 | Incorporation (25 pages) |