Company NameCordant People (Scotland) Limited
Company StatusDissolved
Company Number03852545
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesPinco 1286 Limited and Inventory Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Secretary NameShirley Anne Williams
NationalityBritish
StatusResigned
Appointed01 April 2000(6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 June 2007)
RoleAccountant
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMichael David Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Director NameShirley Anne Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2007)
RoleAccountant
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(9 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(20 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(20 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websiteprimetime.co.uk

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Prime Time Group LTD
94.34%
Ordinary
-OTHER
5.66%
-

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
Outstanding
19 July 2000Delivered on: 21 July 2000
Satisfied on: 16 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture creating fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 July 2020Satisfaction of charge 038525450002 in full (1 page)
10 July 2020Satisfaction of charge 038525450004 in full (1 page)
8 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 038525450003 in full (1 page)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
19 July 2018Notification of Prime Time Recruitment Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2018Cessation of Cordant People Limited as a person with significant control on 6 April 2016 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages)
10 July 2017Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 August 2016Registration of charge 038525450004, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 038525450004, created on 15 August 2016 (45 pages)
5 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
5 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 106
(5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 106
(5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 106
(5 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
25 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 106.00
(10 pages)
25 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 106.00
(10 pages)
25 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 106.00
(10 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 June 2015Registration of charge 038525450002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 038525450003, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 038525450002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 038525450003, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 038525450003, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 038525450002, created on 4 June 2015 (11 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
29 January 2015Change of name notice (2 pages)
29 January 2015Company name changed inventory management services LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(2 pages)
29 January 2015Company name changed inventory management services LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(2 pages)
29 January 2015Change of name notice (2 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 October 2009Director's details changed for Mrs Marianne Flora Ullmann on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Lorraine Elizabeth Percival on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Phillip Lionel Ullmann on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mrs Marianne Flora Ullmann on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Lorraine Elizabeth Percival on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Phillip Lionel Ullmann on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
29 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
28 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
17 October 2007Return made up to 04/10/07; full list of members (2 pages)
17 October 2007Return made up to 04/10/07; full list of members (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
12 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
12 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (5 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007New director appointed (5 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
31 October 2006Return made up to 04/10/06; full list of members (7 pages)
31 October 2006Return made up to 04/10/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
11 October 2005Return made up to 04/10/05; full list of members (7 pages)
11 October 2005Return made up to 04/10/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
20 October 2003Return made up to 04/10/03; full list of members (7 pages)
20 October 2003Return made up to 04/10/03; full list of members (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
17 October 2001Full accounts made up to 31 January 2001 (10 pages)
17 October 2001Full accounts made up to 31 January 2001 (10 pages)
17 September 2001Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page)
17 September 2001Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page)
29 January 2001Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
10 December 2000Registered office changed on 10/12/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
10 December 2000Registered office changed on 10/12/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Particulars of mortgage/charge (6 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
22 October 1999Company name changed pinco 1286 LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed pinco 1286 LIMITED\certificate issued on 25/10/99 (2 pages)
4 October 1999Incorporation (17 pages)
4 October 1999Incorporation (17 pages)