346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr David John Gallagher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Field Barn Wickens Lane Upperthong Holmfirth West Yorkshire HD9 3RE |
Secretary Name | Shirley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 June 2007) |
Role | Accountant |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Director Name | Michael David Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 9 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Director Name | Shirley Anne Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2007) |
Role | Accountant |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | primetime.co.uk |
---|
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Prime Time Group LTD 94.34% Ordinary |
---|---|
- | OTHER 5.66% - |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered 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 2015 | Delivered 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 2000 | Delivered 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 |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 July 2020 | Satisfaction of charge 038525450002 in full (1 page) |
10 July 2020 | Satisfaction of charge 038525450004 in full (1 page) |
8 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 038525450003 in full (1 page) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 July 2018 | Notification of Prime Time Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2018 | Cessation of Cordant People Limited as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages) |
10 July 2017 | Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 August 2016 | Registration of charge 038525450004, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 038525450004, created on 15 August 2016 (45 pages) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
25 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
12 June 2015 | Registration of charge 038525450002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 038525450003, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 038525450002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 038525450003, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 038525450003, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 038525450002, created on 4 June 2015 (11 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
29 January 2015 | Change of name notice (2 pages) |
29 January 2015 | Company name changed inventory management services LIMITED\certificate issued on 29/01/15
|
29 January 2015 | Company name changed inventory management services LIMITED\certificate issued on 29/01/15
|
29 January 2015 | Change of name notice (2 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 October 2009 | Director's details changed for Mrs Marianne Flora Ullmann on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lorraine Elizabeth Percival on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Phillip Lionel Ullmann on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mrs Marianne Flora Ullmann on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lorraine Elizabeth Percival on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Phillip Lionel Ullmann on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
29 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
17 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
12 July 2007 | Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members
|
19 October 2001 | Return made up to 04/10/01; full list of members
|
17 October 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 October 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 September 2001 | Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page) |
17 September 2001 | Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page) |
29 January 2001 | Return made up to 04/10/00; full list of members
|
29 January 2001 | Return made up to 04/10/00; full list of members
|
10 December 2000 | Registered office changed on 10/12/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
22 October 1999 | Company name changed pinco 1286 LIMITED\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed pinco 1286 LIMITED\certificate issued on 25/10/99 (2 pages) |
4 October 1999 | Incorporation (17 pages) |
4 October 1999 | Incorporation (17 pages) |