Company NameAnt Usa Realisations Limited
Company StatusDissolved
Company Number03884875
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kenneth Charles Pratt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dover Street
3rd Floor
London
Greater London
W1S 4NE
Director NamePatricia Bridge
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2006)
RoleCompany Director
Correspondence AddressLittle Fairway
114 Chatsworth Road, Manchester
Manchester
M28 2NT
Director NameMr Robert Jeffrey Woodcock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HQ
Secretary NameMr Robert Jeffrey Woodcock
NationalityBritish
StatusResigned
Appointed29 February 2000(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HQ
Director NameKay Twine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressApt 1701 Sovereign Point
31 The Quays
Salford
Lancashire
M50 3AX
Director NameDavid Benjamin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilot Works
Alfred Street
Bury
Lancashire
BL9 9EF
Director NameMr William Edward Henry Montague
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(11 years after company formation)
Appointment Duration3 years (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr David Peter Sharman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteantler.co.uk
Telephone020 30961000
Telephone regionLondon

Location

Registered Address32 Dover Street
3rd Floor
London
Greater London
W1S 4NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antler LTD
100.00%
Ordinary

Financials

Year2014
Turnover£105,836
Net Worth-£1,544,857
Cash£3,930
Current Liabilities£1,553,890

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 July 2017Delivered on: 27 July 2017
Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 March 2017Delivered on: 2 March 2017
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
Outstanding
13 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
Outstanding
2 June 2014Delivered on: 11 June 2014
Persons entitled: Centric Spv 1 Limited

Classification: A registered charge
Particulars: The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause (c).
Outstanding
19 May 2010Delivered on: 26 May 2010
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and antler limited formerly known as ingleby (1837) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 May 2010Delivered on: 25 May 2010
Persons entitled: Antler Limited Acting by the Administrators

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and ingleby (1837) limited to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 February 2020Delivered on: 26 February 2020
Persons entitled: Atr Holdings Limited

Classification: A registered charge
Outstanding
17 August 2010Delivered on: 18 August 2010
Satisfied on: 1 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 May 2010Delivered on: 27 May 2010
Satisfied on: 1 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 October 2020Change of name notice (2 pages)
6 October 2020Company name changed antler usa LIMITED\certificate issued on 06/10/20
  • RES15 ‐ Change company name resolution on 2020-09-09
(4 pages)
16 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 September 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 September 2020Register inspection address has been changed from Northdown House Northdown Street London N1 9BN England to 29-31 Castle Street High Wycombe HP13 6RU (1 page)
8 September 2020Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to 32 Dover Street 3rd Floor London Greater London W1S 4NE on 8 September 2020 (1 page)
8 September 2020Satisfaction of charge 038848750010 in full (1 page)
6 July 2020Satisfaction of charge 038848750009 in full (1 page)
2 June 2020Termination of appointment of Mark Alan Stanley Hall as a director on 1 June 2020 (1 page)
26 February 2020Registration of charge 038848750010, created on 18 February 2020 (39 pages)
18 December 2019Full accounts made up to 30 December 2018 (18 pages)
17 December 2019Second filing of Confirmation Statement dated 09/05/2019 (5 pages)
17 December 2019Second filing of Confirmation Statement dated 20/11/2016 (10 pages)
17 December 2019Second filing of Confirmation Statement dated 20/11/2017 (5 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2019Satisfaction of charge 038848750006 in full (4 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 17/12/2019.
(4 pages)
30 April 2019All of the property or undertaking has been released from charge 038848750006 (1 page)
29 April 2019Full accounts made up to 30 December 2017 (19 pages)
28 September 2018Appointment of Mr Kenneth Charles Pratt as a director on 31 August 2018 (2 pages)
1 August 2018Termination of appointment of David Peter Sharman as a director on 30 June 2018 (1 page)
1 August 2018Appointment of Mr Mark Alan Stanley Hall as a director on 16 April 2018 (2 pages)
19 April 2018Full accounts made up to 31 December 2016 (15 pages)
5 January 2018Confirmation statement made on 20 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/12/2019.
(4 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 September 2017Satisfaction of charge 3 in full (4 pages)
14 September 2017Satisfaction of charge 038848750008 in full (4 pages)
14 September 2017Satisfaction of charge 2 in full (4 pages)
14 September 2017Satisfaction of charge 3 in full (4 pages)
14 September 2017Satisfaction of charge 038848750008 in full (4 pages)
14 September 2017Satisfaction of charge 038848750007 in full (4 pages)
14 September 2017Satisfaction of charge 2 in full (4 pages)
14 September 2017Satisfaction of charge 038848750007 in full (4 pages)
27 July 2017Registration of charge 038848750009, created on 25 July 2017 (34 pages)
27 July 2017Registration of charge 038848750009, created on 25 July 2017 (34 pages)
2 March 2017Registration of charge 038848750008, created on 1 March 2017 (39 pages)
2 March 2017Registration of charge 038848750008, created on 1 March 2017 (39 pages)
16 December 2016Registration of charge 038848750007, created on 13 December 2016 (37 pages)
16 December 2016Registration of charge 038848750007, created on 13 December 2016 (37 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
2 December 201620/11/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2019.
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder Information and PSC02) was registered on 17/12/2019
(7 pages)
1 November 2016Full accounts made up to 31 December 2015 (16 pages)
1 November 2016Full accounts made up to 31 December 2015 (16 pages)
5 January 2016Full accounts made up to 31 December 2014 (17 pages)
5 January 2016Full accounts made up to 31 December 2014 (17 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 September 2014Satisfaction of charge 5 in full (4 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
1 September 2014Satisfaction of charge 5 in full (4 pages)
22 August 2014Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page)
22 August 2014Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page)
21 August 2014Appointment of Mr David Peter Sharman as a director on 11 August 2014 (2 pages)
21 August 2014Appointment of Mr David Peter Sharman as a director on 11 August 2014 (2 pages)
11 June 2014Registration of charge 038848750006 (39 pages)
11 June 2014Registration of charge 038848750006 (39 pages)
31 January 2014Termination of appointment of William Montague as a director (1 page)
31 January 2014Termination of appointment of William Montague as a director (1 page)
31 January 2014Appointment of Ms Julia Reynolds as a director (2 pages)
31 January 2014Appointment of Ms Julia Reynolds as a director (2 pages)
21 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Register inspection address has been changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF United Kingdom (1 page)
21 January 2014Register inspection address has been changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF United Kingdom (1 page)
21 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
8 November 2013Registered office address changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page)
7 November 2013Termination of appointment of David Benjamin as a director (1 page)
7 November 2013Termination of appointment of David Benjamin as a director (1 page)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
20 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 November 2012Full accounts made up to 31 December 2011 (16 pages)
21 November 2012Full accounts made up to 31 December 2011 (16 pages)
30 December 2011Full accounts made up to 31 December 2010 (16 pages)
30 December 2011Full accounts made up to 31 December 2010 (16 pages)
23 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 December 2011Previous accounting period shortened from 19 May 2011 to 31 December 2010 (1 page)
21 December 2011Previous accounting period shortened from 19 May 2011 to 31 December 2010 (1 page)
23 May 2011Full accounts made up to 19 May 2010 (16 pages)
23 May 2011Full accounts made up to 19 May 2010 (16 pages)
10 February 2011Appointment of Mr William Edward Henry Montague as a director (2 pages)
10 February 2011Termination of appointment of Robert Woodcock as a secretary (1 page)
10 February 2011Appointment of Mr William Edward Henry Montague as a director (2 pages)
10 February 2011Termination of appointment of Robert Woodcock as a director (1 page)
10 February 2011Termination of appointment of Robert Woodcock as a director (1 page)
10 February 2011Termination of appointment of Robert Woodcock as a secretary (1 page)
23 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
20 September 2010Previous accounting period extended from 31 December 2009 to 19 May 2010 (1 page)
20 September 2010Previous accounting period extended from 31 December 2009 to 19 May 2010 (1 page)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2010Appointment of David Benjamin as a director (3 pages)
1 June 2010Termination of appointment of Kay Twine as a director (2 pages)
1 June 2010Termination of appointment of Kay Twine as a director (2 pages)
1 June 2010Appointment of David Benjamin as a director (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 March 2010Director's details changed for Kay Twine on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Kay Twine on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Jeffrey Woodcock on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Jeffrey Woodcock on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Kay Twine on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Robert Jeffrey Woodcock on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
11 February 2009Company name changed carry systems LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed carry systems LIMITED\certificate issued on 11/02/09 (2 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 20/11/06; full list of members (2 pages)
4 December 2006Return made up to 20/11/06; full list of members (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 20/11/05; full list of members (7 pages)
4 January 2006Return made up to 20/11/05; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 December 2004Return made up to 20/11/04; full list of members (7 pages)
7 December 2004Return made up to 20/11/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 December 2003Return made up to 20/11/03; full list of members (7 pages)
5 December 2003Return made up to 20/11/03; full list of members (7 pages)
11 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 January 2001Return made up to 26/11/00; full list of members (6 pages)
3 January 2001Return made up to 26/11/00; full list of members (6 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: royal london house 22/25 finsbury square, london EC2A 1DS (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: royal london house 22/25 finsbury square, london EC2A 1DS (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Company name changed dmwsl 290 LIMITED\certificate issued on 09/03/00 (3 pages)
8 March 2000Company name changed dmwsl 290 LIMITED\certificate issued on 09/03/00 (3 pages)
26 November 1999Incorporation (29 pages)
26 November 1999Incorporation (29 pages)