London
EC4N 7AF
Director Name | Mr Richard Proctor Holroyd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Secretary Name | Mrs Madeleine Grace Richards |
---|---|
Status | Current |
Appointed | 27 April 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Ms Beverley Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenbury 9 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Andrea Curtin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Oakwood Cottage 439 Outwood Common Road Billericay Essex CM11 1ET |
Director Name | Mr Derek Colin Johnson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Secretary Name | Ms Beverley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenbury 9 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Rodney Alan Fraser |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 45 Yukon Road London SW12 9PY |
Director Name | Jonathan James Dodge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2005) |
Role | Recruitment |
Correspondence Address | 33 Exford Avenue Westcliff On Sea Essex SS0 0DZ |
Director Name | Mr Rodney Alan Fraser |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2010) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 27 Culverden Park Tunbridge Wells Kent TN4 9QT |
Director Name | Mr James William George Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Mr Richard Proctor Holroyd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nicollcurtin.com |
---|
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,452,465 |
Gross Profit | £2,349,360 |
Net Worth | -£87,127 |
Cash | £136,825 |
Current Liabilities | £4,391,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
20 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 September 2005 | Delivered on: 1 October 2005 Persons entitled: Indexfinal Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £47,518. see the mortgage charge document for full details. Outstanding |
18 December 2000 | Delivered on: 3 January 2001 Persons entitled: 48 Gracechurch Street Limited Classification: Rent deposit deed Secured details: Any rent or other monies due or to become due from the company to the chargee under the terms of the lease dated 18TH december 2000. Particulars: All monies standing to the credit of the account including all interest accruing thereto.. See the mortgage charge document for full details. Outstanding |
5 September 2012 | Delivered on: 10 September 2012 Satisfied on: 16 June 2015 Persons entitled: Lloyds Tsb Commerial Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 15 May 2008 Satisfied on: 16 June 2015 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. 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 |
8 May 2008 | Delivered on: 15 May 2008 Satisfied on: 16 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details. Fully Satisfied |
5 April 2001 | Delivered on: 20 April 2001 Satisfied on: 16 June 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise. 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 |
26 July 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
14 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
9 May 2022 | Document was processed on the wrong company nicoll curtin group LIMITED as parent accounts now processed on the correct company purple halo recruitment LTD 10715310 as parent accounts. (1 page) |
6 May 2022 | Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022 (2 pages) |
4 May 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
6 April 2022 | Change of details for Mr Neil John Clark as a person with significant control on 1 January 2021 (2 pages) |
6 April 2022 | Director's details changed for Mr Neil John Clark on 1 January 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
8 December 2021 | Satisfaction of charge 1 in full (1 page) |
8 December 2021 | Satisfaction of charge 038950450007 in full (1 page) |
8 December 2021 | Satisfaction of charge 3 in full (1 page) |
1 December 2021 | Appointment of Mr Richard Proctor Holroyd as a director on 1 December 2021 (2 pages) |
18 November 2021 | Company name changed hive ventures LIMITED\certificate issued on 18/11/21
|
9 November 2021 | Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street London EC4N 7AF on 9 November 2021 (1 page) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
26 February 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
22 February 2021 | Termination of appointment of James William George Johnson as a director on 16 February 2021 (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
3 November 2020 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 3 November 2020 (1 page) |
3 August 2020 | Appointment of Mr Neil John Clark as a director on 20 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr James William George Johnson as a director on 25 January 2012 (2 pages) |
3 August 2020 | Cessation of Derek Colin Johnson as a person with significant control on 20 July 2020 (1 page) |
3 August 2020 | Termination of appointment of James William George Johnson as a director on 20 July 2020 (1 page) |
3 August 2020 | Notification of Neil John Clark as a person with significant control on 20 July 2020 (2 pages) |
12 June 2020 | Termination of appointment of Derek Colin Johnson as a director on 12 June 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
7 October 2019 | Resolutions
|
13 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
10 January 2018 | Termination of appointment of Richard Proctor Holroyd as a director on 31 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
18 December 2017 | Director's details changed for Mr Derek Colin Johnson on 18 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr Derek Colin Johnson as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr Derek Colin Johnson as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr James William George Johnson on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Derek Colin Johnson on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr James William George Johnson on 18 December 2017 (2 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
5 February 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
26 November 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
26 November 2015 | Resolutions
|
26 November 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
26 November 2015 | Resolutions
|
22 October 2015 | Appointment of Mr Richard Proctor Holroyd as a director on 19 August 2015 (2 pages) |
22 October 2015 | Appointment of Mr Richard Proctor Holroyd as a director on 19 August 2015 (2 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 17 June 2015
|
31 July 2015 | Cancellation of shares. Statement of capital on 17 June 2015
|
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
15 July 2015 | Purchase of own shares. (3 pages) |
15 July 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Satisfaction of charge 2 in full (5 pages) |
16 June 2015 | Satisfaction of charge 5 in full (10 pages) |
16 June 2015 | Satisfaction of charge 5 in full (10 pages) |
16 June 2015 | Satisfaction of charge 6 in full (5 pages) |
16 June 2015 | Satisfaction of charge 4 in full (4 pages) |
16 June 2015 | Satisfaction of charge 4 in full (4 pages) |
16 June 2015 | Satisfaction of charge 6 in full (5 pages) |
16 June 2015 | Satisfaction of charge 2 in full (5 pages) |
20 March 2015 | Registration of charge 038950450007, created on 20 March 2015 (23 pages) |
20 March 2015 | Registration of charge 038950450007, created on 20 March 2015 (23 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Cancellation of shares. Statement of capital on 23 January 2015
|
11 February 2015 | Cancellation of shares. Statement of capital on 23 January 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Resolutions
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Purchase of own shares. (3 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 January 2012 | Appointment of James William George Johnson as a director (3 pages) |
30 January 2012 | Appointment of James William George Johnson as a director (3 pages) |
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Second filing of SH01 previously delivered to Companies House
|
1 December 2011 | Second filing of SH01 previously delivered to Companies House
|
13 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
15 June 2011 | Purchase of own shares. (3 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
7 June 2011 | Termination of appointment of Beverley Brown as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Beverley Brown as a director (2 pages) |
7 June 2011 | Termination of appointment of Beverley Brown as a director (2 pages) |
7 June 2011 | Termination of appointment of Beverley Brown as a secretary (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
29 March 2011 | Purchase of own shares. (3 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Termination of appointment of Rodney Fraser as a director (2 pages) |
16 August 2010 | Termination of appointment of Rodney Fraser as a director (2 pages) |
18 May 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
18 May 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
12 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
31 December 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
31 December 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
25 November 2008 | Director appointed rodney fraser (1 page) |
25 November 2008 | Director appointed rodney fraser (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 January 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
2 January 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
10 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 11/04/06 (2 pages) |
20 April 2006 | Nc inc already adjusted 11/04/06 (2 pages) |
20 April 2006 | Ad 11/04/06--------- £ si 25@1=25 £ ic 125/150 (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Ad 11/04/06--------- £ si 25@1=25 £ ic 125/150 (2 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
19 December 2005 | Registered office changed on 19/12/05 from: c/o egan roberts glenfield house philips road blackburn lancs BB1 5PF (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o egan roberts, glenfield house philips road, blackburn, lancs BB1 5PF (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Return made up to 10/12/04; full list of members
|
23 December 2004 | Return made up to 10/12/04; full list of members
|
24 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
19 October 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
19 October 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 December 2003 | Return made up to 10/12/03; full list of members
|
2 December 2003 | Return made up to 10/12/03; full list of members
|
25 June 2003 | Ad 16/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
25 June 2003 | Ad 16/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
28 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 December 2002 | Return made up to 10/12/02; full list of members
|
12 December 2002 | Return made up to 10/12/02; full list of members
|
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New director appointed (3 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 10/12/00; full list of members
|
27 February 2001 | Return made up to 10/12/00; full list of members
|
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Ad 14/12/00--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
29 December 2000 | Ad 14/12/00--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
28 March 2000 | Ad 30/12/99--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
28 March 2000 | Ad 30/12/99--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
16 March 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
16 March 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Incorporation (25 pages) |
10 December 1999 | Incorporation (25 pages) |