Company NameEvolution Voice & Data Limited
Company StatusDissolved
Company Number03918047
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date26 October 2012 (11 years, 6 months ago)
Previous NamesMablaw 389 Limited and Evolution Voice & Data Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed24 January 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Queens Road
Richmond
Surrey
TW10 6HF
Secretary NameBarnaby Guy Jenkins
NationalityBritish
StatusClosed
Appointed11 February 2010(10 years after company formation)
Appointment Duration2 years, 8 months (closed 26 October 2012)
RoleCompany Director
Correspondence Address3rd Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Gary Cyril Woodward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameWayne Miles Osman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 24 January 2008)
RoleManager
Correspondence Address79 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LH
Director NameSimon Miles Osman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 24 January 2008)
RoleManaging Director
Correspondence Address3 Redfield Close
Redbourn
Herts
AL3 7BB
Director NameMr Scott Paul Livingston
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address433a Woodham Lane
Addlestone
Surrey
KT15 3QE
Secretary NameWayne Miles Osman
NationalityBritish
StatusResigned
Appointed23 February 2000(3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 February 2001)
RoleManager
Correspondence Address79 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LH
Director NameCyrus Semmence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months after company formation)
Appointment Duration2 months (resigned 31 October 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Richmond Terrace
Cambridge
CB5 8AJ
Director NameMr Iain Richard Livingston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Priestend Farmhouse
Priest End
Thame
Oxfordshire
OX9 2AE
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Secretary NameMr Nigel Smethers
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year after company formation)
Appointment Duration11 months (resigned 14 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Albion Road
Pitstone
Nr Leighton Buzzard
Bedfordshire
LU7 9AY
Director NamePaul Nigel Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 19 September 2001)
RoleSales
Correspondence Address159 Dorset Road
London
SW19 3EQ
Director NameWillem Johannes Raubenheimer
Date of BirthMay 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2002(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address17 Pear Lane
Constantia
South Africa
Foreign
Secretary NameWillem Johannes Raubenheimer
NationalitySouth African
StatusResigned
Appointed01 March 2002(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address17 Pear Lane
Constantia
South Africa
Foreign
Director NameClive Buckley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2008)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address24 Palomino
Coto De Caza
California 92679
United States
Secretary NameMs Susan Evans
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 Chiltern Road
Burnham
Buckinghamshire
SL1 7NF
Director NameMr John Nicholas Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Secretary NameMr John Nicholas Beale
NationalityBritish
StatusResigned
Appointed24 January 2008(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Director NameSimon Miles Osman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 122 Fishpool Street
St Albans
Herts
AL3 4RZ
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Crawley Drive
Camberley
Surrey
GU15 2AA
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered Address3rd Floor 125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

515.6k at £0.1Niu Solutions Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2012Final Gazette dissolved following liquidation (1 page)
26 October 2012Final Gazette dissolved following liquidation (1 page)
26 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2012Return of final meeting in a members' voluntary winding up (6 pages)
26 July 2012Return of final meeting in a members' voluntary winding up (6 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 51,557
(6 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 51,557
(6 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 51,557
(6 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-15
(1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Section 519 (2 pages)
16 November 2011Section 519 (2 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
14 June 2011Appointment of Gary Cyril Woodward as a director (3 pages)
14 June 2011Appointment of Gary Cyril Woodward as a director (3 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
9 May 2011Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages)
8 April 2011Full accounts made up to 31 December 2009 (14 pages)
8 April 2011Full accounts made up to 31 December 2009 (14 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered office address (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered office address (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Paul Smolinski on 10 December 2010 (3 pages)
4 January 2011Director's details changed for Paul Smolinski on 10 December 2010 (3 pages)
11 November 2010Termination of appointment of Simon Osman as a director (2 pages)
11 November 2010Termination of appointment of Simon Osman as a director (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Simon Miles Osman on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Simon Miles Osman on 1 October 2009 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Director's details changed for Simon Miles Osman on 1 October 2009 (2 pages)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Termination of appointment of John Beale as a secretary (2 pages)
18 February 2010Termination of appointment of John Beale as a secretary (2 pages)
22 January 2010Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages)
26 September 2009Director appointed simon miles osman (2 pages)
26 September 2009Director appointed simon miles osman (2 pages)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
25 February 2009Return made up to 02/02/09; full list of members (18 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 02/02/09; full list of members (18 pages)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, accession to a comp guarantee and debenture 18/12/2008
(2 pages)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, accession to a comp guarantee and debenture 18/12/2008
(2 pages)
29 October 2008Director and secretary's change of particulars / john beale / 09/10/2008 (1 page)
29 October 2008Director and Secretary's Change of Particulars / john beale / 09/10/2008 / HouseName/Number was: , now: 86; Street was: 6 salix gardens, now: wargrave road; Area was: twyford, now: ; Post Town was: reading, now: twyford; Post Code was: RG10 9AU, now: RG10 9PJ (1 page)
7 October 2008Full accounts made up to 31 December 2007 (21 pages)
7 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 August 2008Appointment terminated director wayne osman (1 page)
28 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 August 2008Appointment Terminated Director wayne osman (1 page)
28 August 2008Registered office changed on 28/08/2008 from 1 wood street old town swindon wiltshire SN1 4AN (1 page)
28 August 2008Registered office changed on 28/08/2008 from 1 wood street old town swindon wiltshire SN1 4AN (1 page)
12 August 2008Return made up to 02/02/08; full list of members (7 pages)
12 August 2008Return made up to 02/02/08; full list of members (7 pages)
8 May 2008Resolutions
  • RES13 ‐ Re guarantee debenture deed/agreement 29/04/2008
(2 pages)
8 May 2008Resolutions
  • RES13 ‐ Re guarantee debenture deed/agreement 29/04/2008
(2 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
7 February 2008Registered office changed on 07/02/08 from: 1 bow lane london EC4M 9EE (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1 bow lane london EC4M 9EE (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
1 February 2008Declaration of assistance for shares acquisition (7 pages)
1 February 2008Declaration of assistance for shares acquisition (7 pages)
1 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 January 2008Application for reregistration from PLC to private (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Application for reregistration from PLC to private (1 page)
23 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2008Re-registration of Memorandum and Articles (11 pages)
23 January 2008Re-registration of Memorandum and Articles (11 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Memorandum and Articles of Association (45 pages)
21 November 2007Resolutions
  • RES13 ‐ Buy back shares 29/05/06
(1 page)
21 November 2007Resolutions
  • RES13 ‐ Buy back shares 29/05/06
(1 page)
21 November 2007Memorandum and Articles of Association (45 pages)
3 November 2007Return made up to 02/02/07; full list of members; amend (9 pages)
3 November 2007Return made up to 02/02/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 03/11/07
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 August 2007Full accounts made up to 31 March 2007 (19 pages)
14 August 2007Full accounts made up to 31 March 2007 (19 pages)
31 July 2007Registered office changed on 31/07/07 from: 36 great st helens london EC3A 6AP (1 page)
31 July 2007Registered office changed on 31/07/07 from: 36 great st helens london EC3A 6AP (1 page)
7 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2007Return made up to 02/02/07; full list of members (8 pages)
20 December 2006£ ic 51689/51557 23/11/06 £ sr [email protected]=132 (2 pages)
20 December 2006£ ic 51689/51557 23/11/06 £ sr [email protected]=132 (2 pages)
30 November 2006£ ic 51789/51689 09/11/06 £ sr [email protected]=100 (2 pages)
30 November 2006£ ic 51789/51689 09/11/06 £ sr [email protected]=100 (2 pages)
16 November 2006£ ic 51889/51789 24/10/06 £ sr [email protected]=100 (1 page)
16 November 2006£ ic 51889/51789 24/10/06 £ sr [email protected]=100 (1 page)
17 October 2006£ ic 57902/51889 28/09/06 £ sr [email protected]=6013 (1 page)
17 October 2006£ ic 57902/51889 28/09/06 £ sr [email protected]=6013 (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 March 2006 (19 pages)
20 July 2006Full accounts made up to 31 March 2006 (19 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
23 March 2006Return made up to 02/02/06; no change of members (8 pages)
23 March 2006Return made up to 02/02/06; no change of members (8 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
23 August 2005Full accounts made up to 31 March 2005 (20 pages)
23 August 2005Full accounts made up to 31 March 2005 (20 pages)
17 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
17 February 2005Return made up to 02/02/05; full list of members (22 pages)
2 September 2004Full accounts made up to 31 March 2004 (20 pages)
2 September 2004Full accounts made up to 31 March 2004 (20 pages)
18 May 2004Return made up to 02/02/04; no change of members (9 pages)
18 May 2004Return made up to 02/02/04; no change of members (9 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
2 September 2003Full accounts made up to 31 March 2003 (20 pages)
2 September 2003Full accounts made up to 31 March 2003 (20 pages)
10 February 2003Return made up to 02/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2003Return made up to 02/02/03; no change of members (9 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
10 October 2002Full accounts made up to 31 March 2002 (21 pages)
10 October 2002Full accounts made up to 31 March 2002 (21 pages)
27 March 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 March 2002Return made up to 02/02/02; full list of members (15 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
30 October 2001Full accounts made up to 31 March 2001 (18 pages)
30 October 2001Full accounts made up to 31 March 2001 (18 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
4 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
30 March 2001Return made up to 02/02/01; full list of members (7 pages)
30 March 2001Return made up to 02/02/01; full list of members (7 pages)
19 March 2001Ad 15/02/01--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 March 2001Nc inc already adjusted 15/01/00 (1 page)
19 March 2001Ad 15/02/01--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages)
19 March 2001Nc inc already adjusted 15/01/00 (1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 2001Nc inc already adjusted 20/02/01 (1 page)
6 March 2001Nc inc already adjusted 20/02/01 (1 page)
5 March 2001Ad 29/12/00--------- £ si 30@1=30 £ ic 120/150 (2 pages)
5 March 2001Ad 29/12/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
5 March 2001Ad 29/12/00--------- £ si 30@1=30 £ ic 120/150 (2 pages)
5 March 2001Ad 29/12/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 February 2001Prospectus (91 pages)
28 February 2001Prospectus (91 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 79 goldsmith way st albans hertfordshire AL3 5LH (1 page)
27 February 2001S-div 20/02/01 (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001S-div 20/02/01 (1 page)
27 February 2001Registered office changed on 27/02/01 from: 79 goldsmith way st albans hertfordshire AL3 5LH (1 page)
27 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(48 pages)
27 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(48 pages)
16 February 2001Auditor's statement (2 pages)
16 February 2001Declaration on reregistration from private to PLC (1 page)
16 February 2001Auditor's report (2 pages)
16 February 2001Re-registration of Memorandum and Articles (10 pages)
16 February 2001Application for reregistration from private to PLC (1 page)
16 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
16 February 2001Balance Sheet (9 pages)
16 February 2001Certificate of re-registration from Private to Public Limited Company (7 pages)
16 February 2001Declaration on reregistration from private to PLC (1 page)
16 February 2001Certificate of re-registration from Private to Public Limited Company (7 pages)
16 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
16 February 2001Application for reregistration from private to PLC (1 page)
16 February 2001Re-registration of Memorandum and Articles (10 pages)
16 February 2001Balance Sheet (9 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 February 2001Auditor's statement (2 pages)
16 February 2001Auditor's report (2 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
30 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: 34/36 joseph wilson industrial estate, millstrood road whitstable kent CT5 3PS (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: 34/36 joseph wilson industrial estate, millstrood road whitstable kent CT5 3PS (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 20 station road watford hertfordshire WD1 1JH (1 page)
14 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 20 station road watford hertfordshire WD1 1JH (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 March 2000Memorandum and Articles of Association (13 pages)
13 March 2000Memorandum and Articles of Association (13 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 February 2000Company name changed mablaw 389 LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed mablaw 389 LIMITED\certificate issued on 29/02/00 (2 pages)
2 February 2000Incorporation (27 pages)
2 February 2000Incorporation (27 pages)