Vancouver
V6p4c4
Foreign
Director Name | Mark Angelo Edward Syropoulo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 21 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 April 2013) |
Role | Businessman |
Correspondence Address | 1072 Royal Pavilion 688 Hua Shan Road Shanghai Shanghai 200040 China |
Secretary Name | Mr Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 58d Clifton Gardens London W9 1AU |
Director Name | Mr John Damian Androcles Aspinall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hastings House Walton Street London SW3 1SA |
Director Name | Giles Baker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 64 Sloane Street London SW1X 9SH |
Director Name | Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 46 Cadogan Place London SW1X 9RU |
Director Name | Alan Dennis Pereira |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 30 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Alan Dennis Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 30 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr Oliver John Vaughan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Phillimore Gardens London W8 7QE |
Director Name | Mr Edward Vandyk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockcross House Stockcross Newbury Berkshire RG20 8LP |
Director Name | Mr Frank Lewis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Dr Yi Xie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2008) |
Role | Engineer |
Correspondence Address | Suite 505, No 2, Mudanyuan Haidian District Beijing 100083 Foreign |
Director Name | Chaohui Huang |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2008) |
Role | Businessman |
Correspondence Address | Lanshui Road Longdong Village Shenzhen Longgang District 518116 China |
Director Name | Xuedong Lou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2010) |
Role | Businessman |
Correspondence Address | Shangtang Lu Dong Fang Hao Yuan Junghaoge 806 Hangzhou China |
Director Name | Jian Xin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2010) |
Role | Businessman |
Correspondence Address | 102 No. 18 Building No. 18 The 4th Tai Ping-Jiao Rd Qing Dao P.S. 266071 China |
Director Name | Yumao Zheng |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2010) |
Role | Executive |
Correspondence Address | Room 12-206 Liyuan Residential Quarter 119 Xuefu Road Nanshan District Shenzhen China |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 14 New Street London EC2M 4HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,667,000 |
Gross Profit | £346,000 |
Net Worth | -£206,000 |
Cash | £127,000 |
Current Liabilities | £112,000 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 January 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 November 2012 | Termination of appointment of Frank Lewis as a director on 8 November 2012 (2 pages) |
15 November 2012 | Termination of appointment of Frank Lewis as a director (2 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (8 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (8 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (8 pages) |
1 February 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Declaration of solvency (4 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Resolutions
|
1 February 2011 | Declaration of solvency (4 pages) |
19 January 2011 | Termination of appointment of Jian Xin as a director (2 pages) |
19 January 2011 | Termination of appointment of Xuedong Lou as a director (2 pages) |
19 January 2011 | Termination of appointment of Yumao Zheng as a director (2 pages) |
19 January 2011 | Termination of appointment of Xuedong Lou as a director (2 pages) |
19 January 2011 | Termination of appointment of Yumao Zheng as a director (2 pages) |
19 January 2011 | Termination of appointment of Jian Xin as a director (2 pages) |
12 April 2010 | Annual return made up to 18 February 2010 with bulk list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Mark Angelo Edward Syropoulo on 1 August 2009 (3 pages) |
12 April 2010 | Director's details changed for Mark Angelo Edward Syropoulo on 1 August 2009 (3 pages) |
12 April 2010 | Annual return made up to 18 February 2010 with bulk list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Mark Angelo Edward Syropoulo on 1 August 2009 (3 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
31 December 2009 | Group of companies' accounts made up to 30 June 2009 (60 pages) |
31 December 2009 | Group of companies' accounts made up to 30 June 2009 (60 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 May 2009 | Director appointed yumao zheng (1 page) |
9 May 2009 | Director appointed jian xin (1 page) |
9 May 2009 | Director appointed jian xin (1 page) |
9 May 2009 | Director appointed xuedong lou (1 page) |
9 May 2009 | Director appointed xuedong lou (1 page) |
9 May 2009 | Director appointed yumao zheng (1 page) |
7 May 2009 | Nc inc already adjusted 21/04/09 (2 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Nc inc already adjusted 21/04/09 (2 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
7 May 2009 | Nc inc already adjusted 21/04/09 (2 pages) |
7 May 2009 | Nc inc already adjusted 21/04/09 (2 pages) |
7 May 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Ad 22/04/09\gbp si [email protected]=928.85\gbp ic 10868251.6/10869180.45\ (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Conso div s-div (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Conso\div\s-div (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Ad 22/04/09 gbp si [email protected]=928.85 gbp ic 10868251.6/10869180.45 (2 pages) |
28 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
21 April 2009 | Company name changed ztc telecommunications PLC\certificate issued on 21/04/09 (2 pages) |
21 April 2009 | Group of companies' accounts made up to 30 June 2008 (57 pages) |
21 April 2009 | Group of companies' accounts made up to 30 June 2008 (57 pages) |
21 April 2009 | Company name changed ztc telecommunications PLC\certificate issued on 21/04/09 (2 pages) |
20 March 2009 | Return made up to 18/02/09; bulk list available separately (10 pages) |
20 March 2009 | Return made up to 18/02/09; bulk list available separately (10 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 56 queen anne street london W1G 8LA (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 14 new street london EC2M 4HE (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 56 queen anne street london W1G 8LA (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 14 new street london EC2M 4HE (1 page) |
31 December 2008 | Appointment terminated director chaohui huang (1 page) |
31 December 2008 | Appointment terminated director yi xie (1 page) |
31 December 2008 | Appointment Terminated Director yi xie (1 page) |
31 December 2008 | Appointment Terminated Director chaohui huang (1 page) |
19 June 2008 | Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU (1 page) |
19 June 2008 | Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page) |
16 May 2008 | Return made up to 18/02/08; bulk list available separately (8 pages) |
16 May 2008 | Return made up to 18/02/08; bulk list available separately (8 pages) |
30 January 2008 | Group of companies' accounts made up to 30 June 2007 (56 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Group of companies' accounts made up to 30 June 2007 (56 pages) |
30 January 2008 | Resolutions
|
27 December 2007 | Ad 21/12/07--------- £ si [email protected]=1500000 £ ic 9368251/10868251 (2 pages) |
27 December 2007 | Ad 21/12/07--------- £ si [email protected]=1500000 £ ic 9368251/10868251 (2 pages) |
14 December 2007 | £ nc 20000000/17980850 14/03/07 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (57 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (57 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | £ nc 20000000/17980850 14/03/07
|
14 December 2007 | Resolutions
|
14 December 2007 | Conve 14/03/07 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
21 May 2007 | Return made up to 18/02/07; bulk list available separately (8 pages) |
21 May 2007 | Return made up to 18/02/07; bulk list available separately (8 pages) |
23 April 2007 | £ ic 11387401/9368251 20/03/07 £ sr [email protected]=2019150 (1 page) |
23 April 2007 | £ ic 11387401/9368251 20/03/07 £ sr [email protected]=2019150 (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 17 hanover square london W1S 1HU (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 17 hanover square london W1S 1HU (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
28 March 2007 | Ad 19/03/07--------- £ si [email protected] £ ic 11387401/11387401 (2 pages) |
28 March 2007 | Ad 19/03/07--------- £ si [email protected] £ ic 11387401/11387401 (2 pages) |
27 March 2007 | S-div conve 22/03/07 (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Ad 21/03/07--------- £ si [email protected]=7000000 £ ic 4387401/11387401 (2 pages) |
27 March 2007 | Ad 21/03/07--------- £ si [email protected]=7000000 £ ic 4387401/11387401 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | S-div conve 22/03/07 (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
22 March 2007 | Memorandum and Articles of Association (52 pages) |
22 March 2007 | Memorandum and Articles of Association (52 pages) |
21 March 2007 | Memorandum and Articles of Association (5 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Conso 20/03/07 (1 page) |
21 March 2007 | Conso 20/03/07 (1 page) |
21 March 2007 | Nc inc already adjusted 14/03/07 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Nc inc already adjusted 14/03/07 (1 page) |
21 March 2007 | Memorandum and Articles of Association (5 pages) |
14 March 2007 | Company name changed cassian investments PLC\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed cassian investments PLC\certificate issued on 14/03/07 (2 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
16 February 2007 | Ad 29/01/07--------- £ si [email protected]=94101 £ ic 4293300/4387401 (5 pages) |
16 February 2007 | Ad 29/01/07--------- £ si [email protected]=94101 £ ic 4293300/4387401 (5 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
26 April 2006 | Return made up to 18/02/06; bulk list available separately (8 pages) |
26 April 2006 | Return made up to 18/02/06; bulk list available separately (8 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (5 pages) |
16 August 2005 | New director appointed (5 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 21 knightsbridge london SW1X 7LY (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 21 knightsbridge london SW1X 7LY (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Ad 18/07/05--------- £ si [email protected]=125000 £ ic 130000/255000 (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Ad 18/07/05--------- £ si [email protected]=125000 £ ic 130000/255000 (2 pages) |
2 August 2005 | Resolutions
|
19 July 2005 | Certificate of reduction of issued capital (1 page) |
19 July 2005 | Certificate of reduction of issued capital (1 page) |
28 June 2005 | Scheme and reduction of capital (12 pages) |
28 June 2005 | Scheme and reduction of capital (12 pages) |
6 May 2005 | Return made up to 18/02/05; bulk list available separately
|
6 May 2005 | Return made up to 18/02/05; bulk list available separately (8 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
16 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
16 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
30 March 2004 | Return made up to 18/02/04; bulk list available separately (9 pages) |
30 March 2004 | Return made up to 18/02/04; bulk list available separately (9 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
7 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
4 March 2003 | Return made up to 18/02/03; no change of members
|
4 March 2003 | Return made up to 18/02/03; no change of members (8 pages) |
28 October 2002 | Full accounts made up to 30 June 2002 (14 pages) |
28 October 2002 | Full accounts made up to 30 June 2002 (14 pages) |
11 April 2002 | Return made up to 18/02/02; bulk list available separately (8 pages) |
11 April 2002 | Return made up to 18/02/02; bulk list available separately
|
28 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
28 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
10 September 2001 | Ad 05/01/01--------- £ si [email protected] (3 pages) |
10 September 2001 | Ad 05/01/01--------- £ si [email protected] (3 pages) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Return made up to 18/02/01; bulk list available separately (8 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Return made up to 18/02/01; bulk list available separately (8 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
15 January 2001 | Ad 28/11/00-29/11/00 £ si [email protected]=1247187 £ ic 662501/1909688 (12 pages) |
15 January 2001 | Ad 28/11/00-29/11/00 £ si [email protected]=1247187 £ ic 662501/1909688 (12 pages) |
3 January 2001 | Ad 29/11/00--------- £ si [email protected]=532500 £ ic 130001/662501 (2 pages) |
3 January 2001 | Ad 29/11/00--------- £ si [email protected]=532500 £ ic 130001/662501 (2 pages) |
6 December 2000 | Listing of particulars (22 pages) |
6 December 2000 | Listing of particulars (22 pages) |
13 November 2000 | Ad 10/10/00-20/10/00 £ si [email protected]=129999 £ ic 2/130001 (2 pages) |
13 November 2000 | Ad 10/10/00-20/10/00 £ si [email protected]=129999 £ ic 2/130001 (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (4 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed;new director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed;new director appointed (3 pages) |
13 October 2000 | New director appointed (4 pages) |
12 October 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
12 October 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 October 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
12 October 2000 | Application to commence business (2 pages) |
12 October 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 October 2000 | Application to commence business (2 pages) |
2 October 2000 | Company name changed e-cap ii PLC\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed e-cap ii PLC\certificate issued on 02/10/00 (2 pages) |
16 March 2000 | Company name changed dealstore ii PLC\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed dealstore ii PLC\certificate issued on 17/03/00 (2 pages) |
18 February 2000 | Incorporation (13 pages) |
18 February 2000 | Incorporation (13 pages) |