29 Woodend Park
Cobham
Surrey
KT11 3BX
Secretary Name | David Michael Geoffrey Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 December 2018) |
Role | Company Director |
Correspondence Address | 35 Gayton Road Hampstead London NW3 1TY |
Director Name | Mr Jonathan Paul Newby |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Chancellor Grove West Dulwich London SE21 8EG |
Secretary Name | Mr Jonathan Paul Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Chancellor Grove West Dulwich London SE21 8EG |
Director Name | Mr David Russell Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2000(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 2004) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 210 Ferme Park Road London N8 9BN |
Director Name | Peter Macgregor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2001) |
Role | Managing Director |
Correspondence Address | 69 Grove Road Ilkley West Yorkshire LS29 9PQ |
Director Name | Paul Andrew Peter Foulger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2004) |
Role | Accountant |
Correspondence Address | 26 Hampton Road East Hanworth Middlesex TW13 6JA |
Secretary Name | Paul Andrew Peter Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | 26 Hampton Road East Hanworth Middlesex TW13 6JA |
Director Name | Dr Brian Lang |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2001) |
Role | Universiyr Principal |
Correspondence Address | 42 Grandison Road London SW11 6LW |
Director Name | Matthew Peter Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2004) |
Role | Fund Manager |
Correspondence Address | 2 Saxon Hill Westerham Kent TN16 1HH |
Director Name | Brendan Peter Flattery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 April 2002) |
Role | CEO |
Correspondence Address | 71 Stones Drive Ripponden Halifax West Yorkshire HX6 4NY |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Alex Goldberg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 4 Craster Court Banbury Oxfordshire OX16 9AG |
Secretary Name | Mr David Russell Ward |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 210 Ferme Park Road London N8 9BN |
Secretary Name | James Matthew Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2006) |
Role | Operations Manager |
Correspondence Address | 1 Manor Road Adderbury Oxfordshire OX17 3EL |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2007) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£419,443 |
Cash | £2,300 |
Current Liabilities | £959,170 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 March 2018 | Liquidators' statement of receipts and payments to 13 January 2018 (14 pages) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
14 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (13 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (13 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (14 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (14 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 13 January 2016 (14 pages) |
10 November 2015 | Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 10 November 2015 (1 page) |
16 March 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (11 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (11 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 13 January 2015 (11 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (11 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (11 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 13 January 2014 (11 pages) |
22 January 2013 | Administrator's progress report to 14 January 2013 (14 pages) |
22 January 2013 | Administrator's progress report to 14 January 2013 (14 pages) |
14 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 August 2012 | Administrator's progress report to 19 July 2012 (16 pages) |
20 August 2012 | Administrator's progress report to 19 July 2012 (16 pages) |
2 May 2012 | Statement of affairs with form 2.14B (20 pages) |
2 May 2012 | Statement of affairs with form 2.14B (20 pages) |
17 April 2012 | Notice of deemed approval of proposals (1 page) |
17 April 2012 | Notice of deemed approval of proposals (1 page) |
12 March 2012 | Statement of administrator's proposal (25 pages) |
12 March 2012 | Statement of administrator's proposal (25 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2012 (2 pages) |
30 January 2012 | Appointment of an administrator (1 page) |
30 January 2012 | Appointment of an administrator (1 page) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
11 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
28 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Company name changed heritage image partnership LTD\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed heritage image partnership LTD\certificate issued on 01/11/07 (2 pages) |
16 August 2007 | Particulars of mortgage/charge (9 pages) |
16 August 2007 | Particulars of mortgage/charge (9 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
11 January 2006 | Return made up to 24/02/05; full list of members; amend (6 pages) |
11 January 2006 | Return made up to 24/02/05; full list of members; amend (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Return made up to 24/02/05; full list of members (2 pages) |
28 June 2005 | Return made up to 24/02/05; full list of members (2 pages) |
31 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
31 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
4 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | New director appointed (11 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: unit 2 wendel point ryle drive park farm south wellingborough northamptonshire NN8 6AQ (1 page) |
4 August 2004 | New director appointed (11 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: unit 2 wendel point ryle drive park farm south wellingborough northamptonshire NN8 6AQ (1 page) |
4 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
22 June 2004 | Return made up to 24/02/04; full list of members (11 pages) |
22 June 2004 | Return made up to 24/02/04; full list of members (11 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 114 engadine street london SW18 5DT (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 114 engadine street london SW18 5DT (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 26 hampton road east hanworth middlesex TW13 6JA (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 26 hampton road east hanworth middlesex TW13 6JA (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: st phillips house st phillips place birmingham B3 2PP (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: st phillips house st phillips place birmingham B3 2PP (1 page) |
27 March 2003 | Return made up to 24/02/03; full list of members
|
27 March 2003 | Return made up to 24/02/03; full list of members
|
22 March 2003 | £ ic 27141/24570 05/03/03 £ sr [email protected]=2571 (1 page) |
22 March 2003 | £ ic 27141/24570 05/03/03 £ sr [email protected]=2571 (1 page) |
8 February 2003 | Declaration of shares redemption:auditor's report (2 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | Declaration of shares redemption:auditor's report (2 pages) |
8 February 2003 | Resolutions
|
27 January 2003 | Registered office changed on 27/01/03 from: 1-2 laurence pountney hill london EC4R 0EU (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 1-2 laurence pountney hill london EC4R 0EU (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
29 April 2002 | Amending sa capitalising (23 pages) |
29 April 2002 | Amending 882 iss 16/03/01 (3 pages) |
29 April 2002 | Amending 882 iss 16/03/01 (3 pages) |
29 April 2002 | Amending sa capitalising (23 pages) |
29 April 2002 | Amending 882 iss 16/03/01 (2 pages) |
29 April 2002 | Amending 882 iss 16/03/01 (2 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (11 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (11 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
7 July 2001 | Ad 15/06/00--------- £ si [email protected] (2 pages) |
7 July 2001 | Ad 15/06/00--------- £ si [email protected] (2 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
20 April 2001 | Memorandum and Articles of Association (30 pages) |
20 April 2001 | £ nc 10000/36803 16/03/01 (1 page) |
20 April 2001 | Ad 16/03/01--------- £ si [email protected]=23570 £ ic 3571/27141 (3 pages) |
20 April 2001 | Ad 16/03/01--------- £ si [email protected]=23570 £ ic 3571/27141 (3 pages) |
20 April 2001 | Memorandum and Articles of Association (30 pages) |
20 April 2001 | £ nc 10000/36803 16/03/01 (1 page) |
17 April 2001 | Ad 16/03/01--------- £ si [email protected]=2571 £ ic 1000/3571 (25 pages) |
17 April 2001 | Ad 16/03/01--------- £ si [email protected]=2571 £ ic 1000/3571 (25 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (26 pages) |
21 December 2000 | Memorandum and Articles of Association (26 pages) |
10 December 2000 | Ad 15/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
10 December 2000 | Ad 15/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
17 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
31 July 2000 | Company name changed national heritage image library LTD.\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed national heritage image library LTD.\certificate issued on 01/08/00 (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 190 strand london WC2R 1JN (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 190 strand london WC2R 1JN (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Company name changed lawgra (no.637) LIMITED\certificate issued on 27/03/00 (2 pages) |
27 March 2000 | Company name changed lawgra (no.637) LIMITED\certificate issued on 27/03/00 (2 pages) |
24 February 2000 | Incorporation (19 pages) |
24 February 2000 | Incorporation (19 pages) |