Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 30 September 2012) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Ce |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Sarah Gillian Fox |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2005) |
Role | Managing Director |
Correspondence Address | 7 Burghfield Mill Dewe Lane, Burghfield Reading RG30 3ST |
Secretary Name | Robert John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Director Name | Scott Trimble Svenson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2000(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 1135 Evergreen Point Road PO Box 164 Medina Wa 98039-0164 United States |
Director Name | Osmond James Kilkenny |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2000(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 44 St James East Dublin Irish |
Director Name | Richard Barry Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astra House 53 Dallington Road Northampton Northamptonshire NN5 7BW |
Secretary Name | Richard Kevin Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 43 Chatsworth Avenue London SW20 8JZ |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2005) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Dial House Northcroft Road Englefield Green Surrey TW20 0DU |
Director Name | Richard Kevin Mills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2005) |
Role | Finance Director |
Correspondence Address | 43 Chatsworth Avenue London SW20 8JZ |
Director Name | Mr Rufus Hall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Crouch Hall Lane Redbourn St Albans Herts AL3 7EU |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | The Hollies Hawley Lane, Halebarns Altrincham Cheshire WA15 0DR |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Stephen John Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mill Road Marlow Buckinghamshire SL7 1PX |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Paul Symonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 10a Vicars Close, Biddenham Bedford Bedfordshire MK40 4BG |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Newhall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2005) |
Correspondence Address | 115 Colmore Row Birmingham B3 3AL |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,000 |
Latest Accounts | 25 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 February |
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
30 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (6 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (6 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 26 March 2011 (6 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (6 pages) |
19 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (6 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (6 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (6 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (6 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (6 pages) |
27 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
27 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 October 2008 | Administrator's progress report to 26 September 2008 (14 pages) |
29 October 2008 | Administrator's progress report to 26 September 2008 (14 pages) |
20 August 2008 | Appointment Terminated Director timothy smalley (1 page) |
20 August 2008 | Appointment terminated director aaron brown (1 page) |
20 August 2008 | Appointment terminated director timothy smalley (1 page) |
20 August 2008 | Appointment Terminated Director aaron brown (1 page) |
19 August 2008 | Appointment Terminated Director mark grunnell (1 page) |
19 August 2008 | Appointment terminated director mark grunnell (1 page) |
19 August 2008 | Appointment Terminated Director paul symonds (1 page) |
19 August 2008 | Appointment terminated director paul symonds (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
17 June 2008 | Result of meeting of creditors (27 pages) |
17 June 2008 | Result of meeting of creditors (27 pages) |
23 May 2008 | Statement of administrator's proposal (31 pages) |
23 May 2008 | Statement of administrator's proposal (31 pages) |
19 May 2008 | Statement of affairs with form 2.14B (6 pages) |
19 May 2008 | Statement of affairs with form 2.14B (6 pages) |
9 April 2008 | Appointment of an administrator (1 page) |
9 April 2008 | Appointment of an administrator (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
8 March 2008 | Return made up to 13/03/08; no change of members (8 pages) |
8 March 2008 | Return made up to 13/03/08; no change of members (8 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
26 November 2007 | Full accounts made up to 25 February 2007 (13 pages) |
26 November 2007 | Full accounts made up to 25 February 2007 (13 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 26/02/07; no change of members (6 pages) |
20 June 2007 | Return made up to 26/02/07; no change of members (6 pages) |
21 March 2007 | Full accounts made up to 26 February 2006 (13 pages) |
21 March 2007 | Full accounts made up to 26 February 2006 (13 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 December 2006 | Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page) |
20 December 2006 | Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page) |
10 December 2006 | New director appointed (1 page) |
10 December 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 29 May 2005 (13 pages) |
5 April 2006 | Full accounts made up to 29 May 2005 (13 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
20 June 2005 | Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page) |
20 June 2005 | Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (5 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (5 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Memorandum and Articles of Association (13 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Memorandum and Articles of Association (13 pages) |
7 June 2005 | Resolutions
|
28 April 2005 | Re-registration of Memorandum and Articles (10 pages) |
28 April 2005 | Application for reregistration from PLC to private (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2005 | Application for reregistration from PLC to private (1 page) |
28 April 2005 | Re-registration of Memorandum and Articles (10 pages) |
28 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 13/03/05; full list of members (11 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members
|
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
12 October 2004 | Group of companies' accounts made up to 27 June 2004 (20 pages) |
12 October 2004 | Group of companies' accounts made up to 27 June 2004 (20 pages) |
23 March 2004 | Return made up to 13/03/04; no change of members
|
23 March 2004 | Return made up to 13/03/04; no change of members (9 pages) |
13 November 2003 | Group of companies' accounts made up to 29 June 2003 (23 pages) |
13 November 2003 | Group of companies' accounts made up to 29 June 2003 (23 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 15 brooks mews london W1K 4DS (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 15 brooks mews london W1K 4DS (1 page) |
25 March 2003 | Return made up to 13/03/03; no change of members (9 pages) |
25 March 2003 | Return made up to 13/03/03; no change of members
|
23 March 2003 | Location of register of members (non legible) (1 page) |
23 March 2003 | Location of register of members (non legible) (1 page) |
25 November 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
25 November 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members (31 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members
|
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
13 December 2001 | Ad 10/07/00-10/10/00 £ si 400790@1 (7 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Ad 14/06/00--------- £ si 836335@1 (3 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Ad 10/07/00-10/10/00 £ si 400790@1 (7 pages) |
13 December 2001 | Ad 14/06/00--------- £ si 836335@1 (3 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
12 October 2001 | Group of companies' accounts made up to 1 July 2001 (29 pages) |
12 October 2001 | Group of companies' accounts made up to 1 July 2001 (29 pages) |
12 October 2001 | Group of companies' accounts made up to 1 July 2001 (29 pages) |
9 August 2001 | Ad 12/12/00--------- £ si 1000@1 (2 pages) |
9 August 2001 | Ad 12/12/00--------- £ si 1000@1 (2 pages) |
8 August 2001 | Amending 88(2) (2 pages) |
8 August 2001 | Amending 88(2) (2 pages) |
31 July 2001 | Return made up to 13/03/01; bulk list available separately (7 pages) |
31 July 2001 | Return made up to 13/03/01; bulk list available separately (7 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
28 February 2001 | Ad 18/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
28 February 2001 | Ad 18/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
4 December 2000 | Particulars of mortgage/charge (11 pages) |
4 December 2000 | Particulars of mortgage/charge (11 pages) |
9 August 2000 | Nc inc already adjusted 30/05/00 (2 pages) |
9 August 2000 | Nc inc already adjusted 30/05/00 (2 pages) |
5 July 2000 | Prospectus (58 pages) |
5 July 2000 | Prospectus (58 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
21 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
21 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 June 2000 | Memorandum and Articles of Association (18 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 June 2000 | Memorandum and Articles of Association (18 pages) |
15 June 2000 | Application to commence business (2 pages) |
15 June 2000 | Application to commence business (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | New secretary appointed (3 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 May 2000 | Memorandum and Articles of Association (11 pages) |
31 May 2000 | Memorandum and Articles of Association (11 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | New secretary appointed (3 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | Company name changed sectorforecast public LIMITED co mpany\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed sectorforecast public LIMITED co mpany\certificate issued on 27/03/00 (2 pages) |
13 March 2000 | Incorporation (18 pages) |
13 March 2000 | Incorporation (18 pages) |