Company NameTransmag Power Transformers Limited
Company StatusDissolved
Company Number04010087
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 03 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameRear Admiral Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 03 January 2017)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
StatusClosed
Appointed25 April 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameJack Begg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEccles Wyffes Farm
Watling Street Affetside
Tottington
Lancashire
BL8 3QJ
Director NameAnthony Leonard Ronald Cotterill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maypole Close
Bewdley
Worcestershire
DY12 1BZ
Director NameRobert Francis Hann
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Milcote Drive
Sutton Coldfield
West Midlands
B73 5QJ
Director NameJeffrey Hinks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Kennels, Acorn House
All Oaks Lane, Brinklow
Rugby
Warwickshire
CV23 0NA
Secretary NameRobert Francis Hann
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Milcote Drive
Sutton Coldfield
West Midlands
B73 5QJ
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid Garbett-Edwards
NationalityBritish
StatusResigned
Appointed26 July 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitetransmag-transformers.co.uk

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

29.4k at £1Ultra Electronics Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 March 2005Delivered on: 19 March 2005
Satisfied on: 30 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 2005Delivered on: 21 January 2005
Satisfied on: 30 July 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 August 2000Delivered on: 8 August 2000
Satisfied on: 30 July 2010
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights purchased or purported to be purchased pursuant to the agreement which fail to vest absolutely and effectively for any reason and by way of floating charge all the undertaking property rights and assets including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
14 July 2000Delivered on: 17 July 2000
Satisfied on: 30 July 2010
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the agreement (as defined).
Particulars: By way of fixed charge all debts and their related rights (as both terms are defined in the agreement) by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
30 September 2016Solvency Statement dated 29/09/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 1
(3 pages)
30 September 2016Statement by Directors (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 1
(3 pages)
30 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redeption reserve 29/09/2016
(1 page)
30 September 2016Solvency Statement dated 29/09/16 (1 page)
30 September 2016Statement by Directors (1 page)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 29,374
(5 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 29,374
(5 pages)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 29,374
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 29,374
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 29,374
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
18 June 2014Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 29,374
(6 pages)
18 June 2014Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 29,374
(6 pages)
18 June 2014Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 29,374
(6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Paul Dean as a director (2 pages)
12 April 2013Termination of appointment of Paul Dean as a director (2 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
11 January 2011Accounts for a small company made up to 26 July 2010 (7 pages)
11 January 2011Accounts for a small company made up to 26 July 2010 (7 pages)
1 December 2010Appointment of a director (3 pages)
1 December 2010Appointment of David Garbett-Edwards as a secretary (3 pages)
1 December 2010Appointment of Mr Rakesh Sharma as a director (3 pages)
1 December 2010Appointment of a director (3 pages)
1 December 2010Appointment of a director (3 pages)
1 December 2010Appointment of David Garbett-Edwards as a secretary (3 pages)
1 December 2010Appointment of Mr Rakesh Sharma as a director (3 pages)
1 December 2010Appointment of a director (3 pages)
25 October 2010Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages)
6 September 2010Registered office address changed from Units 4 - 6 Mackadown Lane Kitts Green Birmingham West Midlands B33 0LE on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Units 4 - 6 Mackadown Lane Kitts Green Birmingham West Midlands B33 0LE on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Units 4 - 6 Mackadown Lane Kitts Green Birmingham West Midlands B33 0LE on 6 September 2010 (2 pages)
25 August 2010Termination of appointment of Anthony Cotterill as a director (1 page)
25 August 2010Termination of appointment of Anthony Cotterill as a director (1 page)
25 August 2010Termination of appointment of Anthony Cotterill as a director (1 page)
25 August 2010Termination of appointment of Anthony Cotterill as a director (1 page)
24 August 2010Appointment of Mr Paul David Dean as a director
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(4 pages)
24 August 2010Termination of appointment of Jeffrey Hinks as a director (1 page)
24 August 2010Appointment of Mr Paul David Dean as a director
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(4 pages)
24 August 2010Termination of appointment of Jeffrey Hinks as a director (1 page)
24 August 2010Termination of appointment of Robert Hann as a secretary (1 page)
24 August 2010Termination of appointment of Robert Hann as a secretary (1 page)
24 August 2010Appointment of Andrew Norman Hamment as a director
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(3 pages)
24 August 2010Appointment of Mr Rakesh Sharma as a director
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(4 pages)
24 August 2010Termination of appointment of Robert Hann as a director (1 page)
24 August 2010Termination of appointment of Robert Hann as a director (1 page)
24 August 2010Appointment of Mr Rakesh Sharma as a director
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(4 pages)
24 August 2010Appointment of David Garbett Edwards as a secretary
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(4 pages)
24 August 2010Appointment of Andrew Norman Hamment as a director
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(3 pages)
24 August 2010Appointment of David Garbett Edwards as a secretary
  • ANNOTATION The date of appointment was removed from the public register on 01/12/2010 as it is factually inaccurate or is derived from something factually inaccurate.
(4 pages)
24 August 2010Termination of appointment of Anthony Cotterill as a director (1 page)
24 August 2010Termination of appointment of Anthony Cotterill as a director (1 page)
10 August 2010Previous accounting period extended from 30 June 2010 to 26 July 2010 (3 pages)
10 August 2010Previous accounting period extended from 30 June 2010 to 26 July 2010 (3 pages)
10 August 2010Current accounting period shortened from 26 July 2011 to 31 December 2010 (3 pages)
10 August 2010Current accounting period shortened from 26 July 2011 to 31 December 2010 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
5 July 2010Director's details changed for Jeffrey Hinks on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Anthony Leonard Ronald Cotterill on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Anthony Leonard Ronald Cotterill on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Anthony Leonard Ronald Cotterill on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Jeffrey Hinks on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Jeffrey Hinks on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 07/06/09; full list of members (5 pages)
8 July 2009Director and secretary's change of particulars / robert hann / 07/07/2009 (1 page)
8 July 2009Return made up to 07/06/09; full list of members (5 pages)
8 July 2009Director and secretary's change of particulars / robert hann / 07/07/2009 (1 page)
24 December 2008Registered office changed on 24/12/2008 from carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
24 December 2008Registered office changed on 24/12/2008 from carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
3 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
13 August 2008Return made up to 07/06/08; full list of members (7 pages)
13 August 2008Return made up to 07/06/08; full list of members (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Return made up to 07/06/07; full list of members (4 pages)
17 December 2007Return made up to 07/06/07; full list of members (4 pages)
12 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
12 September 2007£ ic 36400/29374 04/06/07 £ sr 7026@1=7026 (1 page)
12 September 2007£ ic 36400/29374 04/06/07 £ sr 7026@1=7026 (1 page)
12 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 September 2006Return made up to 07/06/06; full list of members (6 pages)
25 September 2006Return made up to 07/06/06; full list of members (6 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
29 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
29 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
18 July 2005Return made up to 07/06/05; full list of members (5 pages)
18 July 2005Return made up to 07/06/05; full list of members (5 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
22 July 2004Return made up to 07/06/04; full list of members (11 pages)
22 July 2004Return made up to 07/06/04; full list of members (11 pages)
2 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 July 2003Return made up to 07/06/03; full list of members (11 pages)
26 July 2003Return made up to 07/06/03; full list of members (11 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 07/06/01; full list of members (9 pages)
4 July 2001Return made up to 07/06/01; full list of members (9 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
1 December 2000Ad 08/08/00--------- £ si 36398@1=36398 £ ic 2/36400 (4 pages)
1 December 2000Ad 08/08/00--------- £ si 36398@1=36398 £ ic 2/36400 (4 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: rm company services LIMITED second floor 80 great eastern streetn london EC2A 3RX (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: rm company services LIMITED second floor 80 great eastern streetn london EC2A 3RX (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000Incorporation (20 pages)
7 June 2000Incorporation (20 pages)