Company NameFoster & Cross (Lifts) Limited
Company StatusDissolved
Company Number04026318
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)
Previous NameSnowout Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 29 September 2016)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameEvan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican/Irish
StatusClosed
Appointed14 July 2015(15 years after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameRajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(15 years after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameChristian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(15 years after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFore 1 Business Park Huskisson Way
Shirley
Solihull
West Midlands
B90 4SS
Director NameMr Simon William Heaton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(2 days after company formation)
Appointment Duration11 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Crescent
Solihull
West Midlands
B91 1JR
Secretary NameElaine Heaton
NationalityBritish
StatusResigned
Appointed06 July 2000(2 days after company formation)
Appointment Duration11 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Correspondence Address28 The Crescent
Solihull
West Midlands
B91 1JR
Director NameMr John Clark
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Robin Close
Chalford
Stroud
Gloucestershire
GL6 8FN
Wales
Director NameAndrew Cook
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Midgeley Drive
Sutton Coldfield
Birmingham
West Midlands
B74 2TW
Director NameAnthony Lawless
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressPenning House
Urchfront
Devizes
Wiltshire
SN10 4QH
Director NameMr Paul Stephen Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Haden Hill Road
Halesowen
West Midlands
B63 3NG
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2013)
RoleFinancial Planning And Analysis Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMichael Charles Sinclair
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleDirector Field Operation & Supply
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameWilliam Derwin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Nassau Road
London
SW13 9QF
Secretary NameCarolyn Pate
NationalityBritish
StatusResigned
Appointed25 May 2012(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Geoffroy Andre Durandet
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2012(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Marlborough Crescent
London
W4 1HG
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,750,000
Gross Profit£685,000
Net Worth£41,000
Cash£475,000
Current Liabilities£1,519,000

Accounts

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

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
10 September 2015Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages)
10 September 2015Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages)
7 September 2015Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages)
4 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
(1 page)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Declaration of solvency (3 pages)
4 September 2015Declaration of solvency (3 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
18 August 2015Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages)
18 August 2015Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages)
14 August 2015Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page)
6 August 2015Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages)
10 April 2015Termination of appointment of Michael Charles Sinclair as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Michael Charles Sinclair as a director on 31 March 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
10 September 2014Director's details changed for Mr Lindsay Eric Harvey on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Michael Charles Sinclair on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Director's details changed for Michael Charles Sinclair on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Lindsay Eric Harvey on 10 September 2014 (2 pages)
3 July 2014Termination of appointment of Geoffroy Durandet as a director (1 page)
3 July 2014Termination of appointment of Geoffroy Durandet as a director (1 page)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
22 November 2013Full accounts made up to 31 December 2012 (18 pages)
22 November 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
21 September 2012Appointment of Mr Geoffroy Andre Durandet as a director (2 pages)
21 September 2012Appointment of Mr Geoffroy Andre Durandet as a director (2 pages)
21 September 2012Termination of appointment of William Derwin as a director (1 page)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
21 September 2012Termination of appointment of William Derwin as a director (1 page)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
6 August 2012Termination of appointment of Elaine Heaton as a secretary (2 pages)
6 August 2012Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF on 6 August 2012 (2 pages)
6 August 2012Termination of appointment of Andrew Cook as a director (2 pages)
6 August 2012Appointment of William Derwin as a director (3 pages)
6 August 2012Annual return made up to 4 July 2006 with a full list of shareholders (9 pages)
6 August 2012Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 4 July 2006 with a full list of shareholders (9 pages)
6 August 2012Termination of appointment of Andrew Cook as a director (2 pages)
6 August 2012Termination of appointment of John Clark as a director (2 pages)
6 August 2012Appointment of Carolyn Pate as a secretary (3 pages)
6 August 2012Termination of appointment of Elaine Heaton as a secretary (2 pages)
6 August 2012Appointment of Michael Charles Sinclair as a director (3 pages)
6 August 2012Appointment of Carolyn Pate as a secretary (3 pages)
6 August 2012Appointment of Lindsay Harvey as a director (3 pages)
6 August 2012Termination of appointment of Simon Heaton as a director (2 pages)
6 August 2012Termination of appointment of Paul Taylor as a director (2 pages)
6 August 2012Annual return made up to 4 July 2006 with a full list of shareholders (9 pages)
6 August 2012Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF on 6 August 2012 (2 pages)
6 August 2012Termination of appointment of Paul Taylor as a director (2 pages)
6 August 2012Appointment of Mr James Terence George Laurence as a director (3 pages)
6 August 2012Termination of appointment of John Clark as a director (2 pages)
6 August 2012Appointment of Lindsay Harvey as a director (3 pages)
6 August 2012Appointment of William Derwin as a director (3 pages)
6 August 2012Termination of appointment of Simon Heaton as a director (2 pages)
6 August 2012Appointment of Mr James Terence George Laurence as a director (3 pages)
6 August 2012Appointment of Michael Charles Sinclair as a director (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 May 2012Registered office address changed from Lifford Hall Tunnel Lane, Kings Norton Birmingham West Midlands B30 3JN on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from Lifford Hall Tunnel Lane, Kings Norton Birmingham West Midlands B30 3JN on 31 May 2012 (2 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Resolutions
  • RES13 ‐ 10/05/2012
(2 pages)
21 May 2012Statement of capital on 9 March 2011
  • GBP 100.00
(7 pages)
21 May 2012Statement of capital on 9 March 2011
  • GBP 100.00
(7 pages)
21 May 2012Resolutions
  • RES13 ‐ Redeemed shares 22/08/2006
(1 page)
21 May 2012Redeemed 30 b ordinary shares 22/08/2006 (1 page)
21 May 2012Resolutions
  • RES13 ‐ Redemption of shares 09/05/2011
(1 page)
21 May 2012Resolutions
  • RES13 ‐ Redemption of shares 09/05/2011
(1 page)
21 May 2012Redeemed 30 b ordinary shares 22/08/2006 (1 page)
21 May 2012Resolutions
  • RES13 ‐ Share bus 04/07/2005
(2 pages)
21 May 2012Resolutions
  • RES13 ‐ 10/05/2012
(2 pages)
21 May 2012Statement of capital on 9 March 2011
  • GBP 100.00
(7 pages)
21 May 2012Resolutions
  • RES13 ‐ Share bus 04/07/2005
(2 pages)
21 May 2012Resolutions
  • RES13 ‐ Redeemed shares 22/08/2006
(1 page)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
12 May 2011Statement of capital on 9 May 2011
  • GBP 100
(7 pages)
12 May 2011Statement of capital on 9 May 2011
  • GBP 100
(7 pages)
12 May 2011Statement of capital on 9 May 2011
  • GBP 100
(7 pages)
21 February 2011Director's details changed for Andrew Cook on 21 February 2011 (2 pages)
21 February 2011Director's details changed for John Clark on 21 February 2011 (2 pages)
21 February 2011Director's details changed for John Clark on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Andrew Cook on 21 February 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for John Clark on 4 July 2010 (2 pages)
19 July 2010Director's details changed for John Clark on 4 July 2010 (2 pages)
19 July 2010Director's details changed for John Clark on 4 July 2010 (2 pages)
15 December 2009Termination of appointment of Anthony Lawless as a director (1 page)
15 December 2009Termination of appointment of Anthony Lawless as a director (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2009Return made up to 04/07/09; full list of members (6 pages)
17 September 2009Return made up to 04/07/09; full list of members (6 pages)
1 September 2008Return made up to 04/07/08; full list of members (6 pages)
1 September 2008Return made up to 04/07/08; full list of members (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 04/07/07; full list of members (4 pages)
20 July 2007Return made up to 04/07/07; full list of members (4 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
22 September 2006Resolutions
  • RES13 ‐ Vary rights 22/08/06
(1 page)
22 September 2006Resolutions
  • RES13 ‐ Vary rights 22/08/06
(1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
24 July 2006Return made up to 04/07/06; full list of members (4 pages)
24 July 2006Return made up to 04/07/06; full list of members (4 pages)
17 May 2006Ad 05/07/05--------- £ si 10@1=10 £ ic 180/190 (2 pages)
17 May 2006Ad 05/07/05--------- £ si 10@1=10 £ ic 180/190 (2 pages)
17 May 2006Ad 01/10/05--------- £ si 10@1=10 £ ic 190/200 (2 pages)
17 May 2006Ad 01/10/05--------- £ si 10@1=10 £ ic 190/200 (2 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 October 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 July 2004Return made up to 04/07/04; full list of members (6 pages)
7 July 2004Return made up to 04/07/04; full list of members (6 pages)
1 November 2003Ad 01/10/03-01/10/03 £ si 80@1=80 £ ic 100/180 (2 pages)
1 November 2003Ad 01/10/03-01/10/03 £ si 80@1=80 £ ic 100/180 (2 pages)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Nc inc already adjusted 01/10/03 (1 page)
27 October 2003Nc inc already adjusted 01/10/03 (1 page)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 July 2003Return made up to 04/07/03; full list of members (6 pages)
17 July 2003Return made up to 04/07/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2002Return made up to 04/07/02; full list of members (6 pages)
24 July 2002Return made up to 04/07/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2001Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
17 July 2000Memorandum and Articles of Association (12 pages)
17 July 2000Memorandum and Articles of Association (12 pages)
13 July 2000Company name changed snowout solutions LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed snowout solutions LIMITED\certificate issued on 14/07/00 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 July 2000Registered office changed on 12/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2000Incorporation (18 pages)
4 July 2000Incorporation (18 pages)