London
EC4A 3TR
Director Name | Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American/Irish |
Status | Closed |
Appointed | 14 July 2015(15 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(15 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 September 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(15 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 September 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fore 1 Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS |
Director Name | Mr Simon William Heaton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Crescent Solihull West Midlands B91 1JR |
Secretary Name | Elaine Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | 28 The Crescent Solihull West Midlands B91 1JR |
Director Name | Mr John Clark |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Robin Close Chalford Stroud Gloucestershire GL6 8FN Wales |
Director Name | Andrew Cook |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Midgeley Drive Sutton Coldfield Birmingham West Midlands B74 2TW |
Director Name | Anthony Lawless |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Penning House Urchfront Devizes Wiltshire SN10 4QH |
Director Name | Mr Paul Stephen Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Haden Hill Road Halesowen West Midlands B63 3NG |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2013) |
Role | Financial Planning And Analysis Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Michael Charles Sinclair |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Director Field Operation & Supply |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | William Derwin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Nassau Road London SW13 9QF |
Secretary Name | Carolyn Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Geoffroy Andre Durandet |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2012(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Marlborough Crescent London W4 1HG |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,750,000 |
Gross Profit | £685,000 |
Net Worth | £41,000 |
Cash | £475,000 |
Current Liabilities | £1,519,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 June 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 September 2015 | Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages) |
10 September 2015 | Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2015 | Declaration of solvency (3 pages) |
4 September 2015 | Declaration of solvency (3 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages) |
18 August 2015 | Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page) |
6 August 2015 | Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages) |
10 April 2015 | Termination of appointment of Michael Charles Sinclair as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Michael Charles Sinclair as a director on 31 March 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 September 2014 | Director's details changed for Mr Lindsay Eric Harvey on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Michael Charles Sinclair on 10 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Michael Charles Sinclair on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Lindsay Eric Harvey on 10 September 2014 (2 pages) |
3 July 2014 | Termination of appointment of Geoffroy Durandet as a director (1 page) |
3 July 2014 | Termination of appointment of Geoffroy Durandet as a director (1 page) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
22 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
21 September 2012 | Appointment of Mr Geoffroy Andre Durandet as a director (2 pages) |
21 September 2012 | Appointment of Mr Geoffroy Andre Durandet as a director (2 pages) |
21 September 2012 | Termination of appointment of William Derwin as a director (1 page) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Termination of appointment of William Derwin as a director (1 page) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Termination of appointment of Elaine Heaton as a secretary (2 pages) |
6 August 2012 | Registered 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 2012 | Termination of appointment of Andrew Cook as a director (2 pages) |
6 August 2012 | Appointment of William Derwin as a director (3 pages) |
6 August 2012 | Annual return made up to 4 July 2006 with a full list of shareholders (9 pages) |
6 August 2012 | Registered 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 2012 | Annual return made up to 4 July 2006 with a full list of shareholders (9 pages) |
6 August 2012 | Termination of appointment of Andrew Cook as a director (2 pages) |
6 August 2012 | Termination of appointment of John Clark as a director (2 pages) |
6 August 2012 | Appointment of Carolyn Pate as a secretary (3 pages) |
6 August 2012 | Termination of appointment of Elaine Heaton as a secretary (2 pages) |
6 August 2012 | Appointment of Michael Charles Sinclair as a director (3 pages) |
6 August 2012 | Appointment of Carolyn Pate as a secretary (3 pages) |
6 August 2012 | Appointment of Lindsay Harvey as a director (3 pages) |
6 August 2012 | Termination of appointment of Simon Heaton as a director (2 pages) |
6 August 2012 | Termination of appointment of Paul Taylor as a director (2 pages) |
6 August 2012 | Annual return made up to 4 July 2006 with a full list of shareholders (9 pages) |
6 August 2012 | Registered 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 2012 | Termination of appointment of Paul Taylor as a director (2 pages) |
6 August 2012 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
6 August 2012 | Termination of appointment of John Clark as a director (2 pages) |
6 August 2012 | Appointment of Lindsay Harvey as a director (3 pages) |
6 August 2012 | Appointment of William Derwin as a director (3 pages) |
6 August 2012 | Termination of appointment of Simon Heaton as a director (2 pages) |
6 August 2012 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
6 August 2012 | Appointment of Michael Charles Sinclair as a director (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 May 2012 | Registered office address changed from Lifford Hall Tunnel Lane, Kings Norton Birmingham West Midlands B30 3JN on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from Lifford Hall Tunnel Lane, Kings Norton Birmingham West Midlands B30 3JN on 31 May 2012 (2 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Statement of capital on 9 March 2011
|
21 May 2012 | Statement of capital on 9 March 2011
|
21 May 2012 | Resolutions
|
21 May 2012 | Redeemed 30 b ordinary shares 22/08/2006 (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 May 2012 | Redeemed 30 b ordinary shares 22/08/2006 (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 May 2012 | Statement of capital on 9 March 2011
|
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Statement of capital on 9 May 2011
|
12 May 2011 | Statement of capital on 9 May 2011
|
12 May 2011 | Statement of capital on 9 May 2011
|
21 February 2011 | Director's details changed for Andrew Cook on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for John Clark on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for John Clark on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Andrew Cook on 21 February 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for John Clark on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for John Clark on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for John Clark on 4 July 2010 (2 pages) |
15 December 2009 | Termination of appointment of Anthony Lawless as a director (1 page) |
15 December 2009 | Termination of appointment of Anthony Lawless as a director (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 September 2009 | Return made up to 04/07/09; full list of members (6 pages) |
17 September 2009 | Return made up to 04/07/09; full list of members (6 pages) |
1 September 2008 | Return made up to 04/07/08; full list of members (6 pages) |
1 September 2008 | Return made up to 04/07/08; full list of members (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
24 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
17 May 2006 | Ad 05/07/05--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
17 May 2006 | Ad 05/07/05--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
17 May 2006 | Ad 01/10/05--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
17 May 2006 | Ad 01/10/05--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members
|
20 July 2005 | Return made up to 04/07/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
1 November 2003 | Ad 01/10/03-01/10/03 £ si 80@1=80 £ ic 100/180 (2 pages) |
1 November 2003 | Ad 01/10/03-01/10/03 £ si 80@1=80 £ ic 100/180 (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Nc inc already adjusted 01/10/03 (1 page) |
27 October 2003 | Nc inc already adjusted 01/10/03 (1 page) |
27 October 2003 | Resolutions
|
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 August 2001 | Return made up to 04/07/01; full list of members
|
13 August 2001 | Return made up to 04/07/01; full list of members
|
17 July 2001 | Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2001 | Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
17 July 2000 | Memorandum and Articles of Association (12 pages) |
17 July 2000 | Memorandum and Articles of Association (12 pages) |
13 July 2000 | Company name changed snowout solutions LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed snowout solutions LIMITED\certificate issued on 14/07/00 (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 July 2000 | Incorporation (18 pages) |
4 July 2000 | Incorporation (18 pages) |