Company NameIndigo Concept Packaging Limited
Company StatusDissolved
Company Number04037415
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Secretary NamePaul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed03 October 2012(12 years, 2 months after company formation)
Appointment Duration5 years (closed 03 October 2017)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(15 years after company formation)
Appointment Duration2 years, 1 month (closed 03 October 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(15 years after company formation)
Appointment Duration2 years, 1 month (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(15 years after company formation)
Appointment Duration2 years, 1 month (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameTrevor Hayward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 34 61 Watkin Road
Freemans Meadow
Leicester
Leics
LE2 7HZ
Director NameMr Stephen Raymond Upton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fordbank
Great Easton
Market Harborough
Leicestershire
LE16 8SL
Secretary NameAdam Dominic Clay
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Close
Ashby De La Zouch
Leicestershire
LE65 2FS
Secretary NameRaymond Upton
NationalityBritish
StatusResigned
Appointed09 August 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleDirector/Chairman
Correspondence Address23 Holme Drive
Oadby
Leicester
LE2 4HF
Secretary NameLara Upton
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration11 years (resigned 03 October 2012)
RoleCompany Director
Correspondence Address1 Barnsdale
Great Easton
Market Harborough
Leicestershire
LE16 8SG
Director NameKeith Robert Ross
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(5 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 March 2007)
RoleFinance Director
Correspondence Address41 The Furlongs
Market Harborough
Leicestershire
LE16 7XL
Director NameMr Richard James Howard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLime Cottage Main Street
Kings Norton
Leicester
Leicestershire
LE7 9BF
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMrs Georgina Alexandra Elizabeth Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websiteindigocp.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20.1k at £1Greenham Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 October 2006Delivered on: 21 October 2006
Satisfied on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any documents and the goods (which includes produce) any monies payable under any of the insurance policies. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 9 March 2013
Persons entitled: Lloyds Tsb Bank 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
8 March 2001Delivered on: 15 March 2001
Satisfied on: 15 January 2008
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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
20 July 2016Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT (1 page)
19 July 2016Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT (1 page)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
11 August 2015Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Brian Michael May as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Brian Michael May as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Brian Michael May as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Andrew James Ball as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Andrew James Ball as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Andrew James Ball as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015 (2 pages)
10 August 2015Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015 (1 page)
17 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,100
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,100
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,100
(5 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,100
(5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,100
(5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,100
(5 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Satisfaction of charge 3 in full (4 pages)
11 June 2013Satisfaction of charge 3 in full (4 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Georgina Alexandra Elizabeth Thompson
(5 pages)
11 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Georgina Alexandra Elizabeth Thompson
(5 pages)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
  • ANNOTATION A second filed AP01 was registered on the 11 March 2013
(3 pages)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
  • ANNOTATION A second filed AP01 was registered on the 11 March 2013
(3 pages)
9 November 2012Register(s) moved to registered office address (2 pages)
9 November 2012Register(s) moved to registered office address (2 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Statement of company's objects (2 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 October 2012Appointment of Paul Nicholas Hussey as a secretary (3 pages)
12 October 2012Appointment of Paul Nicholas Hussey as a secretary (3 pages)
9 October 2012Termination of appointment of Trevor Hayward as a director (2 pages)
9 October 2012Appointment of Helen Ruth Cockerham as a director (3 pages)
9 October 2012Appointment of Mr Andrew John Mooney as a director (3 pages)
9 October 2012Termination of appointment of Stephen Upton as a director (2 pages)
9 October 2012Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 9 October 2012 (2 pages)
9 October 2012Termination of appointment of Trevor Hayward as a director (2 pages)
9 October 2012Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 9 October 2012 (2 pages)
9 October 2012Appointment of Helen Ruth Cockerham as a director (3 pages)
9 October 2012Appointment of Mr Andrew John Mooney as a director (3 pages)
9 October 2012Termination of appointment of Lara Upton as a secretary (2 pages)
9 October 2012Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 9 October 2012 (2 pages)
9 October 2012Termination of appointment of Lara Upton as a secretary (2 pages)
9 October 2012Termination of appointment of Stephen Upton as a director (2 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 December 2011Termination of appointment of Richard Howard as a director (1 page)
15 December 2011Termination of appointment of Richard Howard as a director (1 page)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Director's details changed for Mr Richard James Howard on 27 January 2011 (3 pages)
3 February 2011Director's details changed for Mr Richard James Howard on 27 January 2011 (3 pages)
14 January 2011Director's details changed for Stephen Raymond Upton on 4 November 2010 (3 pages)
14 January 2011Director's details changed for Stephen Raymond Upton on 4 November 2010 (3 pages)
14 January 2011Secretary's details changed for Lara Upton on 4 November 2010 (3 pages)
14 January 2011Director's details changed for Stephen Raymond Upton on 4 November 2010 (3 pages)
14 January 2011Secretary's details changed for Lara Upton on 4 November 2010 (3 pages)
14 January 2011Secretary's details changed for Lara Upton on 4 November 2010 (3 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mr Richard James Howard on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mr Richard James Howard on 1 October 2009 (2 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Mr Richard James Howard on 1 October 2009 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
2 July 2008Director appointed mr richard james howard (1 page)
2 July 2008Director appointed mr richard james howard (1 page)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Registered office changed on 28/07/07 from: jubilee house, 32 duncan close moulton park northampton northamptonshire NN3 6WL (1 page)
28 July 2007Registered office changed on 28/07/07 from: jubilee house, 32 duncan close moulton park northampton northamptonshire NN3 6WL (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Registered office changed on 26/07/07 from: knoll house union wharf market harborough leicestershire LE16 7UW (1 page)
26 July 2007Registered office changed on 26/07/07 from: knoll house union wharf market harborough leicestershire LE16 7UW (1 page)
26 July 2007Return made up to 09/07/07; full list of members (3 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Return made up to 09/07/07; full list of members (3 pages)
26 July 2007Location of debenture register (1 page)
26 July 2007Location of register of members (1 page)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 09/07/06; full list of members (3 pages)
26 July 2006Return made up to 09/07/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 July 2003Return made up to 09/07/03; full list of members (8 pages)
24 July 2003Return made up to 09/07/03; full list of members (8 pages)
8 May 2003Ad 17/04/03--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
8 May 2003Ad 17/04/03--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 July 2002Return made up to 09/07/02; full list of members (7 pages)
14 July 2002Return made up to 09/07/02; full list of members (7 pages)
5 May 2002Registered office changed on 05/05/02 from: 10 pelham street oadby leicester leicestershire LE2 4DJ (1 page)
5 May 2002Registered office changed on 05/05/02 from: 10 pelham street oadby leicester leicestershire LE2 4DJ (1 page)
14 April 2002Secretary's particulars changed (1 page)
14 April 2002Director's particulars changed (1 page)
14 April 2002Director's particulars changed (1 page)
14 April 2002Secretary's particulars changed (1 page)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 February 2002Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2002Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
3 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
3 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
25 August 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/08/00
(1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/08/00
(1 page)
25 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/08/00
(1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/08/00
(1 page)
20 July 2000Incorporation (16 pages)
20 July 2000Incorporation (16 pages)