Company NameBlue 8 Technologies Limited
Company StatusDissolved
Company Number04132471
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date13 August 2020 (3 years, 7 months ago)
Previous NameGW 1212 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(13 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameIan Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2003)
RoleManaging Director
Correspondence Address8 Wentworth Close
Kibworth
Leicester
Leicestershire
LE8 0XB
Director NameMr Laurent Othacehe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2001(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 January 2002)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Parker Gardens
Stapleford
Nottingham
Nottinghamshire
NG9 8QG
Director NameGlenn Aungles
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2003)
RoleFinance Director
Correspondence Address11 Bridgford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6AN
Director NameIan Robert Blackhurst
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2003)
RoleSales Director
Correspondence Address5a Bute Drive
Highcliffe
Dorset
BH23 5LE
Director NameStephen John Bold
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2002)
RoleOperations Director
Correspondence Address28 Boundary Road
West Bridgford
Nottinghamshire
NG2 7BZ
Secretary NameGlenn Aungles
NationalityBritish
StatusResigned
Appointed27 March 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2003)
RoleFinance Director
Correspondence Address11 Bridgford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6AN
Director NameMark Robert James Turner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2003)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SH
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameIain McLachlan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 2003)
RoleCompany Director
Correspondence AddressHigh Banks
Pailton Road
Harborough Magna
Warwickshire
CV23 0HQ
Secretary NameIain McLachlan
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressHigh Banks
Pailton Road
Harborough Magna
Warwickshire
CV23 0HQ
Director NameDavid Stephen Amos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address6 Acre Lane
Webheath
Redditch
Worcestershire
B97 5WN
Secretary NameDavid Stephen Amos
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address6 Acre Lane
Webheath
Redditch
Worcestershire
B97 5WN
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Nicholas Brian Farrimond
NationalityBritish
StatusResigned
Appointed16 July 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Secretary NameCarol Jayne Nunn
NationalityBritish
StatusResigned
Appointed17 November 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressBoundary Way
Hemel Hempstead
Hertfordshire
HP2 7HU
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed03 April 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2
Peoplebuilding Estate Maylands
Avenue Hemel Hempstead
Herts
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(10 years, 12 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiteblue8.uk.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50.7k at £0.1Northgate Information Solutions Uk LTD
9.85%
Ordinary A2
337.3k at £0.1Northgate Information Solutions Uk LTD
65.55%
Ordinary
126.6k at £0.1Northgate Information Solutions Uk LTD
24.60%
Ordinary A

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 April 2005Delivered on: 10 May 2005
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
26 May 2004Delivered on: 15 June 2004
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land; investments; plant and machinery; credit balances; book debts etc.; insurances; other contracts; intellectual property; miscellaneous; by way of floating charge all its assets. See the mortgage charge document for full details.
Outstanding
11 July 2001Delivered on: 26 July 2001
Satisfied on: 9 July 2003
Persons entitled: Business Homes B1 Limited

Classification: Rent deposit deed
Secured details: £71,764.75 and all other monies due or to become due from the company to the chargee in accordance with the rent deposit deed.
Particulars: All sums paid by the company into its deposit account at child & co, 1 fleet street, london, EC4Y 1BD, including the initial deposit.
Fully Satisfied
27 March 2001Delivered on: 10 April 2001
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being: insurer: alder life, policy number: 790/aungles-001, life assured: glen aungles, sum assured: £100,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
Fully Satisfied
27 March 2001Delivered on: 10 April 2001
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being: insurer: alder life, policy number: KPR00072/blackhurst I-001, life assured: ian blackhurst, sum assured: £150,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
Fully Satisfied
27 March 2001Delivered on: 10 April 2001
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being: insurer: alder life, policy number: 791/bolds-001, life assured: stephen bold, sum assured: £100,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
Fully Satisfied
27 March 2001Delivered on: 10 April 2001
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being: insurer: alder life, policy number: KRP00073/othacehel-001, life assured: laurent orthacehe, sum assured: £150,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
Fully Satisfied
27 March 2001Delivered on: 10 April 2001
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being: insurer: standard life, policy number: X71319209, life assured: ian williamson, sum assured: £250,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
Fully Satisfied
27 March 2001Delivered on: 30 March 2001
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

25 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
9 December 2016Satisfaction of charge 9 in full (4 pages)
9 December 2016Satisfaction of charge 8 in full (4 pages)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 35,507
(6 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 35,507
(6 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
27 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 51,464.9
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
9 September 2013Termination of appointment of John Richardson as a secretary (1 page)
9 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Secretary's details changed for Mr John David Richardson on 29 January 2013 (1 page)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
13 January 2012Termination of appointment of Christopher Stone as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
2 March 2007Full accounts made up to 30 April 2006 (18 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 29/12/06; full list of members (7 pages)
1 February 2007Director's particulars changed (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o northgate information solutions PLC boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
21 June 2006Return made up to 29/12/05; full list of members (5 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (3 pages)
3 November 2005Full accounts made up to 30 April 2005 (15 pages)
11 May 2005Resolutions
  • RES13 ‐ Reg 24 table a 21/04/05
(1 page)
10 May 2005Particulars of mortgage/charge (15 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Full accounts made up to 30 April 2004 (17 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004New secretary appointed (1 page)
3 December 2004Secretary resigned (1 page)
15 June 2004Particulars of mortgage/charge (13 pages)
1 March 2004Resolutions
  • RES13 ‐ Replace reg 24 20/02/04
(1 page)
20 February 2004Return made up to 29/12/03; full list of members (5 pages)
5 September 2003Return made up to 29/12/02; full list of members (11 pages)
7 August 2003£ ic 526564/524297 16/07/03 £ sr [email protected]=2267 (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: interchange 25 business park bostocks lane sandiacre nottingham NG10 5QG (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
30 July 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Auditor's resignation (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
29 July 2003Memorandum and Articles of Association (23 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2003£ ic 527564/526564 16/07/03 £ sr 1000@1=1000 (1 page)
29 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
29 July 2003Nc inc already adjusted 16/07/03 (2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
27 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
29 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
29 January 2002Director resigned (1 page)
4 January 2002Return made up to 29/12/01; full list of members (11 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Registered office changed on 19/07/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Ad 27/03/01--------- £ si [email protected]=17731 £ si 1000@1=1000 £ ic 34925/53656 (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001S-div 27/03/01 (1 page)
5 June 2001Ad 27/03/01--------- £ si [email protected]=34924 £ ic 1/34925 (3 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Nc inc already adjusted 27/03/01 (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (2 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (7 pages)
25 January 2001Company name changed gw 1212 LIMITED\certificate issued on 25/01/01 (2 pages)
29 December 2000Incorporation (17 pages)