Company NameCovenant Healthcare Limited
Company StatusDissolved
Company Number04144770
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date30 April 2015 (8 years, 11 months ago)
Previous NameEver 1487 Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameJonathan Day
NationalityBritish
StatusClosed
Appointed10 May 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 30 April 2015)
RoleSolicitor
Correspondence Address19 Kenwood Road
Highgate
London
N6 4EA
Director NameMr Nigel Mark Inches Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWookeys Barn Sopworth
Chippenham
Wiltshire
SN14 6PT
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House Priory Road
Ascot
Berkshire
SL5 8EB
Director NameDr Magdy Adib Ishak Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliot House
40 Bishops Avenue Hampstead
London
N2 0BA
Director NameJames Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Old Post Office
Village Road Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameMr Ian Ashley Richardson
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Director NameMr James Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm
Gate Street
Bramley
Surrey
GU5 0LR
Director NameMr Kevin Andrew Richmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Craig
Alyth
Perthshire
PH11 8HN
Scotland
Director NameMr Sayed Bel-Barco
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgrove House
Grove Road
Tring
Hertfordshire
HP23 5PA
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameAdrian Michael Yurkwich
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 April 2005)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address38 Topstreet Way
Harpenden
Hertfordshire
AL5 5TT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressErnst And Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

11.5m at 1Covenant Healthcare Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£65,899,000
Gross Profit£29,988,000
Net Worth£39,806,000
Cash£35,216,000
Current Liabilities£43,596,000

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Return of final meeting in a members' voluntary winding up (16 pages)
30 January 2015Return of final meeting in a members' voluntary winding up (16 pages)
30 July 2014Liquidators' statement of receipts and payments to 27 May 2014 (12 pages)
30 July 2014Liquidators statement of receipts and payments to 27 May 2014 (12 pages)
30 July 2014Liquidators' statement of receipts and payments to 27 May 2014 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 27 May 2013 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 27 May 2013 (12 pages)
1 August 2013Liquidators statement of receipts and payments to 27 May 2013 (12 pages)
17 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (12 pages)
17 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (12 pages)
17 July 2012Liquidators statement of receipts and payments to 27 May 2012 (12 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (14 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (14 pages)
3 August 2011Liquidators statement of receipts and payments to 27 May 2011 (14 pages)
7 September 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 September 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 August 2010Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 2 August 2010 (2 pages)
15 June 2010Appointment of a voluntary liquidator (2 pages)
15 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2010Appointment of a voluntary liquidator (2 pages)
15 June 2010Declaration of solvency (3 pages)
15 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2010Declaration of solvency (3 pages)
9 June 2010Resolutions
  • RES13 ‐ Distribute dividend 28/05/2010
(1 page)
9 June 2010Resolutions
  • RES13 ‐ Distribute dividend 28/05/2010
(1 page)
9 June 2010Resolutions
  • RES13 ‐ Assign promissory note 28/05/2010
(1 page)
9 June 2010Resolutions
  • RES13 ‐ Assign promissory note 28/05/2010
(1 page)
27 May 2010Statement of capital on 27 May 2010
  • GBP 1
(4 pages)
27 May 2010Solvency statement dated 27/05/10 (1 page)
27 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/05/2010
(1 page)
27 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/05/2010
(1 page)
27 May 2010Solvency statement dated 27/05/10 (1 page)
27 May 2010Statement of capital on 27 May 2010
  • GBP 1
(4 pages)
27 May 2010Statement by directors (1 page)
27 May 2010Statement by directors (1 page)
16 April 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
16 April 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
16 October 2009Registered office address changed from 3rd Floor, Station House Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 3rd Floor, Station House Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
6 June 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
6 June 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
11 February 2009Group of companies' accounts made up to 30 September 2007 (29 pages)
11 February 2009Group of companies' accounts made up to 30 September 2007 (29 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
6 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
6 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
6 October 2008Appointment terminated director sayed bel-barco (1 page)
6 October 2008Appointment terminated director sayed bel-barco (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
1 April 2008Appointment terminated director james ramsay (1 page)
1 April 2008Appointment terminated director james ramsay (1 page)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
25 January 2007Return made up to 19/01/07; full list of members (3 pages)
25 January 2007Registered office changed on 25/01/07 from: 3RD floor station house 8-13 swiss terrace london NW6 4RR (1 page)
25 January 2007Registered office changed on 25/01/07 from: 3RD floor station house 8-13 swiss terrace london NW6 4RR (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Return made up to 19/01/07; full list of members (3 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of register of members (1 page)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
14 September 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
14 September 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
28 July 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
28 July 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (19 pages)
29 April 2005Particulars of mortgage/charge (19 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (12 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (14 pages)
28 April 2005Declaration of assistance for shares acquisition (12 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (12 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (14 pages)
28 April 2005Declaration of assistance for shares acquisition (12 pages)
28 April 2005Declaration of assistance for shares acquisition (12 pages)
28 April 2005Declaration of assistance for shares acquisition (12 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (14 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (13 pages)
28 April 2005Declaration of assistance for shares acquisition (14 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
17 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 2004Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page)
16 November 2004Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
2 June 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
2 June 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
18 February 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 February 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2004Ad 24/11/03--------- £ si 2010000@1=2010000 £ ic 9517096/11527096 (3 pages)
8 January 2004Ad 24/11/03--------- £ si 2010000@1=2010000 £ ic 9517096/11527096 (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
14 August 2003Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page)
14 August 2003Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page)
5 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
9 March 2003Return made up to 19/01/03; full list of members (10 pages)
9 March 2003Return made up to 19/01/03; full list of members (10 pages)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Nc inc already adjusted 09/12/02 (1 page)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Ad 09/12/02--------- £ si 28519@1=28519 £ ic 9488577/9517096 (2 pages)
23 January 2003Ad 09/12/02--------- £ si 28519@1=28519 £ ic 9488577/9517096 (2 pages)
23 January 2003Nc inc already adjusted 09/12/02 (1 page)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 December 2002Ad 24/10/02--------- £ si 5038665@1=5038665 £ ic 4449912/9488577 (2 pages)
11 December 2002Ad 24/10/02--------- £ si 5038665@1=5038665 £ ic 4449912/9488577 (2 pages)
4 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
4 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
2 July 2002£ nc 1000/12729446 17/06/02 (1 page)
2 July 2002£ nc 1000/12729446 17/06/02 (1 page)
2 July 2002Ad 17/06/02--------- £ si 5051@1=5051 £ ic 4294803/4299854 (2 pages)
2 July 2002Ad 17/06/02--------- £ si 4294800@1=4294800 £ ic 3/4294803 (2 pages)
2 July 2002Ad 17/06/02--------- £ si 4294800@1=4294800 £ ic 3/4294803 (2 pages)
2 July 2002Ad 17/06/02--------- £ si 5051@1=5051 £ ic 4294803/4299854 (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
2 July 2002Ad 17/06/02--------- £ si 150058@1=150058 £ ic 4299854/4449912 (2 pages)
2 July 2002Ad 17/06/02--------- £ si 150058@1=150058 £ ic 4299854/4449912 (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002Return made up to 19/01/02; full list of members (7 pages)
25 February 2002Return made up to 19/01/02; full list of members (7 pages)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2001Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 June 2001Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2001Secretary resigned (1 page)
26 June 2001Company name changed ever 1487 LIMITED\certificate issued on 26/06/01 (3 pages)
26 June 2001Company name changed ever 1487 LIMITED\certificate issued on 26/06/01 (3 pages)
19 January 2001Incorporation (29 pages)
19 January 2001Incorporation (29 pages)