Company NameTrinity Group Holdings Limited
Company StatusDissolved
Company Number04146180
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(8 years, 3 months after company formation)
Appointment Duration14 years (closed 30 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 30 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed11 June 2013(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 30 May 2023)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameTimothy Vaughan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleRecruitment Manager
Correspondence Address25 Butler Avenue
Harrow
Middlesex
HA1 4EJ
Director NameMr Kieran Ryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Amery Road
Harrow
Middlesex
HA1 3UQ
Secretary NameMr Kieran Ryan
NationalityIrish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Amery Road
Harrow
Middlesex
HA1 3UQ
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Mark Paul Sunderland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitemurphyslaw.co.nz

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10.1m at £0.01Enterprise Holding Company No 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them 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.
Fully Satisfied

Filing History

17 November 2020Accounts for a dormant company made up to 31 December 2019 (15 pages)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (3 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (3 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,990
(5 pages)
26 November 2015Register inspection address has been changed to The Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Register inspection address has been changed to The Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,990
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,990
(4 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,990
(4 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,990
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
19 May 2014Statement of company's objects (2 pages)
19 May 2014Statement of company's objects (2 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,990
(4 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,990
(4 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
9 May 2013Termination of appointment of Mark Sunderland as a director (1 page)
9 May 2013Termination of appointment of Mark Sunderland as a director (1 page)
12 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
16 August 2012Full accounts made up to 31 December 2011 (10 pages)
16 August 2012Full accounts made up to 31 December 2011 (10 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
21 April 2010Full accounts made up to 31 December 2009 (11 pages)
21 April 2010Full accounts made up to 31 December 2009 (11 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Paul Sunderland on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Paul Sunderland on 18 January 2010 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2009Director appointed mr paul birch (1 page)
20 May 2009Director appointed mr paul birch (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (11 pages)
4 July 2008Full accounts made up to 31 December 2007 (11 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
14 July 2007Full accounts made up to 31 December 2006 (11 pages)
14 July 2007Full accounts made up to 31 December 2006 (11 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
26 January 2006Return made up to 23/01/06; full list of members (3 pages)
26 January 2006Return made up to 23/01/06; full list of members (3 pages)
25 January 2006Location of register of members (1 page)
25 January 2006Location of register of members (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2005Notice of assignment of name or new name to shares (1 page)
28 October 2005Notice of assignment of name or new name to shares (1 page)
14 October 2005Registered office changed on 14/10/05 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
14 October 2005Registered office changed on 14/10/05 from: 8 wimpole street london W1G 9SP (1 page)
14 October 2005Registered office changed on 14/10/05 from: 8 wimpole street london W1G 9SP (1 page)
14 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
14 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Nc inc already adjusted 11/07/05 (1 page)
21 September 2005Nc inc already adjusted 11/07/05 (1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (4 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (4 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (5 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (5 pages)
17 August 2005New secretary appointed (1 page)
16 August 2005Section 394 (1 page)
16 August 2005Section 394 (1 page)
11 August 2005Auditor's resignation (1 page)
11 August 2005Auditor's resignation (1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2005Ad 11/02/02--------- £ si [email protected] (2 pages)
21 July 2005Ad 11/02/02--------- £ si [email protected] (2 pages)
26 February 2005Return made up to 23/01/05; full list of members (3 pages)
26 February 2005Return made up to 23/01/05; full list of members (3 pages)
31 January 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
31 January 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
14 April 2004Return made up to 23/01/04; full list of members (5 pages)
14 April 2004Return made up to 23/01/04; full list of members (5 pages)
25 November 2003Full accounts made up to 31 August 2003 (14 pages)
25 November 2003Full accounts made up to 31 August 2003 (14 pages)
1 April 2003Secretary's particulars changed;director's particulars changed (1 page)
1 April 2003Return made up to 23/01/03; full list of members (5 pages)
1 April 2003Secretary's particulars changed;director's particulars changed (1 page)
1 April 2003Return made up to 23/01/03; full list of members (5 pages)
27 March 2003Accounts for a small company made up to 31 August 2002 (8 pages)
27 March 2003Accounts for a small company made up to 31 August 2002 (8 pages)
2 December 2002Location of register of members (1 page)
2 December 2002Location of register of members (1 page)
2 December 2002Registered office changed on 02/12/02 from: 8 wimpole street london W1G 9SP (1 page)
2 December 2002Registered office changed on 02/12/02 from: 8 wimpole street london W1G 9SP (1 page)
14 November 2002Registered office changed on 14/11/02 from: westgate chambers 8A elm park road, pinner middlesex HA5 3LA (1 page)
14 November 2002Location of register of members (1 page)
14 November 2002Registered office changed on 14/11/02 from: westgate chambers 8A elm park road, pinner middlesex HA5 3LA (1 page)
14 November 2002Location of register of members (1 page)
3 July 2002Full accounts made up to 31 August 2001 (12 pages)
3 July 2002Full accounts made up to 31 August 2001 (12 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
5 March 2002Ad 01/02/02--------- £ si [email protected]=9999 £ ic 100/10099 (2 pages)
5 March 2002S-div 31/01/02 (1 page)
5 March 2002Ad 01/02/02--------- £ si [email protected]=9999 £ ic 100/10099 (2 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2002S-div 31/01/02 (1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Return made up to 23/01/02; full list of members (6 pages)
24 January 2002Return made up to 23/01/02; full list of members (6 pages)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2001Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (11 pages)
23 January 2001Incorporation (11 pages)