Company NameNew Anavon Limited
Company StatusDissolved
Company Number04157360
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamePlainchoose Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2015(14 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 12 January 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusClosed
Appointed07 February 2006(4 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 12 January 2016)
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusClosed
Appointed31 March 2009(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 12 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameAlexander Hirom
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 06 April 2001)
RoleTrainee Solicitor
Correspondence Address26 Alacross Road
London
W5 4HT
Director NameChristopher Guy Rogan Pratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Braybank
Bray
Berkshire
SL6 2BQ
Secretary NameMr Andrew John Lattaney Peake
NationalityBritish
StatusResigned
Appointed06 April 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarley End
Farley Green
Albury Guildford
Surrey
GU5 9EQ
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 07 February 2006)
RoleChartered Surveyor
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 12 February 2004)
RoleCompany Director
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 07 February 2006)
RoleChartered Surveyor
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Secretary NameMr Simon Alexander Farquhar Bailey
NationalityBritish
StatusResigned
Appointed30 April 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2004(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Nestor Augusto Castillo Borrero
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3i 16 Palace Street
London
SW1E 5JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 06 April 2001)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Chrysalis Lp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (47 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (47 pages)
24 September 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
24 September 2015Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages)
24 September 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
24 September 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
27 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 June 2012Appointment of Michael Forrest as a director (2 pages)
6 June 2012Appointment of Michael Forrest as a director (2 pages)
6 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
6 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (9 pages)
18 July 2011Memorandum and Articles of Association (9 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
31 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
31 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
8 September 2010Full accounts made up to 31 August 2009 (13 pages)
8 September 2010Full accounts made up to 31 August 2009 (13 pages)
22 March 2010Director's details changed for Biif Corporate Services Limited on 17 March 2010 (2 pages)
22 March 2010Director's details changed for Biif Corporate Services Limited on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Full accounts made up to 31 August 2008 (14 pages)
22 October 2009Full accounts made up to 31 August 2008 (14 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
25 March 2009Return made up to 09/02/09; full list of members (3 pages)
25 March 2009Return made up to 09/02/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page)
7 February 2009Full accounts made up to 31 August 2007 (17 pages)
7 February 2009Full accounts made up to 31 August 2007 (17 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
10 July 2007Full accounts made up to 31 August 2006 (13 pages)
10 July 2007Full accounts made up to 31 August 2006 (13 pages)
9 March 2007Return made up to 09/02/07; full list of members (2 pages)
9 March 2007Return made up to 09/02/07; full list of members (2 pages)
7 April 2006Return made up to 09/02/06; full list of members (3 pages)
7 April 2006Return made up to 09/02/06; full list of members (3 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006New director appointed (4 pages)
14 March 2006New secretary appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
10 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
10 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
8 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (5 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (3 pages)
22 April 2004Director resigned (1 page)
17 February 2004Return made up to 09/02/04; full list of members (8 pages)
17 February 2004Return made up to 09/02/04; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
14 March 2003Return made up to 20/01/03; full list of members (8 pages)
14 March 2003Return made up to 20/01/03; full list of members (8 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
17 October 2002Ad 29/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 October 2002Ad 29/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
20 May 2002Return made up to 09/02/02; full list of members (6 pages)
20 May 2002Return made up to 09/02/02; full list of members (6 pages)
3 May 2002Conve 30/01/02 (1 page)
3 May 2002Conve 30/01/02 (1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
6 March 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2002Particulars of mortgage/charge (5 pages)
5 February 2002Particulars of mortgage/charge (5 pages)
29 August 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
29 August 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
3 April 2001Company name changed plainchoose LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed plainchoose LIMITED\certificate issued on 03/04/01 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
9 February 2001Incorporation (13 pages)
9 February 2001Incorporation (13 pages)