London
EC4N 6EU
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ms Christelle Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Bakery |
Correspondence Address | 119 St Josephs Vale Blackhealth London SE3 0XQ |
Director Name | Matthew William Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Bakery |
Correspondence Address | 119 St Josephs Vale Blackheath London SE3 0XQ |
Secretary Name | Ms Christelle Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Bakery |
Correspondence Address | 119 St Josephs Vale Blackhealth London SE3 0XQ |
Director Name | Lee Martin Ward |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 38 Tugela Street London SE6 4DE |
Secretary Name | Mr Matthew William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2010) |
Role | Company Director |
Correspondence Address | Lista Correos Santa Eulalia Balaeres 07840 |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grafton Mews London W1T 5HZ |
Director Name | Mr Barry Alan Gordon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Letchford House Headstone Lane Harrow Middlesex HA3 6PE |
Director Name | Mr Joe Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Fairfax Place London NW6 4EJ |
Director Name | Ms Lisa Caroline Brook |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broome Lodge 32 Yorick Road West Mersea Colchester Essex CO5 8HU |
Director Name | Paul Edward May |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Secretary Name | Mr Christopher David Marsh |
---|---|
Status | Resigned |
Appointed | 12 September 2014(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.flourpowercity.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
16.8k at £0.01 | Patisserie Valerie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,206,344 |
Gross Profit | £2,354,225 |
Net Worth | £1,345,650 |
Cash | £450,737 |
Current Liabilities | £1,343,522 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2018 (5 years, 12 months ago) |
---|---|
Next Return Due | 28 May 2019 (overdue) |
22 May 2013 | Delivered on: 7 June 2013 Satisfied on: 28 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
8 February 2011 | Delivered on: 10 February 2011 Satisfied on: 11 June 2013 Persons entitled: Luke Oliver Johnson 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 October 2009 | Delivered on: 28 October 2009 Satisfied on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 July 2009 | Delivered on: 10 July 2009 Satisfied on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 January 2006 | Delivered on: 13 January 2006 Satisfied on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 May 2005 | Delivered on: 20 May 2005 Satisfied on: 19 October 2010 Persons entitled: Matthew William Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys undertaking property and assets both present and future including its uncalled capital. Fully Satisfied |
29 January 2010 | Delivered on: 5 February 2010 Persons entitled: Howard Lewisham Limited Classification: Rent deposit deed Secured details: £8,566 due or to become due from the company to the chargee. Particulars: £8,566. Outstanding |
19 December 2023 | Liquidators' statement of receipts and payments to 17 October 2023 (20 pages) |
---|---|
20 December 2022 | Liquidators' statement of receipts and payments to 17 October 2022 (21 pages) |
20 December 2021 | Liquidators' statement of receipts and payments to 17 October 2021 (20 pages) |
22 December 2020 | Liquidators' statement of receipts and payments to 17 October 2020 (25 pages) |
3 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 October 2019 | Appointment of a voluntary liquidator (3 pages) |
29 October 2019 | Registered office address changed from 1 st Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 October 2019 (2 pages) |
18 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
18 October 2019 | Administrator's progress report (29 pages) |
18 September 2019 | Statement of administrator's revised proposal (5 pages) |
2 September 2019 | Administrator's progress report (37 pages) |
2 September 2019 | Result of meeting of creditors (13 pages) |
24 April 2019 | Result of meeting of creditors (5 pages) |
29 March 2019 | Statement of administrator's proposal (46 pages) |
26 March 2019 | Statement of affairs with form AM02SOA (10 pages) |
11 February 2019 | Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st Peters Square Manchester M2 3AE on 11 February 2019 (2 pages) |
9 February 2019 | Appointment of an administrator (3 pages) |
26 November 2018 | Termination of appointment of Paul Edward May as a director on 16 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Christopher David Marsh as a secretary on 26 October 2018 (1 page) |
26 November 2018 | Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Luke Johnson as a director on 15 November 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (23 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 30 September 2016 (22 pages) |
13 January 2017 | Full accounts made up to 30 September 2016 (22 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
12 September 2014 | Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages) |
9 September 2014 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Satisfaction of charge 4 in full (1 page) |
9 September 2014 | Satisfaction of charge 3 in full (1 page) |
9 September 2014 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Satisfaction of charge 4 in full (1 page) |
9 September 2014 | Satisfaction of charge 3 in full (1 page) |
28 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 July 2014 | Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page) |
27 July 2014 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 146-156 Sarehole Road Birmingham B28 8DT on 27 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page) |
27 July 2014 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 146-156 Sarehole Road Birmingham B28 8DT on 27 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page) |
7 July 2014 | Accounts made up to 30 September 2013 (14 pages) |
7 July 2014 | Accounts made up to 30 September 2013 (14 pages) |
28 May 2014 | Satisfaction of charge 042121020007 in full (4 pages) |
28 May 2014 | Satisfaction of charge 042121020007 in full (4 pages) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Statement of company's objects (2 pages) |
30 April 2014 | Appointment of Paul Edward May as a director (3 pages) |
30 April 2014 | Appointment of Paul Edward May as a director (3 pages) |
14 March 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Termination of appointment of Joe Tager as a director (2 pages) |
25 October 2013 | Termination of appointment of Joe Tager as a director (2 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
11 June 2013 | Satisfaction of charge 6 in full (4 pages) |
11 June 2013 | Satisfaction of charge 6 in full (4 pages) |
7 June 2013 | Registration of charge 042121020007 (26 pages) |
7 June 2013 | Registration of charge 042121020007 (26 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
22 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Appointment of Ms Lisa Caroline Brook as a director (2 pages) |
1 May 2012 | Appointment of Ms Lisa Caroline Brook as a director (2 pages) |
18 April 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Luke Johnson as a director (1 page) |
18 April 2012 | Termination of appointment of Barry Gordon as a director (1 page) |
18 April 2012 | Termination of appointment of Luke Johnson as a director (1 page) |
18 April 2012 | Termination of appointment of Barry Gordon as a director (1 page) |
18 April 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 18 April 2012 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Termination of appointment of Matthew Jones as a secretary (1 page) |
26 May 2011 | Termination of appointment of Matthew Jones as a secretary (1 page) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Termination of appointment of Matthew Jones as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Matthew Jones as a secretary (2 pages) |
6 May 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
6 May 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 December 2010 | Appointment of Mr Joe Tager as a director (2 pages) |
9 December 2010 | Appointment of Mr Joe Tager as a director (2 pages) |
8 December 2010 | Appointment of Mr Barry Alan Gordon as a director (2 pages) |
8 December 2010 | Appointment of Mr Barry Alan Gordon as a director (2 pages) |
8 December 2010 | Termination of appointment of Matthew Jones as a director (1 page) |
8 December 2010 | Termination of appointment of Matthew Jones as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
7 October 2010 | Resolutions
|
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Appointment of Luke Oliver Johnson as a director (3 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Sub-division of shares on 5 May 2010 (6 pages) |
17 May 2010 | Sub-division of shares on 5 May 2010 (6 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Appointment of Luke Oliver Johnson as a director (3 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Sub-division of shares on 5 May 2010 (6 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 October 2009 | Termination of appointment of Christelle Jones as a director (1 page) |
20 October 2009 | Termination of appointment of Christelle Jones as a director (1 page) |
18 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
17 August 2009 | Appointment terminated secretary christelle jones (1 page) |
17 August 2009 | Appointment terminated secretary christelle jones (1 page) |
12 August 2009 | Secretary appointed mr matthew william jones (1 page) |
12 August 2009 | Secretary appointed mr matthew william jones (1 page) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 08/05/08; full list of members (3 pages) |
21 October 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 October 2008 | Return made up to 08/05/07; full list of members (3 pages) |
10 October 2008 | Return made up to 08/05/07; full list of members (3 pages) |
8 October 2008 | Director and secretary's change of particulars / christelle jones / 20/11/2006 (2 pages) |
8 October 2008 | Director's change of particulars / matthew jones / 20/11/2006 (1 page) |
8 October 2008 | Director and secretary's change of particulars / christelle jones / 20/11/2006 (2 pages) |
8 October 2008 | Director's change of particulars / matthew jones / 20/11/2006 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Return made up to 08/05/06; full list of members (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Return made up to 08/05/06; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
15 July 2005 | Return made up to 08/05/05; full list of members
|
15 July 2005 | Return made up to 08/05/05; full list of members
|
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Ad 22/11/04--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
26 January 2005 | Ad 22/11/04--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 September 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 September 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | Ad 17/12/02--------- £ si 65@1=65 £ ic 34/99 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 17/12/02--------- £ si 33@1=33 £ ic 1/34 (2 pages) |
8 January 2003 | Ad 17/12/02--------- £ si 65@1=65 £ ic 34/99 (2 pages) |
8 January 2003 | Ad 17/12/02--------- £ si 33@1=33 £ ic 1/34 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
7 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
7 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
6 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
8 May 2001 | Incorporation (17 pages) |
8 May 2001 | Incorporation (17 pages) |