19 Great Hinton
Trowbridge
Wiltshire
BA14 6BU
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(9 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Steven Andrew Wilson Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 19 April 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 April 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | David Alan Childs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | Hillfort House Eaton Bishop Hereford HR2 9QG Wales |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2004) |
Role | Company Executive |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Graham Edward Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2010) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Llanvaches Newport NP26 3AY Wales |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2006) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2010(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh Mid-Lothian EH16 6WB Scotland |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Welsh Industrial Partnership (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Application to strike the company off the register (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 April 2014 | Satisfaction of charge 14 in full (2 pages) |
8 April 2014 | Satisfaction of charge 14 in full (2 pages) |
28 March 2014 | Satisfaction of charge 5 in full (4 pages) |
28 March 2014 | Satisfaction of charge 5 in full (4 pages) |
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
27 June 2013 | Satisfaction of charge 21 in full (2 pages) |
27 June 2013 | Satisfaction of charge 8 in full (1 page) |
27 June 2013 | Satisfaction of charge 18 in full (2 pages) |
27 June 2013 | Satisfaction of charge 22 in full (1 page) |
27 June 2013 | Satisfaction of charge 20 in full (2 pages) |
27 June 2013 | Satisfaction of charge 13 in full (2 pages) |
27 June 2013 | Satisfaction of charge 17 in full (2 pages) |
27 June 2013 | Satisfaction of charge 8 in full (1 page) |
27 June 2013 | Satisfaction of charge 1 in full (2 pages) |
27 June 2013 | Satisfaction of charge 18 in full (2 pages) |
27 June 2013 | Satisfaction of charge 19 in full (2 pages) |
27 June 2013 | Satisfaction of charge 4 in full (2 pages) |
27 June 2013 | Satisfaction of charge 1 in full (2 pages) |
27 June 2013 | Satisfaction of charge 3 in full (1 page) |
27 June 2013 | Satisfaction of charge 15 in full (2 pages) |
27 June 2013 | Satisfaction of charge 2 in full (2 pages) |
27 June 2013 | Satisfaction of charge 13 in full (2 pages) |
27 June 2013 | Satisfaction of charge 17 in full (2 pages) |
27 June 2013 | Satisfaction of charge 7 in full (2 pages) |
27 June 2013 | Satisfaction of charge 15 in full (2 pages) |
27 June 2013 | Satisfaction of charge 21 in full (2 pages) |
27 June 2013 | Satisfaction of charge 16 in full (2 pages) |
27 June 2013 | Satisfaction of charge 23 in full (1 page) |
27 June 2013 | Satisfaction of charge 22 in full (1 page) |
27 June 2013 | Satisfaction of charge 16 in full (2 pages) |
27 June 2013 | Satisfaction of charge 19 in full (2 pages) |
27 June 2013 | Satisfaction of charge 3 in full (1 page) |
27 June 2013 | Satisfaction of charge 7 in full (2 pages) |
27 June 2013 | Satisfaction of charge 4 in full (2 pages) |
27 June 2013 | Satisfaction of charge 2 in full (2 pages) |
27 June 2013 | Satisfaction of charge 23 in full (1 page) |
27 June 2013 | Satisfaction of charge 20 in full (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 4 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 4 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 22 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 22 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 23 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 13 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 23 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 13 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 March 2012 | Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages) |
27 March 2012 | Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages) |
27 March 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
27 March 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
27 August 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
27 August 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
26 August 2010 | Termination of appointment of Barbara Turnbull as a director (1 page) |
26 August 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
26 August 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
26 August 2010 | Termination of appointment of Graham Moore as a director (1 page) |
26 August 2010 | Termination of appointment of Barbara Turnbull as a director (1 page) |
26 August 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
26 August 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
26 August 2010 | Termination of appointment of Graham Moore as a director (1 page) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
11 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 138-142 waterhouse square holborn london EC1N 2TH (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 138-142 waterhouse square holborn london EC1N 2TH (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 April 2005 | Particulars of mortgage/charge (6 pages) |
16 April 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
11 October 2003 | Particulars of mortgage/charge (9 pages) |
11 October 2003 | Particulars of mortgage/charge (9 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
10 April 2003 | Particulars of mortgage/charge (6 pages) |
10 April 2003 | Particulars of mortgage/charge (6 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
19 February 2003 | Particulars of mortgage/charge (6 pages) |
19 February 2003 | Particulars of mortgage/charge (6 pages) |
12 February 2003 | Particulars of mortgage/charge (6 pages) |
12 February 2003 | Particulars of mortgage/charge (6 pages) |
1 February 2003 | Particulars of mortgage/charge (13 pages) |
1 February 2003 | Particulars of mortgage/charge (13 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
30 July 2002 | Return made up to 09/08/02; full list of members (5 pages) |
30 July 2002 | Return made up to 09/08/02; full list of members (5 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
21 March 2002 | Registered office changed on 21/03/02 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page) |
21 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page) |
14 March 2002 | Company name changed meaujo (548) LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed meaujo (548) LIMITED\certificate issued on 14/03/02 (2 pages) |
12 July 2001 | Incorporation (27 pages) |
12 July 2001 | Incorporation (27 pages) |