Wilmington, Delaware
19808
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Mr Alexander Christopher John Salter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melina Place London NW8 9SA |
Secretary Name | Alanah Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 19 Portman Close London W1H 6BR |
Director Name | Ashley Pestkowski |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 1 Ewald Road Fulham London SW6 3NA |
Secretary Name | Mr Alexander Christopher John Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melina Place London NW8 9SA |
Secretary Name | Adam Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Lander Court 48 Lyonsdown Road New Barnet Hertfordshire EN5 1HY |
Director Name | Adam Harris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Lander Court 48 Lyonsdown Road New Barnet Hertfordshire EN5 1HY |
Director Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Larbert Road London SW16 5BJ |
Director Name | Mr Jonathan Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Barnsbury Road London N1 0ER |
Director Name | Mr Geoffrey Alan Wicks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shanacoole Raggleswood Chislehurst Kent BR7 5NH |
Secretary Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Larbert Road London SW16 5BJ |
Director Name | Mr Gary William McIlraith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Paul John Greensmith |
---|---|
Status | Resigned |
Appointed | 07 August 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Thomas Charles Porth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2016(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive Wilmington, Delaware 19808 |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | netnames.com |
---|---|
Telephone | 020 70159200 |
Telephone region | London |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Netnames Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2007 | Delivered on: 24 January 2007 Satisfied on: 14 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 September 2005 | Delivered on: 20 September 2005 Satisfied on: 24 August 2006 Persons entitled: Sir David Garrard Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details. Fully Satisfied |
21 March 2003 | Delivered on: 26 March 2003 Satisfied on: 29 September 2005 Persons entitled: Hsbc 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
21 August 2020 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page) |
18 May 2020 | Termination of appointment of Thomas Charles Porth as a director on 15 May 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr James Allen Stoltzfus on 31 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
30 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
16 January 2013 | Change of name notice (2 pages) |
16 January 2013 | Company name changed exalia LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Company name changed exalia LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Change of name notice (2 pages) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a secretary (1 page) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a secretary (1 page) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
4 May 2012 | Section 519 (1 page) |
4 May 2012 | Section 519 (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Memorandum and Articles of Association (14 pages) |
16 February 2012 | Memorandum and Articles of Association (14 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
10 March 2010 | Director's details changed for Raj Nagevadia on 3 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Raj Nagevadia on 3 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Raj Nagevadia on 3 February 2010 (2 pages) |
19 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
19 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
16 June 2009 | Appointment terminated director jonathan robinson (1 page) |
16 June 2009 | Appointment terminated director jonathan robinson (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
25 February 2009 | Director and secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
25 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
24 January 2007 | Particulars of mortgage/charge (7 pages) |
24 January 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
31 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
31 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 25 harley street london W1G 9BR (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 25 harley street london W1G 9BR (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 08/01/06; full list of members (4 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 08/01/06; full list of members (4 pages) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
16 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
25 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
4 May 2004 | Location of register of members (1 page) |
4 May 2004 | Location of register of members (1 page) |
3 March 2004 | Return made up to 08/01/04; full list of members (5 pages) |
3 March 2004 | Return made up to 08/01/04; full list of members (5 pages) |
17 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
10 June 2003 | Ad 31/03/03--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
10 June 2003 | Ad 31/03/03--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
10 June 2003 | Ad 03/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
10 June 2003 | Ad 03/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Return made up to 08/01/03; full list of members (5 pages) |
6 March 2003 | Return made up to 08/01/03; full list of members (5 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 19 portman close london W1H 6BR (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 19 portman close london W1H 6BR (1 page) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
23 January 2003 | Company name changed iclean LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed iclean LIMITED\certificate issued on 23/01/03 (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
15 January 2002 | New director appointed (1 page) |
15 January 2002 | New director appointed (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |