82 Holders Hill Road
London
NW4 1LT
Director Name | Miss Louise Joanne Lee |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Lodge Eastwoodbury Lane Southend-On-Sea Essex SS2 6UE |
Director Name | Mr Krishnan Surendran Nair |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hallswelle Road Hallswelle House London NW11 0DH |
Director Name | Paul Adam Clive Harris |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 101 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Arvinder Singh Marjara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 44 Wilshire Avenue Chelmsford Essex CM2 6QW |
Director Name | Dino Forte |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2008) |
Role | Sales |
Correspondence Address | 62 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8AR |
Director Name | Jason Muller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 148 Eastwood Road Leigh On Sea Essex SS9 3AD |
Secretary Name | Jason Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Eastwood Road Leigh On Sea Essex SS9 3AD |
Director Name | Paul Adam Clive Harris |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2008) |
Role | Salesman |
Correspondence Address | 63 Warrior Square Southend Essex SS1 2JJ |
Director Name | Miss Louise Joanne Lee |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Lodge Eastwoodbury Lane Southend On Sea Essex SS2 6UE |
Director Name | Mr Prashant Jhawar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Stormont Road London N6 4NL |
Director Name | Nalin Tikkoo |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 122-112 Silver Oks Dlf Phase 1 Gurgaon Haryana India 122002 |
Secretary Name | Kazi Hasanuzzaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | Thamesgate House 6th Floor Victoria Avenue Southend On Sea Essex SS2 6DF |
Director Name | Mr Paul Dennis Hocking |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Woodland Rise Studham Dunstable Bedfordshire LU6 2PF |
Director Name | Mr Amit Kumar Chakraborty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Flat 22a Tower 1,Southcity 375 Prince Anwar Shah Road Kolkata 700068 West Bengal India |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | converso.co.uk |
---|
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
11.2k at £0.01 | Value Investment Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,017 |
Cash | £183,332 |
Current Liabilities | £413,934 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 September 2011 | Delivered on: 13 September 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
9 September 2011 | Delivered on: 13 September 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD 9THE Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
8 September 2011 | Delivered on: 9 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc see image for full details. Outstanding |
18 August 2011 | Delivered on: 19 August 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 February 2009 | Delivered on: 17 March 2009 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £19,407.00 due or to become due from the company to the chargee. Particulars: The deposit account and all monies from time to time withdrawn from the deposit account, see image for full details. Outstanding |
15 March 2010 | Delivered on: 16 March 2010 Satisfied on: 25 March 2011 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance 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 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 |
22 February 2008 | Delivered on: 12 March 2008 Satisfied on: 13 September 2011 Persons entitled: Export-Import Bank of India Classification: Debenture Secured details: Usd 3.80 million due or to become due from the company to the chargee. Particulars: All moveable assets fixed security over moveable property see image for full details. Fully Satisfied |
9 February 2004 | Delivered on: 12 February 2004 Satisfied on: 23 July 2011 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement 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 book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower. Fully Satisfied |
4 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 December 2016 | Statement of affairs with form 4.19 (6 pages) |
7 December 2016 | Statement of affairs with form 4.19 (6 pages) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Resolutions
|
10 November 2016 | Termination of appointment of Amit Kumar Chakraborty as a director on 30 May 2016 (1 page) |
10 November 2016 | Termination of appointment of Amit Kumar Chakraborty as a director on 30 May 2016 (1 page) |
4 November 2016 | Termination of appointment of Kazi Hasanuzzaman as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Kazi Hasanuzzaman as a secretary on 4 November 2016 (1 page) |
27 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 July 2013 | Termination of appointment of Paul Hocking as a director (1 page) |
17 July 2013 | Termination of appointment of Paul Hocking as a director (1 page) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Director's details changed for Krishnan Surendran Nair on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Amit Kumar Chakraborty on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Krishnan Surendran Nair on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Amit Kumar Chakraborty on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Amit Kumar Chakraborty on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Krishnan Surendran Nair on 1 February 2013 (2 pages) |
18 March 2013 | Appointment of Mr Paul Dennis Hocking as a director (2 pages) |
18 March 2013 | Appointment of Mr Paul Dennis Hocking as a director (2 pages) |
24 January 2013 | Appointment of Mr Amit Kumar Chakraborty as a director (2 pages) |
24 January 2013 | Appointment of Mr Amit Kumar Chakraborty as a director (2 pages) |
15 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 September 2012 | Termination of appointment of Prashant Jhawar as a director (1 page) |
7 September 2012 | Termination of appointment of Prashant Jhawar as a director (1 page) |
12 July 2012 | Termination of appointment of Nalin Tikkoo as a director (2 pages) |
12 July 2012 | Appointment of Krishnan Surendran Nair as a director (3 pages) |
12 July 2012 | Appointment of Krishnan Surendran Nair as a director (3 pages) |
12 July 2012 | Termination of appointment of Nalin Tikkoo as a director (2 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2011 | Appointment of Louise Joanne Lee as a director (3 pages) |
28 March 2011 | Appointment of Louise Joanne Lee as a director (3 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Ravindra Kumar Goenka on 10 June 2009 (2 pages) |
3 March 2011 | Director's details changed for Ravindra Kumar Goenka on 10 June 2009 (2 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
19 April 2010 | Appointment of Kazi Hasanuzzaman as a secretary (3 pages) |
19 April 2010 | Appointment of Kazi Hasanuzzaman as a secretary (3 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Termination of appointment of Jason Muller as a secretary (1 page) |
9 March 2010 | Director's details changed for Nalin Tikkoo on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ravindra Kumar Goenka on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ravindra Kumar Goenka on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Nalin Tikkoo on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ravindra Kumar Goenka on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Nalin Tikkoo on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Jason Muller as a secretary (1 page) |
18 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page) |
15 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
2 December 2008 | Ad 29/09/08\gbp si [email protected]=12\gbp ic 100/112\ (2 pages) |
2 December 2008 | Ad 29/09/08\gbp si [email protected]=12\gbp ic 100/112\ (2 pages) |
28 August 2008 | Nc inc already adjusted 24/07/08 (1 page) |
28 August 2008 | Nc inc already adjusted 24/07/08 (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | S-div (1 page) |
28 August 2008 | S-div (1 page) |
1 August 2008 | Appointment terminated director dino forte (1 page) |
1 August 2008 | Appointment terminated director dino forte (1 page) |
12 June 2008 | Appointment terminated director paul harris (1 page) |
12 June 2008 | Appointment terminated director paul harris (1 page) |
13 May 2008 | Return made up to 27/02/08; full list of members (6 pages) |
13 May 2008 | Appointment terminated director louise lee (1 page) |
13 May 2008 | Return made up to 27/02/08; full list of members (6 pages) |
13 May 2008 | Appointment terminated director louise lee (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
10 September 2007 | Full accounts made up to 28 February 2007 (16 pages) |
10 September 2007 | Full accounts made up to 28 February 2007 (16 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
21 April 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
20 July 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
20 July 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
30 December 2004 | Return made up to 27/02/04; full list of members; amend (7 pages) |
30 December 2004 | Return made up to 27/02/04; full list of members; amend (7 pages) |
24 September 2004 | Return made up to 27/02/04; full list of members; amend (7 pages) |
24 September 2004 | Return made up to 27/02/04; full list of members; amend (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
19 February 2004 | Return made up to 27/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 27/02/04; full list of members (7 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Company name changed blaze agencies LTD\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed blaze agencies LTD\certificate issued on 16/12/03 (2 pages) |
11 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
11 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
21 July 2002 | Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2002 | Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (9 pages) |
27 February 2002 | Incorporation (9 pages) |