Company NameConverso Contact Centres Limited
Company StatusDissolved
Company Number04383255
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date4 April 2018 (6 years ago)
Previous NameBlaze Agencies Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Ravindra Kumar Goenka
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed10 September 2007(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rochester Court
82 Holders Hill Road
London
NW4 1LT
Director NameMiss Louise Joanne Lee
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Lodge Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6UE
Director NameMr Krishnan Surendran Nair
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 04 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hallswelle Road
Hallswelle House
London
NW11 0DH
Director NamePaul Adam Clive Harris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2003)
RoleCompany Director
Correspondence Address101 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameArvinder Singh Marjara
NationalityBritish
StatusResigned
Appointed28 March 2002(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2003)
RoleCompany Director
Correspondence Address44 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Director NameDino Forte
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2008)
RoleSales
Correspondence Address62 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8AR
Director NameJason Muller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address148 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameJason Muller
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Director NamePaul Adam Clive Harris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2008)
RoleSalesman
Correspondence Address63 Warrior Square
Southend
Essex
SS1 2JJ
Director NameMiss Louise Joanne Lee
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Lodge
Eastwoodbury Lane
Southend On Sea
Essex
SS2 6UE
Director NameMr Prashant Jhawar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Stormont Road
London
N6 4NL
Director NameNalin Tikkoo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2007(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address122-112 Silver Oks Dlf Phase 1
Gurgaon
Haryana
India 122002
Secretary NameKazi Hasanuzzaman
NationalityBritish
StatusResigned
Appointed04 March 2010(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2016)
RoleCompany Director
Correspondence AddressThamesgate House 6th Floor Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Director NameMr Paul Dennis Hocking
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Woodland Rise
Studham
Dunstable
Bedfordshire
LU6 2PF
Director NameMr Amit Kumar Chakraborty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed22 January 2013(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFlat 22a Tower 1,Southcity
375 Prince Anwar Shah Road
Kolkata 700068
West Bengal
India
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteconverso.co.uk

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

11.2k at £0.01Value Investment Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£321,017
Cash£183,332
Current Liabilities£413,934

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

9 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2010Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

4 April 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
11 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 December 2016Statement of affairs with form 4.19 (6 pages)
7 December 2016Statement of affairs with form 4.19 (6 pages)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-28
(1 page)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-28
(1 page)
10 November 2016Termination of appointment of Amit Kumar Chakraborty as a director on 30 May 2016 (1 page)
10 November 2016Termination of appointment of Amit Kumar Chakraborty as a director on 30 May 2016 (1 page)
4 November 2016Termination of appointment of Kazi Hasanuzzaman as a secretary on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Kazi Hasanuzzaman as a secretary on 4 November 2016 (1 page)
27 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 112
(7 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 112
(7 pages)
3 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 112
(7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 112
(7 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 112
(7 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 112
(7 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 July 2013Termination of appointment of Paul Hocking as a director (1 page)
17 July 2013Termination of appointment of Paul Hocking as a director (1 page)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
21 March 2013Director's details changed for Krishnan Surendran Nair on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Amit Kumar Chakraborty on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Krishnan Surendran Nair on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Amit Kumar Chakraborty on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Amit Kumar Chakraborty on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Krishnan Surendran Nair on 1 February 2013 (2 pages)
18 March 2013Appointment of Mr Paul Dennis Hocking as a director (2 pages)
18 March 2013Appointment of Mr Paul Dennis Hocking as a director (2 pages)
24 January 2013Appointment of Mr Amit Kumar Chakraborty as a director (2 pages)
24 January 2013Appointment of Mr Amit Kumar Chakraborty as a director (2 pages)
15 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
15 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 September 2012Termination of appointment of Prashant Jhawar as a director (1 page)
7 September 2012Termination of appointment of Prashant Jhawar as a director (1 page)
12 July 2012Termination of appointment of Nalin Tikkoo as a director (2 pages)
12 July 2012Appointment of Krishnan Surendran Nair as a director (3 pages)
12 July 2012Appointment of Krishnan Surendran Nair as a director (3 pages)
12 July 2012Termination of appointment of Nalin Tikkoo as a director (2 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2011Appointment of Louise Joanne Lee as a director (3 pages)
28 March 2011Appointment of Louise Joanne Lee as a director (3 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Ravindra Kumar Goenka on 10 June 2009 (2 pages)
3 March 2011Director's details changed for Ravindra Kumar Goenka on 10 June 2009 (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (19 pages)
22 July 2010Full accounts made up to 31 March 2010 (19 pages)
19 April 2010Appointment of Kazi Hasanuzzaman as a secretary (3 pages)
19 April 2010Appointment of Kazi Hasanuzzaman as a secretary (3 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
9 March 2010Termination of appointment of Jason Muller as a secretary (1 page)
9 March 2010Director's details changed for Nalin Tikkoo on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ravindra Kumar Goenka on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ravindra Kumar Goenka on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Nalin Tikkoo on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ravindra Kumar Goenka on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Nalin Tikkoo on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Jason Muller as a secretary (1 page)
18 September 2009Full accounts made up to 31 March 2009 (20 pages)
18 September 2009Full accounts made up to 31 March 2009 (20 pages)
1 April 2009Return made up to 27/02/09; full list of members (4 pages)
1 April 2009Return made up to 27/02/09; full list of members (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 February 2009Registered office changed on 16/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page)
16 February 2009Registered office changed on 16/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page)
15 December 2008Full accounts made up to 31 March 2008 (21 pages)
15 December 2008Full accounts made up to 31 March 2008 (21 pages)
2 December 2008Ad 29/09/08\gbp si [email protected]=12\gbp ic 100/112\ (2 pages)
2 December 2008Ad 29/09/08\gbp si [email protected]=12\gbp ic 100/112\ (2 pages)
28 August 2008Nc inc already adjusted 24/07/08 (1 page)
28 August 2008Nc inc already adjusted 24/07/08 (1 page)
28 August 2008Resolutions
  • RES13 ‐ Sub division 100 shares into 0.01 each 24/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2008Resolutions
  • RES13 ‐ Sub division 100 shares into 0.01 each 24/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2008S-div (1 page)
28 August 2008S-div (1 page)
1 August 2008Appointment terminated director dino forte (1 page)
1 August 2008Appointment terminated director dino forte (1 page)
12 June 2008Appointment terminated director paul harris (1 page)
12 June 2008Appointment terminated director paul harris (1 page)
13 May 2008Return made up to 27/02/08; full list of members (6 pages)
13 May 2008Appointment terminated director louise lee (1 page)
13 May 2008Return made up to 27/02/08; full list of members (6 pages)
13 May 2008Appointment terminated director louise lee (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
10 September 2007Full accounts made up to 28 February 2007 (16 pages)
10 September 2007Full accounts made up to 28 February 2007 (16 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
13 March 2007Return made up to 27/02/07; full list of members (7 pages)
13 March 2007Return made up to 27/02/07; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
21 April 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
2 March 2006Return made up to 27/02/06; full list of members (7 pages)
2 March 2006Return made up to 27/02/06; full list of members (7 pages)
20 July 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
20 July 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
30 December 2004Return made up to 27/02/04; full list of members; amend (7 pages)
30 December 2004Return made up to 27/02/04; full list of members; amend (7 pages)
24 September 2004Return made up to 27/02/04; full list of members; amend (7 pages)
24 September 2004Return made up to 27/02/04; full list of members; amend (7 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
19 February 2004Return made up to 27/02/04; full list of members (7 pages)
19 February 2004Return made up to 27/02/04; full list of members (7 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
16 December 2003Company name changed blaze agencies LTD\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed blaze agencies LTD\certificate issued on 16/12/03 (2 pages)
11 June 2003Return made up to 27/02/03; full list of members (7 pages)
11 June 2003Return made up to 27/02/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
21 July 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
27 February 2002Incorporation (9 pages)
27 February 2002Incorporation (9 pages)