London
EC4N 6AF
Secretary Name | Mr Stephen Laurence Mooney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 27 April 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter Henderson Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Jonathan Paul Cross |
---|---|
Status | Current |
Appointed | 31 July 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Kevin Michael Klein |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Kevin Michael Klein |
---|---|
Status | Current |
Appointed | 01 February 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Paul Mars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 2003) |
Role | Corporate Executive |
Correspondence Address | 11 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Ronald Joseph Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 1420 Indian Spring Carrollton Texas 75007 |
Secretary Name | Ian William Leslie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 May 2009) |
Role | Businessman |
Correspondence Address | 2 Hamilton Place Aberdeen AB15 4BG Scotland |
Director Name | Steven Joseph Brady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2003(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2007) |
Role | Corporate Executive |
Correspondence Address | Mains Of Auchattie Banchory Grampian AB31 6PT Scotland |
Director Name | Peter Michael Lazzari |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2005) |
Role | Corporate Executive |
Correspondence Address | The Gables 30 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Secretary Name | Dean Alan Kewish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 5847 San Felipe Suite 3300 Houston Texas 77057 United States |
Secretary Name | Steven Joseph Brady |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2007) |
Role | Corporate Executive |
Correspondence Address | Mains Of Auchattie Banchory Grampian AB31 6PT Scotland |
Secretary Name | Tommy Lee Rhoades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2011) |
Role | Businessman |
Correspondence Address | 4306 Valley Ridge Dallas Texas 75220 United States |
Director Name | Mr David Ethan Hensel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 2 Queens Avenue North Aberdeen AB15 6WQ Scotland |
Secretary Name | Mr David Ethan Hensel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 2 Queens Avenue North Aberdeen AB15 6WQ Scotland |
Secretary Name | Mr Herman Malone, Jr. |
---|---|
Status | Resigned |
Appointed | 16 February 2008(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2008) |
Role | Businessman |
Correspondence Address | 500 N. Akard Street Suite 4300 Dallas Texas 75201 United States |
Secretary Name | Mr Herman Malone Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Mr Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Mr Zarksis Dinshaw Italia |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2011) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 48 Woodlands Avenue Cults, Aberdeen AB15 9DE Scotland |
Secretary Name | Mr Zarksis Dinshaw Italia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2011) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 48 Woodlands Avenue Cults, Aberdeen AB15 9DE Scotland |
Secretary Name | Mr Gilles Luca |
---|---|
Status | Resigned |
Appointed | 01 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 3 Morningfield Mews Aberdeen AB15 4ER Scotland |
Director Name | Steven Joseph Brady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Secretary Name | Steven Joseph Brady |
---|---|
Status | Resigned |
Appointed | 31 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Secretary Name | Paul Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Director Name | Julian Richard Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 April 2019) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Julian Richard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Derek Andrew Sangster |
---|---|
Status | Resigned |
Appointed | 19 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | C/O Ensco Plc 3rd Floor 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Nicolas Jaciuk |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 29 July 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2018) |
Role | Director - Finance & Administration Ensco |
Country of Residence | United Kingdom |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Nicolas Jaciuk |
---|---|
Status | Resigned |
Appointed | 15 August 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 December 2002) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 December 2002) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Citco Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2021) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1k at £1 | Ensco Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,283,444 |
Gross Profit | £1,745,473 |
Net Worth | £920,913,117 |
Current Liabilities | £243,295,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Subject to clause 3.12 (excluded collateral), as a continuing security for the payment and discharge of the secured liabilities, each chargor (other than an excluded chargor) with full title guarantee charges to the security trustee by way of first fixed charge:. (A) all the investments, and each share chargor with full title guarantee charges to the security trustee by way of first fixed charge all of its investments;. (B) all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest), and rduk with full title guarantee charges to the security trustee by way of firstfixed charge all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (C) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2 (assignment);. (D) all its rights in respect of the global intercompany note, to the extent not effectively assigned under clause 3.2 (assignment);. (E) all the intellectual property;. (F) all its rights in respect of each material agreement to which it is a party, to the extent not effectively assigned under clause 3.2 (assignment); and. (G) in the case of ejfl, all its rights in respect of the intercompany loan, to the extent not effectively assigned under clause 3.2 (assignment). Outstanding |
---|---|
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Each grantor hereby grants to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, a security interest in, and collaterally assigns to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, all of such grantor’s right, title and interest in and to the following property, whether now owned or at any time hereafter acquired by such grantor or in which such grantor now has or at any time in the future may acquire any right, title or interest (collectively, after giving effect to the proviso at the end of this section 3, the “collateralâ€), as collateral security for the prompt and complete payment and performance when due (whether at the stated maturity, by acceleration or otherwise) of the secured obligations:. (A) all accounts;. (B) all chattel paper;. (C) all contracts;. (D) all money, commodity accounts, deposit accounts and securities accounts;. (E) all documents;. (F) all equipment;. (G) all general intangibles;. (H) all instruments;. (I) all insurances;. (J) all intellectual property (and all intellectual property licenses and all rights thereunder);. (K) all inventory;. (L) all investment property;. (M) all letter-of-credit rights;. (N) all commercial tort claims;. (O) all cash and cash equivalents;. (P) all pledged stock;. (Q) all receivables;. (R) all other property not otherwise described above;. (S) all books and records pertaining to the collateral; and. (T) to the extent not otherwise included, all proceeds, supporting obligations and products of any and all of the foregoing and all collateral security and guaranties given by any person with respect to any of the foregoing;. Provided, however, that, notwithstanding any of the other provisions set forth in this agreement or any other parity lien document, this agreement shall not constitute a grant of a security interest in, or a collateral assignment of, and the term “collateral†shall not include: (I) any assets or property constituting excluded property for so long as such assets or property constitute excluded property (but not the proceeds thereof, which shall be collateral, unless such proceeds are excluded property, but only for so long as such assets or property constitute excluded property) (ii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to any non-U.S. Parity lien security document, solely to the extent that there is a conflict between the terms of this agreement and such non- U.S. parity lien security document or (iii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to the vessel security agreement or a collateral vessel mortgage, solely to the extent there is a conflict between the terms of this agreement and the vessel security agreement or such collateral vessel mortgage. Outstanding |
9 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 February 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
2 February 2021 | Appointment of Mr. Kevin Michael Klein as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Derek Andrew Sangster as a secretary on 31 January 2021 (1 page) |
1 February 2021 | Appointment of Mr. Kevin Michael Klein as a secretary on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Derek Andrew Sangster as a director on 31 January 2021 (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2019 | Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 August 2019 | Appointment of Peter Wilson as a director on 31 July 2019 (2 pages) |
27 August 2019 | Appointment of Jonathan Paul Cross as a secretary on 31 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of Julian Richard Hall as a director on 11 April 2019 (1 page) |
12 August 2019 | Termination of appointment of Julian Richard Hall as a secretary on 11 April 2019 (1 page) |
24 May 2019 | Termination of appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary on 11 April 2019 (1 page) |
3 January 2019 | Resolutions
|
3 January 2019 | Solvency Statement dated 28/09/18 (3 pages) |
3 January 2019 | Statement of capital on 3 January 2019
|
3 January 2019 | Statement by Directors (3 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 July 2018 | Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page) |
13 June 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page) |
13 June 2018 | Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages) |
13 June 2018 | Appointment of Stephen Laurence Mooney as a secretary on 27 April 2018 (2 pages) |
23 May 2018 | Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages) |
23 May 2018 | Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page) |
29 January 2018 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 29 January 2018 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 September 2016 | Statement by Directors (2 pages) |
26 September 2016 | Statement by Directors (2 pages) |
26 September 2016 | Statement of capital on 26 September 2016
|
26 September 2016 | Statement of capital on 26 September 2016
|
26 September 2016 | Solvency Statement dated 22/09/16 (2 pages) |
26 September 2016 | Solvency Statement dated 22/09/16 (2 pages) |
26 September 2016 | Resolutions
|
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
22 October 2014 | Secretary's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Secretary's details changed for Julian Richard Hall on 1 September 2014 (3 pages) |
22 October 2014 | Secretary's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Julian Richard Hall on 1 September 2014 (3 pages) |
22 October 2014 | Secretary's details changed for Julian Richard Hall on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Secretary's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Secretary's details changed for Julian Richard Hall on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Julian Richard Hall on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Julian Richard Hall on 1 September 2014 (3 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (1 page) |
19 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
18 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
18 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
18 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
18 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
18 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Appointment of Julian Richard Hall as a director (3 pages) |
15 August 2013 | Appointment of Julian Richard Hall as a secretary (3 pages) |
15 August 2013 | Appointment of Julian Richard Hall as a director (3 pages) |
15 August 2013 | Appointment of Julian Richard Hall as a secretary (3 pages) |
2 August 2013 | Termination of appointment of Steven Brady as a secretary (2 pages) |
2 August 2013 | Termination of appointment of Steven Brady as a secretary (2 pages) |
2 August 2013 | Termination of appointment of Steven Brady as a director (2 pages) |
2 August 2013 | Termination of appointment of Steven Brady as a director (2 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (19 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (19 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (19 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
23 February 2012 | Termination of appointment of Gilles Luca as a director (1 page) |
23 February 2012 | Appointment of Steven Joseph Brady as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Gilles Luca as a secretary (1 page) |
23 February 2012 | Termination of appointment of Gilles Luca as a director (1 page) |
23 February 2012 | Appointment of Steven Joseph Brady as a secretary (2 pages) |
23 February 2012 | Appointment of Steven Joseph Brady as a director (2 pages) |
23 February 2012 | Termination of appointment of Gilles Luca as a secretary (1 page) |
23 February 2012 | Appointment of Steven Joseph Brady as a director (2 pages) |
9 December 2011 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages) |
2 November 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
2 November 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
2 November 2011 | Appointment of Paul Mark Walker as a director (3 pages) |
2 November 2011 | Appointment of Paul Mark Walker as a director (3 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (19 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (19 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (19 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a director (2 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a director (2 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a secretary (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
16 April 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (1 page) |
16 April 2011 | Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
16 April 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (1 page) |
16 April 2011 | Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
16 April 2011 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
16 April 2011 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
13 October 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 12 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 12 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 26 May 2010 (1 page) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Resolutions
|
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages) |
16 December 2009 | Appointment of Mr. Gilles Luca as a director (2 pages) |
16 December 2009 | Appointment of Mr. Gilles Luca as a director (2 pages) |
14 December 2009 | Appointment of Mr. Gilles Luca as a secretary (1 page) |
14 December 2009 | Appointment of Mr. Gilles Luca as a secretary (1 page) |
14 December 2009 | Termination of appointment of David Hensel as a director (1 page) |
14 December 2009 | Termination of appointment of David Hensel as a secretary (1 page) |
14 December 2009 | Termination of appointment of David Hensel as a secretary (1 page) |
14 December 2009 | Termination of appointment of David Hensel as a director (1 page) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Director's details changed for David Ethan Hensel on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Ethan Hensel on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Zarksis Dinshaw Italia on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Abogado Nominees Limited on 5 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Abogado Nominees Limited on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Zarksis Dinshaw Italia on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Abogado Nominees Limited on 5 October 2009 (2 pages) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
26 May 2009 | Director appointed mr. Zarksis dinshaw italia (1 page) |
26 May 2009 | Secretary appointed mr. Zarksis dinshaw italia (1 page) |
26 May 2009 | Secretary appointed mr. Zarksis dinshaw italia (1 page) |
26 May 2009 | Director appointed mr. Zarksis dinshaw italia (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 May 2009 | Appointment terminated director ian wilson (1 page) |
12 May 2009 | Appointment terminated secretary ian wilson (1 page) |
12 May 2009 | Appointment terminated director ian wilson (1 page) |
12 May 2009 | Appointment terminated secretary ian wilson (1 page) |
26 March 2009 | Director appointed mr. Herman elmo malone, jr. (2 pages) |
26 March 2009 | Director appointed mr. Herman elmo malone, jr. (2 pages) |
12 March 2009 | Secretary's change of particulars / herman malone, jr. / 12/03/2009 (2 pages) |
12 March 2009 | Appointment terminated secretary herman malone, jr. (1 page) |
12 March 2009 | Secretary's change of particulars / herman malone, jr. / 12/03/2009 (2 pages) |
12 March 2009 | Appointment terminated secretary herman malone, jr. (1 page) |
12 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
12 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
11 March 2009 | Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page) |
11 March 2009 | Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page) |
11 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
11 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
26 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of register of members (1 page) |
10 October 2008 | Secretary's change of particulars / dean kewish / 09/10/2008 (2 pages) |
10 October 2008 | Secretary's change of particulars / david hensel / 09/10/2008 (2 pages) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / david hensel / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / david hensel / 09/10/2008 (2 pages) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / tommy rhoades / 09/10/2008 (2 pages) |
10 October 2008 | Director's change of particulars / david hensel / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / dean kewish / 09/10/2008 (2 pages) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / tommy rhoades / 09/10/2008 (2 pages) |
29 August 2008 | Director's change of particulars / david hensel / 28/08/2008 (1 page) |
29 August 2008 | Secretary appointed david ethan hensel (1 page) |
29 August 2008 | Secretary appointed david ethan hensel (1 page) |
29 August 2008 | Director's change of particulars / david hensel / 28/08/2008 (1 page) |
1 November 2007 | Return made up to 01/10/07; full list of members (9 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Return made up to 01/10/07; full list of members (9 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
8 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 December 2004 | Return made up to 01/10/04; full list of members (9 pages) |
6 December 2004 | Return made up to 01/10/04; full list of members (9 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
26 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 December 2002 | Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 December 2002 | Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Location of register of members (non legible) (2 pages) |
17 December 2002 | New director appointed (27 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 280 grays inn road london WC1X 8EB (1 page) |
17 December 2002 | Location of register of members (non legible) (2 pages) |
17 December 2002 | New director appointed (27 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 280 grays inn road london WC1X 8EB (1 page) |
17 December 2002 | New secretary appointed;new director appointed (26 pages) |
17 December 2002 | New secretary appointed;new director appointed (26 pages) |
17 December 2002 | Director resigned (1 page) |
16 December 2002 | Company name changed instantcorp LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed instantcorp LIMITED\certificate issued on 16/12/02 (2 pages) |
1 October 2002 | Incorporation (10 pages) |
1 October 2002 | Incorporation (10 pages) |