Company NameInvestors In The Community (GP) Ii Limited
Company StatusDissolved
Company Number04636455
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date29 June 2017 (6 years, 9 months ago)
Previous NamesMill Bidco No.6 Limited and Investors In The Community (GP) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(8 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 29 June 2017)
RoleCoporate Financier
Country of ResidenceEngland
Correspondence AddressAlhambra House 29-31 Charing Cross Road
London
WC2H 0AU
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(8 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameAndrew Stephen Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2004)
RoleChartered Accounta
Country of ResidenceEngland
Correspondence Address283 Broadwater Road
West Malling
Kent
ME19 6HT
Director NameMr Anthony Carmelo Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hollow
Seal Hollow Road
Sevenoaks
Kent
TN13 3SF
Director NameNicholas Andrew Pitts Tucker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TA
Director NameNeil Newton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 11 May 2009)
RoleAccountant
Correspondence AddressThe Old School
Audit Hall Road Epingham
Rutland
Leicestershire
LE15 8PH
Director NameMr Philip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 March 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameDavid James Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Warkton Lane
Barton Seagrave
Kettering
Northamptonshire
NN15 5AA
Director NameMr David James Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Warkton Lane
Barton Seagrave
Kettering
Northamptonshire
NN15 5AA
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameJeremy Russell Tilford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2007)
RoleCompany Director
Correspondence AddressBarnfield Cottage
Barnfield Plumpton Green
Lewes
East Sussex
BN7 3ED
Director NamePaul Anthony Cartwright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tenterden Street
London
W1S 1TD
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Broadwater Road
London
N17 6EP
Director NameMs Vanessa Mary James
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Pension Funds Authority Dexter House
2 Royal Mint Court
London
EC3N 4LP
Director NameIsao Sakata
Date of BirthMay 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Queen Victoria Street
London
EC4V 4EH
Director NameNigel Smithyes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSumitomo Mitsui Banking Corporation Europe Limited
99 Victoria Street
London
EC4V 4EH
Director NameMill Asset Management Group Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameMill Group Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameMill Asset Management Group Limited (Corporation)
StatusResigned
Appointed25 September 2003(8 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2004)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameParnership Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 April 2012)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NamePIL Corporate Director Limited (Corporation)
StatusResigned
Appointed01 December 2010(7 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2011)
Correspondence Address64 North Row
London
W1K 7DA

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
29 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (4 pages)
23 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (4 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,627.66
(5 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,627.66
(5 pages)
31 July 2015Registered office address changed from C/O Cristina Felipez 8th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU to 15 Canada Square London E14 5GL on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from C/O Cristina Felipez 8th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU to 15 Canada Square London E14 5GL on 31 July 2015 (2 pages)
30 July 2015Appointment of a voluntary liquidator (3 pages)
30 July 2015Appointment of a voluntary liquidator (3 pages)
30 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-08
(1 page)
30 July 2015Declaration of solvency (3 pages)
30 July 2015Declaration of solvency (3 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,627.66
(5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,627.66
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 February 2014Director's details changed for Mr Thomas Benedict Symes on 1 September 2013 (2 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,627.66
(5 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,627.66
(5 pages)
10 February 2014Director's details changed for Mr Thomas Benedict Symes on 1 September 2013 (2 pages)
10 February 2014Director's details changed for Mr Thomas Benedict Symes on 1 September 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
15 June 2012Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14TH January 2011 as it was not properly delivered.
(22 pages)
15 June 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 1ST February 2012 as it was not properly delivered.
(21 pages)
15 June 2012Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14TH January 2011 as it was not properly delivered.
(22 pages)
15 June 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 1ST February 2012 as it was not properly delivered.
(21 pages)
4 April 2012Termination of appointment of Paul Cartwright as a director (1 page)
4 April 2012Termination of appointment of Nigel Smithyes as a director (1 page)
4 April 2012Termination of appointment of Parnership Incorporations Limited as a secretary (1 page)
4 April 2012Termination of appointment of Philip Gadsden as a director (1 page)
4 April 2012Termination of appointment of Vanessa James as a director (1 page)
4 April 2012Termination of appointment of Parnership Incorporations Limited as a secretary (1 page)
4 April 2012Termination of appointment of Philip Gadsden as a director (1 page)
4 April 2012Termination of appointment of Nigel Smithyes as a director (1 page)
4 April 2012Termination of appointment of Vanessa James as a director (1 page)
4 April 2012Termination of appointment of Paul Cartwright as a director (1 page)
29 March 2012Director's details changed for Mr David Hugh Sheridan Toplas on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr David Hugh Sheridan Toplas on 29 March 2012 (2 pages)
20 February 2012Director's details changed for Ms Vanessa Mary James on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Ms Vanessa Mary James on 20 February 2012 (2 pages)
14 February 2012Registered office address changed from , 3 Tenterden Street, London, W1S 1TD, United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from , 3 Tenterden Street, London, W1S 1TD, United Kingdom on 14 February 2012 (1 page)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15TH June 2012.
(11 pages)
1 February 2012Secretary's details changed for Parnership Incorporations Limited on 13 October 2011 (2 pages)
1 February 2012Secretary's details changed for Parnership Incorporations Limited on 13 October 2011 (2 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15TH June 2012.
(11 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 September 2011Director's details changed for Philip John Gadsden on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Philip John Gadsden on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Philip John Gadsden on 1 September 2011 (2 pages)
16 August 2011Auditor's resignation (2 pages)
16 August 2011Auditor's resignation (2 pages)
5 May 2011Termination of appointment of Nicholas Pitts Tucker as a director (1 page)
5 May 2011Termination of appointment of Pil Corporate Director Limited as a director (1 page)
5 May 2011Appointment of Nigel Smithyes as a director (2 pages)
5 May 2011Appointment of Nigel Smithyes as a director (2 pages)
5 May 2011Termination of appointment of Nicholas Pitts Tucker as a director (1 page)
5 May 2011Termination of appointment of Pil Corporate Director Limited as a director (1 page)
8 April 2011Termination of appointment of Isao Sakata as a director (1 page)
8 April 2011Termination of appointment of Isao Sakata as a director (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15TH June 2012.
(13 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15TH June 2012.
(13 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
2 December 2010Appointment of Pil Corporate Director Limited as a director (2 pages)
2 December 2010Appointment of Pil Corporate Director Limited as a director (2 pages)
30 November 2010Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages)
30 November 2010Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
21 July 2010Registered office address changed from , First Floor 2-3 Woodstock Street, London, W1C 2AB on 21 July 2010 (1 page)
21 July 2010Registered office address changed from , First Floor 2-3 Woodstock Street, London, W1C 2AB on 21 July 2010 (1 page)
17 March 2010Appointment of Isao Sakata as a director (3 pages)
17 March 2010Appointment of Isao Sakata as a director (3 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
16 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 July 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Director appointed vanessa mary james (3 pages)
10 June 2009Director appointed vanessa mary james (3 pages)
7 June 2009Appointment terminated director neil newton (1 page)
7 June 2009Appointment terminated director neil newton (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 140 london wall, london, EC2Y 5DN (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 140 london wall, london, EC2Y 5DN (1 page)
5 March 2009Full accounts made up to 31 December 2007 (14 pages)
5 March 2009Full accounts made up to 31 December 2007 (14 pages)
6 February 2009Return made up to 14/01/09; full list of members (7 pages)
6 February 2009Return made up to 14/01/09; full list of members (7 pages)
1 February 2009Director appointed james alistair sullivan (3 pages)
1 February 2009Director appointed james alistair sullivan (3 pages)
30 October 2008Director appointed john richard trustram eve (4 pages)
30 October 2008Appointment terminated director anthony norris (1 page)
30 October 2008Appointment terminated director anthony norris (1 page)
30 October 2008Director appointed john richard trustram eve (4 pages)
7 February 2008Return made up to 14/01/08; full list of members (5 pages)
7 February 2008Return made up to 14/01/08; full list of members (5 pages)
6 September 2007Registered office changed on 06/09/07 from: c/o investors in the community, 3RD floor, 140 aldersgate street, london EC1A 4HY (1 page)
6 September 2007Registered office changed on 06/09/07 from: c/o investors in the community, 3RD floor, 140 aldersgate street, london EC1A 4HY (1 page)
21 July 2007Full accounts made up to 31 December 2006 (16 pages)
21 July 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007New director appointed (4 pages)
18 June 2007New director appointed (4 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
5 February 2007Return made up to 14/01/07; full list of members (5 pages)
5 February 2007Return made up to 14/01/07; full list of members (5 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 May 2006Registered office changed on 05/05/06 from: c/o mill group LTD, 6-8 old bond street, london, W1S 4PH (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o mill group LTD, 6-8 old bond street, london, W1S 4PH (1 page)
27 March 2006Ad 15/08/05--------- £ si [email protected] (3 pages)
27 March 2006Ad 15/08/05--------- £ si [email protected] (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
31 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
31 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 August 2005Full accounts made up to 31 January 2005 (12 pages)
24 August 2005Full accounts made up to 31 January 2005 (12 pages)
23 June 2005New director appointed (5 pages)
23 June 2005New director appointed (5 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
17 June 2005Company name changed investors in the community (gp) LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed investors in the community (gp) LIMITED\certificate issued on 17/06/05 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
11 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(10 pages)
11 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(10 pages)
29 December 2004Registered office changed on 29/12/04 from: 3 new burlington mews, london, W1B 4QB (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Ad 13/04/04--------- £ si [email protected]=2311 £ ic 1/2312 (3 pages)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Ad 13/04/04--------- £ si [email protected]=2311 £ ic 1/2312 (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 3 new burlington mews, london, W1B 4QB (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 3 new burlington mews, london, W1S 4PH (1 page)
16 November 2004Registered office changed on 16/11/04 from: 3 new burlington mews, london, W1S 4PH (1 page)
22 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
22 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
5 May 2004S-div 16/04/04 (2 pages)
5 May 2004S-div 16/04/04 (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2004New director appointed (3 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2004New director appointed (3 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
22 March 2004Return made up to 14/01/04; full list of members (8 pages)
22 March 2004Return made up to 14/01/04; full list of members (8 pages)
5 October 2003New director appointed (4 pages)
5 October 2003New director appointed (3 pages)
5 October 2003New director appointed (7 pages)
5 October 2003New director appointed (7 pages)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (6 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003New director appointed (3 pages)
5 October 2003Director resigned (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003New director appointed (4 pages)
5 October 2003New director appointed (6 pages)
5 October 2003Secretary resigned (1 page)
17 March 2003Company name changed mill bidco no.6 LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed mill bidco no.6 LIMITED\certificate issued on 17/03/03 (2 pages)
14 January 2003Incorporation (32 pages)
14 January 2003Incorporation (32 pages)