London
W1U 7EU
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 29 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Paul Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | Ur Banizacion Cascada De Camojan Casa 1, Calle 7 Marbella Malaga Foreign |
Director Name | Victoria Broadfoot |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 8 Glencoe Mansions Mowl Street London SW9 0ER |
Director Name | Mr Stewart James Rogers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 3 Southlea Road Datchet Berkshire SL3 9BY |
Secretary Name | Victoria Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 8 Glencoe Mansions Mowl Street London SW9 0ER |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bray Road Guildford Surrey GU2 7LJ |
Director Name | Andrew Cavaghan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rostrevor Road London SW6 5AD |
Director Name | Andrew Graham Goodman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pound House 46 Totteridge Village London N20 8PR |
Director Name | Paul Lincoln Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2010) |
Role | Investor |
Country of Residence | Spain |
Correspondence Address | Apartment 513 Atlantic Suites Gibraltar Foreign |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Richard Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road 4th Floor London NW1 2AF |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | hays.co.uk |
---|---|
Telephone | 020 73832266 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
192.1m at £0.001 | Hays Specialist Recruitment LTD 75.00% Ordinary B |
---|---|
64m at £0.001 | Hays Specialist Recruitment LTD 25.00% Ordinary A |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 November 2005 | Delivered on: 10 December 2005 Satisfied on: 13 April 2007 Persons entitled: Octopus Asset Management Limited as Trustee for the Security Beneficiaries (The Securitytrustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 1 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
29 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
25 June 2018 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages) |
20 June 2018 | Resolutions
|
20 June 2018 | Declaration of solvency (5 pages) |
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
23 May 2018 | Termination of appointment of Paul Venables as a director on 11 May 2018 (1 page) |
19 March 2018 | Statement of capital on 19 March 2018
|
6 March 2018 | Resolutions
|
5 March 2018 | Statement by Directors (1 page) |
5 March 2018 | Resolutions
|
5 March 2018 | Solvency Statement dated 19/02/18 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
2 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
19 October 2010 | Termination of appointment of Philip Duquenoy as a director (1 page) |
19 October 2010 | Termination of appointment of Philip Duquenoy as a director (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Jackson on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Jackson on 27 September 2010 (2 pages) |
30 June 2010 | Termination of appointment of Paul Beeke as a director (1 page) |
30 June 2010 | Termination of appointment of Paul Beeke as a director (1 page) |
9 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Lincoln Beeke on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Lincoln Beeke on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Lincoln Beeke on 1 October 2009 (2 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
13 February 2008 | Return made up to 13/10/06; full list of members; amend (10 pages) |
13 February 2008 | Return made up to 13/10/06; full list of members; amend (10 pages) |
11 January 2008 | Return made up to 13/10/07; full list of members (6 pages) |
11 January 2008 | Return made up to 13/10/07; full list of members (6 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141282 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141282 moorgate london EC2M 6TX (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 13/10/06; full list of members (12 pages) |
17 January 2007 | Return made up to 13/10/06; full list of members (12 pages) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 January 2006 | S-div 30/11/05 (1 page) |
27 January 2006 | S-div 30/11/05 (1 page) |
27 January 2006 | Nc inc already adjusted 30/11/05 (2 pages) |
27 January 2006 | Nc inc already adjusted 30/11/05 (2 pages) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | New director appointed (4 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Ad 30/11/05--------- £ si [email protected]=71190 £ ic 163000/234190 (4 pages) |
17 January 2006 | Ad 30/11/05--------- £ si [email protected]=71190 £ ic 163000/234190 (4 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: holborn hall 193-197 high holborn london WC1V 7BD (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: holborn hall 193-197 high holborn london WC1V 7BD (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
10 December 2005 | Particulars of mortgage/charge (11 pages) |
10 December 2005 | Particulars of mortgage/charge (11 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
16 November 2005 | Return made up to 13/10/05; full list of members
|
16 November 2005 | Return made up to 13/10/05; full list of members
|
8 September 2005 | Ad 04/08/05--------- £ si 10000@1=10000 £ ic 146000/156000 (2 pages) |
8 September 2005 | Ad 04/08/05--------- £ si 7000@1=7000 £ ic 156000/163000 (2 pages) |
8 September 2005 | Ad 04/08/05--------- £ si 7000@1=7000 £ ic 156000/163000 (2 pages) |
8 September 2005 | Ad 04/08/05--------- £ si 10000@1=10000 £ ic 146000/156000 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
16 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 April 2005 | Ad 05/02/04--------- £ si 99999@1 (2 pages) |
27 April 2005 | Ad 05/02/04--------- £ si 99999@1 (2 pages) |
26 April 2005 | Ad 22/11/04--------- £ si 10000@1=10000 £ ic 136000/146000 (2 pages) |
26 April 2005 | Ad 22/11/04--------- £ si 10000@1=10000 £ ic 136000/146000 (2 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
28 October 2004 | Return made up to 13/10/04; full list of members
|
28 October 2004 | Return made up to 13/10/04; full list of members
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
8 April 2004 | Ad 05/02/04--------- £ si 36000@1=36000 £ ic 100000/136000 (2 pages) |
8 April 2004 | Ad 05/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 April 2004 | Statement of affairs (20 pages) |
8 April 2004 | Ad 05/02/04--------- £ si 36000@1=36000 £ ic 100000/136000 (2 pages) |
8 April 2004 | Ad 05/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 April 2004 | Statement of affairs (20 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Nc inc already adjusted 05/02/04 (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Nc inc already adjusted 05/02/04 (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 February 2004 | New director appointed (2 pages) |
29 January 2004 | Company name changed broomco (3324) LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed broomco (3324) LIMITED\certificate issued on 29/01/04 (2 pages) |
13 October 2003 | Incorporation (19 pages) |
13 October 2003 | Incorporation (19 pages) |