London
EC3N 1LJ
Director Name | Mr Paul Nicholas Willis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Product Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall & Rittner Ltd., Portsoken House 155-15 London EC3N 1LJ |
Director Name | Peter Anthony Bell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Rachael Phillips |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(19 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | C/O Rendall & Rittner Ltd., Portsoken House 155-15 London EC3N 1LJ |
Director Name | Jamie White |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2005) |
Role | Land Developer |
Correspondence Address | 4 Meadowfield Close Calderstones Park Whalley BB7 9UJ |
Secretary Name | Mr Ian Stuart Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 5 Arncliffe Grove Wheatley Springs Barrowford Nelson Lancashire BB9 8SH |
Director Name | Mr Christopher O'Brien |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Christopher Michael Ives |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eaton Road Ilkley West Yorkshire LS29 9PU |
Secretary Name | Mr Christopher O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Clive Haworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Rise Altrincham Cheshire WA14 4QB |
Director Name | Mr John Nicholas Mills |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mrs Susan Margaret Christensen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Jeff Holmes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2012) |
Role | Administartion |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Gareth Andrew Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2011) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | marodev.co.uk |
---|---|
Telephone | 0845 2254080 |
Telephone region | Unknown |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £0.02 | Robert Allan Haworth & Elaine Bernadette Haworth 8.00% Ordinary |
---|---|
2 at £0.02 | Mrs Danielle Bell 4.00% Ordinary |
2 at £0.02 | Peter Anthony Bell 4.00% Ordinary |
1 at £0.02 | Angela Willis 2.00% Ordinary |
1 at £0.02 | Beacon (Ipil) LTD 2.00% Ordinary |
1 at £0.02 | Charles Frazer Fearnhead 2.00% Ordinary |
1 at £0.02 | Christian Booth & Adele Booth 2.00% Ordinary |
1 at £0.02 | Colin Radiven 2.00% Ordinary |
1 at £0.02 | Dandan Luo 2.00% Ordinary |
1 at £0.02 | David Fatkin & Catherine Fatkin 2.00% Ordinary |
1 at £0.02 | David John Brimblecombe 2.00% Ordinary |
1 at £0.02 | David Nickless 2.00% Ordinary |
1 at £0.02 | David O'hearns & Lindsey Nicola Butler 2.00% Ordinary |
1 at £0.02 | Dinoy George Cundangal & Deepa Abraham Cundangal 2.00% Ordinary |
1 at £0.02 | Edward Malone & Linda Marie Sloan 2.00% Ordinary |
1 at £0.02 | Frazer Fearnhead 2.00% Ordinary |
1 at £0.02 | Gary Wardley 2.00% Ordinary |
1 at £0.02 | Gerald Francis Deslandes & Katherine Mary Deslandes 2.00% Ordinary |
1 at £0.02 | Guy Elliot & Sarah Louise Elliot 2.00% Ordinary |
1 at £0.02 | Harpal Plaha 2.00% Ordinary |
1 at £0.02 | Iltaf Karim & Sanjay Doshi 2.00% Ordinary |
1 at £0.02 | James Albert Palmer 2.00% Ordinary |
1 at £0.02 | James Richard Shortall 2.00% Ordinary |
1 at £0.02 | Jana Fancovicova 2.00% Ordinary |
1 at £0.02 | Jeffery Ian Holmes 2.00% Ordinary |
1 at £0.02 | Judith Edbrooke & David Edbrooke 2.00% Ordinary |
1 at £0.02 | M.c. Kay 2.00% Ordinary |
1 at £0.02 | Mark Tucker 2.00% Ordinary |
1 at £0.02 | Maro Development LTD 2.00% Ordinary |
1 at £0.02 | Matthew William Brown 2.00% Ordinary |
1 at £0.02 | Mbk & Associates LTD 2.00% Ordinary |
1 at £0.02 | Miss S. Raftery 2.00% Ordinary |
1 at £0.02 | Mr Courreau & Mrs Courreau 2.00% Ordinary |
1 at £0.02 | Mr Jorge Antunes & Mrs Christine Antunes 2.00% Ordinary |
1 at £0.02 | Nadeem Akhtar Moghal 2.00% Ordinary |
1 at £0.02 | Noor Uddin 2.00% Ordinary |
1 at £0.02 | Pantopios Stavros Christofis 2.00% Ordinary |
1 at £0.02 | Pantopis Stavros Christofis 2.00% Ordinary |
1 at £0.02 | Paul Rogers & Jeanette Shackel Rogers 2.00% Ordinary |
1 at £0.02 | Paul Roswell & Jacqueline Zoe Roswell 2.00% Ordinary |
1 at £0.02 | Paul Schorah & Ms Jane Cuddy 2.00% Ordinary |
1 at £0.02 | Piotr Arkadiusz Wojcik 2.00% Ordinary |
1 at £0.02 | Piotr Arkadousz Wojcik 2.00% Ordinary |
1 at £0.02 | Robert Cargill 2.00% Ordinary |
1 at £0.02 | Salam Ali & Noor Uddin 2.00% Ordinary |
1 at £0.02 | Sarah Ho-chan 2.00% Ordinary |
1 at £0.02 | Shahid Shabir Ahmed 2.00% Ordinary |
1 at £0.02 | Susan Margaret Christensen & Ian Christensen 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661 |
Current Liabilities | £710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 10 March 2023 with updates (8 pages) |
25 October 2022 | Appointment of Mrs Rachael Phillips as a director on 14 October 2022 (2 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 March 2022 | Confirmation statement made on 10 March 2022 with updates (8 pages) |
5 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 July 2021 | Appointment of Peter Anthony Bell as a director on 1 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 10 March 2021 with updates (8 pages) |
12 January 2021 | Registered office address changed from C/O Rendall & Rittner Ltd., Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
10 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 March 2020 | Director's details changed for Mr Paul Nicholas Willis on 10 March 2020 (2 pages) |
10 March 2020 | Secretary's details changed for Rendall and Rittner Limited on 10 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
10 March 2020 | Registered office address changed from C/O C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall & Rittner Ltd., Portsoken House 155-157 Minories London EC3N 1LJ on 10 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr David O'hearns on 10 March 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with updates (7 pages) |
21 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 14 October 2018 with updates (7 pages) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with updates (7 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with updates (7 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Termination of appointment of Susan Margaret Christensen as a director on 25 February 2016 (1 page) |
23 May 2016 | Termination of appointment of Susan Margaret Christensen as a director on 25 February 2016 (1 page) |
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 July 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
23 July 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
6 February 2013 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
6 February 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 22 October 2008
|
28 January 2013 | Statement of capital following an allotment of shares on 22 October 2008
|
9 January 2013 | Termination of appointment of Christopher O'brien as a director (1 page) |
9 January 2013 | Termination of appointment of Christopher O'brien as a secretary (1 page) |
9 January 2013 | Termination of appointment of John Mills as a director (1 page) |
9 January 2013 | Termination of appointment of John Mills as a director (1 page) |
9 January 2013 | Termination of appointment of Christopher O'brien as a secretary (1 page) |
9 January 2013 | Termination of appointment of Christopher O'brien as a director (1 page) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Director's details changed for Mr Paul Nicholas Willis on 14 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Paul Nicholas Willis on 14 October 2012 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
13 July 2012 | Termination of appointment of Gareth Smith as a director (1 page) |
13 July 2012 | Termination of appointment of Gareth Smith as a director (1 page) |
24 May 2012 | Termination of appointment of Jeff Holmes as a director (1 page) |
24 May 2012 | Termination of appointment of Jeff Holmes as a director (1 page) |
28 February 2012 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 28 February 2012 (1 page) |
8 February 2012 | Appointment of Mr Paul Nicholas Willis as a director (2 pages) |
8 February 2012 | Appointment of Mr Paul Nicholas Willis as a director (2 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
4 January 2011 | Appointment of Mr David O'hearns as a director (2 pages) |
4 January 2011 | Appointment of Mr David O'hearns as a director (2 pages) |
12 November 2010 | Appointment of Mrs Susan Margaret Christensen as a director (2 pages) |
12 November 2010 | Appointment of Mr Gareth Andrew Smith as a director (2 pages) |
12 November 2010 | Appointment of Mr Gareth Andrew Smith as a director (2 pages) |
12 November 2010 | Appointment of Mr Jeff Holmes as a director (2 pages) |
12 November 2010 | Appointment of Mrs Susan Margaret Christensen as a director (2 pages) |
12 November 2010 | Appointment of Mr Jeff Holmes as a director (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 December 2009 | Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr Christopher O'brien on 23 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr Christopher O'brien on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Christopher O'brien on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Christopher O'brien on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Christopher O'brien on 15 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Nicholas Mills on 15 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Nicholas Mills on 15 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Christopher O'brien on 15 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from toft hall, toft road toft knutsford cheshire WA16 9PD (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from toft hall, toft road toft knutsford cheshire WA16 9PD (1 page) |
16 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 June 2008 | Director and secretary's change of particulars / christopher o'brien / 31/05/2008 (1 page) |
13 June 2008 | Director and secretary's change of particulars / christopher o'brien / 31/05/2008 (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page) |
25 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 December 2006 | Return made up to 14/10/06; full list of members; amend (7 pages) |
19 December 2006 | Return made up to 14/10/06; full list of members; amend (7 pages) |
1 December 2006 | Return made up to 14/10/06; full list of members (5 pages) |
1 December 2006 | Return made up to 14/10/06; full list of members (5 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: suite 10 the print works hey road ribble valley enterprise park barrow lancashire BB7 9WA (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: suite 10 the print works hey road ribble valley enterprise park barrow lancashire BB7 9WA (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
22 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members
|
22 October 2004 | Return made up to 14/10/04; full list of members
|
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB (1 page) |
3 November 2003 | Company name changed pen & wig management company lim ited\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed pen & wig management company lim ited\certificate issued on 03/11/03 (2 pages) |
20 October 2003 | Company name changed cobco 599 LIMITED\certificate issued on 20/10/03 (2 pages) |
20 October 2003 | Company name changed cobco 599 LIMITED\certificate issued on 20/10/03 (2 pages) |
14 October 2003 | Incorporation (15 pages) |
14 October 2003 | Incorporation (15 pages) |