Borehamwood
WD6 1JN
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(13 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(13 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Director Name | Mrs Lisa Dunn |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Loughborough Road, Ruddington Nottingham NG11 6NX |
Secretary Name | Mr Gareth Neil Stuart Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Loughborough Road, Ruddington Nottingham NG11 6NX |
Director Name | Mr Gareth Neil Stuart Dunn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Loughborough Road, Ruddington Nottingham NG11 6NX |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2007) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 63 Albert Bridge Road London SW11 4QA |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2007) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2007) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goldsborough Court Church Street Goldsborough North Yorkshire HG5 8AP |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | www.rasplc.com |
---|
Registered Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 30 October 2007 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
---|
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 November 2017 | Register inspection address has been changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England to Imperial Way 2 Maxwell Road Borehamwood WD6 1JN (1 page) |
28 November 2017 | Register inspection address has been changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England to Imperial Way 2 Maxwell Road Borehamwood WD6 1JN (1 page) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Register(s) moved to registered office address Imperial Place 2 Maxwell Road Borehamwood WD6 1JN (1 page) |
27 November 2017 | Register(s) moved to registered office address Imperial Place 2 Maxwell Road Borehamwood WD6 1JN (1 page) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Change of details for Ubm Limited as a person with significant control on 7 April 2017 (2 pages) |
29 August 2017 | Change of details for Ubm Limited as a person with significant control on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
6 December 2013 | Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LP27 7PA (1 page) |
6 December 2013 | Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LP27 7PA (1 page) |
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
3 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Termination of appointment of David Owens as a director (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Termination of appointment of David Owens as a director (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
13 January 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
13 January 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
13 January 2012 | Termination of appointment of Lee Johnstone as a director (1 page) |
13 January 2012 | Termination of appointment of Lee Johnstone as a director (1 page) |
13 January 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
13 January 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
13 January 2012 | Appointment of Mr David William Owens as a director (2 pages) |
13 January 2012 | Appointment of Mr David William Owens as a director (2 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
9 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
9 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
8 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
8 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
5 October 2010 | Termination of appointment of William Rigby as a director (1 page) |
5 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
5 October 2010 | Termination of appointment of William Rigby as a director (1 page) |
5 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
5 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
5 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
5 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
5 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
2 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
7 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
7 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
4 December 2008 | Full accounts made up to 31 March 2007 (22 pages) |
4 December 2008 | Full accounts made up to 31 March 2007 (22 pages) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
30 January 2008 | Full accounts made up to 31 March 2006 (22 pages) |
30 January 2008 | Full accounts made up to 31 March 2006 (22 pages) |
29 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
29 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
25 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 October 2007 | New director appointed (5 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (5 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: systems house, foundry court gogmore lane, chertsey, surrey KT16 9AP (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: systems house, foundry court gogmore lane, chertsey, surrey KT16 9AP (1 page) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
9 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: touchstone, pinewood business, park, coleshill road, solihull, west midlands, solihull, west midlands B37 7HG (1 page) |
19 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: touchstone, pinewood business, park, coleshill road, solihull, west midlands, solihull, west midlands B37 7HG (1 page) |
19 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed;new director appointed (4 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New secretary appointed;new director appointed (4 pages) |
16 December 2005 | New director appointed (3 pages) |
25 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 December 2004 | Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
29 December 2004 | Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
23 November 2004 | Return made up to 23/11/04; full list of members (2 pages) |
23 November 2004 | Return made up to 23/11/04; full list of members (2 pages) |
16 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
16 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 204 loughborough road,, ruddington, nottingham, NG11 6NX (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 204 loughborough road,, ruddington, nottingham, NG11 6NX (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
17 November 2003 | Incorporation (8 pages) |
17 November 2003 | Incorporation (8 pages) |