Hamilton Hm11
Bermuda
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mr Thomas Malcolm Deans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mr Frederic Mark Hewett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Tonbridge Kent TN9 2LP |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Kirk Lightbourn Davis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 Bermuda |
Director Name | Mr Jozef Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | DV3 Administration UK 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 November 2014) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2007) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 18 January 2017) |
Correspondence Address | Sixth Floor Lansdowne House Berkeley Square London W1J 6ER |
Registered Address | 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Dv4 Holdings Portsmouth 2 LTD 50.00% Ordinary A |
---|---|
500 at £1 | Dv4 Holdings Portsmouth LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
9 April 2009 | Delivered on: 18 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 191 commercial road portsmouth t/no:PM11284. 205/205A commercial road portsmouth t/no:PM12088. 295,275 & 287 commercial road portsmouth t/no HP225199 please see form 395 for furthur properties. All its right title and interest in agreements contracts warranties licences rental income all present and future assets see image for full details. Outstanding |
---|---|
19 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
26 June 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (23 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (22 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (21 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 February 2018 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
19 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (19 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (19 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 18 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 18 January 2017 (1 page) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (19 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (19 pages) |
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (20 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (20 pages) |
17 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
4 March 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
4 March 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (21 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (21 pages) |
24 November 2014 | Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 3 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 3 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 3 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 3 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 3 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 3 November 2014 (1 page) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (19 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (19 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (20 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (20 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Memorandum and Articles of Association (15 pages) |
24 May 2012 | Memorandum and Articles of Association (15 pages) |
24 May 2012 | Resolutions
|
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2010 (20 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2010 (20 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2009 (33 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2009 (33 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv4 Administration Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv4 Administration Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv4 Administration Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
12 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Director appointed jozef hendriks (3 pages) |
28 October 2008 | Director appointed jozef hendriks (3 pages) |
21 July 2008 | Appointment terminated director jozef hendriks (1 page) |
21 July 2008 | Appointment terminated director jozef hendriks (1 page) |
21 July 2008 | Appointment terminated director kirk davis (1 page) |
21 July 2008 | Director appointed DV4 administration LIMITED (2 pages) |
21 July 2008 | Appointment terminated director kirk davis (1 page) |
21 July 2008 | Director appointed DV4 administration LIMITED (2 pages) |
10 March 2008 | Appointment terminated director frederic hewett (1 page) |
10 March 2008 | Appointment terminated director frederic hewett (1 page) |
12 February 2008 | Return made up to 03/02/08; full list of members (7 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (7 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: c/o miller 28 dover street london W1S 4NA (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: c/o miller 28 dover street london W1S 4NA (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2006 (18 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2006 (18 pages) |
29 October 2007 | New director appointed (7 pages) |
29 October 2007 | New director appointed (7 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (5 pages) |
10 August 2007 | New director appointed (5 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 03/02/07; full list of members (8 pages) |
29 March 2007 | Return made up to 03/02/07; full list of members (8 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Resolutions
|
28 February 2006 | Registered office changed on 28/02/06 from: 6TH floor lansdowne house berkeley square london W1J 6ER (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 6TH floor lansdowne house berkeley square london W1J 6ER (2 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
5 January 2006 | Particulars of mortgage/charge (19 pages) |
5 January 2006 | Particulars of mortgage/charge (19 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (3 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page) |
28 April 2005 | New director appointed (4 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (4 pages) |
8 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
19 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 April 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2004 | New director appointed (6 pages) |
6 April 2004 | New director appointed (6 pages) |
2 April 2004 | New director appointed (5 pages) |
2 April 2004 | New director appointed (5 pages) |
30 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 March 2004 | Memorandum and Articles of Association (16 pages) |
29 March 2004 | Memorandum and Articles of Association (16 pages) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
17 March 2004 | Company name changed speed 9842 LIMITED\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed speed 9842 LIMITED\certificate issued on 17/03/04 (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
3 February 2004 | Incorporation (18 pages) |
3 February 2004 | Incorporation (18 pages) |