Company NameScarlet Finance Limited
Company StatusDissolved
Company Number05168425
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed01 July 2004(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 October 2004)
RoleSolicitor
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Scarlet Finance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 July 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
3 July 2013Director's details changed for Mr Steven Antony Scally on 26 October 2012 (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
3 July 2013Director's details changed for Mr Steven Antony Scally on 26 October 2012 (2 pages)
3 July 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 March 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
29 March 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
23 December 2010Amended accounts made up to 31 December 2009 (7 pages)
23 December 2010Amended accounts made up to 31 December 2009 (7 pages)
2 November 2010Termination of appointment of Jason Bingham as a director (1 page)
2 November 2010Termination of appointment of Ahsan Zafar Iqbal as a director (1 page)
2 November 2010Termination of appointment of Jason Bingham as a director (1 page)
2 November 2010Termination of appointment of Ahsan Zafar Iqbal as a director (1 page)
26 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 October 2010Appointment of Mr Jason Bingham as a director (2 pages)
19 October 2010Appointment of Mr Jason Bingham as a director (2 pages)
19 October 2010Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
19 October 2010Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
14 July 2010Director's details changed for Vincent Michael Rapley on 1 July 2010 (2 pages)
14 July 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 July 2010 (1 page)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Vincent Michael Rapley on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Vincent Michael Rapley on 1 July 2010 (2 pages)
14 July 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 July 2010 (1 page)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 July 2010 (1 page)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
9 July 2008Return made up to 01/07/08; full list of members (3 pages)
9 July 2008Return made up to 01/07/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
12 July 2007Return made up to 01/07/07; full list of members (2 pages)
12 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
27 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
8 June 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (8 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (14 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (14 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (8 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (6 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2005Declaration of mortgage charge released/ceased (8 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (8 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (8 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (8 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (8 pages)
5 July 2005Declaration of mortgage charge released/ceased (3 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (8 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Declaration of mortgage charge released/ceased (2 pages)
27 May 2005Particulars of mortgage/charge (11 pages)
27 May 2005Particulars of mortgage/charge (11 pages)
24 May 2005Particulars of mortgage/charge (9 pages)
24 May 2005Particulars of mortgage/charge (9 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
30 November 2004Particulars of mortgage/charge (13 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (13 pages)
30 November 2004Particulars of mortgage/charge (11 pages)
30 November 2004Particulars of mortgage/charge (15 pages)
30 November 2004Particulars of mortgage/charge (15 pages)
30 November 2004Particulars of mortgage/charge (11 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (11 pages)
30 November 2004Particulars of mortgage/charge (11 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (12 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004Particulars of mortgage/charge (14 pages)
4 October 2004Particulars of mortgage/charge (14 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
3 September 2004Particulars of mortgage/charge (13 pages)
3 September 2004Particulars of mortgage/charge (13 pages)
3 September 2004Particulars of mortgage/charge (15 pages)
3 September 2004Particulars of mortgage/charge (12 pages)
3 September 2004Particulars of mortgage/charge (15 pages)
3 September 2004Particulars of mortgage/charge (12 pages)
14 July 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
14 July 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
1 July 2004Incorporation (15 pages)
1 July 2004Incorporation (15 pages)