London
W1J 5NE
Secretary Name | Mr Alastair Robert Clifford Tulloch |
---|---|
Status | Closed |
Appointed | 12 February 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 March 2020) |
Role | Company Director |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Andrew Dominic Tait |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | Burley Lawn House Beechwood Lane Burley Hampshire BH24 4AR |
Director Name | Alastair Stewart Marsh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleninver, 16 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Secretary Name | Alastair Stewart Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleninver, 16 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Secretary Name | Roland Lynford Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 16 Pendragon Way Heatherside Camberley Surrey GU15 1BS |
Director Name | Paul Beardow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Mulberry, Chapel Lane Easton Hampshire SO21 1EN |
Director Name | Roland Lynford Bennett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Finance Manager |
Correspondence Address | 16 Pendragon Way Heatherside Camberley Surrey GU15 1BS |
Director Name | Dave Goodman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2008) |
Role | Finance Director |
Correspondence Address | 75 Rye Ridge Road Harrison Ny 10528 10528 |
Secretary Name | Dave Goodman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2008) |
Role | Finance Director |
Correspondence Address | 75 Rye Ridge Road Harrison Ny 10528 10528 |
Director Name | Kevin Roberts |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2008) |
Role | Chief Executive Officer |
Correspondence Address | None 4032 Calle Marlena San Clemente California 92672 |
Director Name | Lloyd Gregory Ballard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2009) |
Role | Chief Executive Officer |
Correspondence Address | 1052 Edgewood Road Redwood City California 94062 United States |
Director Name | Albert Anthony Pimentel |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 09 May 2008) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 18206 Daves Avenue Monte Sereno California 95030 United States |
Secretary Name | Albert Anthony Pimentel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 09 May 2008) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 18206 Daves Avenue Monte Sereno California 95030 United States |
Director Name | Mr David Edward Bloom |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maybury Mews Stanhope Road Highgate London N6 5YT |
Director Name | Mr Andrew Thomas Jeremiah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 431 St Leonards Road Windsor Berkshire SL4 3DT |
Director Name | Mr Kevin Shih-Chun Chou |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | 1700 Holt Avenue Los Altos California 94024 |
Secretary Name | David Edward Bloom |
---|---|
Status | Resigned |
Appointed | 09 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 9 Maybury Mews Stanhope Road Highgate London N6 5YT |
Secretary Name | Mr Andrew Thomas Jeremiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 431 St Leonards Road Windsor Berkshire SL4 3DT |
Director Name | Francis Keeling |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 22a Parliament Hill London NW3 2TU |
Director Name | Mr Scott Jason Leichtner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1500 Elise Court Walnut Creek California 94596 |
Director Name | Mr Eric Robert Ludwig |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2322 Francisco Street San Francisco California 94123 |
Secretary Name | Mr Scott Jason Leichtner |
---|---|
Status | Resigned |
Appointed | 31 May 2011(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | 1500 Elise Court Walnut Creek California 94596 |
Director Name | Mr Andrey Iones |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Mr Matthew Karch |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.glu.com |
---|---|
Email address | [email protected] |
Registered Address | 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Glu Mobile Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,509,314 |
Net Worth | £842,126 |
Cash | £1,112,414 |
Current Liabilities | £831,705 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2019 | Application to strike the company off the register (3 pages) |
21 August 2019 | Director's details changed for Ms Amanda Louise Huggins on 21 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
16 February 2018 | Notification of Andrey Iones as a person with significant control on 3 January 2018 (2 pages) |
16 February 2018 | Appointment of Mr Matthew Karch as a director on 3 January 2018 (2 pages) |
16 February 2018 | Termination of appointment of Matthew Karch as a director on 12 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Eric Robert Ludwig as a director on 3 January 2018 (1 page) |
16 February 2018 | Appointment of Mr Andrey Iones as a director on 3 January 2018 (2 pages) |
16 February 2018 | Cessation of Glu Mobile Inc. as a person with significant control on 3 January 2018 (1 page) |
16 February 2018 | Resolutions
|
16 February 2018 | Termination of appointment of Scott Jason Leichtner as a director on 3 January 2018 (1 page) |
16 February 2018 | Appointment of Ms Amanda Louise Huggins as a director on 12 February 2018 (2 pages) |
16 February 2018 | Notification of Matthew Karch as a person with significant control on 3 January 2018 (2 pages) |
16 February 2018 | Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 12 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Scott Jason Leichtner as a secretary on 3 January 2018 (1 page) |
16 February 2018 | Termination of appointment of Andrey Iones as a director on 12 February 2018 (1 page) |
16 February 2018 | Registered office address changed from 30 City Road London EC1Y 2AB to 4 Hill Street London W1J 5NE on 16 February 2018 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Glu Mobile Inc. as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Glu Mobile Inc. as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
16 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page) |
28 October 2014 | Secretary's details changed for Mr Scott Jason Leichtner on 18 August 2014 (1 page) |
28 October 2014 | Secretary's details changed for Mr Scott Jason Leichtner on 18 August 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Scott Jason Leichtner on 18 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Eric Robert Ludwig on 18 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Eric Robert Ludwig on 18 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Scott Jason Leichtner on 18 August 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Andrew Jeremiah as a secretary (1 page) |
22 June 2011 | Termination of appointment of Andrew Jeremiah as a secretary (1 page) |
22 June 2011 | Appointment of Mr Scott Jason Leichtner as a secretary (2 pages) |
22 June 2011 | Appointment of Mr Scott Jason Leichtner as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Andrew Jeremiah as a director (1 page) |
22 June 2011 | Termination of appointment of Andrew Jeremiah as a director (1 page) |
27 May 2011 | Termination of appointment of Kevin Chou as a director (1 page) |
27 May 2011 | Termination of appointment of Kevin Chou as a director (1 page) |
27 May 2011 | Appointment of Mr Scott Jason Leichtner as a director (2 pages) |
27 May 2011 | Appointment of Mr Eric Robert Ludwig as a director (2 pages) |
27 May 2011 | Appointment of Mr Scott Jason Leichtner as a director (2 pages) |
27 May 2011 | Appointment of Mr Eric Robert Ludwig as a director (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
30 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
6 December 2010 | Full accounts made up to 31 December 2008 (17 pages) |
6 December 2010 | Full accounts made up to 31 December 2008 (17 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (1 page) |
25 November 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (1 page) |
17 November 2009 | Termination of appointment of Francis Keeling as a director (1 page) |
17 November 2009 | Termination of appointment of Francis Keeling as a director (1 page) |
17 November 2009 | Termination of appointment of Lloyd Ballard as a director (1 page) |
17 November 2009 | Termination of appointment of Lloyd Ballard as a director (1 page) |
8 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
6 August 2009 | Auditor's resignation (1 page) |
6 August 2009 | Auditor's resignation (1 page) |
16 July 2009 | Full accounts made up to 31 January 2008 (19 pages) |
16 July 2009 | Full accounts made up to 31 January 2008 (19 pages) |
13 February 2009 | Secretary appointed andrew thomas jeremiah (1 page) |
13 February 2009 | Director appointed francis thomas keeling (1 page) |
13 February 2009 | Secretary appointed andrew thomas jeremiah (1 page) |
13 February 2009 | Appointment terminated secretary david bloom (1 page) |
13 February 2009 | Appointment terminated director david bloom (1 page) |
13 February 2009 | Appointment terminated secretary david bloom (1 page) |
13 February 2009 | Director appointed francis thomas keeling (1 page) |
13 February 2009 | Appointment terminated director david bloom (1 page) |
8 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 September 2008 | Secretary appointed david edward bloom (1 page) |
5 September 2008 | Secretary appointed david edward bloom (1 page) |
2 September 2008 | Director appointed kevin shih-chun chou (1 page) |
2 September 2008 | Director appointed kevin shih-chun chou (1 page) |
1 September 2008 | Appointment terminated director and secretary albert pimentel (1 page) |
1 September 2008 | Appointment terminated director and secretary albert pimentel (1 page) |
14 April 2008 | Company name changed superscape (russia) LIMITED\certificate issued on 14/04/08 (2 pages) |
14 April 2008 | Director appointed mr andrew thomas jeremiah (1 page) |
14 April 2008 | Director appointed mr david edward bloom (2 pages) |
14 April 2008 | Director appointed mr david edward bloom (2 pages) |
14 April 2008 | Director appointed mr andrew thomas jeremiah (1 page) |
14 April 2008 | Company name changed superscape (russia) LIMITED\certificate issued on 14/04/08 (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from cromwell house bartleywood business park hook hampshire RG27 9XA (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from cromwell house bartleywood business park hook hampshire RG27 9XA (1 page) |
17 March 2008 | Appointment terminated director kevin roberts (1 page) |
17 March 2008 | Appointment terminated director and secretary dave goodman (1 page) |
17 March 2008 | Director appointed lloyd gregory ballard (3 pages) |
17 March 2008 | Appointment terminated director and secretary dave goodman (1 page) |
17 March 2008 | Director appointed lloyd gregory ballard (3 pages) |
17 March 2008 | Director and secretary appointed albert anthony pimentel (3 pages) |
17 March 2008 | Appointment terminated director kevin roberts (1 page) |
17 March 2008 | Director and secretary appointed albert anthony pimentel (3 pages) |
21 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
21 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 January 2006 (14 pages) |
3 October 2006 | Full accounts made up to 31 January 2006 (14 pages) |
14 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
11 October 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Company name changed broomco (3538) LIMITED\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed broomco (3538) LIMITED\certificate issued on 30/09/04 (2 pages) |
17 August 2004 | Incorporation (19 pages) |
17 August 2004 | Incorporation (19 pages) |