London
EC2M 5PS
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Sam Delevan Quinn |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Kenneth Frank Watson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 2005(8 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 3-119 Swansea Street Victoria Park Western Australia 6100 Australia |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Director Name | Robert Fredrick Weicker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2010) |
Role | Geologist |
Correspondence Address | 3000 Walton Ave Co Quitlam B.C 13b6v6 Canada |
Director Name | Michael Charles Nott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Manoli George Richard Yannaghas |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | James Franz Ladner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 February 2010(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 2015) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 1 Alte Landstrasse Kilchberg Zurich Ch-8802 Switzerland |
Director Name | Mr Scott Christopher Kaintz |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 February 2024) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Fafner Secretarial And Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | Suite 5 Octagon Court High Wycombe Buckinghamshire HP11 2HS |
Website | www.rrrplc.com/ |
---|---|
Telephone | 020 77479990 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,564,688 |
Net Worth | £14,298,342 |
Cash | £21,081 |
Current Liabilities | £10,131,398 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
20 July 2012 | Delivered on: 9 August 2012 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv Limited Classification: Charge over shares in regency mines PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17,900,000 ordinary shares of 0.1P each in regency mines PLC and any dividend see image for full details. Fully Satisfied |
---|---|
23 July 2012 | Delivered on: 9 August 2012 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv Limited Classification: Share mortgage deed no.3 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all of the 45,908,554 ordinary shares in the capital of resource star limited and any additional rights see image for full details. Fully Satisfied |
29 June 2012 | Delivered on: 14 July 2012 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv Limited Classification: Deed of amendment 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: All right title and interest in and to 8,400,000 ordinary shares in the capital of jupiter mines limited see image for full details. Fully Satisfied |
10 November 2011 | Delivered on: 25 November 2011 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv Limited Classification: Deed of amendment 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: 21,266,540 ordinary sharesin the capital of jupiter mines limited and the additional rights see image for full details. Fully Satisfied |
11 October 2011 | Delivered on: 25 October 2011 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv Limited Classification: Share mortgage deed 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: 8,400,000 ordinary shares in the capital of jupiter mines limited, any additional shares, the additional rights. See image for full details. Fully Satisfied |
15 July 2011 | Delivered on: 21 July 2011 Satisfied on: 9 November 2013 Persons entitled: Cornhill Capital Limited Classification: Share mortgage deed Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to all of the shares. Shares means 21,211,936 ordinary shares in the name of the company. Company means jupiter mines limited see image for full details. Fully Satisfied |
29 November 2010 | Delivered on: 7 December 2010 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv Limited Classification: Share mortgage deed 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: 21,266,540 ordinary shares registered in the name of the company see image for full details. Fully Satisfied |
28 April 2010 | Delivered on: 11 May 2010 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv LTD Classification: Share mortgage deed 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: 18,188,709 ordinary shared in the capital of juputer mines limited and all present and future rights and property interests attaching to or arising out of or otherwise in respect of the holding of an interest in the shares see image for full details. Fully Satisfied |
19 December 2013 | Delivered on: 21 December 2013 Satisfied on: 16 April 2015 Persons entitled: Cornhill Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 June 2012 | Delivered on: 13 December 2013 Satisfied on: 16 April 2015 Persons entitled: Ya Global Master Spv LTD Classification: Deed of charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to (I) 1,000 shares of us$1.00 Each in american gold mines LTD (ii) any further shares (as defined in the deed) and (iii) any related assets (as defined in the deed). Fully Satisfied |
27 October 2009 | Delivered on: 3 November 2009 Satisfied on: 11 May 2010 Persons entitled: Ya Global Master Spv Limited Classification: Share mortgage deed 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: 13,038,674 ordinary shares registered in the name of the company in the capital of jupiter mines limited and additional rights see image for full details. Fully Satisfied |
27 May 2022 | Delivered on: 13 June 2022 Persons entitled: Prime Resources Limited Classification: A registered charge Outstanding |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Charles Richard Topham Classification: A registered charge Particulars: All freehold and leasehold property of the company now vested in it (whether or not registered at the land registry) together with all present and future buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. 3.1.10. all patents, utility models, trade marks and service marks (whether registered or not), brand and trade names, registered and unregistered design rights, rights in passing off, database rights, copyrights, computer programs, inventions, confidential information, know-how, trade secrets and all other intellectual or intangible property or rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any and all applications for the protection thereof and all licences agreements and ancillary and connected rights and benefits including all royalties fees and other income from the same both present and future of the company. Outstanding |
21 June 2017 | Delivered on: 28 June 2017 Persons entitled: Ya Ii Pn LTD Classification: A registered charge Outstanding |
21 June 2017 | Delivered on: 28 June 2017 Persons entitled: Ya Ii Pn LTD Classification: A registered charge Outstanding |
3 February 2021 | Group of companies' accounts made up to 30 June 2020 (67 pages) |
---|---|
13 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
18 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
21 October 2020 | Statement of capital following an allotment of shares on 27 September 2020
|
21 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
31 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
3 January 2020 | Group of companies' accounts made up to 30 June 2019 (69 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
22 July 2019 | Satisfaction of charge 052253940014 in full (1 page) |
26 April 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
27 March 2019 | Notification of a person with significant control statement (3 pages) |
22 March 2019 | Second filing of Confirmation Statement dated 25/09/2018 (4 pages) |
21 February 2019 | Registration of charge 052253940014, created on 15 February 2019 (27 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
6 February 2019 | Second filing of Confirmation Statement dated 25/09/2018 (5 pages) |
3 December 2018 | Group of companies' accounts made up to 30 June 2018 (81 pages) |
28 November 2018 | Satisfaction of charge 052253940012 in full (4 pages) |
28 November 2018 | Satisfaction of charge 052253940013 in full (4 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates
|
7 August 2018 | Director's details changed for Mr Andrew Bell on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Andrew Bell on 6 August 2018 (2 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
28 March 2018 | Director's details changed for Michael Charles Nott on 28 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 28 March 2018 (1 page) |
28 March 2018 | Director's details changed for Mr Andrew Bell on 28 March 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
24 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
15 December 2017 | Group of companies' accounts made up to 30 June 2017 (74 pages) |
15 December 2017 | Group of companies' accounts made up to 30 June 2017 (74 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
28 June 2017 | Registration of charge 052253940013, created on 21 June 2017 (38 pages) |
28 June 2017 | Registration of charge 052253940013, created on 21 June 2017 (38 pages) |
28 June 2017 | Registration of charge 052253940012, created on 21 June 2017 (32 pages) |
28 June 2017 | Registration of charge 052253940012, created on 21 June 2017 (32 pages) |
13 January 2017 | Group of companies' accounts made up to 30 June 2016 (66 pages) |
13 January 2017 | Group of companies' accounts made up to 30 June 2016 (66 pages) |
20 October 2016 | Confirmation statement made on 8 September 2016 with no updates (3 pages) |
20 October 2016 | Register inspection address has been changed from Share Registers Limited Office Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
20 October 2016 | Register inspection address has been changed from Share Registers Limited Office Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
20 October 2016 | Confirmation statement made on 8 September 2016 with no updates (3 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
15 March 2016 | Memorandum and Articles of Association (51 pages) |
15 March 2016 | Memorandum and Articles of Association (51 pages) |
7 March 2016 | Consolidation and sub-division of shares on 21 December 2015 (5 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Consolidation and sub-division of shares on 21 December 2015 (5 pages) |
7 March 2016 | Resolutions
|
13 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
8 January 2016 | Termination of appointment of James Franz Ladner as a director on 21 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of James Franz Ladner as a director on 21 December 2015 (2 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (67 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (67 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
12 October 2015 | Appointment of Mr Sam Delevan Quinn as a director on 30 June 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Watkins as a director on 30 June 2015 (1 page) |
12 October 2015 | Annual return made up to 8 September 2015 no member list Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of John Watkins as a director on 30 June 2015 (1 page) |
12 October 2015 | Appointment of Mr Scott Christopher Kaintz as a director on 30 June 2015 (2 pages) |
12 October 2015 | Annual return made up to 8 September 2015 no member list Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Scott Christopher Kaintz as a director on 30 June 2015 (2 pages) |
12 October 2015 | Appointment of Mr Sam Delevan Quinn as a director on 30 June 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
15 June 2015 | Memorandum and Articles of Association (51 pages) |
15 June 2015 | Memorandum and Articles of Association (51 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 April 2015 | Satisfaction of charge 2 in full (5 pages) |
16 April 2015 | Satisfaction of charge 9 in full (5 pages) |
16 April 2015 | Satisfaction of charge 2 in full (5 pages) |
16 April 2015 | Satisfaction of charge 3 in full (5 pages) |
16 April 2015 | Satisfaction of charge 3 in full (5 pages) |
16 April 2015 | Satisfaction of charge 052253940011 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (5 pages) |
16 April 2015 | Satisfaction of charge 5 in full (4 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (5 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 5 in full (4 pages) |
16 April 2015 | Satisfaction of charge 052253940011 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (5 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
18 March 2015 | Sub-division of shares on 23 December 2014 (8 pages) |
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Sub-division of shares on 23 December 2014 (8 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 December 2014 | Group of companies' accounts made up to 30 June 2014 (73 pages) |
22 December 2014 | Group of companies' accounts made up to 30 June 2014 (73 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
16 October 2014 | Annual return made up to 8 September 2014 no member list Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 September 2014 no member list Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 September 2014 no member list Statement of capital on 2014-10-16
|
10 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
8 January 2014 | Termination of appointment of Manoli Yannaghas as a director (2 pages) |
8 January 2014 | Termination of appointment of Manoli Yannaghas as a director (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
21 December 2013 | Registration of charge 052253940011 (34 pages) |
21 December 2013 | Registration of charge 052253940011 (34 pages) |
21 December 2013 | Part of the property or undertaking has been released from charge 8 (5 pages) |
21 December 2013 | Part of the property or undertaking has been released from charge 8 (5 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Particulars of a mortgage or charge/co extend / charge no: 10 (7 pages) |
13 December 2013 | Particulars of a mortgage or charge/co extend / charge no: 10 (7 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (75 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (75 pages) |
14 November 2013 | Annual return made up to 8 September 2013 no member list (22 pages) |
14 November 2013 | Annual return made up to 8 September 2013 no member list (22 pages) |
14 November 2013 | Register(s) moved to registered office address (1 page) |
14 November 2013 | Register(s) moved to registered office address (1 page) |
14 November 2013 | Annual return made up to 8 September 2013 no member list (22 pages) |
9 November 2013 | Satisfaction of charge 4 in full (5 pages) |
9 November 2013 | Satisfaction of charge 4 in full (5 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
14 December 2012 | Group of companies' accounts made up to 30 June 2012 (73 pages) |
14 December 2012 | Group of companies' accounts made up to 30 June 2012 (73 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
24 September 2012 | Annual return made up to 8 September 2012 (19 pages) |
24 September 2012 | Annual return made up to 8 September 2012 (19 pages) |
24 September 2012 | Annual return made up to 8 September 2012 (19 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
24 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (63 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (63 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with bulk list of shareholders (20 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with bulk list of shareholders (20 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with bulk list of shareholders (20 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
9 March 2011 | Appointment of James Franz Ladner as a director (3 pages) |
9 March 2011 | Appointment of James Franz Ladner as a director (3 pages) |
3 March 2011 | Termination of appointment of Robert Weicker as a director (2 pages) |
3 March 2011 | Termination of appointment of Robert Weicker as a director (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
10 January 2011 | Group of companies' accounts made up to 30 June 2010 (55 pages) |
10 January 2011 | Group of companies' accounts made up to 30 June 2010 (55 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
6 October 2010 | Secretary's details changed for Stephen Frank Ronaldson on 8 September 2010 (3 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with bulk list of shareholders (19 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with bulk list of shareholders (19 pages) |
6 October 2010 | Secretary's details changed for Stephen Frank Ronaldson on 8 September 2010 (3 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with bulk list of shareholders (19 pages) |
6 October 2010 | Secretary's details changed for Stephen Frank Ronaldson on 8 September 2010 (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
10 December 2009 | Auditor's resignation (1 page) |
10 December 2009 | Auditor's resignation (1 page) |
1 December 2009 | Group of companies' accounts made up to 30 June 2009 (41 pages) |
1 December 2009 | Group of companies' accounts made up to 30 June 2009 (41 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
5 November 2009 | Register(s) moved to registered inspection location (2 pages) |
5 November 2009 | Register inspection address has been changed (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (2 pages) |
5 November 2009 | Appointment of Mr Manoli George Richard Yannaghas as a director (3 pages) |
5 November 2009 | Register inspection address has been changed (2 pages) |
5 November 2009 | Appointment of Mr Manoli George Richard Yannaghas as a director (3 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with bulk list of shareholders (11 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with bulk list of shareholders (11 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with bulk list of shareholders (11 pages) |
20 August 2009 | Appointment terminated director kenneth watson (1 page) |
20 August 2009 | Appointment terminated director kenneth watson (1 page) |
9 June 2009 | Amending 88(2) (3 pages) |
9 June 2009 | Amending 88(2) (3 pages) |
27 May 2009 | Ad 11/05/09\gbp si [email protected]=20453.985\gbp ic 890719.324/911173.309\ (3 pages) |
27 May 2009 | Ad 11/05/09\gbp si [email protected]=20453.985\gbp ic 890719.324/911173.309\ (3 pages) |
15 May 2009 | Ad 30/04/09\gbp si [email protected]=2374.324\gbp ic 888345/890719.324\ (2 pages) |
15 May 2009 | Ad 30/04/09\gbp si [email protected]=2374.324\gbp ic 888345/890719.324\ (2 pages) |
20 April 2009 | Ad 06/04/09\gbp si [email protected]=12500\gbp ic 875845/888345\ (2 pages) |
20 April 2009 | Ad 06/04/09\gbp si [email protected]=12500\gbp ic 875845/888345\ (2 pages) |
2 April 2009 | Ad 18/03/09\gbp si [email protected]=1115\gbp ic 873480/874595\ (2 pages) |
2 April 2009 | Ad 24/03/09\gbp si [email protected]=1250\gbp ic 874595/875845\ (2 pages) |
2 April 2009 | Ad 24/03/09\gbp si [email protected]=1250\gbp ic 874595/875845\ (2 pages) |
2 April 2009 | Ad 18/03/09\gbp si [email protected]=1115\gbp ic 873480/874595\ (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
7 January 2009 | Group of companies' accounts made up to 30 June 2008 (43 pages) |
7 January 2009 | Group of companies' accounts made up to 30 June 2008 (43 pages) |
3 December 2008 | Ad 10/11/08\gbp si [email protected]=68000\gbp ic 805480/873480\ (3 pages) |
3 December 2008 | Ad 10/11/08\gbp si [email protected]=68000\gbp ic 805480/873480\ (3 pages) |
14 November 2008 | Ad 10/11/08\gbp si [email protected]=1160000\gbp ic 805480/1965480\ (4 pages) |
14 November 2008 | Ad 10/11/08\gbp si [email protected]=1160000\gbp ic 805480/1965480\ (4 pages) |
18 September 2008 | Return made up to 08/09/08; bulk list available separately (9 pages) |
18 September 2008 | Return made up to 08/09/08; bulk list available separately (9 pages) |
11 September 2008 | Ad 28/08/08\gbp si [email protected]=32000\gbp ic 773480/805480\ (2 pages) |
11 September 2008 | Ad 28/08/08\gbp si [email protected]=32000\gbp ic 773480/805480\ (2 pages) |
14 May 2008 | Ad 29/04/08\gbp si [email protected]=310000\gbp ic 463480/773480\ (3 pages) |
14 May 2008 | Ad 29/04/08\gbp si [email protected]=310000\gbp ic 463480/773480\ (3 pages) |
1 February 2008 | Ad 25/01/08--------- £ si [email protected]=18000 £ ic 445480/463480 (3 pages) |
1 February 2008 | Ad 25/01/08--------- £ si [email protected]=18000 £ ic 445480/463480 (3 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
17 December 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
17 December 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
11 December 2007 | Ad 21/11/07--------- £ si [email protected]=210000 £ ic 235480/445480 (2 pages) |
11 December 2007 | Ad 21/11/07--------- £ si [email protected]=210000 £ ic 235480/445480 (2 pages) |
4 October 2007 | Return made up to 08/09/07; bulk list available separately (9 pages) |
4 October 2007 | Return made up to 08/09/07; bulk list available separately (9 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
31 July 2007 | Ad 28/06/07--------- £ si [email protected]=10000 £ ic 540030/550030 (2 pages) |
31 July 2007 | Ad 28/06/07--------- £ si [email protected]=10000 £ ic 540030/550030 (2 pages) |
25 July 2007 | Ad 15/06/07--------- £ si [email protected]=18833 £ ic 521197/540030 (2 pages) |
25 July 2007 | Ad 15/06/07--------- £ si [email protected]=18833 £ ic 521197/540030 (2 pages) |
11 March 2007 | Ad 15/02/07--------- £ si [email protected]=250000 £ ic 271197/521197 (2 pages) |
11 March 2007 | Ad 15/02/07--------- £ si [email protected]=250000 £ ic 271197/521197 (2 pages) |
19 January 2007 | Ad 08/01/07--------- £ si [email protected]=99500 £ ic 171697/271197 (4 pages) |
19 January 2007 | Ad 08/01/07--------- £ si [email protected]=99500 £ ic 171697/271197 (4 pages) |
9 January 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
9 January 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
4 October 2006 | Return made up to 08/09/06; bulk list available separately (9 pages) |
4 October 2006 | Return made up to 08/09/06; bulk list available separately (9 pages) |
16 August 2006 | Ad 28/07/06--------- £ si [email protected]=5018 £ ic 211847/216865 (2 pages) |
16 August 2006 | Ad 28/07/06--------- £ si [email protected]=5018 £ ic 211847/216865 (2 pages) |
6 July 2006 | Ad 27/06/06--------- £ si [email protected]=50187 £ ic 161660/211847 (2 pages) |
6 July 2006 | Ad 27/06/06--------- £ si [email protected]=50187 £ ic 161660/211847 (2 pages) |
16 January 2006 | Ad 28/12/05--------- £ si [email protected]=800 £ ic 160860/161660 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Particulars of contract relating to shares (2 pages) |
16 January 2006 | Particulars of contract relating to shares (2 pages) |
16 January 2006 | Ad 28/12/05--------- £ si [email protected]=800 £ ic 160860/161660 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
5 December 2005 | Location of register of members (1 page) |
5 December 2005 | Location of register of members (1 page) |
29 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
12 October 2005 | Ad 29/09/05--------- £ si [email protected]=19000 £ ic 141860/160860 (2 pages) |
12 October 2005 | Particulars of contract relating to shares (2 pages) |
12 October 2005 | Ad 29/09/05--------- £ si [email protected]=19000 £ ic 141860/160860 (2 pages) |
12 October 2005 | Particulars of contract relating to shares (2 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (44 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (44 pages) |
11 August 2005 | Ad 25/07/05--------- £ si [email protected]=27300 £ ic 1023561/1050861 (4 pages) |
11 August 2005 | Ad 25/07/05--------- £ si [email protected]=10000 £ ic 1013561/1023561 (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page) |
11 August 2005 | Particulars of contract relating to shares (4 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page) |
11 August 2005 | Particulars of contract relating to shares (4 pages) |
11 August 2005 | Ad 25/07/05--------- £ si [email protected]=27300 £ ic 1023561/1050861 (4 pages) |
11 August 2005 | Ad 25/07/05--------- £ si [email protected]=10000 £ ic 1013561/1023561 (2 pages) |
13 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Particulars of contract relating to shares (4 pages) |
31 May 2005 | Particulars of contract relating to shares (4 pages) |
31 May 2005 | Particulars of contract relating to shares (4 pages) |
31 May 2005 | Ad 13/05/05--------- £ si [email protected]=4000 £ ic 1009561/1013561 (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Ad 13/05/05--------- £ si [email protected]=4000 £ ic 1009561/1013561 (2 pages) |
31 May 2005 | Ad 13/05/05--------- £ si [email protected]=1560 £ ic 1000001/1001561 (2 pages) |
31 May 2005 | Particulars of contract relating to shares (4 pages) |
31 May 2005 | Ad 13/05/05--------- £ si [email protected]=1560 £ ic 1000001/1001561 (2 pages) |
31 May 2005 | Particulars of contract relating to shares (4 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Ad 13/05/05--------- £ si [email protected]=8000 £ ic 1001561/1009561 (4 pages) |
31 May 2005 | Particulars of contract relating to shares (4 pages) |
31 May 2005 | Ad 13/05/05--------- £ si [email protected]=8000 £ ic 1001561/1009561 (4 pages) |
31 May 2005 | Resolutions
|
26 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
26 May 2005 | Application to commence business (2 pages) |
26 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
26 May 2005 | Application to commence business (2 pages) |
24 May 2005 | Particulars of contract relating to shares (4 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Ad 12/05/05--------- £ si [email protected]=999999 £ ic 2/1000001 (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Ad 12/05/05--------- £ si [email protected]=999999 £ ic 2/1000001 (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 May 2005 | Auditor's report (1 page) |
19 May 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 May 2005 | Declaration on reregistration from private to PLC (1 page) |
19 May 2005 | Re-registration of Memorandum and Articles (50 pages) |
19 May 2005 | Declaration on reregistration from private to PLC (1 page) |
19 May 2005 | Re-registration of Memorandum and Articles (50 pages) |
19 May 2005 | Balance Sheet (2 pages) |
19 May 2005 | Auditor's statement (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Application for reregistration from private to PLC (1 page) |
19 May 2005 | Application for reregistration from private to PLC (1 page) |
19 May 2005 | Balance Sheet (2 pages) |
19 May 2005 | Auditor's report (1 page) |
19 May 2005 | Auditor's statement (1 page) |
19 May 2005 | Resolutions
|
8 September 2004 | Incorporation (62 pages) |
8 September 2004 | Incorporation (62 pages) |