London
EC2M 5PS
Secretary Name | Ray Ridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Mark Anthony McGeough |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 04 August 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Ms Nicole Marie Galloway-Warland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Alastair Raoul Clayton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 October 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse 8 St James's Square London SW1Y 4JU |
Director Name | Mr Andrew Bell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Eastbourne Mews London W2 6LQ |
Director Name | John William Barr |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2005(5 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 34 Saddington Crescent Mosman Park Western Australia 6012 Australia |
Director Name | Pedro Kastellorizos |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Unit 51 811 Hay Street Perth Western Australia 6000 Australia |
Director Name | Peter Mark Smyth |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | 8 Pethybridge Heights Minim Cove Mosman Park Western Australia 6012 Australia |
Director Name | Gregory Michael Durack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 March 2016) |
Role | Metallurgist |
Country of Residence | Australia |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Secretary Name | Christopher James Bath |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 42 Alfred Road Claremont Western Australia 6010 Australia |
Secretary Name | Damian Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | 9 Palmer Street Attadale Wa 6156 Australia |
Director Name | John Young |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2009) |
Role | Geologist |
Correspondence Address | 9 Marine Terrace Sorrento 6020 Western Australia Foreign |
Director Name | Norman Wayne Gardner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2011) |
Role | Co Director |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Michael Kevin Ashton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2016) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Michael Robert Billing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 September 2021) |
Role | Co Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Laurence Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Trevor John Ireland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2016) |
Role | Consultant To Exploration And Mining Industry |
Country of Residence | South Australia, Australia |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Allan Charles Burchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | Unit 7 60-66 Richmond Road Keswick South Australia 5035 Australia |
Director Name | David Edward Thomas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(7 years, 12 months after company formation) |
Appointment Duration | 4 days (resigned 02 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(7 years, 12 months after company formation) |
Appointment Duration | 4 days (resigned 02 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 04 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Mr Gervaise Robert John Heddle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Dominic Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Alastair James Middleton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Richard Simon Bradey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 December 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Mark Roderick Potter |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Fafner Secretarial And Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 5 Octagon Court High Wycombe HP11 2HS |
Website | thormining.com |
---|---|
Telephone | 020 73835100 |
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 | 2014 |
---|---|
Net Worth | -£1,079,000 |
Cash | £43,000 |
Current Liabilities | £1,194,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
14 November 2023 | Group of companies' accounts made up to 30 June 2023 (84 pages) |
---|---|
3 November 2023 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
14 September 2023 | Statement of capital following an allotment of shares on 8 September 2023
|
6 September 2023 | Resolutions
|
6 September 2023 | Consolidation of shares on 23 August 2023 (6 pages) |
24 August 2023 | Statement of capital following an allotment of shares on 29 November 2022
|
16 January 2023 | Company name changed thor mining PLC\certificate issued on 16/01/23
|
16 January 2023 | Change of name notice (2 pages) |
21 December 2022 | Group of companies' accounts made up to 30 June 2022 (74 pages) |
24 November 2022 | Resolutions
|
7 November 2022 | Confirmation statement made on 3 November 2022 with updates (5 pages) |
30 June 2022 | Termination of appointment of Mark Roderick Potter as a director on 30 June 2022 (1 page) |
11 February 2022 | Statement of capital following an allotment of shares on 7 February 2022
|
21 December 2021 | Group of companies' accounts made up to 30 June 2021 (120 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
17 December 2021 | Statement of capital following an allotment of shares on 14 December 2021
|
30 November 2021 | Statement of capital following an allotment of shares on 25 November 2021
|
26 November 2021 | Resolutions
|
5 November 2021 | Confirmation statement made on 3 November 2021 with updates (5 pages) |
11 October 2021 | Appointment of Mr Alastair Raoul Clayton as a director on 4 October 2021 (2 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
15 September 2021 | Statement of capital following an allotment of shares on 11 August 2021
|
6 September 2021 | Termination of appointment of Michael Robert Billing as a director on 2 September 2021 (1 page) |
21 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
13 May 2021 | Appointment of Ms Nicole Marie Galloway-Warland as a director on 28 April 2021 (2 pages) |
6 April 2021 | Group of companies' accounts made up to 30 June 2020 (65 pages) |
10 February 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
11 January 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
14 December 2020 | Resolutions
|
14 December 2020 | Resolutions
|
26 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
25 November 2020 | Termination of appointment of Richard Simon Bradey as a director on 29 October 2020 (1 page) |
18 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
7 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
2 October 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
5 August 2020 | Appointment of Mr Mark Anthony Mcgeough as a director on 4 August 2020 (2 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
6 January 2020 | Group of companies' accounts made up to 30 June 2019 (59 pages) |
11 December 2019 | Termination of appointment of David Edward Thomas as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Alastair James Middleton as a director on 29 November 2019 (1 page) |
5 December 2019 | Resolutions
|
4 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
13 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
25 September 2019 | Appointment of Mr Mark Roderick Potter as a director on 27 August 2019 (2 pages) |
13 June 2019 | Resolutions
|
17 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
27 March 2019 | Notification of a person with significant control statement (3 pages) |
22 March 2019 | Second filing of Confirmation Statement dated 03/11/2018 (4 pages) |
6 February 2019 | Second filing of Confirmation Statement dated 03/11/2018 (5 pages) |
18 December 2018 | Resolutions
|
5 December 2018 | Confirmation statement made on 3 November 2018 with no updates
|
5 December 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
13 November 2018 | Group of companies' accounts made up to 30 June 2018 (55 pages) |
25 September 2018 | Appointment of Mr Richard Simon Bradey as a director on 27 December 2017 (2 pages) |
6 August 2018 | Termination of appointment of Paul Johnson as a director on 13 July 2018 (1 page) |
3 July 2018 | Resolutions
|
3 April 2018 | Director's details changed for Michael Robert Billing on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for David Edward Thomas on 3 April 2018 (2 pages) |
3 April 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 3 April 2018 (1 page) |
3 April 2018 | Secretary's details changed for Ray Ridge on 3 April 2018 (1 page) |
3 April 2018 | Secretary's details changed for Stephen Frank Ronaldson on 3 April 2018 (1 page) |
26 February 2018 | Termination of appointment of Gervaise Robert John Heddle as a director on 14 December 2017 (1 page) |
15 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
4 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 2 November 2017
|
4 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 2 November 2017
|
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
27 November 2017 | Director's details changed for Mr Paul Johnson on 25 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Paul Johnson on 25 November 2017 (2 pages) |
3 November 2017 | Group of companies' accounts made up to 30 June 2017 (53 pages) |
3 November 2017 | Group of companies' accounts made up to 30 June 2017 (53 pages) |
10 April 2017 | Appointment of Mr Alastair James Middleton as a director on 28 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Alastair James Middleton as a director on 28 March 2017 (2 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
9 April 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
9 March 2017 | Consolidation and sub-division of shares on 1 December 2016 (4 pages) |
9 March 2017 | Consolidation and sub-division of shares on 1 December 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 3 November 2016 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 3 November 2016 with no updates (3 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
15 December 2016 | Memorandum and Articles of Association (57 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Memorandum and Articles of Association (57 pages) |
28 October 2016 | Group of companies' accounts made up to 30 June 2016 (47 pages) |
28 October 2016 | Group of companies' accounts made up to 30 June 2016 (47 pages) |
12 October 2016 | Termination of appointment of Dominic Traynor as a secretary on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Dominic Traynor as a secretary on 7 October 2016 (1 page) |
8 October 2016 | Memorandum and Articles of Association (55 pages) |
8 October 2016 | Memorandum and Articles of Association (55 pages) |
6 October 2016 | Appointment of Dominic Traynor as a secretary on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Dominic Traynor as a secretary on 6 October 2016 (2 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
22 September 2016 | Resolutions
|
15 September 2016 | Appointment of Mr Gervaise Robert John Heddle as a director on 25 July 2016 (2 pages) |
15 September 2016 | Appointment of Mr Gervaise Robert John Heddle as a director on 25 July 2016 (2 pages) |
9 September 2016 | Termination of appointment of Trevor John Ireland as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Trevor John Ireland as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Michael Kevin Ashton as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Michael Kevin Ashton as a director on 1 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Paul Johnson as a director on 2 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Paul Johnson as a director on 2 September 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
24 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
24 June 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
24 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
14 March 2016 | Termination of appointment of Gregory Michael Durack as a director on 4 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Gregory Michael Durack as a director on 4 March 2016 (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
22 December 2015 | Annual return made up to 3 November 2015 no member list Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 November 2015 no member list Statement of capital on 2015-12-22
|
15 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
6 November 2015 | Group of companies' accounts made up to 30 June 2015 (50 pages) |
6 November 2015 | Group of companies' accounts made up to 30 June 2015 (50 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
30 July 2015 | Resolutions
|
6 January 2015 | Annual return made up to 3 November 2014 no member list (14 pages) |
6 January 2015 | Annual return made up to 3 November 2014 no member list (14 pages) |
6 January 2015 | Annual return made up to 3 November 2014 no member list (14 pages) |
24 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
4 November 2014 | Group of companies' accounts made up to 30 June 2014 (55 pages) |
4 November 2014 | Group of companies' accounts made up to 30 June 2014 (55 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
4 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Appointment of Ray Ridge as a secretary (3 pages) |
24 April 2014 | Appointment of Ray Ridge as a secretary (3 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
14 April 2014 | Termination of appointment of Allan Burchard as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Allan Burchard as a secretary (2 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
30 December 2013 | Annual return made up to 3 November 2013 no member list (11 pages) |
30 December 2013 | Register(s) moved to registered office address (1 page) |
30 December 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
30 December 2013 | Register(s) moved to registered office address (1 page) |
30 December 2013 | Director's details changed for Gregory Michael Durack on 10 November 2012 (2 pages) |
30 December 2013 | Director's details changed for Michael Kevin Ashton on 10 November 2012 (2 pages) |
30 December 2013 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page) |
30 December 2013 | Director's details changed for Michael Kevin Ashton on 10 November 2012 (2 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
30 December 2013 | Annual return made up to 3 November 2013 no member list (11 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
30 December 2013 | Annual return made up to 3 November 2013 no member list (11 pages) |
30 December 2013 | Director's details changed for Michael Robert Billing on 10 November 2012 (2 pages) |
30 December 2013 | Director's details changed for Michael Robert Billing on 10 November 2012 (2 pages) |
30 December 2013 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page) |
30 December 2013 | Director's details changed for Gregory Michael Durack on 10 November 2012 (2 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
27 December 2013 | Sub-division of shares on 3 September 2013 (6 pages) |
27 December 2013 | Sub-division of shares on 3 September 2013 (6 pages) |
27 December 2013 | Sub-division of shares on 3 September 2013 (6 pages) |
27 December 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
18 December 2013 | Group of companies' accounts made up to 30 June 2013 (49 pages) |
18 December 2013 | Group of companies' accounts made up to 30 June 2013 (49 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
13 September 2013 | Resolutions
|
13 September 2013 | Termination of appointment of Steohen Ronaldson as a director (2 pages) |
13 September 2013 | Memorandum and Articles of Association (52 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Memorandum and Articles of Association (52 pages) |
13 September 2013 | Termination of appointment of Steohen Ronaldson as a director (2 pages) |
11 September 2013 | Appointment of Steohen Frank Ronaldson as a director (3 pages) |
11 September 2013 | Appointment of Steohen Frank Ronaldson as a director (3 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
19 April 2013 | Termination of appointment of Stephen Ronaldson as a director (2 pages) |
19 April 2013 | Termination of appointment of Stephen Ronaldson as a director (2 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
18 April 2013 | Appointment of Stephen Frank Ronaldson as a director (3 pages) |
18 April 2013 | Appointment of Stephen Frank Ronaldson as a director (3 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (55 pages) |
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (55 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
20 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (19 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (19 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (19 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
7 November 2012 | Termination of appointment of Stephen Ronaldson as a director (1 page) |
7 November 2012 | Termination of appointment of Stephen Ronaldson as a director (1 page) |
31 October 2012 | Appointment of Stephen Frank Ronaldson as a director (2 pages) |
31 October 2012 | Appointment of Stephen Frank Ronaldson as a director (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
17 May 2012 | Appointment of David Edward Thomas as a director (3 pages) |
17 May 2012 | Appointment of David Edward Thomas as a director (3 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (48 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (48 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
11 November 2011 | Annual return made up to 3 November 2011 no member list (18 pages) |
11 November 2011 | Annual return made up to 3 November 2011 no member list (18 pages) |
11 November 2011 | Annual return made up to 3 November 2011 no member list (18 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
5 September 2011 | Termination of appointment of Norman Gardner as a director (2 pages) |
5 September 2011 | Termination of appointment of Norman Gardner as a director (2 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
11 August 2011 | Form AD06 (2 pages) |
11 August 2011 | Form AD06 (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
20 January 2011 | Appointment of Allan Charles Burchard as a secretary (3 pages) |
20 January 2011 | Appointment of Allan Charles Burchard as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Laurence Ackroyd as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Laurence Ackroyd as a secretary (2 pages) |
10 December 2010 | Annual return made up to 3 November 2010 with bulk list of shareholders (20 pages) |
10 December 2010 | Annual return made up to 3 November 2010 with bulk list of shareholders (20 pages) |
10 December 2010 | Annual return made up to 3 November 2010 with bulk list of shareholders (20 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (45 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (45 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
24 November 2010 | Appointment of Trevor John Ireland as a director (3 pages) |
24 November 2010 | Appointment of Trevor John Ireland as a director (3 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
8 February 2010 | Full accounts made up to 30 June 2009 (44 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (44 pages) |
18 January 2010 | Annual return made up to 3 November 2009 with bulk list of shareholders (19 pages) |
18 January 2010 | Annual return made up to 3 November 2009 with bulk list of shareholders (19 pages) |
18 January 2010 | Annual return made up to 3 November 2009 with bulk list of shareholders (19 pages) |
10 December 2009 | Director's details changed for Michael Kevin Ashton on 1 November 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Michael Kevin Ashton on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Michael Robert Billing on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Norman Wayne Gardner on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Michael Robert Billing on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Gregory Michael Durack on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Gregory Michael Durack on 1 November 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Laurence Ackroyd on 1 November 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Laurence Ackroyd on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Gregory Michael Durack on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Norman Wayne Gardner on 1 November 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Laurence Ackroyd on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Norman Wayne Gardner on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Michael Robert Billing on 1 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Michael Kevin Ashton on 1 November 2009 (3 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 | Register inspection address has been changed (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 September 2009 | Ad 08/07/09\gbp si [email protected]=13.5\gbp ic 514670.441/514683.941\ (4 pages) |
4 September 2009 | Ad 08/07/09\gbp si [email protected]=13.5\gbp ic 514670.441/514683.941\ (4 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
13 July 2009 | Ad 01/01/09-15/06/09\gbp si [email protected]=258.441\gbp ic 514412/514670.441\ (4 pages) |
13 July 2009 | Ad 01/01/09-15/06/09\gbp si [email protected]=258.441\gbp ic 514412/514670.441\ (4 pages) |
22 June 2009 | Secretary appointed laurence ackroyd (2 pages) |
22 June 2009 | Secretary appointed laurence ackroyd (2 pages) |
22 June 2009 | Appointment terminated secretary damian delaney (1 page) |
22 June 2009 | Appointment terminated secretary damian delaney (1 page) |
4 June 2009 | Appointment terminated director john young (1 page) |
4 June 2009 | Appointment terminated director john young (1 page) |
2 March 2009 | Ad 20/01/09\gbp si [email protected]=66000\gbp ic 448412/514412\ (2 pages) |
2 March 2009 | Ad 20/01/09\gbp si [email protected]=66000\gbp ic 448412/514412\ (2 pages) |
18 November 2008 | Return made up to 03/11/08; bulk list available separately (11 pages) |
18 November 2008 | Return made up to 03/11/08; bulk list available separately (11 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 September 2008 | Group of companies' accounts made up to 30 June 2008 (44 pages) |
29 September 2008 | Group of companies' accounts made up to 30 June 2008 (44 pages) |
23 July 2008 | Ad 01/01/08-30/06/08\gbp si [email protected]=451.38\gbp ic 446368/446819.38\ (2 pages) |
23 July 2008 | Ad 01/01/08-30/06/08\gbp si [email protected]=451.38\gbp ic 446368/446819.38\ (2 pages) |
19 June 2008 | Capitals not rolled up (6 pages) |
19 June 2008 | Ad 30/04/08\gbp si [email protected]=27000\gbp ic 419368/446368\ (2 pages) |
19 June 2008 | Ad 30/04/08\gbp si [email protected]=27000\gbp ic 419368/446368\ (2 pages) |
19 June 2008 | Capitals not rolled up (6 pages) |
19 May 2008 | Appointment terminated director john barr (1 page) |
19 May 2008 | Appointment terminated director john barr (1 page) |
13 May 2008 | Director appointed norman wayne gardner (2 pages) |
13 May 2008 | Director appointed norman wayne gardner (2 pages) |
13 May 2008 | Director appointed michael robert billing (2 pages) |
13 May 2008 | Director appointed michael kevin ashton (3 pages) |
13 May 2008 | Director appointed michael kevin ashton (3 pages) |
13 May 2008 | Director appointed michael robert billing (2 pages) |
14 April 2008 | Appointment terminated director peter smyth (1 page) |
14 April 2008 | Appointment terminated director peter smyth (1 page) |
29 November 2007 | Group of companies' accounts made up to 30 June 2007 (40 pages) |
29 November 2007 | Group of companies' accounts made up to 30 June 2007 (40 pages) |
15 November 2007 | Return made up to 03/11/07; bulk list available separately (9 pages) |
15 November 2007 | Return made up to 03/11/07; bulk list available separately (9 pages) |
28 August 2007 | Ad 23/07/07--------- £ si [email protected]=20400 £ ic 398574/418974 (2 pages) |
28 August 2007 | Ad 29/06/05--------- £ si [email protected] (4 pages) |
28 August 2007 | Ad 23/07/07--------- £ si [email protected]=20400 £ ic 398574/418974 (2 pages) |
28 August 2007 | Ad 28/02/07-29/06/07 £ si [email protected]=735 £ ic 397839/398574 (3 pages) |
28 August 2007 | Ad 28/02/07-29/06/07 £ si [email protected]=735 £ ic 397839/398574 (3 pages) |
28 August 2007 | Ad 29/06/05--------- £ si [email protected] (4 pages) |
21 July 2007 | Ad 11/06/07--------- £ si [email protected]=1071 £ ic 396768/397839 (4 pages) |
21 July 2007 | Ad 15/05/07--------- £ si [email protected]=989 £ ic 395779/396768 (4 pages) |
21 July 2007 | Ad 11/06/07--------- £ si [email protected]=1071 £ ic 396768/397839 (4 pages) |
21 July 2007 | Ad 15/05/07--------- £ si [email protected]=989 £ ic 395779/396768 (4 pages) |
21 July 2007 | Ad 30/04/07--------- £ si [email protected]=5724 £ ic 390055/395779 (2 pages) |
21 July 2007 | Ad 30/04/07--------- £ si [email protected]=5724 £ ic 390055/395779 (2 pages) |
30 April 2007 | Ad 22/03/07--------- £ si [email protected]=19 £ ic 389860/389879 (2 pages) |
30 April 2007 | Ad 11/04/07--------- £ si [email protected]=176 £ ic 389879/390055 (2 pages) |
30 April 2007 | Ad 22/03/07--------- £ si [email protected]=19 £ ic 389860/389879 (2 pages) |
30 April 2007 | Ad 11/04/07--------- £ si [email protected]=176 £ ic 389879/390055 (2 pages) |
15 March 2007 | Ad 20/02/07--------- £ si [email protected]=19 £ ic 389841/389860 (2 pages) |
15 March 2007 | Ad 20/02/07--------- £ si [email protected]=19 £ ic 389841/389860 (2 pages) |
15 March 2007 | Ad 20/02/07--------- £ si [email protected]=166 £ ic 389675/389841 (4 pages) |
15 March 2007 | Ad 20/02/07--------- £ si [email protected]=166 £ ic 389675/389841 (4 pages) |
19 December 2006 | Return made up to 03/11/06; bulk list available separately (9 pages) |
19 December 2006 | Return made up to 03/11/06; bulk list available separately (9 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
24 October 2006 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
19 October 2006 | Particulars of contract relating to shares (2 pages) |
19 October 2006 | Ad 22/09/06--------- £ si [email protected]=66000 £ ic 191675/257675 (2 pages) |
19 October 2006 | Particulars of contract relating to shares (2 pages) |
19 October 2006 | Ad 22/09/06--------- £ si [email protected]=66000 £ ic 191675/257675 (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | Conso 05/09/06 (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Conso 05/09/06 (1 page) |
29 September 2006 | Memorandum and Articles of Association (46 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Memorandum and Articles of Association (46 pages) |
29 August 2006 | Ad 15/05/06--------- £ si [email protected]=10000 £ ic 181675/191675 (4 pages) |
29 August 2006 | Ad 15/05/06--------- £ si [email protected]=10000 £ ic 181675/191675 (4 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (23 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (23 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of members (1 page) |
25 November 2005 | Return made up to 03/11/05; bulk list available separately (9 pages) |
25 November 2005 | Return made up to 03/11/05; bulk list available separately (9 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Location of register of members (non legible) (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 5 octagon court high wycombe buckinghamshire HP11 2HS (1 page) |
5 July 2005 | Location of register of members (non legible) (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 5 octagon court high wycombe buckinghamshire HP11 2HS (1 page) |
29 June 2005 | Prospectus (68 pages) |
29 June 2005 | Prospectus (68 pages) |
25 June 2005 | Ad 06/06/05--------- £ si [email protected]=42500 £ ic 57500/100000 (4 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Ad 06/06/05--------- £ si [email protected]=42500 £ ic 57500/100000 (4 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Ad 20/05/05--------- £ si [email protected]=45000 £ ic 12500/57500 (2 pages) |
16 June 2005 | Particulars of contract relating to shares (4 pages) |
16 June 2005 | Particulars of contract relating to shares (4 pages) |
16 June 2005 | Ad 20/05/05--------- £ si [email protected]=45000 £ ic 12500/57500 (2 pages) |
14 June 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
7 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
7 June 2005 | Application to commence business (2 pages) |
7 June 2005 | Application to commence business (2 pages) |
7 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2005 | Re-registration of Memorandum and Articles (50 pages) |
6 June 2005 | Declaration on reregistration from private to PLC (1 page) |
6 June 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 June 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Declaration on reregistration from private to PLC (1 page) |
6 June 2005 | Re-registration of Memorandum and Articles (50 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Auditor's report (1 page) |
6 June 2005 | Application for reregistration from private to PLC (1 page) |
6 June 2005 | Balance Sheet (4 pages) |
6 June 2005 | Application for reregistration from private to PLC (1 page) |
6 June 2005 | Auditor's statement (1 page) |
6 June 2005 | Auditor's statement (1 page) |
6 June 2005 | Balance Sheet (4 pages) |
6 June 2005 | Auditor's report (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
11 May 2005 | Ad 03/05/05--------- £ si [email protected]=12499 £ ic 1/12500 (2 pages) |
11 May 2005 | Ad 03/05/05--------- £ si [email protected]=12499 £ ic 1/12500 (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
3 November 2004 | Incorporation (62 pages) |
3 November 2004 | Incorporation (62 pages) |