Company NameNorthumbrian Taverns
Company StatusDissolved
Company Number05279546
CategoryPrivate Unlimited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesSandco 874 Limited and Northumbrian Taverns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(8 years, 2 months after company formation)
Appointment Duration5 months (closed 18 June 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Iain Stein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PX
Secretary NameMr Iain Stein
NationalityBritish
StatusResigned
Appointed26 November 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PX
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Director NameRobert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Milton Road East
Edinburgh
EH15 2EE
Scotland
Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address244 Milton Road East
Edinburgh
Midlothian
EH15 2PG
Scotland
Director NameRichard Northcott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Fulham Road
London
SW3 6SP
Secretary NameMr Simon Paul Fielder
NationalityBritish
StatusResigned
Appointed11 October 2007(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Neil Martin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(7 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blakeman Way
Litchfield
WS13 8FH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed10 May 2006(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2006)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NamePillsbury Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2007)
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Secretary NamePillsbury Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2007)
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressBird & Bird
15 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Calco Holdings LTD
50.00%
Ordinary
1 at £1Calco Midlands LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
24 January 2013Appointment of Mr Robert Graeme Arnott as a director (3 pages)
24 January 2013Appointment of Mr Robert Graeme Arnott as a director on 14 January 2013 (3 pages)
18 October 2012Termination of appointment of Simon Paul Fielder as a secretary on 15 October 2012 (2 pages)
18 October 2012Termination of appointment of Simon Fielder as a secretary (2 pages)
24 May 2012Termination of appointment of Neil Martin as a director (2 pages)
24 May 2012Termination of appointment of Neil Martin as a director on 17 May 2012 (2 pages)
12 March 2012Appointment of Neil Martin as a director on 5 March 2012 (3 pages)
12 March 2012Appointment of Neil Martin as a director (3 pages)
18 January 2012Termination of appointment of Richard Northcott as a director on 13 January 2012 (2 pages)
18 January 2012Termination of appointment of Richard Northcott as a director (2 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(4 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 February 2009Form 122 for UNLIMITED co reducing cap (1 page)
13 February 2009Form 122 for UNLIMITED co reducing cap (1 page)
13 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 February 2009Application for reregistration from LTD to UNLTD (2 pages)
5 February 2009Application for reregistration from LTD to UNLTD (2 pages)
5 February 2009Re-registration of Memorandum and Articles (8 pages)
5 February 2009Declaration of assent for reregistration to UNLTD (1 page)
5 February 2009Declaration of assent for reregistration to UNLTD (1 page)
5 February 2009Certificate of re-registration from Limited to Unlimited (1 page)
5 February 2009Re-registration of Memorandum and Articles (8 pages)
5 February 2009Members' assent for rereg from LTD to UNLTD (1 page)
5 February 2009Certificate of re-registration from Limited to Unlimited (1 page)
5 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 February 2009Members' assent for rereg from LTD to UNLTD (1 page)
13 January 2009Secretary's Change of Particulars / simon fielder / 29/11/2008 / HouseName/Number was: 111, now: 15; Street was: mildmay road, now: fetter lane; Post Code was: N1 4PU, now: EC4A 1JP; Secure Officer was: false, now: true (1 page)
13 January 2009Secretary's change of particulars / simon fielder / 29/11/2008 (1 page)
25 November 2008Return made up to 08/11/08; full list of members (3 pages)
25 November 2008Return made up to 08/11/08; full list of members (3 pages)
23 October 2008Full accounts made up to 31 March 2008 (18 pages)
23 October 2008Full accounts made up to 31 March 2008 (18 pages)
21 October 2008Appointment Terminated Director robert arnott (1 page)
21 October 2008Appointment terminated director kevin doyle (1 page)
21 October 2008Appointment Terminated Director kevin doyle (1 page)
21 October 2008Appointment Terminated Director george ellis (1 page)
21 October 2008Appointment terminated director robert arnott (1 page)
21 October 2008Appointment terminated director george ellis (1 page)
21 December 2007Return made up to 08/11/07; full list of members (3 pages)
21 December 2007Return made up to 08/11/07; full list of members (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Registered office changed on 11/10/07 from: pillsbury secretarial LTD tower 42 level 23 25 old broad street london EC2N 1HQ (1 page)
11 October 2007Registered office changed on 11/10/07 from: pillsbury secretarial LTD tower 42 level 23 25 old broad street london EC2N 1HQ (1 page)
11 October 2007New secretary appointed (1 page)
6 August 2007Full accounts made up to 31 March 2007 (15 pages)
6 August 2007Full accounts made up to 31 March 2007 (15 pages)
4 July 2007Return made up to 08/11/06; full list of members; amend (8 pages)
4 July 2007Return made up to 08/11/06; full list of members; amend (8 pages)
6 December 2006Return made up to 08/11/06; full list of members (3 pages)
6 December 2006Return made up to 08/11/06; full list of members (3 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
27 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: one london wall london EC2Y 5EB (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: one london wall london EC2Y 5EB (1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006New secretary appointed (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Declaration of assistance for shares acquisition (35 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
30 May 2006Registered office changed on 30/05/06 from: newcastle house albany court newcastle business park newcastel upon tyne tyne and wear NE4 7YB (1 page)
30 May 2006Registered office changed on 30/05/06 from: newcastle house albany court newcastle business park newcastel upon tyne tyne and wear NE4 7YB (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (3 pages)
30 May 2006Declaration of assistance for shares acquisition (35 pages)
27 May 2006Particulars of mortgage/charge (4 pages)
27 May 2006Particulars of mortgage/charge (4 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Return made up to 08/11/05; full list of members (3 pages)
16 November 2005Return made up to 08/11/05; full list of members (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
29 January 2005Registered office changed on 29/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 January 2005Registered office changed on 29/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Nc inc already adjusted 24/12/04 (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Ad 24/12/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Ad 24/12/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 January 2005Particulars of mortgage/charge (9 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Nc inc already adjusted 24/12/04 (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (9 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Company name changed sandco 874 LIMITED\certificate issued on 02/12/04 (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Company name changed sandco 874 LIMITED\certificate issued on 02/12/04 (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
8 November 2004Incorporation (19 pages)