Edinburgh
EH2 4DB
Scotland
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2006) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westfield Grove Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Iain Stein |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PX |
Secretary Name | Mr Iain Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PX |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Director Name | Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Milton Road East Edinburgh EH15 2EE Scotland |
Director Name | Mr Kevin Hugh Michael Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 244 Milton Road East Edinburgh Midlothian EH15 2PG Scotland |
Director Name | Richard Northcott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Fulham Road London SW3 6SP |
Secretary Name | Mr Simon Paul Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blakeman Way Litchfield WS13 8FH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2006) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Pillsbury Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2007) |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Pillsbury Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2007) |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Registered Address | Bird & Bird 15 Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Calco Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Calco Midlands LTD 50.00% Ordinary |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Appointment of Mr Robert Graeme Arnott as a director (3 pages) |
24 January 2013 | Appointment of Mr Robert Graeme Arnott as a director on 14 January 2013 (3 pages) |
18 October 2012 | Termination of appointment of Simon Paul Fielder as a secretary on 15 October 2012 (2 pages) |
18 October 2012 | Termination of appointment of Simon Fielder as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Neil Martin as a director (2 pages) |
24 May 2012 | Termination of appointment of Neil Martin as a director on 17 May 2012 (2 pages) |
12 March 2012 | Appointment of Neil Martin as a director on 5 March 2012 (3 pages) |
12 March 2012 | Appointment of Neil Martin as a director (3 pages) |
18 January 2012 | Termination of appointment of Richard Northcott as a director on 13 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Richard Northcott as a director (2 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 February 2009 | Form 122 for UNLIMITED co reducing cap (1 page) |
13 February 2009 | Form 122 for UNLIMITED co reducing cap (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
5 February 2009 | Resolutions
|
5 February 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
5 February 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
5 February 2009 | Re-registration of Memorandum and Articles (8 pages) |
5 February 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
5 February 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
5 February 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 February 2009 | Re-registration of Memorandum and Articles (8 pages) |
5 February 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 February 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
13 January 2009 | Secretary'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 2009 | Secretary's change of particulars / simon fielder / 29/11/2008 (1 page) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
21 October 2008 | Appointment Terminated Director robert arnott (1 page) |
21 October 2008 | Appointment terminated director kevin doyle (1 page) |
21 October 2008 | Appointment Terminated Director kevin doyle (1 page) |
21 October 2008 | Appointment Terminated Director george ellis (1 page) |
21 October 2008 | Appointment terminated director robert arnott (1 page) |
21 October 2008 | Appointment terminated director george ellis (1 page) |
21 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Registered 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 2007 | Registered 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 2007 | New secretary appointed (1 page) |
6 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
4 July 2007 | Return made up to 08/11/06; full list of members; amend (8 pages) |
4 July 2007 | Return made up to 08/11/06; full list of members; amend (8 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
27 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: one london wall london EC2Y 5EB (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: one london wall london EC2Y 5EB (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
19 October 2006 | New secretary appointed (2 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Declaration of assistance for shares acquisition (35 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Registered 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 2006 | Registered 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 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Declaration of assistance for shares acquisition (35 pages) |
27 May 2006 | Particulars of mortgage/charge (4 pages) |
27 May 2006 | Particulars of mortgage/charge (4 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Nc inc already adjusted 24/12/04 (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Ad 24/12/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Ad 24/12/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 January 2005 | Particulars of mortgage/charge (9 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Nc inc already adjusted 24/12/04 (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (9 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Company name changed sandco 874 LIMITED\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Company name changed sandco 874 LIMITED\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
8 November 2004 | Incorporation (19 pages) |