London
EC1A 2AY
Director Name | Mr Richard Nugent |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heol Wenallt Cwmgwrach Neath SA11 5PT Wales |
Director Name | Anthony Peter Barton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Irvine Street Peppermint Grove 6011 Western Australia Foreign |
Director Name | Ross Michael Warner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broxash Road Battersea London SW11 6AB |
Director Name | Jeremy Bewick Dowler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2011) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Crownthorn Lower Farm Road Effingham Surrey KT24 5JL |
Director Name | John Griffiths Anthony |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jengrador Brewers Avenue Durban Natal 4001 Foreign |
Director Name | John Griffiths Anthony |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Gerwyn Llewellyn Williams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beach Road Newton Porthcawl CF36 5NH Wales |
Director Name | Mr David Grenville Thomas |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2009) |
Role | Engineer |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Roy Aubrey Pitchford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 26 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Sir Roger Spencer Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 23 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Battle Brecon Powys LD3 9RW Wales |
Director Name | Simon Richard Rennick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 January 2020) |
Role | Company Director |
Correspondence Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Mr Eustace Patrick Garnet Sherrard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unity Mine Limited Heol Wenallt Cwngwrach Neath SA11 5PT Wales |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity Mine Heol Wenallt Cwmgwrach Neath SA11 5PT Wales |
Director Name | Mrs Sally Ann Brook Shanahan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Michael Mark Corner-Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £6,692,393 |
Gross Profit | £2,885,939 |
Net Worth | £16,304,566 |
Cash | £232,585 |
Current Liabilities | £32,474,766 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 18 February 2017 (overdue) |
---|
14 December 2020 | Notice of extension of period of Administration (3 pages) |
---|---|
5 October 2020 | Administrator's progress report (38 pages) |
27 March 2020 | Administrator's progress report (39 pages) |
31 January 2020 | Termination of appointment of Simon Richard Rennick as a director on 27 January 2020 (1 page) |
9 December 2019 | Notice of extension of period of Administration (3 pages) |
14 November 2019 | Administrator's progress report (39 pages) |
5 November 2019 | Administrator's progress report (16 pages) |
17 June 2019 | Notice of extension of period of Administration (3 pages) |
11 April 2019 | Administrator's progress report (40 pages) |
14 February 2019 | Notice of extension of period of Administration (3 pages) |
22 November 2018 | Administrator's progress report (42 pages) |
21 November 2018 | Administrator's progress report (42 pages) |
2 November 2018 | Notice of extension of period of Administration (3 pages) |
12 September 2018 | Termination of appointment of Roy Aubrey Pitchford as a director on 3 September 2018 (1 page) |
19 July 2018 | Notice of extension of period of Administration (3 pages) |
29 June 2018 | Appointment of receiver or manager (4 pages) |
11 May 2018 | Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages) |
19 April 2018 | Notice of extension of period of Administration (3 pages) |
16 February 2018 | Notice of extension of period of Administration (3 pages) |
2 October 2017 | Administrator's progress report (42 pages) |
2 October 2017 | Administrator's progress report (42 pages) |
19 July 2017 | Notice of extension of period of Administration (3 pages) |
19 July 2017 | Notice of extension of period of Administration (3 pages) |
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Change of name notice (2 pages) |
18 April 2017 | Administrator's progress report to 22 February 2017 (50 pages) |
18 April 2017 | Administrator's progress report to 22 February 2017 (50 pages) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
3 February 2017 | Result of meeting of creditors (1 page) |
3 February 2017 | Amended certificate of constitution of creditors' committee (1 page) |
3 February 2017 | Amended certificate of constitution of creditors' committee (1 page) |
3 February 2017 | Result of meeting of creditors (1 page) |
18 January 2017 | Result of meeting of creditors (1 page) |
18 January 2017 | Result of meeting of creditors (1 page) |
12 December 2016 | Notice of extension of period of Administration (1 page) |
12 December 2016 | Notice of extension of period of Administration (1 page) |
1 December 2016 | Administrator's progress report to 18 October 2016 (49 pages) |
1 December 2016 | Administrator's progress report to 18 October 2016 (49 pages) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
2 September 2016 | Administrator's progress report to 18 June 2016 (26 pages) |
2 September 2016 | Administrator's progress report to 18 June 2016 (26 pages) |
20 January 2016 | Notice of extension of period of Administration (1 page) |
20 January 2016 | Administrator's progress report to 18 December 2015 (23 pages) |
20 January 2016 | Notice of extension of period of Administration (1 page) |
20 January 2016 | Administrator's progress report to 18 December 2015 (23 pages) |
12 August 2015 | Notice of extension of period of Administration (1 page) |
12 August 2015 | Notice of extension of period of Administration (1 page) |
10 August 2015 | Administrator's progress report to 18 June 2015 (23 pages) |
10 August 2015 | Administrator's progress report to 18 June 2015 (23 pages) |
10 February 2015 | Notice of extension of period of Administration (1 page) |
10 February 2015 | Administrator's progress report to 18 December 2014 (21 pages) |
10 February 2015 | Notice of extension of period of Administration (1 page) |
10 February 2015 | Administrator's progress report to 18 December 2014 (21 pages) |
10 December 2014 | Administrator's progress report to 24 October 2014 (29 pages) |
10 December 2014 | Administrator's progress report to 24 October 2014 (29 pages) |
5 November 2014 | Notice of extension of period of Administration (1 page) |
5 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Administrator's progress report to 29 April 2014 (25 pages) |
4 November 2014 | Statement of administrator's proposal (32 pages) |
4 November 2014 | Administrator's progress report to 29 April 2014 (25 pages) |
4 November 2014 | Statement of administrator's proposal (32 pages) |
7 January 2014 | Notice of deemed approval of proposals (1 page) |
7 January 2014 | Notice of deemed approval of proposals (1 page) |
23 December 2013 | Statement of affairs with form 2.14B (9 pages) |
23 December 2013 | Statement of affairs with form 2.14B (9 pages) |
4 December 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 December 2013 (2 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
12 November 2013 | Appointment of an administrator (1 page) |
12 November 2013 | Appointment of an administrator (1 page) |
4 November 2013 | Termination of appointment of Michael Corner-Jones as a director (1 page) |
4 November 2013 | Termination of appointment of Michael Corner-Jones as a director (1 page) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Memorandum and Articles of Association (49 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Memorandum and Articles of Association (49 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
3 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
2 September 2013 | Appointment of Mr Michael Mark Corner-Jones as a director (3 pages) |
2 September 2013 | Appointment of Mr Michael Mark Corner-Jones as a director (3 pages) |
29 July 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
20 July 2013 | Registration of charge 053525420004 (64 pages) |
20 July 2013 | Registration of charge 053525420004 (64 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
28 June 2013 | Termination of appointment of Sally Brook Shanahan as a director (2 pages) |
28 June 2013 | Termination of appointment of Sally Brook Shanahan as a director (2 pages) |
21 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
19 June 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
19 June 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
23 May 2013 | Termination of appointment of John Anthony as a director (2 pages) |
23 May 2013 | Termination of appointment of John Anthony as a director (2 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
31 October 2012 | Termination of appointment of Ian Wilson as a director (2 pages) |
31 October 2012 | Termination of appointment of Ian Wilson as a director (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
12 April 2012 | Termination of appointment of Eustace Sherrard as a director (1 page) |
12 April 2012 | Termination of appointment of Eustace Sherrard as a director (1 page) |
26 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
9 March 2012 | Annual return made up to 4 February 2012 with bulk list of shareholders (21 pages) |
9 March 2012 | Annual return made up to 4 February 2012 with bulk list of shareholders (21 pages) |
9 March 2012 | Annual return made up to 4 February 2012 with bulk list of shareholders (21 pages) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
10 February 2012 | Appointment of Sally Ann Brook Shanahan as a director (3 pages) |
10 February 2012 | Appointment of Sally Ann Brook Shanahan as a director (3 pages) |
3 February 2012 | Termination of appointment of Jeremy Dowler as a director (1 page) |
3 February 2012 | Termination of appointment of Jeremy Dowler as a director (1 page) |
23 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
23 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
2 August 2011 | Appointment of Mr Ian Wilson as a director (3 pages) |
2 August 2011 | Appointment of Mr Ian Wilson as a director (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
23 February 2011 | Appointment of Mr Eustace Patrick Garnet Sherrard as a director (3 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (31 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (31 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (31 pages) |
23 February 2011 | Appointment of Mr Eustace Patrick Garnet Sherrard as a director (3 pages) |
11 February 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
11 February 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
3 February 2011 | Appointment of Richard Hugent as a director (3 pages) |
3 February 2011 | Appointment of Richard Hugent as a director (3 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (30 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (30 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (30 pages) |
28 January 2010 | Termination of appointment of David Thomas as a director (2 pages) |
28 January 2010 | Termination of appointment of David Thomas as a director (2 pages) |
13 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
13 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
29 October 2009 | Director's details changed for Mr David Grenville Thomas on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roy Aubrey Pitchford on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Grenville Thomas on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roy Aubrey Pitchford on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Richard Rennick on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Richard Rennick on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Anthony on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Anthony on 2 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Anthony on 2 October 2009 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 July 2009 | Ad 06/07/09\gbp si [email protected]=48642.42\gbp ic 1717783.12/1766425.54\ (2 pages) |
27 July 2009 | Ad 06/07/09\gbp si [email protected]=48642.42\gbp ic 1717783.12/1766425.54\ (2 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
15 July 2009 | Director appointed simon richard rennick (2 pages) |
15 July 2009 | Director appointed simon richard rennick (2 pages) |
13 July 2009 | Appointment terminated director gerwyn williams (1 page) |
13 July 2009 | Appointment terminated director gerwyn williams (1 page) |
10 June 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
10 June 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
8 June 2009 | Ad 24/04/09\gbp si [email protected]=48529.42\gbp ic 1669253.7/1717783.12\ (2 pages) |
8 June 2009 | Ad 24/04/09\gbp si [email protected]=48529.42\gbp ic 1669253.7/1717783.12\ (2 pages) |
7 May 2009 | Ad 06/04/09\gbp si [email protected]=23454.7\gbp ic 1645799/1669253.7\ (3 pages) |
7 May 2009 | Ad 06/04/09\gbp si [email protected]=23454.7\gbp ic 1645799/1669253.7\ (3 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (22 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (22 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
17 September 2008 | Appointment terminated director roger jones (1 page) |
17 September 2008 | Appointment terminated director roger jones (1 page) |
13 August 2008 | Auditor's resignation (1 page) |
13 August 2008 | Auditor's resignation (1 page) |
17 June 2008 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
17 June 2008 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
5 March 2008 | Ad 14/02/08\gbp si [email protected]=104840.48\gbp ic 1540958/1645798.48\ (5 pages) |
5 March 2008 | Ad 14/02/08\gbp si [email protected]=104840.48\gbp ic 1540958/1645798.48\ (5 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (32 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (32 pages) |
11 February 2008 | Ad 28/01/08--------- £ si [email protected]=119354 £ ic 1109354/1228708 (5 pages) |
11 February 2008 | Ad 28/01/08--------- £ si [email protected]=119354 £ ic 1109354/1228708 (5 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
12 December 2007 | Ad 26/11/07--------- £ si [email protected]=168 £ ic 1109186/1109354 (2 pages) |
12 December 2007 | Ad 26/11/07--------- £ si [email protected]=168 £ ic 1109186/1109354 (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
22 October 2007 | Ad 03/10/07--------- £ si [email protected]=2437 £ ic 1106749/1109186 (2 pages) |
22 October 2007 | Ad 03/10/07--------- £ si [email protected]=2437 £ ic 1106749/1109186 (2 pages) |
27 September 2007 | Ad 20/08/07--------- £ si [email protected]=40075 £ ic 1066674/1106749 (5 pages) |
27 September 2007 | Ad 20/08/07--------- £ si [email protected]=40075 £ ic 1066674/1106749 (5 pages) |
3 July 2007 | Ad 07/06/07--------- £ si [email protected]=74074 £ ic 992600/1066674 (4 pages) |
3 July 2007 | Ad 07/06/07--------- £ si [email protected]=74074 £ ic 992600/1066674 (4 pages) |
3 July 2007 | Ad 04/05/07--------- £ si [email protected]=20100 £ ic 972500/992600 (6 pages) |
3 July 2007 | Ad 04/05/07--------- £ si [email protected]=20100 £ ic 972500/992600 (6 pages) |
31 May 2007 | Memorandum and Articles of Association (54 pages) |
31 May 2007 | Memorandum and Articles of Association (54 pages) |
10 March 2007 | Location of register of members (non legible) (1 page) |
10 March 2007 | Location of register of members (non legible) (1 page) |
21 February 2007 | Return made up to 04/02/07; full list of members (39 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (39 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Ad 19/01/07--------- £ si [email protected]=24750 £ ic 1247500/1272250 (3 pages) |
20 February 2007 | Ad 30/01/07--------- £ si [email protected]=12500 £ ic 1272250/1284750 (2 pages) |
20 February 2007 | Ad 30/01/07--------- £ si [email protected]=12500 £ ic 1272250/1284750 (2 pages) |
20 February 2007 | Ad 19/01/07--------- £ si [email protected]=24750 £ ic 1247500/1272250 (3 pages) |
16 February 2007 | Ad 05/12/06--------- £ si [email protected]=275000 £ ic 147500/422500 (2 pages) |
16 February 2007 | Ad 05/12/06--------- £ si [email protected]=275000 £ ic 147500/422500 (2 pages) |
16 February 2007 | Particulars of contract relating to shares (2 pages) |
16 February 2007 | Ad 05/12/06--------- £ si [email protected]=825000 £ ic 422500/1247500 (2 pages) |
16 February 2007 | Particulars of contract relating to shares (2 pages) |
16 February 2007 | Ad 05/12/06--------- £ si [email protected]=825000 £ ic 422500/1247500 (2 pages) |
2 February 2007 | Ad 06/12/06--------- £ si [email protected]=47500 £ ic 100000/147500 (3 pages) |
2 February 2007 | Particulars of contract relating to shares (2 pages) |
2 February 2007 | Particulars of contract relating to shares (2 pages) |
2 February 2007 | Ad 06/12/06--------- £ si [email protected]=47500 £ ic 100000/147500 (3 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Director resigned (1 page) |
15 January 2007 | Company name changed chian resources PLC\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed chian resources PLC\certificate issued on 15/01/07 (2 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
3 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
3 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
28 July 2006 | Resolutions
|
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (46 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (46 pages) |
20 February 2006 | Location of register of members (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Ad 21/02/05--------- £ si [email protected]= 9999 £ ic 2/10001 (7 pages) |
15 March 2005 | Ad 21/02/05--------- £ si [email protected]= 9999 £ ic 2/10001 (7 pages) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
2 March 2005 | Location of register of members (non legible) (1 page) |
2 March 2005 | Location of register of members (non legible) (1 page) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
15 February 2005 | Prospectus (23 pages) |
15 February 2005 | Prospectus (23 pages) |
8 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
8 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
8 February 2005 | Application to commence business (2 pages) |
8 February 2005 | Application to commence business (2 pages) |
4 February 2005 | Incorporation (19 pages) |
4 February 2005 | Incorporation (19 pages) |