London
W1J 8HY
Director Name | Mr Robert Holland Iii |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | David Francis Rigoll |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 80 Kyz-Zhybek Street Almaty 050020 Foreign |
Director Name | Chrisilios Kyriakou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 2005(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 July 2005) |
Role | Company Executive |
Country of Residence | Monaco |
Correspondence Address | Appt 11cm 61 Seaside Plaza 6 Avenue Des Ligures Monaco Mc 98000 Foreign |
Secretary Name | Mr Adrian William Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Cottages Mugginton Ashbourne DE6 4PL |
Director Name | Steven James Kappelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 2005(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2007) |
Role | General Manager |
Correspondence Address | 12 Doongalla Road Attadale Western Australia 6156 Australia |
Director Name | Dauren Myrzagaliyev |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 01 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2006) |
Role | Manager |
Correspondence Address | Tulebaeva Street 170, Ap.11 Almaty 050000 Foreign |
Director Name | David Ray Belding |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 September 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Second Floor 81 Piccadilly London W1J 8HY |
Director Name | Tom Fuller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2006) |
Role | Petr Engineer |
Correspondence Address | 7103 Eldorado Centre Ln. Houston Tx United States |
Director Name | Robert Bourland Holland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2006(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2014) |
Role | Attorney Investor |
Country of Residence | United States |
Correspondence Address | Second Floor 81 Piccadilly London W1J 8HY |
Director Name | Maksut Sultanovich Narikbayev |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 10 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 2015) |
Role | Lawyer |
Country of Residence | Kazakhstan |
Correspondence Address | Second Floor 81 Piccadilly London W1J 8HY |
Director Name | Lee Onnie Kraus |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2012) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Second Floor 81 Piccadilly London W1J 8HY |
Director Name | Mark Leroy Johnson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Engineer |
Correspondence Address | 3809 Browning Street Houston Texas 77005 United States |
Director Name | Michael Bradley Young |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Second Floor 81 Piccadilly London W1J 8HY |
Director Name | Dr Malcolm Butler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2015) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 4th Floor, Ergon House Dean Bradley Street London SW1P 2AL |
Secretary Name | Kevin James Thomas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Ergon House Dean Bradley Street London SW1P 2AL |
Director Name | Mr Kanat Assaubayev |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 13 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Aidar Assaubayev |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 3rd Floor Office 83 Marylebone High Street London W1U 4QW |
Secretary Name | GHCP Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2014) |
Correspondence Address | C/O Max Petroleum Plc Second Floor 81 Piccadilly London W1J 8HY |
Website | maxpetroleum.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,825,905 |
Gross Profit | £13,268,899 |
Net Worth | £5,381,064 |
Cash | £324,427 |
Current Liabilities | £79,634,942 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 22 April 2017 (overdue) |
---|
25 May 2012 | Delivered on: 28 May 2012 Satisfied on: 12 November 2013 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the debt service reserve account and in any future accounts and all real property. Floating charge over all assets see image for full details. Fully Satisfied |
---|---|
23 July 2008 | Delivered on: 14 August 2008 Satisfied on: 12 November 2013 Persons entitled: Macquarie Bank Limited Classification: Pledge of shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from each of the borrowers to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority right of pledge over the charged assets see image for full details. Fully Satisfied |
21 June 2007 | Delivered on: 5 July 2007 Satisfied on: 12 November 2013 Persons entitled: Macquarie Bank Limited Classification: A pledge of shares Secured details: All monies due or to become due from each of the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the related assets and the dividends. See the mortgage charge document for full details. Fully Satisfied |
6 June 2007 | Delivered on: 22 June 2007 Satisfied on: 12 November 2013 Persons entitled: Macquarie Bank Limited Classification: Subordination agreement Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has agreed to hold by way of security on trust for the bank all amounts received by the company on account of the subordinated debt which the company is not entitled to receive under the terms of the subordination agreement for application against the senior indebtedness,. See the mortgage charge document for full details. Fully Satisfied |
6 June 2007 | Delivered on: 22 June 2007 Satisfied on: 12 November 2013 Persons entitled: Macquarie Bank Limited Classification: An assignment/pledge of loans Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and under the financing documents. See the mortgage charge document for full details. Fully Satisfied |
6 June 2007 | Delivered on: 22 June 2007 Satisfied on: 12 November 2013 Persons entitled: Macquarie Bank Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
15 July 2011 | Delivered on: 21 July 2011 Persons entitled: S.I. Pension Trustees Limited Classification: Rent security deposit deed Secured details: £94,821.76 and all other monies due or to become due from the company to the chargee. Particulars: The deposit account to be opened by the landlord to secured the liabilities of the company to the landlord see image for full details. Outstanding |
25 July 2023 | Liquidators' statement of receipts and payments to 24 May 2023 (25 pages) |
---|---|
14 October 2022 | Termination of appointment of Kanat Assaubayev as a director on 27 September 2022 (1 page) |
14 October 2022 | Termination of appointment of Aidar Assaubayev as a director on 27 September 2022 (1 page) |
25 July 2022 | Liquidators' statement of receipts and payments to 24 May 2022 (28 pages) |
4 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 (2 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 24 May 2021 (28 pages) |
31 July 2020 | Liquidators' statement of receipts and payments to 24 May 2020 (22 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 24 May 2019 (22 pages) |
4 July 2018 | Liquidators' statement of receipts and payments to 24 May 2018 (23 pages) |
12 June 2017 | Appointment of a voluntary liquidator (1 page) |
12 June 2017 | Appointment of a voluntary liquidator (1 page) |
25 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
25 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
5 January 2017 | Administrator's progress report to 22 November 2016 (22 pages) |
5 January 2017 | Administrator's progress report to 22 November 2016 (22 pages) |
3 November 2016 | Amended certificate of constitution of creditors' committee (1 page) |
3 November 2016 | Amended certificate of constitution of creditors' committee (1 page) |
30 September 2016 | Amended certificate of constitution of creditors' committee (1 page) |
30 September 2016 | Amended certificate of constitution of creditors' committee (1 page) |
10 August 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
10 August 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
12 July 2016 | Result of meeting of creditors (2 pages) |
12 July 2016 | Result of meeting of creditors (2 pages) |
17 June 2016 | Statement of administrator's proposal (36 pages) |
17 June 2016 | Statement of administrator's proposal (36 pages) |
7 June 2016 | Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 25 Moorgate London EC2R 6AY on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 25 Moorgate London EC2R 6AY on 7 June 2016 (2 pages) |
3 June 2016 | Appointment of an administrator (1 page) |
3 June 2016 | Appointment of an administrator (1 page) |
16 May 2016 | Appointment of Mr Aidar Assaubayev as a director on 23 February 2016 (2 pages) |
16 May 2016 | Appointment of Mr Robert Holland Iii as a director on 23 February 2016 (2 pages) |
16 May 2016 | Appointment of Mr Aidar Assaubayev as a director on 23 February 2016 (2 pages) |
16 May 2016 | Appointment of Mr Robert Holland Iii as a director on 23 February 2016 (2 pages) |
12 May 2016 | Director's details changed for Kanet Assaubayav on 11 May 2016 (3 pages) |
12 May 2016 | Director's details changed for Kanet Assaubayav on 11 May 2016 (3 pages) |
3 May 2016 | Registered office address changed from 4th Floor, Ergon House Dean Bradley Street London SW1P 2AL to 28 Eccleston Square London SW1V 1NZ on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from 4th Floor, Ergon House Dean Bradley Street London SW1P 2AL to 28 Eccleston Square London SW1V 1NZ on 3 May 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin James Thomas Clark as a secretary on 16 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin James Thomas Clark as a secretary on 16 March 2016 (2 pages) |
14 January 2016 | Termination of appointment of Malcolm Butler as a director on 23 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Malcolm Butler as a director on 23 December 2015 (2 pages) |
26 October 2015 | Termination of appointment of Maksut Sultanovich Narikbayev as a director on 12 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Maksut Sultanovich Narikbayev as a director on 12 October 2015 (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
28 August 2015 | Auditor's resignation (2 pages) |
28 August 2015 | Auditor's resignation (2 pages) |
30 July 2015 | Appointment of Kanet Assaubayav as a director on 13 July 2015 (3 pages) |
30 July 2015 | Appointment of Kanet Assaubayav as a director on 13 July 2015 (3 pages) |
1 May 2015 | Annual return made up to 8 April 2015 no member list Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 no member list Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 no member list Statement of capital on 2015-05-01
|
14 October 2014 | Termination of appointment of Robert Bourland Holland as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of David Ray Belding as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of David Ray Belding as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Robert Bourland Holland as a director on 30 September 2014 (2 pages) |
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (108 pages) |
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (108 pages) |
17 July 2014 | Registered office address changed from 81 Piccadilly Second Floor London W1J 8HY to 4Th Floor, Ergon House Dean Bradley Street London SW1P 2AL on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 81 Piccadilly Second Floor London W1J 8HY to 4Th Floor, Ergon House Dean Bradley Street London SW1P 2AL on 17 July 2014 (1 page) |
24 June 2014 | Termination of appointment of Michael Young as a director (2 pages) |
24 June 2014 | Termination of appointment of Michael Young as a director (2 pages) |
24 April 2014 | Annual return made up to 8 April 2014 no member list Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 no member list Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 no member list Statement of capital on 2014-04-24
|
23 April 2014 | Appointment of Kevin James Thomas Clark as a secretary (3 pages) |
23 April 2014 | Appointment of Kevin James Thomas Clark as a secretary (3 pages) |
16 April 2014 | Termination of appointment of Ghcp Services Limited as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Ghcp Services Limited as a secretary (2 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 3 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 5 in full (4 pages) |
12 November 2013 | Satisfaction of charge 4 in full (4 pages) |
12 November 2013 | Satisfaction of charge 7 in full (4 pages) |
12 November 2013 | Satisfaction of charge 7 in full (4 pages) |
12 November 2013 | Satisfaction of charge 5 in full (4 pages) |
12 November 2013 | Satisfaction of charge 3 in full (4 pages) |
12 November 2013 | Satisfaction of charge 2 in full (4 pages) |
12 November 2013 | Satisfaction of charge 4 in full (4 pages) |
12 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
20 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (99 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (99 pages) |
1 May 2013 | Annual return made up to 8 April 2013 no member list (10 pages) |
1 May 2013 | Annual return made up to 8 April 2013 no member list (10 pages) |
1 May 2013 | Annual return made up to 8 April 2013 no member list (10 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
31 January 2013 | Appointment of Dr Malcolm Butler as a director (2 pages) |
31 January 2013 | Appointment of Dr Malcolm Butler as a director (2 pages) |
28 January 2013 | Termination of appointment of Lee Kraus as a director (1 page) |
28 January 2013 | Termination of appointment of Lee Kraus as a director (1 page) |
6 November 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
25 April 2012 | Director's details changed for David Ray Belding on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Michael Bradley Young on 8 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Ghcp Services Limited on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Michael Bradley Young on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Lee Onnie Kraus on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for David Ray Belding on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Lee Onnie Kraus on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Robert Bourland Holland on 8 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 8 April 2012 no member list (10 pages) |
25 April 2012 | Secretary's details changed for Ghcp Services Limited on 8 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 8 April 2012 no member list (10 pages) |
25 April 2012 | Annual return made up to 8 April 2012 no member list (10 pages) |
25 April 2012 | Director's details changed for Lee Onnie Kraus on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Maksut Sultanovich Narikbayev on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Maksut Sultanovich Narikbayev on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Michael Bradley Young on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Maksut Sultanovich Narikbayev on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for James Andrew Jeffs on 8 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Ghcp Services Limited on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Robert Bourland Holland on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for James Andrew Jeffs on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for David Ray Belding on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for James Andrew Jeffs on 8 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Robert Bourland Holland on 8 April 2012 (2 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
30 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
16 September 2011 | Group of companies' accounts made up to 31 March 2011 (100 pages) |
16 September 2011 | Group of companies' accounts made up to 31 March 2011 (100 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with bulk list of shareholders (16 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with bulk list of shareholders (16 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
6 May 2011 | Annual return made up to 8 April 2011 with bulk list of shareholders (16 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
18 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
30 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (89 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (89 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
21 May 2010 | Director's details changed for Robert Bourland Holland on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Michael Bradley Young on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Maksut Sultanovich Narikbayev on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Maksut Sultanovich Narikbayev on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Robert Bourland Holland on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Lee Onnie Kraus on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Robert Bourland Holland on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for James Andrew Jeffs on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for James Andrew Jeffs on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for James Andrew Jeffs on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for David Ray Belding on 7 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with bulk list of shareholders (20 pages) |
21 May 2010 | Director's details changed for Michael Bradley Young on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Lee Onnie Kraus on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for David Ray Belding on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Lee Onnie Kraus on 7 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with bulk list of shareholders (20 pages) |
21 May 2010 | Director's details changed for Michael Bradley Young on 7 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with bulk list of shareholders (20 pages) |
21 May 2010 | Director's details changed for David Ray Belding on 7 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Maksut Sultanovich Narikbayev on 7 April 2010 (3 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 February 2010 | Termination of appointment of Adrian Harvey as a secretary (2 pages) |
9 February 2010 | Appointment of Ghcp Services Limited as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Adrian Harvey as a secretary (2 pages) |
9 February 2010 | Appointment of Ghcp Services Limited as a secretary (3 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
6 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
6 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
6 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
6 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
28 October 2009 | Resolutions
|
28 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
28 October 2009 | Resolutions
|
28 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (64 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (64 pages) |
15 September 2009 | Statement of affairs (18 pages) |
15 September 2009 | Statement of affairs (18 pages) |
15 September 2009 | Ad 27/08/09\gbp si [email protected]=1019.4935\gbp ic 4271701/4272720.4935\ (2 pages) |
15 September 2009 | Ad 27/08/09\gbp si [email protected]=1019.4935\gbp ic 4271701/4272720.4935\ (2 pages) |
4 July 2009 | Nc inc already adjusted 12/05/09 (1 page) |
4 July 2009 | Resolutions
|
4 July 2009 | Resolutions
|
4 July 2009 | Nc inc already adjusted 12/05/09 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
11 May 2009 | Director's change of particulars / michael young / 16/08/2008 (1 page) |
11 May 2009 | Director's change of particulars / michael young / 16/08/2008 (1 page) |
11 May 2009 | Return made up to 08/04/09; bulk list available separately (10 pages) |
11 May 2009 | Return made up to 08/04/09; bulk list available separately (10 pages) |
23 February 2009 | Appointment terminated director mark johnson (1 page) |
23 February 2009 | Appointment terminated director mark johnson (1 page) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (84 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (84 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 August 2008 | Particulars of contract relating to shares (4 pages) |
7 August 2008 | Particulars of contract relating to shares (4 pages) |
7 August 2008 | Ad 14/07/08\gbp si [email protected]=3700\gbp ic 4268001/4271701\ (4 pages) |
7 August 2008 | Ad 14/07/08\gbp si [email protected]=3700\gbp ic 4268001/4271701\ (4 pages) |
6 May 2008 | Return made up to 08/04/08; bulk list available separately (11 pages) |
6 May 2008 | Return made up to 08/04/08; bulk list available separately (11 pages) |
18 February 2008 | Ad 05/02/08--------- £ si [email protected]=5000 £ ic 4285911/4290911 (2 pages) |
18 February 2008 | Ad 05/02/08--------- £ si [email protected]=5000 £ ic 4285911/4290911 (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=5000 £ ic 4280911/4285911 (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=5000 £ ic 4280911/4285911 (2 pages) |
17 January 2008 | Ad 08/01/08--------- £ si [email protected]=79 £ ic 4280832/4280911 (2 pages) |
17 January 2008 | Ad 08/01/08--------- £ si [email protected]=79 £ ic 4280832/4280911 (2 pages) |
19 December 2007 | Ad 10/12/07--------- £ si [email protected]=100 £ ic 4280732/4280832 (2 pages) |
19 December 2007 | Ad 10/12/07--------- £ si [email protected]=100 £ ic 4280732/4280832 (2 pages) |
19 December 2007 | Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280452/4280592 (2 pages) |
19 December 2007 | Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280452/4280592 (2 pages) |
19 December 2007 | Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280592/4280732 (2 pages) |
19 December 2007 | Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280592/4280732 (2 pages) |
13 November 2007 | Ad 01/11/07--------- £ si [email protected]=500 £ ic 4279952/4280452 (2 pages) |
13 November 2007 | Ad 01/11/07--------- £ si [email protected]=500 £ ic 4279952/4280452 (2 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
28 July 2007 | Ad 16/07/07--------- £ si [email protected]= 1000 £ ic 4278952/4279952 (2 pages) |
28 July 2007 | Ad 16/07/07--------- £ si [email protected]= 1000 £ ic 4278952/4279952 (2 pages) |
17 July 2007 | Ad 20/06/07--------- £ si [email protected]=12500 £ ic 4266452/4278952 (2 pages) |
17 July 2007 | Ad 20/06/07--------- £ si [email protected]=12500 £ ic 4266452/4278952 (2 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Ad 08/06/07--------- £ si [email protected]=30 £ ic 4266422/4266452 (2 pages) |
28 June 2007 | Ad 08/06/07--------- £ si [email protected]=30 £ ic 4266422/4266452 (2 pages) |
28 June 2007 | Ad 08/06/07--------- £ si [email protected]=75 £ ic 4266347/4266422 (2 pages) |
28 June 2007 | Ad 08/06/07--------- £ si [email protected]=75 £ ic 4266347/4266422 (2 pages) |
26 June 2007 | Ad 04/06/07--------- £ si [email protected]=155 £ ic 4266192/4266347 (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: second floor, 22 conduit street, london, W1S 2XR (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: second floor, 22 conduit street, london, W1S 2XR (1 page) |
26 June 2007 | Ad 04/06/07--------- £ si [email protected]=155 £ ic 4266192/4266347 (2 pages) |
22 June 2007 | Particulars of mortgage/charge (6 pages) |
22 June 2007 | Particulars of mortgage/charge (6 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
15 May 2007 | Ad 24/04/07--------- £ si [email protected]=333 £ ic 4265859/4266192 (2 pages) |
15 May 2007 | Ad 24/04/07--------- £ si [email protected]=333 £ ic 4265859/4266192 (2 pages) |
4 May 2007 | Ad 05/08/05--------- £ si [email protected] (7 pages) |
4 May 2007 | Ad 05/08/05--------- £ si [email protected] (4 pages) |
4 May 2007 | Ad 05/08/05--------- £ si [email protected] (4 pages) |
4 May 2007 | Ad 05/08/05--------- £ si [email protected] (7 pages) |
2 May 2007 | Return made up to 08/04/07; bulk list available separately (10 pages) |
2 May 2007 | Return made up to 08/04/07; bulk list available separately (10 pages) |
26 April 2007 | Ad 04/04/07--------- £ si [email protected]=10 £ ic 55424/55434 (2 pages) |
26 April 2007 | Ad 04/04/07--------- £ si [email protected]=10 £ ic 55424/55434 (2 pages) |
22 February 2007 | Ad 18/01/07--------- £ si [email protected]=25 £ ic 55399/55424 (2 pages) |
22 February 2007 | Ad 18/01/07--------- £ si [email protected]=25 £ ic 55399/55424 (2 pages) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
4 December 2006 | Group of companies' accounts made up to 31 March 2006 (59 pages) |
4 December 2006 | Group of companies' accounts made up to 31 March 2006 (59 pages) |
29 November 2006 | Ad 21/11/06--------- £ si [email protected]=25000 £ ic 30399/55399 (2 pages) |
29 November 2006 | Ad 21/11/06--------- £ si [email protected]=25000 £ ic 30399/55399 (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
15 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
15 September 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
17 July 2006 | Ad 03/07/06--------- £ si [email protected]=46 £ ic 30353/30399 (2 pages) |
17 July 2006 | Ad 03/07/06--------- £ si [email protected]=46 £ ic 30353/30399 (2 pages) |
3 July 2006 | Ad 19/06/06--------- £ si [email protected]=2 £ ic 30351/30353 (2 pages) |
3 July 2006 | Ad 19/06/06--------- £ si [email protected]=2 £ ic 30351/30353 (2 pages) |
28 June 2006 | Ad 08/06/06--------- £ si [email protected]=40 £ ic 30311/30351 (2 pages) |
28 June 2006 | Ad 08/06/06--------- £ si [email protected]=40 £ ic 30311/30351 (2 pages) |
31 May 2006 | Ad 03/05/06--------- £ si [email protected]=7 £ ic 30304/30311 (2 pages) |
31 May 2006 | Ad 03/05/06--------- £ si [email protected]=7 £ ic 30304/30311 (2 pages) |
26 May 2006 | Return made up to 08/04/06; full list of members (15 pages) |
26 May 2006 | Return made up to 08/04/06; full list of members (15 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
11 May 2006 | Location of register of members (1 page) |
11 May 2006 | Particulars of contract relating to shares (2 pages) |
11 May 2006 | Ad 06/04/06--------- £ si [email protected]=10 £ ic 6270570/6270580 (2 pages) |
11 May 2006 | Ad 29/03/06--------- £ si [email protected]=350 £ ic 6270580/6270930 (2 pages) |
11 May 2006 | Particulars of contract relating to shares (2 pages) |
11 May 2006 | Ad 29/03/06--------- £ si [email protected]=350 £ ic 6270580/6270930 (2 pages) |
11 May 2006 | Location of register of members (1 page) |
11 May 2006 | Ad 06/04/06--------- £ si [email protected]=10 £ ic 6270570/6270580 (2 pages) |
20 April 2006 | Ad 22/04/05--------- £ si [email protected] (4 pages) |
20 April 2006 | Ad 05/08/05--------- £ si [email protected] (2 pages) |
20 April 2006 | Ad 08/04/05--------- £ si 50@1=50 £ ic 6270520/6270570 (2 pages) |
20 April 2006 | Ad 22/04/05--------- £ si [email protected] (4 pages) |
20 April 2006 | Ad 13/04/05--------- £ si [email protected] (3 pages) |
20 April 2006 | Ad 13/04/05--------- £ si [email protected] (3 pages) |
20 April 2006 | Ad 05/08/05--------- £ si [email protected] (2 pages) |
20 April 2006 | Ad 08/04/05--------- £ si 50@1=50 £ ic 6270520/6270570 (2 pages) |
20 April 2006 | Ad 12/05/05-17/06/05 £ si [email protected] (4 pages) |
20 April 2006 | Ad 12/05/05-17/06/05 £ si [email protected] (4 pages) |
12 April 2006 | Ad 30/12/05--------- £ si [email protected]=2 £ ic 6270518/6270520 (2 pages) |
12 April 2006 | Ad 30/12/05--------- £ si [email protected]=2 £ ic 6270518/6270520 (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: ground floor, no 11 albemarle street, london, W1S 4HH (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: ground floor, no 11 albemarle street, london, W1S 4HH (1 page) |
25 January 2006 | Ad 06/01/06--------- £ si [email protected]=376500 £ ic 5873768/6250268 (2 pages) |
25 January 2006 | Ad 23/12/05--------- £ si [email protected]=5250 £ ic 6250268/6255518 (2 pages) |
25 January 2006 | Ad 06/01/06--------- £ si [email protected]=376500 £ ic 5873768/6250268 (2 pages) |
25 January 2006 | Ad 18/11/05--------- £ si [email protected]=15000 £ ic 6255518/6270518 (2 pages) |
25 January 2006 | Ad 18/11/05--------- £ si [email protected]=15000 £ ic 6255518/6270518 (2 pages) |
25 January 2006 | Ad 23/12/05--------- £ si [email protected]=5250 £ ic 6250268/6255518 (2 pages) |
14 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
13 September 2005 | Application for reregistration from private to PLC (1 page) |
13 September 2005 | Balance Sheet (3 pages) |
13 September 2005 | Re-registration of Memorandum and Articles (55 pages) |
13 September 2005 | Application for reregistration from private to PLC (1 page) |
13 September 2005 | Declaration on reregistration from private to PLC (3 pages) |
13 September 2005 | Auditor's report (1 page) |
13 September 2005 | Auditor's statement (1 page) |
13 September 2005 | Auditor's statement (1 page) |
13 September 2005 | Declaration on reregistration from private to PLC (3 pages) |
13 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 September 2005 | Balance Sheet (3 pages) |
13 September 2005 | Auditor's report (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | Re-registration of Memorandum and Articles (55 pages) |
13 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Ad 05/08/05--------- £ si [email protected]=1575670 £ ic 4298098/5873768 (10 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 05/08/05--------- £ si [email protected]=1575670 £ ic 4298098/5873768 (10 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Director resigned (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
26 August 2005 | S-div 04/08/05 (1 page) |
26 August 2005 | S-div 04/08/05 (1 page) |
13 July 2005 | Ad 12/05/05-17/06/05 £ si [email protected]=2448000 £ ic 1850098/4298098 (4 pages) |
13 July 2005 | Ad 12/05/05-17/06/05 £ si [email protected]=2448000 £ ic 1850098/4298098 (4 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 3RD floor office, 83 marylebone high street, london, W1U 4QW (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 3RD floor office, 83 marylebone high street, london, W1U 4QW (1 page) |
25 May 2005 | Ad 22/04/05--------- £ si [email protected]=349999 £ ic 100/350099 (3 pages) |
25 May 2005 | Ad 22/04/05--------- £ si [email protected]=349999 £ ic 100/350099 (3 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | S-div 13/04/05 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | S-div 13/04/05 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | £ nc 10000/30000000 13/04/05 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | £ nc 30000000/60000000 22/04/05 (1 page) |
25 May 2005 | Ad 13/04/05--------- £ si [email protected]=1499999 £ ic 350099/1850098 (3 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | £ nc 30000000/60000000 22/04/05 (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Ad 13/04/05--------- £ si [email protected]=1499999 £ ic 350099/1850098 (3 pages) |
25 May 2005 | £ nc 10000/30000000 13/04/05 (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
8 April 2005 | Incorporation (18 pages) |
8 April 2005 | Incorporation (18 pages) |