London
WC1V 6EA
Director Name | Mr Ian James Ince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Head Of Regulatory And Compliance |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Chris McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 27 June 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Dr Jeremy Michael Bowskill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Scientist |
Correspondence Address | 2 Orange Street Portland Me 04102 |
Director Name | Graham Cosier |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage School Lane Ufford Suffolk IP13 6DX |
Director Name | Brian Reginald Norris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor Pretty Road Theberton Leiston Suffolk IP16 4RY |
Director Name | Elliott James Norris |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Collectors House 38 Museum Street Ipswich Suffolk IP1 1JQ |
Secretary Name | Hubert George Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Beechfield Banstead Surrey SM7 3RG |
Director Name | Mr Steven Matsell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House Farm Dublin Road Occold Eye Suffolk IP23 7PY |
Director Name | Paul David Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 29 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Yew Tree Close Hatfield Peverel Essex CM3 2SG |
Director Name | Mr Angus Oliver Whiteley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Richford Street London W6 7HP |
Secretary Name | Paul David Morris |
---|---|
Status | Resigned |
Appointed | 10 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Yew Tree Close Hatfield Peverel Essex CM3 2SG |
Secretary Name | Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | 10 Royal Park Bride Road Ramsey Isle Of Man IM8 3UF |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2014) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Director Name | Mr Christopher Peter James Ash |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor, 61 Southwark Street London SE1 0HL |
Director Name | Mr Andrew James Porter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Daniel Peter Phillips |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, 61 Southwark Street London SE1 0HL |
Director Name | Mr Jeremy Schlachter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | virtuefusion.com |
---|---|
Telephone | 020 72676060 |
Telephone region | London |
Registered Address | Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45m at £0.05 | Technology Trading Iom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,861,545 |
Net Worth | £4,039,286 |
Cash | £978,369 |
Current Liabilities | £11,364,623 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
4 November 2009 | Delivered on: 6 November 2009 Satisfied on: 1 December 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,200,000 credited to account designation number 64320219 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|
16 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
16 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
6 June 2019 | Registered office address changed from 71 High Holborn High Holborn Mid-City Place London WC1V 6EA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page) |
6 June 2019 | Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to 71 High Holborn High Holborn Mid-City Place London WC1V 6EA on 6 June 2019 (1 page) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from Fourth Floor, 61 Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 September 2018 | Termination of appointment of Alexander Lancaster Ambrose as a director on 7 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Ian Ince as a director on 31 August 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Jeremy Schlachter as a director on 31 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 March 2016 | Appointment of Mr Daniel Peter Phillips as a director on 2 January 2016 (2 pages) |
30 March 2016 | Termination of appointment of Andrew Porter as a director on 2 January 2016 (1 page) |
30 March 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to Fourth Floor, 61 Southwark Street London SE1 0HL on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Daniel Peter Phillips as a director on 2 January 2016 (2 pages) |
30 March 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to Fourth Floor, 61 Southwark Street London SE1 0HL on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Andrew Porter as a director on 2 January 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 February 2015 | Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
11 December 2014 | Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Paul Morris as a director (1 page) |
7 May 2014 | Termination of appointment of Paul Morris as a director (1 page) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Appointment of Mr. Christopher Peter James Ash as a director (2 pages) |
22 March 2012 | Appointment of Mr. Christopher Peter James Ash as a director (2 pages) |
16 March 2012 | Appointment of Mr Paul Simon Kent Wright as a director (2 pages) |
16 March 2012 | Secretary's details changed for Paul Wright on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Paul Wright on 16 March 2012 (2 pages) |
16 March 2012 | Appointment of Mr Paul Simon Kent Wright as a director (2 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 July 2010 | Appointment of Paul Morris as a director (3 pages) |
5 July 2010 | Appointment of Paul Morris as a director (3 pages) |
5 July 2010 | Termination of appointment of Graham Cosier as a director (2 pages) |
5 July 2010 | Termination of appointment of Graham Cosier as a director (2 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
20 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
20 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
5 January 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Paul Morris as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Paul Morris as a director (2 pages) |
5 January 2010 | Termination of appointment of Elliott Norris as a director (2 pages) |
5 January 2010 | Termination of appointment of Brian Norris as a director (2 pages) |
5 January 2010 | Termination of appointment of Jeremy Bowskill as a director (2 pages) |
5 January 2010 | Appointment of Paul Wright as a secretary (3 pages) |
5 January 2010 | Termination of appointment of Paul Morris as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Elliott Norris as a director (2 pages) |
5 January 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Steven Matsell as a director (2 pages) |
5 January 2010 | Termination of appointment of Paul Morris as a director (2 pages) |
5 January 2010 | Termination of appointment of Angus Whiteley as a director (2 pages) |
5 January 2010 | Appointment of Paul Wright as a secretary (3 pages) |
5 January 2010 | Termination of appointment of Steven Matsell as a director (2 pages) |
5 January 2010 | Termination of appointment of Jeremy Bowskill as a director (2 pages) |
5 January 2010 | Termination of appointment of Brian Norris as a director (2 pages) |
5 January 2010 | Termination of appointment of Angus Whiteley as a director (2 pages) |
3 December 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
3 December 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
1 December 2009 | Re-registration of Memorandum and Articles (73 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 December 2009 | Re-registration of Memorandum and Articles (73 pages) |
1 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 December 2009 | Resolutions
|
1 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2009 | Director appointed angus oliver whiteley (2 pages) |
7 September 2009 | Director appointed angus oliver whiteley (2 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (11 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (11 pages) |
28 November 2008 | Secretary appointed paul david morris (1 page) |
28 November 2008 | Secretary appointed paul david morris (1 page) |
27 November 2008 | Appointment terminated secretary hubert raynor (1 page) |
27 November 2008 | Director's change of particulars / steven matsell / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / elliott norris / 27/11/2008 (1 page) |
27 November 2008 | Appointment terminated secretary hubert raynor (1 page) |
27 November 2008 | Director's change of particulars / steven matsell / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / elliott norris / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / jeremy bowskill / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / jeremy bowskill / 27/11/2008 (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Memorandum and Articles of Association (67 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Memorandum and Articles of Association (67 pages) |
29 September 2008 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
29 September 2008 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
11 June 2008 | Director appointed paul david morris (2 pages) |
11 June 2008 | Director appointed paul david morris (2 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (9 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (9 pages) |
15 February 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
15 February 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
8 January 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
8 January 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
28 December 2005 | Ad 05/12/05--------- £ si [email protected]=11804 £ ic 2238199/2250003 (2 pages) |
28 December 2005 | Ad 05/12/05--------- £ si [email protected]=11804 £ ic 2238199/2250003 (2 pages) |
2 November 2005 | Ad 15/08/05-27/09/05 £ si [email protected]=47982 £ ic 2190217/2238199 (4 pages) |
2 November 2005 | Ad 15/08/05-27/09/05 £ si [email protected]=47982 £ ic 2190217/2238199 (4 pages) |
29 September 2005 | Statement of affairs (6 pages) |
29 September 2005 | Statement of affairs (6 pages) |
29 September 2005 | Statement of affairs (6 pages) |
29 September 2005 | Ad 06/06/05--------- £ si [email protected]=425000 £ ic 1765217/2190217 (2 pages) |
29 September 2005 | Ad 06/06/05--------- £ si [email protected]=1699999 £ ic 65218/1765217 (2 pages) |
29 September 2005 | Ad 06/06/05--------- £ si [email protected]=425000 £ ic 1765217/2190217 (2 pages) |
29 September 2005 | Statement of affairs (6 pages) |
29 September 2005 | Ad 06/06/05--------- £ si [email protected]=1699999 £ ic 65218/1765217 (2 pages) |
11 August 2005 | Ad 04/07/05-20/07/05 £ si [email protected]=65217 £ ic 50000/115217 (2 pages) |
11 August 2005 | Ad 04/07/05-20/07/05 £ si [email protected]=65217 £ ic 50000/115217 (2 pages) |
13 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
13 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 June 2005 | Memorandum and Articles of Association (65 pages) |
18 June 2005 | Memorandum and Articles of Association (65 pages) |
18 June 2005 | S-div 06/06/05 (2 pages) |
18 June 2005 | S-div 06/06/05 (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
26 May 2005 | Ad 26/04/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
26 May 2005 | Ad 26/04/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
24 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2005 | Application to commence business (2 pages) |
24 May 2005 | Application to commence business (2 pages) |
24 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (3 pages) |
15 April 2005 | Incorporation (18 pages) |
15 April 2005 | Incorporation (18 pages) |