Worksop
Nottinghamshire
S81 7QF
Director Name | Mr Dimiter Alexandrov Mirchev |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Matthew Kenneth Law Jackson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Robin Angel Robert Mischeff |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr John Ian Bowler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Charles Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Secretary Name | Mr Alan Smith |
---|---|
Status | Current |
Appointed | 30 June 2014(9 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Michael Stephen Auty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Group Technical Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop S81 7QF |
Director Name | Claire Hodson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belle Vue Cottages The Pound Cookham Berkshire SL6 9QF |
Director Name | Trevor Anthony Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Mrs Valerie Gweneth Morrell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Markham Road, Tuxford Newark Nottinghamshire NG22 0NP |
Director Name | Mr Andrew Victor Charlton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | William Richard Skidmore Neill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Secretary Name | Trevor Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | kiril-mischeff.com |
---|
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
37.5k at £0.1 | Andrew Victor Charlton 8.82% Ordinary |
---|---|
37.5k at £0.1 | Trevor Davies 8.82% Ordinary |
37.5k at £0.1 | Valerie Morrell 8.82% Ordinary |
20k at £0.1 | John Bowler 4.71% Ordinary |
17.5k at £0.1 | Charles Green 4.12% Ordinary |
125k at £0.1 | Dimiter Alexandrov Mirchev 29.41% Ordinary |
50k at £0.1 | Ian Rowland Marlow 11.76% Ordinary |
50k at £0.1 | Matthew Kenneth Law Jackson 11.76% Ordinary |
50k at £0.1 | William Richard Skidmore Neill 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £144,882,000 |
Gross Profit | £8,289,000 |
Net Worth | £6,284,000 |
Cash | £2,894,000 |
Current Liabilities | £39,506,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 January 2013 | Delivered on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Group of companies' accounts made up to 30 September 2022 (46 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
7 June 2022 | Appointment of Mr Michael Stephen Auty as a director on 7 June 2022 (2 pages) |
14 April 2022 | Group of companies' accounts made up to 30 September 2021 (46 pages) |
24 October 2021 | Memorandum and Articles of Association (21 pages) |
24 October 2021 | Resolutions
|
14 October 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
21 July 2021 | Group of companies' accounts made up to 30 September 2020 (42 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
4 December 2020 | Cancellation of shares. Statement of capital on 6 November 2020
|
4 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2020 | Resolutions
|
5 November 2020 | Termination of appointment of William Richard Skidmore Neill as a director on 30 October 2020 (1 page) |
21 October 2020 | Purchase of own shares.
|
21 October 2020 | Cancellation of shares. Statement of capital on 8 September 2020
|
7 October 2020 | Resolutions
|
6 July 2020 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
14 November 2019 | Purchase of own shares. (3 pages) |
27 October 2019 | Cancellation of shares. Statement of capital on 7 October 2019
|
3 July 2019 | Group of companies' accounts made up to 30 September 2018 (41 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
30 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Cancellation of shares. Statement of capital on 1 May 2019
|
1 May 2019 | Termination of appointment of Andrew Victor Charlton as a director on 30 April 2019 (1 page) |
3 July 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 June 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
5 June 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
29 September 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
7 September 2016 | Purchase of own shares. (3 pages) |
7 September 2016 | Purchase of own shares. (3 pages) |
27 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
27 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register(s) moved to registered office address Broadwall House 21 Broadwall London SE1 9PL (1 page) |
23 June 2016 | Register(s) moved to registered office address Broadwall House 21 Broadwall London SE1 9PL (1 page) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 May 2016 | Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page) |
3 September 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
14 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
14 August 2015 | Purchase of own shares. (3 pages) |
30 June 2015 | Purchase of own shares. (3 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Cancellation of shares. Statement of capital on 11 May 2015
|
30 June 2015 | Cancellation of shares. Statement of capital on 11 May 2015
|
30 June 2015 | Purchase of own shares. (3 pages) |
26 June 2015 | Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages) |
24 June 2015 | Director's details changed for William Richard Skidmore Neill on 21 June 2015 (2 pages) |
24 June 2015 | Register inspection address has been changed to Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page) |
24 June 2015 | Director's details changed for Matthew Kenneth Law Jackson on 21 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Matthew Kenneth Law Jackson on 21 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Andrew Victor Charlton on 21 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Ian Rowland Marlow on 21 June 2015 (3 pages) |
24 June 2015 | Director's details changed for Ian Rowland Marlow on 21 June 2015 (3 pages) |
24 June 2015 | Director's details changed for William Richard Skidmore Neill on 21 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Robin Angel Robert Mischeff on 21 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Andrew Victor Charlton on 21 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 21 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Robin Angel Robert Mischeff on 21 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 21 June 2015 (2 pages) |
24 June 2015 | Register inspection address has been changed to Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page) |
15 June 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
15 June 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
18 May 2015 | Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
19 August 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
19 August 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
19 August 2014 | Purchase of own shares. (3 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
18 July 2014 | Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
21 June 2014 | Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages) |
21 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (15 pages) |
21 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (15 pages) |
21 June 2014 | Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages) |
10 September 2013 | Section 519 (1 page) |
10 September 2013 | Section 519 (1 page) |
23 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (15 pages) |
23 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (15 pages) |
19 March 2013 | Group of companies' accounts made up to 30 September 2012 (22 pages) |
19 March 2013 | Group of companies' accounts made up to 30 September 2012 (22 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2013 | Appointment of Mr Charles Green as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr John Ian Bowler as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Alan Smith as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Charles Green as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr John Ian Bowler as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Alan Smith as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr John Ian Bowler as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Alan Smith as a director on 2 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Charles Green as a director on 2 January 2013 (2 pages) |
7 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
7 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
25 June 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
25 June 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
14 September 2011 | Director's details changed for Matthew Kenneth Law Jackson on 28 February 2011 (2 pages) |
14 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
14 September 2011 | Director's details changed for Matthew Kenneth Law Jackson on 28 February 2011 (2 pages) |
14 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
27 June 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
27 June 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
5 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
5 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
24 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
24 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
11 June 2010 | Purchase of own shares. (3 pages) |
11 June 2010 | Purchase of own shares. (3 pages) |
28 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 21 June 2008 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 21 June 2008 with a full list of shareholders (5 pages) |
13 August 2009 | Amended group of companies' accounts made up to 30 September 2008 (23 pages) |
13 August 2009 | Amended group of companies' accounts made up to 30 September 2008 (23 pages) |
22 July 2009 | Gbp ic 50000/49925\15/05/09\gbp sr [email protected]=75\ (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Gbp ic 50000/49925\15/05/09\gbp sr [email protected]=75\ (1 page) |
22 July 2009 | Resolutions
|
11 July 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
11 July 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
25 February 2009 | Return made up to 21/06/07; full list of members; amend (10 pages) |
25 February 2009 | Return made up to 21/06/07; full list of members; amend (10 pages) |
20 February 2009 | Return made up to 21/06/07; full list of members; amend (10 pages) |
20 February 2009 | Return made up to 21/06/07; full list of members; amend (10 pages) |
15 December 2008 | Return made up to 21/06/07; full list of members (8 pages) |
15 December 2008 | Appointment terminated director claire hodson (1 page) |
15 December 2008 | Appointment terminated director claire hodson (1 page) |
15 December 2008 | Return made up to 21/06/07; full list of members (8 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
2 June 2008 | Gbp nc 100000/199000\08/05/07 (2 pages) |
2 June 2008 | Ad 08/05/07\gbp si [email protected]=49960\gbp ic 1000/50960\ (3 pages) |
2 June 2008 | Gbp nc 100000/199000\08/05/07 (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
2 June 2008 | Ad 08/05/07\gbp si [email protected]=49960\gbp ic 1000/50960\ (3 pages) |
27 April 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
27 April 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
1 November 2006 | Return made up to 21/06/06; full list of members (11 pages) |
1 November 2006 | Return made up to 21/06/06; full list of members (11 pages) |
2 October 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
2 October 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
26 August 2005 | New director appointed (8 pages) |
26 August 2005 | New director appointed (8 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=2 £ ic 21/23 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=3 £ ic 36/39 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=2 £ ic 25/27 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=2 £ ic 23/25 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=1 £ ic 20/21 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=1 £ ic 27/28 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=5 £ ic 31/36 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=3 £ ic 28/31 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=3 £ ic 28/31 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=2 £ ic 21/23 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=2 £ ic 23/25 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=1 £ ic 27/28 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=1 £ ic 20/21 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=2 £ ic 25/27 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=3 £ ic 36/39 (3 pages) |
23 August 2005 | Ad 01/08/05--------- £ si [email protected]=5 £ ic 31/36 (3 pages) |
4 August 2005 | Ad 21/06/05--------- £ si [email protected]=19 £ ic 1/20 (3 pages) |
4 August 2005 | Ad 21/06/05--------- £ si [email protected]=19 £ ic 1/20 (3 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed;new director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed;new director appointed (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (16 pages) |
21 June 2005 | Incorporation (16 pages) |