Company NameCXC Social 13 Ltd
Company StatusDissolved
Company Number05553469
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date12 March 2014 (10 years, 1 month ago)
Previous NamePenzance Contracts Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed05 September 2005(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2005(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Gail Harris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Peter Matthews
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Katherine Plows
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Paul Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr David Frazier
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Olayinka Adewole Ogunrinola
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2011)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Audrey Wilson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Salma Khanam
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Darren Carriere
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Rose Teresa Baxter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMs Nomusa Chandapiwa Tabengwa
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2011)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Rajan Mahil
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr David Michael
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2010(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Josephine Bedingfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMs Dee Morson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Sonia Mullings
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Tamyra Isaacs
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Robbie Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Richard Woan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Janet Barker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 2011)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Yvonne Roberts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Sarah Sherred
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Emma Skogman
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFinnish
StatusResigned
Appointed29 October 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Dee Morson
25.00%
Ordinary
1 at £1Gail Harris
25.00%
Ordinary
1 at £1Paul Cox
25.00%
Ordinary
1 at £1Peter Matthews
25.00%
Ordinary

Financials

Year2014
Net Worth-£602
Cash£20,448
Current Liabilities£29,023

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
12 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
22 October 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages)
19 October 2012Appointment of a voluntary liquidator (1 page)
19 October 2012Statement of affairs with form 4.19 (6 pages)
19 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2012Statement of affairs with form 4.19 (6 pages)
19 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-11
(1 page)
19 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Dee Morson as a director (1 page)
9 February 2012Termination of appointment of Paul Cox as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Dee Morson as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Dee Morson as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Paul Cox as a director (1 page)
9 February 2012Termination of appointment of Peter Matthews as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Emma Skogman as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Yvonne Roberts as a director (1 page)
9 February 2012Termination of appointment of Yvonne Roberts as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Peter Matthews as a director (1 page)
9 February 2012Termination of appointment of Dee Morson as a director (1 page)
9 February 2012Termination of appointment of Gail Harris as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Richard Woan as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Emma Skogman as a director (1 page)
9 February 2012Termination of appointment of Gail Harris as a director (1 page)
9 February 2012Termination of appointment of Richard Woan as a director (1 page)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
3 October 2011Termination of appointment of Olayinka Adewole Ogunrinola as a director on 17 August 2011 (1 page)
3 October 2011Termination of appointment of Nomusa Tabengwa as a director (1 page)
3 October 2011Termination of appointment of David Frazier as a director on 15 July 2011 (1 page)
3 October 2011Termination of appointment of Tamyra Isaacs as a director on 14 April 2011 (1 page)
3 October 2011Termination of appointment of Robbie Reid as a director on 1 September 2011 (1 page)
3 October 2011Termination of appointment of Sarah Sherred as a director on 17 August 2011 (1 page)
3 October 2011Termination of appointment of David Frazier as a director (1 page)
3 October 2011Termination of appointment of Sarah Sherred as a director (1 page)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 4
(10 pages)
3 October 2011Termination of appointment of Nomusa Chandapiwa Tabengwa as a director on 17 August 2011 (1 page)
3 October 2011Termination of appointment of Audrey Wilson as a director (1 page)
3 October 2011Termination of appointment of Janet Barker as a director (1 page)
3 October 2011Termination of appointment of Tamyra Isaacs as a director (1 page)
3 October 2011Termination of appointment of Darren Carriere as a director (1 page)
3 October 2011Termination of appointment of Janet Barker as a director on 23 September 2011 (1 page)
3 October 2011Termination of appointment of Olayinka Ogunrinola as a director (1 page)
3 October 2011Termination of appointment of Robbie Reid as a director (1 page)
3 October 2011Termination of appointment of Darren Carriere as a director on 28 June 2011 (1 page)
3 October 2011Termination of appointment of Audrey Wilson as a director on 1 July 2011 (1 page)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 4
(10 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 4
(10 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 March 2011Appointment of Mrs Janet Barker as a director (2 pages)
31 March 2011Appointment of Miss Sarah Sherred as a director (2 pages)
31 March 2011Appointment of Miss Emma Skogman as a director (2 pages)
31 March 2011Appointment of Mr Richard Woan as a director (2 pages)
31 March 2011Appointment of Miss Yvonne Roberts as a director (2 pages)
31 March 2011Appointment of Miss Sarah Sherred as a director (2 pages)
31 March 2011Appointment of Miss Emma Skogman as a director (2 pages)
31 March 2011Appointment of Mr Robbie Reid as a director (2 pages)
31 March 2011Appointment of Mrs Janet Barker as a director (2 pages)
31 March 2011Appointment of Mr Robbie Reid as a director (2 pages)
31 March 2011Appointment of Miss Yvonne Roberts as a director (2 pages)
31 March 2011Appointment of Mr Richard Woan as a director (2 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (12 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (12 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (12 pages)
19 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
19 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
19 October 2010Termination of appointment of Rajan Mahil as a director (1 page)
19 October 2010Termination of appointment of Josephine Bedingfield as a director (1 page)
19 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
19 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
19 October 2010Termination of appointment of Josephine Bedingfield as a director (1 page)
19 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 19 October 2010 (1 page)
19 October 2010Termination of appointment of Salma Khanam as a director (1 page)
19 October 2010Termination of appointment of Rajan Mahil as a director (1 page)
19 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
19 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
19 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 19 October 2010 (1 page)
19 October 2010Termination of appointment of Salma Khanam as a director (1 page)
15 October 2010Purchase of own shares. (3 pages)
15 October 2010Purchase of own shares. (3 pages)
24 September 2010Appointment of Miss Nomusa Tabengwa as a director (2 pages)
24 September 2010Appointment of Miss Nomusa Tabengwa as a director (2 pages)
12 August 2010Termination of appointment of Sonia Mullings as a director (1 page)
12 August 2010Termination of appointment of Rose Baxter as a director (1 page)
12 August 2010Termination of appointment of David Michael as a director (1 page)
12 August 2010Termination of appointment of Katherine Plows as a director (1 page)
12 August 2010Termination of appointment of Katherine Plows as a director (1 page)
12 August 2010Termination of appointment of Sonia Mullings as a director (1 page)
12 August 2010Termination of appointment of Rose Baxter as a director (1 page)
12 August 2010Termination of appointment of David Michael as a director (1 page)
12 July 2010Appointment of Mr Darren Carriere as a director (2 pages)
12 July 2010Appointment of Mr Darren Carriere as a director (2 pages)
12 July 2010Appointment of Miss Sonia Mullings as a director (2 pages)
12 July 2010Appointment of Miss Sonia Mullings as a director (2 pages)
9 July 2010Appointment of Mr Paul Cox as a director (2 pages)
9 July 2010Appointment of Miss Josephine Bedingfield as a director (2 pages)
9 July 2010Appointment of Mr Paul Cox as a director (2 pages)
9 July 2010Appointment of Miss Tamyra Isaacs as a director (2 pages)
9 July 2010Appointment of Miss Audrey Wilson as a director (2 pages)
9 July 2010Appointment of Miss Josephine Bedingfield as a director (2 pages)
9 July 2010Appointment of Miss Audrey Wilson as a director (2 pages)
9 July 2010Appointment of Miss Tamyra Isaacs as a director (2 pages)
9 July 2010Appointment of Mr Rajan Mahil as a director (2 pages)
9 July 2010Appointment of Mr Rajan Mahil as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 May 2010Appointment of Miss Rose Teresa Baxter as a director (2 pages)
24 May 2010Appointment of Ms Salma Khanam as a director (2 pages)
24 May 2010Appointment of Ms Dee Morson as a director (2 pages)
24 May 2010Appointment of Mrs Katherine Plows as a director (2 pages)
24 May 2010Appointment of Mr David Michael as a director (2 pages)
24 May 2010Appointment of Ms Dee Morson as a director (2 pages)
24 May 2010Appointment of Mr David Michael as a director (2 pages)
24 May 2010Appointment of Ms Salma Khanam as a director (2 pages)
24 May 2010Appointment of Mrs Katherine Plows as a director (2 pages)
24 May 2010Appointment of Mr Olayinka Adewole Ogunrinola as a director (2 pages)
24 May 2010Appointment of Miss Rose Teresa Baxter as a director (2 pages)
24 May 2010Appointment of Mr David Frazier as a director (2 pages)
24 May 2010Appointment of Mr Olayinka Adewole Ogunrinola as a director (2 pages)
24 May 2010Appointment of Mr David Frazier as a director (2 pages)
31 December 2009Appointment of Mr Peter Matthews as a director (2 pages)
31 December 2009Appointment of Mr Peter Matthews as a director (2 pages)
2 December 2009Appointment of Miss Gail Harris as a director (2 pages)
2 December 2009Appointment of Miss Gail Harris as a director (2 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Company name changed penzance contracts LTD\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed penzance contracts LTD\certificate issued on 01/08/09 (2 pages)
8 September 2008Secretary's change of particulars / cxc secretaries LIMITED / 06/09/2007 (1 page)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Director's Change of Particulars / cxc directors LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
8 September 2008Director's change of particulars / cxc directors LIMITED / 06/09/2007 (1 page)
8 September 2008Secretary's Change of Particulars / cxc secretaries LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 October 2007Return made up to 05/09/07; full list of members (3 pages)
19 October 2007Return made up to 05/09/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
19 October 2007Registered office changed on 19/10/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
1 October 2007Amended accounts made up to 30 September 2006 (3 pages)
1 October 2007Amended accounts made up to 30 September 2006 (3 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 June 2007Accounts made up to 30 September 2006 (2 pages)
6 September 2006Return made up to 05/09/06; full list of members (3 pages)
6 September 2006Return made up to 05/09/06; full list of members (3 pages)
8 August 2006Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
8 August 2006Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
11 May 2006Ad 01/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page)
11 May 2006Ad 01/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page)
2 May 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (1 page)
2 May 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (1 page)
11 April 2006Ad 27/02/06--------- £ si 100@1=100 £ ic 300/400 (1 page)
11 April 2006Ad 27/02/06--------- £ si 100@1=100 £ ic 300/400 (1 page)
7 April 2006Ad 25/03/06--------- £ si 100@1=100 £ ic 200/300 (1 page)
7 April 2006Ad 25/03/06--------- £ si 100@1=100 £ ic 200/300 (1 page)
5 April 2006Ad 25/03/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
5 April 2006Ad 18/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 April 2006Ad 18/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 April 2006Ad 25/03/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
5 September 2005Incorporation (9 pages)
5 September 2005Incorporation (9 pages)