London
EC2M 5PS
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Clive John Latcham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Claremont Avenue Esher Surrey KT10 9JD |
Director Name | Mr Shaun Gregory Day |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 February 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Paul Duncan Hallam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr James John Wilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 September 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Paul Winston Askins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2005(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2011) |
Role | Geologist |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Callum Newton Baxter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2005(2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2021) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Andrew Bell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Gervaise Robert John Heddle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Michael David McNeilly |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Website | www.greatlandgold.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77479980 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 92.95% - |
---|---|
27m at £0.001 | Barclayshare Nominees LTD 3.69% Ordinary |
24.6m at £0.001 | Td Waterhouse Nominees (Europe) LTD A/c Smktnoms 3.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £923,914 |
Cash | £748,117 |
Current Liabilities | £175,051 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
15 March 2021 | Termination of appointment of Gervaise Robert John Heddle as a director on 12 March 2021 (1 page) |
---|---|
2 March 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
19 February 2021 | Appointment of Mr Shaun Gregory Day as a director on 8 February 2021 (2 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
5 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
16 December 2020 | Group of companies' accounts made up to 30 June 2020 (65 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
2 October 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
7 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
4 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
15 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
2 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
4 May 2020 | Director's details changed for Callum Baxter on 11 February 2020 (2 pages) |
4 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
2 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
11 December 2019 | Resolutions
|
9 December 2019 | Group of companies' accounts made up to 30 June 2019 (51 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 September 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
18 December 2018 | Resolutions
|
14 December 2018 | Group of companies' accounts made up to 30 June 2018 (53 pages) |
2 December 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
2 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Clive John Latcham as a director on 15 October 2018 (2 pages) |
28 March 2018 | Director's details changed for Callum Baxter on 28 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ United Kingdom to Salisbury House London Wall London EC2M 5PS on 28 March 2018 (1 page) |
28 March 2018 | Secretary's details changed for Stephen Frank Ronaldson on 28 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
22 December 2017 | Group of companies' accounts made up to 30 June 2017 (44 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
25 October 2017 | Termination of appointment of Michael David Mcneilly as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Michael David Mcneilly as a director on 25 October 2017 (1 page) |
12 October 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
7 March 2017 | Appointment of Mr Michael David Mcneilly as a director on 10 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Michael David Mcneilly as a director on 10 February 2017 (2 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
16 December 2016 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
16 December 2016 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with no updates (3 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with no updates (3 pages) |
2 December 2016 | Register inspection address has been changed from Share Registrars Limited Office Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
26 August 2016 | Termination of appointment of Paul Johnson as a director on 14 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Paul Johnson as a director on 14 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Bell as a director on 14 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Bell as a director on 14 August 2016 (1 page) |
11 August 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
6 June 2016 | Appointment of Mr Paul Johnson as a director on 6 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Michael Alexander Borrelli as a director on 6 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Michael Alexander Borrelli as a director on 6 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Johnson as a director on 6 April 2016 (2 pages) |
3 June 2016 | Appointment of Mr Gervaise Robert John Heddle as a director on 27 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of John Watkins as a director on 6 April 2016 (1 page) |
3 June 2016 | Appointment of Mr Gervaise Robert John Heddle as a director on 27 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of John Watkins as a director on 6 April 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
17 March 2016 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 17 March 2016 (1 page) |
17 March 2016 | Secretary's details changed for Stephen Frank Ronaldson on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Callum Baxter on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Stephen Frank Ronaldson on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Callum Baxter on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Andrew Bell on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr John Watkins on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Andrew Bell on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr John Watkins on 17 March 2016 (2 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
17 December 2015 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
17 December 2015 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
20 November 2015 | Annual return made up to 16 November 2015 no member list Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 no member list Statement of capital on 2015-11-20
|
3 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (39 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (39 pages) |
4 December 2014 | Annual return made up to 16 November 2014 no member list Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 16 November 2014 no member list Statement of capital on 2014-12-04
|
18 November 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
21 January 2014 | Director's details changed for Andrew Bell on 16 November 2013 (2 pages) |
21 January 2014 | Director's details changed for Callum Baxter on 16 November 2013 (2 pages) |
21 January 2014 | Director's details changed for Andrew Bell on 16 November 2013 (2 pages) |
21 January 2014 | Annual return made up to 16 November 2013 no member list Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Callum Baxter on 16 November 2013 (2 pages) |
21 January 2014 | Annual return made up to 16 November 2013 no member list Statement of capital on 2014-01-21
|
4 December 2013 | Group of companies' accounts made up to 30 June 2013 (38 pages) |
4 December 2013 | Group of companies' accounts made up to 30 June 2013 (38 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
28 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
2 January 2013 | Annual return made up to 16 November 2012 no member list (16 pages) |
2 January 2013 | Annual return made up to 16 November 2012 no member list (16 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
29 October 2012 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
29 October 2012 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
2 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (16 pages) |
2 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (16 pages) |
9 December 2011 | Group of companies' accounts made up to 30 June 2011 (41 pages) |
9 December 2011 | Group of companies' accounts made up to 30 June 2011 (41 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
8 November 2011 | Termination of appointment of Paul Askins as a director (2 pages) |
8 November 2011 | Termination of appointment of Paul Askins as a director (2 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
2 December 2010 | Group of companies' accounts made up to 30 June 2010 (40 pages) |
2 December 2010 | Group of companies' accounts made up to 30 June 2010 (40 pages) |
26 November 2010 | Annual return made up to 16 November 2010 with bulk list of shareholders (17 pages) |
26 November 2010 | Annual return made up to 16 November 2010 with bulk list of shareholders (17 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
16 December 2009 | Annual return made up to 16 November 2009 with bulk list of shareholders (17 pages) |
16 December 2009 | Annual return made up to 16 November 2009 with bulk list of shareholders (17 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
8 December 2009 | Group of companies' accounts made up to 30 June 2009 (42 pages) |
8 December 2009 | Group of companies' accounts made up to 30 June 2009 (42 pages) |
2 December 2009 | Director's details changed for John Watkins on 1 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Paul Winston Askins on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Paul Winston Askins on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Callum Baxter on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Paul Winston Askins on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Andrew Bell on 1 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Andrew Bell on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for John Watkins on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Callum Baxter on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Callum Baxter on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Andrew Bell on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for John Watkins on 1 November 2009 (3 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
4 June 2009 | Ad 21/05/09\gbp si [email protected]=43000\gbp ic 196550/239550\ (2 pages) |
4 June 2009 | Ad 21/05/09\gbp si [email protected]=43000\gbp ic 196550/239550\ (2 pages) |
12 February 2009 | Return made up to 16/11/08; bulk list available separately (11 pages) |
12 February 2009 | Return made up to 16/11/08; bulk list available separately (11 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
18 November 2008 | Group of companies' accounts made up to 30 June 2008 (40 pages) |
18 November 2008 | Group of companies' accounts made up to 30 June 2008 (40 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
29 November 2007 | Return made up to 16/11/07; bulk list available separately
|
29 November 2007 | Return made up to 16/11/07; bulk list available separately
|
9 August 2007 | Ad 27/07/07--------- £ si [email protected]=200000 £ ic 176550/376550 (2 pages) |
9 August 2007 | Ad 27/07/07--------- £ si [email protected]=200000 £ ic 176550/376550 (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si [email protected]=30000 £ ic 146550/176550 (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si [email protected]=30000 £ ic 146550/176550 (2 pages) |
15 June 2007 | Ad 14/05/07--------- £ si [email protected]=40000 £ ic 106550/146550 (2 pages) |
15 June 2007 | Ad 14/05/07--------- £ si [email protected]=40000 £ ic 106550/146550 (2 pages) |
19 December 2006 | Return made up to 16/11/06; bulk list available separately (9 pages) |
19 December 2006 | Return made up to 16/11/06; bulk list available separately (9 pages) |
7 December 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
7 December 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Location of register of members (1 page) |
16 October 2006 | Ad 22/09/06--------- £ si [email protected]=1000 £ ic 115550/116550 (2 pages) |
16 October 2006 | Ad 22/09/06--------- £ si [email protected]=1000 £ ic 115550/116550 (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Ad 05/09/06--------- £ si [email protected]=5000 £ ic 110550/115550 (2 pages) |
18 September 2006 | Ad 05/09/06--------- £ si [email protected]=5000 £ ic 110550/115550 (2 pages) |
12 July 2006 | Ad 26/06/06--------- £ si [email protected]=65550 £ ic 45000/110550 (5 pages) |
12 July 2006 | Ad 26/06/06--------- £ si [email protected]=65550 £ ic 45000/110550 (5 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
18 May 2006 | Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 35001/45000 (2 pages) |
18 May 2006 | Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 35001/45000 (2 pages) |
18 May 2006 | Ad 09/05/06--------- £ si [email protected]=25000 £ ic 10001/35001 (2 pages) |
18 May 2006 | Particulars of contract relating to shares (2 pages) |
18 May 2006 | Particulars of contract relating to shares (2 pages) |
18 May 2006 | Ad 09/05/06--------- £ si [email protected]=25000 £ ic 10001/35001 (2 pages) |
12 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 2006 | Declaration on reregistration from private to PLC (1 page) |
12 May 2006 | Declaration on reregistration from private to PLC (1 page) |
12 May 2006 | Auditor's statement (1 page) |
12 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 2006 | Auditor's report (1 page) |
12 May 2006 | Balance Sheet (2 pages) |
12 May 2006 | Application for reregistration from private to PLC (1 page) |
12 May 2006 | Balance Sheet (2 pages) |
12 May 2006 | Re-registration of Memorandum and Articles (48 pages) |
12 May 2006 | Auditor's statement (1 page) |
12 May 2006 | Auditor's report (1 page) |
12 May 2006 | Application for reregistration from private to PLC (1 page) |
12 May 2006 | Re-registration of Memorandum and Articles (48 pages) |
19 April 2006 | Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
19 April 2006 | Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
28 November 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
28 November 2005 | New director appointed (2 pages) |
16 November 2005 | Incorporation (53 pages) |
16 November 2005 | Incorporation (53 pages) |