Suite 1300
Cleveland
Oh 44113
United States
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 March 2018) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr John David Francis Coombs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Mark Philip Muth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Director Name | Paul Leonard Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Glenn Anthony Burton Fletcher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr David Charles Greensmith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2011) |
Role | Company Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Dr Lisa Noelle Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Dr Stephen Donald Dunmead |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | Fifth Floor No 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Stanko |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2014) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Fifth Floor No 100 Wood Street London EC2V 7EX |
Director Name | Mr David Bradford Knowles |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2015) |
Role | Chief Operating Officer |
Country of Residence | Ohio, Usa |
Correspondence Address | 127 Public Square 1500 Key Tower Cleveland Ohio 44114 |
Director Name | Mr Devlin Howard Riley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2017) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 811 Sharon Drive Westlake Ohio Oh44145 |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2011) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 December 2011) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | Floor Five 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100 at £0.01 | Omg Uk Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2012 | Delivered on: 17 January 2012 Satisfied on: 3 July 2012 Persons entitled: Bank of America, N.a as Administrative Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from each chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
23 January 2017 | Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 October 2015 | Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of David Bradford Knowles as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of David Bradford Knowles as a director on 28 October 2015 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Termination of appointment of Michael Stanko as a director (1 page) |
7 April 2014 | Appointment of Mr Devlin Howard Riley as a director (2 pages) |
7 April 2014 | Appointment of Mr Devlin Howard Riley as a director (2 pages) |
7 April 2014 | Termination of appointment of Michael Stanko as a director (1 page) |
13 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 August 2013 | Appointment of Mr David Bradford Knowles as a director (2 pages) |
22 August 2013 | Appointment of Mr David Bradford Knowles as a director (2 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Stephen Dunmead as a director (1 page) |
1 March 2013 | Termination of appointment of Stephen Dunmead as a director (1 page) |
13 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 October 2012 | Auditor's resignation (1 page) |
10 October 2012 | Auditor's resignation (1 page) |
19 September 2012 | Sect 519 (1 page) |
19 September 2012 | Sect 519 (1 page) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Solvency statement dated 28/06/12 (1 page) |
28 June 2012 | Statement by directors (1 page) |
28 June 2012 | Statement of capital on 28 June 2012
|
28 June 2012 | Statement of capital on 28 June 2012
|
28 June 2012 | Statement by directors (1 page) |
28 June 2012 | Resolutions
|
28 June 2012 | Solvency statement dated 28/06/12 (1 page) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages) |
8 February 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages) |
7 February 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
7 February 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
23 January 2012 | Second filing of TM02 previously delivered to Companies House
|
23 January 2012 | Second filing of TM02 previously delivered to Companies House
|
17 January 2012 | Termination of appointment of Paul Smith as a director (2 pages) |
17 January 2012 | Termination of appointment of John Coombs as a director (2 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
17 January 2012 | Appointment of Michael Stanko as a director (3 pages) |
17 January 2012 | Termination of appointment of John Coombs as a director (2 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
17 January 2012 | Termination of appointment of Glenn Burton Fletcher as a director (2 pages) |
17 January 2012 | Termination of appointment of Paul Smith as a director (2 pages) |
17 January 2012 | Termination of appointment of David Greensmith as a director (2 pages) |
17 January 2012 | Termination of appointment of Lisa Smith as a director (2 pages) |
17 January 2012 | Termination of appointment of Glenn Burton Fletcher as a director (2 pages) |
17 January 2012 | Appointment of Dr Steven Donald Dunmead as a director (3 pages) |
17 January 2012 | Termination of appointment of Lisa Smith as a director (2 pages) |
17 January 2012 | Termination of appointment of David Greensmith as a director (2 pages) |
17 January 2012 | Appointment of Michael Stanko as a director (3 pages) |
17 January 2012 | Appointment of Dr Steven Donald Dunmead as a director (3 pages) |
13 January 2012 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 13 January 2012 (2 pages) |
11 January 2012 | Company name changed rahu catalytics LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed rahu catalytics LIMITED\certificate issued on 11/01/12
|
10 January 2012 | Termination of appointment of a secretary
|
10 January 2012 | Termination of appointment of a secretary
|
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
22 December 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
22 December 2011 | Director's details changed for Mr David Charles Greensmith on 7 December 2011 (3 pages) |
22 December 2011 | Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages) |
22 December 2011 | Termination of appointment of The New Hovema Limited as a secretary (2 pages) |
22 December 2011 | Termination of appointment of The New Hovema Limited as a secretary (2 pages) |
22 December 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
22 December 2011 | Director's details changed for Dr Lisa Noelle Smith on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Dr Lisa Noelle Smith on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Dr Lisa Noelle Smith on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr David Charles Greensmith on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr David Charles Greensmith on 7 December 2011 (3 pages) |
22 December 2011 | Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 22 December 2011 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
16 March 2011 | Memorandum and Articles of Association (51 pages) |
16 March 2011 | Memorandum and Articles of Association (51 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Memorandum and Articles of Association (50 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Resolutions
|
15 February 2011 | Memorandum and Articles of Association (50 pages) |
15 February 2011 | Resolutions
|
3 February 2011 | Appointment of Lisa Noelle Smith as a director (2 pages) |
3 February 2011 | Termination of appointment of Mark Muth as a director (1 page) |
3 February 2011 | Appointment of Lisa Noelle Smith as a director (2 pages) |
3 February 2011 | Termination of appointment of Mark Muth as a director (1 page) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
3 December 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
3 December 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
3 December 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 April 2010 | Director's details changed for Glenn Anthony Burton Fletcher on 2 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Glenn Anthony Burton Fletcher on 2 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Glenn Anthony Burton Fletcher on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Leonard Smith on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr David Charles Greensmith on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr David Charles Greensmith on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Leonard Smith on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr David Charles Greensmith on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark Philip Muth on 29 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Leonard Smith on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark Philip Muth on 29 January 2010 (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
3 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Amending 88(2) (2 pages) |
20 February 2009 | Ad 18/12/08\gbp si [email protected]=110.23\gbp ic 2078290.04/2078400.27\ (3 pages) |
20 February 2009 | Ad 18/12/08-18/12/08\gbp si [email protected]=18.51\gbp ic 3189539.51/3189558.02\ (2 pages) |
20 February 2009 | Ad 18/12/08\gbp si [email protected]=1111000\gbp ic 967290.04/2078290.04\ (3 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Ad 18/12/08\gbp si [email protected]=110.23\gbp ic 2078290.04/2078400.27\ (3 pages) |
20 February 2009 | Ad 18/12/08-18/12/08\gbp si [email protected]=1111000\gbp ic 2078424.03/3189424.03\ (3 pages) |
20 February 2009 | Ad 18/12/08-18/12/08\gbp si [email protected]=1111000\gbp ic 2078424.03/3189424.03\ (3 pages) |
20 February 2009 | Ad 18/12/08-18/12/08\gbp si [email protected]=115.48\gbp ic 3189424.03/3189539.51\ (4 pages) |
20 February 2009 | Ad 18/12/08\gbp si [email protected]=23.76\gbp ic 2078400.27/2078424.03\ (2 pages) |
20 February 2009 | Ad 18/12/08-18/12/08\gbp si [email protected]=115.48\gbp ic 3189424.03/3189539.51\ (4 pages) |
20 February 2009 | Ad 18/12/08\gbp si [email protected]=23.76\gbp ic 2078400.27/2078424.03\ (2 pages) |
20 February 2009 | Ad 18/12/08-18/12/08\gbp si [email protected]=18.51\gbp ic 3189539.51/3189558.02\ (2 pages) |
20 February 2009 | Ad 18/12/08\gbp si [email protected]=1111000\gbp ic 967290.04/2078290.04\ (3 pages) |
20 February 2009 | Resolutions
|
7 February 2009 | Director appointed david charles greensmith (2 pages) |
7 February 2009 | Director appointed david charles greensmith (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever PLC blackfriars london EC4P 4BQ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever PLC blackfriars london EC4P 4BQ (1 page) |
26 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
21 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Ad 07/03/07--------- £ si [email protected]=390000 £ ic 440288/830288 (2 pages) |
21 March 2007 | Ad 07/03/07--------- £ si [email protected]=2 £ ic 830288/830290 (2 pages) |
21 March 2007 | Ad 07/03/07--------- £ si [email protected]=390000 £ ic 440288/830288 (2 pages) |
21 March 2007 | Ad 07/03/07--------- £ si [email protected]=2 £ ic 830288/830290 (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 11/01/07; full list of members (5 pages) |
24 January 2007 | Return made up to 11/01/07; full list of members (5 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
30 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
30 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
30 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
30 August 2006 | Ad 02/08/06--------- £ si [email protected]=440188 £ ic 8/440196 (2 pages) |
30 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
30 August 2006 | Ad 02/08/06--------- £ si [email protected]=7 £ ic 1/8 (2 pages) |
30 August 2006 | Ad 02/08/06--------- £ si [email protected]=440188 £ ic 8/440196 (2 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
30 August 2006 | Ad 02/08/06--------- £ si [email protected]=7 £ ic 1/8 (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | New director appointed (3 pages) |
27 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 January 2006 | Incorporation (17 pages) |
11 January 2006 | Incorporation (17 pages) |