Chessington
KT9 1BD
Director Name | Kevin John Harwood |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2008) |
Role | Managing Director |
Correspondence Address | 46 Willow Tree Grove Mount Pleasant Stoke On Trent Staffordshire ST4 3BF |
Director Name | Mr Ravinder Singh Banga |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wassell Grove House Wassell Grove Lane Hagley West Midlands DY9 9JH |
Director Name | Mr Kewal Ravi Banga |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Broad Street Birmingham West Midlands B15 1AU |
Secretary Name | Mr Kewal Ravi Banga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Broad Street Birmingham West Midlands B15 1AU |
Director Name | Mr Gurdip Singh Virdi |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Vicarage Lane Coventry West Midlands CV7 9AE |
Director Name | Mr David Carl Billington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Sutton Coldfield West Midlands B72 1NB |
Director Name | Harjit Singh Dembhi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Road Halesowen Birmingham B62 8JR |
Director Name | Mr Ravindar Singh Banga |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communications House 26 York Street Mayfair London W1U 6PZ |
Director Name | Ms Rinku Banga |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communications House 26 York Street Mayfair London W1U 6PZ |
Director Name | Mr Davinder Singh Banga |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communications House 26 York Street Mayfair London W1U 6PZ |
Director Name | Mr Kewal Ravi Banga |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Broad Street Birmingham West Midlands B15 1AU |
Director Name | Mr Davinder Singh Banga |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Broad Street Birmingham West Midlands B15 1AU |
Director Name | Mr Ravindar Singh Banga |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Broad Street Birmingham West Midlands B15 1AU |
Director Name | Mr Xenofon Costa Ioannou |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 123 Trident Court 1 Oakcroft Road Chessington KT9 1BD |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Website | t4uk.co.uk |
---|
Registered Address | Studio 123 Trident Court 1 Oakcroft Road Chessington KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34k at £1 | Rinku Banga 34.00% Ordinary |
---|---|
33k at £1 | Davinder Singh Banga 33.00% Ordinary |
33k at £1 | Kewal Ravi Banga 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £246,745 |
Gross Profit | £149,195 |
Net Worth | £39,025 |
Cash | £33,809 |
Current Liabilities | £26,485 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
---|---|
21 January 2021 | Cessation of Xenofon Costa Ioannou as a person with significant control on 1 January 2021 (1 page) |
21 January 2021 | Notification of Vermion Uk Limited as a person with significant control on 1 January 2021 (2 pages) |
13 November 2020 | Registered office address changed from 26 Wellington Road London NW8 9SP England to 393 Lordship Lane London N17 6AE on 13 November 2020 (1 page) |
2 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 September 2020 | Cessation of Ravindar Singh Banga as a person with significant control on 4 September 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
15 September 2020 | Change of details for Mr Xenofon Costa Ioannou as a person with significant control on 4 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
15 September 2020 | Notification of Ravindar Singh Banga as a person with significant control on 4 September 2020 (2 pages) |
4 September 2020 | Cessation of Ravindar Singh Banga as a person with significant control on 4 September 2020 (1 page) |
4 September 2020 | Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU to 26 Wellington Road London NW8 9SP on 4 September 2020 (1 page) |
4 September 2020 | Appointment of Mr Xenofon Costa Ioannou as a director on 4 September 2020 (2 pages) |
4 September 2020 | Cessation of Harjinder Kaur Banga as a person with significant control on 4 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Ravindar Singh Banga as a director on 4 September 2020 (1 page) |
4 September 2020 | Register inspection address has been changed from 95 Broad Street Birmingham B15 1AU England to 26 Wellington Road London NW8 9SP (1 page) |
4 September 2020 | Notification of Xenofon Costa Ioannou as a person with significant control on 4 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
11 August 2020 | Notification of Ravindar Singh Banga as a person with significant control on 3 March 2020 (2 pages) |
11 August 2020 | Termination of appointment of Davinder Singh Banga as a director on 3 March 2020 (1 page) |
11 August 2020 | Cessation of Davinder Singh Banga as a person with significant control on 3 March 2020 (1 page) |
11 August 2020 | Cessation of Kewal Ravi Banga as a person with significant control on 3 March 2020 (1 page) |
11 August 2020 | Notification of Harjinder Kaur Banga as a person with significant control on 3 March 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
11 August 2020 | Appointment of Mr Ravindar Singh Banga as a director on 3 March 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 October 2019 | Notification of Davinder Singh Banga as a person with significant control on 1 July 2016 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Kewal Ravi Banga as a director on 8 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Davinder Singh Banga as a director on 8 May 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
23 October 2018 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ to 95 Broad Street Birmingham West Midlands B15 1AU on 23 October 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (2 pages) |
19 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
6 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 August 2016 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
5 August 2016 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
12 July 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
12 July 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 August 2015 | Termination of appointment of Davinder Singh Banga as a director on 11 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Davinder Singh Banga as a director on 11 August 2015 (1 page) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 January 2015 | Termination of appointment of Rinku Banga as a director on 21 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Rinku Banga as a director on 21 November 2014 (1 page) |
13 October 2014 | Termination of appointment of Ravindar Singh Banga as a director on 1 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Ravindar Singh Banga as a director on 1 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Ravindar Singh Banga as a director on 1 September 2014 (1 page) |
10 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
10 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
16 June 2014 | Register(s) moved to registered office address (1 page) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
16 June 2014 | Register(s) moved to registered office address (1 page) |
16 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 April 2014 | Director's details changed for Ms Rinku Banga on 15 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Ms Rinku Banga on 15 April 2014 (2 pages) |
10 March 2014 | Appointment of Mr Kewal Ravi Banga as a director (2 pages) |
10 March 2014 | Appointment of Mr Davinder Singh Banga as a director (2 pages) |
10 March 2014 | Appointment of Miss Rinku Banga as a director (2 pages) |
10 March 2014 | Appointment of Miss Rinku Banga as a director (2 pages) |
10 March 2014 | Appointment of Mr Kewal Ravi Banga as a director (2 pages) |
10 March 2014 | Appointment of Mr Davinder Singh Banga as a director (2 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 30 July 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 30 July 2013
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 March 2013 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 1 March 2013 (1 page) |
21 December 2012 | Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU United Kingdom on 21 December 2012 (1 page) |
20 December 2012 | Appointment of Mr Ravindar Singh Banga as a director (2 pages) |
20 December 2012 | Appointment of Mr Ravindar Singh Banga as a director (2 pages) |
20 December 2012 | Termination of appointment of Kewal Banga as a director (1 page) |
20 December 2012 | Termination of appointment of Kewal Banga as a director (1 page) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Termination of appointment of Kewal Banga as a secretary (1 page) |
9 July 2012 | Termination of appointment of Kewal Banga as a secretary (1 page) |
16 April 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Secretary's details changed for Mr Kewal Ravi Banga on 6 January 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mr Kewal Ravi Banga on 6 January 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mr Kewal Ravi Banga on 6 January 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Kewal Ravi Banga on 6 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Kewal Ravi Banga on 6 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Kewal Ravi Banga on 6 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of Harjit Dembhi as a director (1 page) |
7 February 2012 | Termination of appointment of Harjit Dembhi as a director (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 November 2011 | Registered office address changed from 116-126 Steelhouse Lane Wolverhampton WV2 2AW England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 116-126 Steelhouse Lane Wolverhampton WV2 2AW England on 28 November 2011 (1 page) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 August 2010 | Appointment of Harjit Singh Dembhi as a director (2 pages) |
18 August 2010 | Appointment of Harjit Singh Dembhi as a director (2 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Termination of appointment of Gurdip Virdi as a director (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Termination of appointment of Gurdip Virdi as a director (1 page) |
22 July 2010 | Termination of appointment of David Billington as a director (2 pages) |
22 July 2010 | Termination of appointment of David Billington as a director (2 pages) |
13 July 2010 | Termination of appointment of David Billington as a director (2 pages) |
13 July 2010 | Termination of appointment of David Billington as a director (2 pages) |
19 May 2010 | Termination of appointment of Ravinder Banga as a director (1 page) |
19 May 2010 | Termination of appointment of Ravinder Banga as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 November 2009 | Appointment of David Carl Billington as a director (3 pages) |
26 November 2009 | Appointment of David Carl Billington as a director (3 pages) |
19 November 2009 | Director's details changed for Gurdip Singh Banga on 29 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Gurdip Singh Banga on 29 October 2009 (2 pages) |
18 November 2009 | Appointment of Gurdip Singh Banga as a director (2 pages) |
18 November 2009 | Appointment of Gurdip Singh Banga as a director (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 111-112 pedmore road lye stourbridge west midlands DY9 8DG (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 111-112 pedmore road lye stourbridge west midlands DY9 8DG (1 page) |
26 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
26 August 2009 | Location of register of members (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 March 2008 | Appointment terminated director kevin harwood (1 page) |
10 March 2008 | Appointment terminated director kevin harwood (1 page) |
29 February 2008 | Return made up to 11/07/07; full list of members (7 pages) |
29 February 2008 | Return made up to 11/07/07; full list of members (7 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
13 December 2006 | Ad 05/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2006 | Ad 05/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
22 November 2006 | Company name changed hajco 324 LIMITED\certificate issued on 22/11/06 (2 pages) |
22 November 2006 | Company name changed hajco 324 LIMITED\certificate issued on 22/11/06 (2 pages) |
11 July 2006 | Incorporation (19 pages) |
11 July 2006 | Incorporation (19 pages) |