London
EC2A 2UT
Director Name | Mr Stewart David Noakes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mrs Tessa Margaret Prosser |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Switzerland |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Tony Martin Prosser |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Test Analyst |
Country of Residence | Switzerland |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Secretary Name | Mr Antony William Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrywood Golf Drive Camberley Surrey GU15 1JG |
Secretary Name | Philippa Lee Fresch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Dr Keith Julian Monserrat |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol South Gloucestershire BS32 4AQ |
Director Name | Dr Joerg Behrend |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2014) |
Role | Global Chief Technical Officer |
Country of Residence | Switzerland |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr David Vernon Cotterell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Uri Einan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Ayal Zylberman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 October 2019) |
Role | President, Qualitest Ltd |
Country of Residence | Israel |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Secretary Name | Mr Christopher Duncan White |
---|---|
Status | Resigned |
Appointed | 04 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG |
Director Name | Mr Yaron Barnea Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 27 September 2016(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.qualitestgroup.com |
---|
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £236,629 |
Net Worth | £1,430 |
Cash | £10,987 |
Current Liabilities | £180,836 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
14 June 2021 | Delivered on: 23 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
4 March 2019 | Delivered on: 20 March 2019 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 5 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 4 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
16 February 2009 | Delivered on: 19 February 2009 Satisfied on: 18 October 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
---|---|
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
24 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page) |
20 December 2019 | Registration of charge 058825670006, created on 19 December 2019 (13 pages) |
17 October 2019 | Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page) |
10 October 2019 | Satisfaction of charge 058825670002 in full (4 pages) |
10 October 2019 | Satisfaction of charge 058825670003 in full (4 pages) |
10 October 2019 | Satisfaction of charge 058825670004 in full (4 pages) |
10 October 2019 | Satisfaction of charge 058825670005 in full (4 pages) |
15 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
15 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
15 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 10 July 2019 (1 page) |
8 April 2019 | Second filing of Confirmation Statement dated 20/07/2017 (6 pages) |
8 April 2019 | Cessation of Ayal Zylberman as a person with significant control on 27 September 2016 (1 page) |
8 April 2019 | Notification of Jupiter Holdco Limited as a person with significant control on 27 September 2016 (2 pages) |
20 March 2019 | Registration of charge 058825670005, created on 4 March 2019 (74 pages) |
2 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
20 July 2018 | Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages) |
5 June 2018 | Registration of charge 058825670004, created on 16 May 2018 (69 pages) |
4 June 2018 | Registration of charge 058825670003, created on 16 May 2018 (69 pages) |
11 May 2018 | Registered office address changed from Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018 (1 page) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates
|
20 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 May 2017 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017 (1 page) |
7 December 2016 | Registration of charge 058825670002, created on 2 December 2016 (11 pages) |
7 December 2016 | Registration of charge 058825670002, created on 2 December 2016 (11 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Statement of company's objects (2 pages) |
12 October 2016 | Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Ayal Zylberman on 19 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 September 2016 | Director's details changed for Mr Ayal Zylberman on 19 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 July 2016 | Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages) |
17 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
17 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for Philippa Lee Fresch on 1 May 2014 (1 page) |
17 September 2014 | Secretary's details changed for Philippa Lee Fresch on 1 May 2014 (1 page) |
17 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for Philippa Lee Fresch on 1 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Joerg Behrend as a director (1 page) |
2 June 2014 | Termination of appointment of Joerg Behrend as a director (1 page) |
19 May 2014 | Termination of appointment of Stewart Noakes as a director (1 page) |
19 May 2014 | Termination of appointment of Stewart Noakes as a director (1 page) |
18 October 2013 | Satisfaction of charge 1 in full (1 page) |
18 October 2013 | Satisfaction of charge 1 in full (1 page) |
30 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
2 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 February 2013 | Appointment of Dr Joerg Behrend as a director (2 pages) |
12 February 2013 | Appointment of Dr Joerg Behrend as a director (2 pages) |
14 January 2013 | Appointment of Mr David Vernon Cotterell as a director (2 pages) |
14 January 2013 | Appointment of Mr David Vernon Cotterell as a director (2 pages) |
17 December 2012 | Appointment of Mr Uri Einan as a director (2 pages) |
17 December 2012 | Termination of appointment of Tessa Prosser as a director (1 page) |
17 December 2012 | Termination of appointment of Tony Prosser as a director (1 page) |
17 December 2012 | Termination of appointment of Tony Prosser as a director (1 page) |
17 December 2012 | Appointment of Mr Ayal Zylberman as a director (2 pages) |
17 December 2012 | Termination of appointment of Tessa Prosser as a director (1 page) |
17 December 2012 | Appointment of Mr Uri Einan as a director (2 pages) |
17 December 2012 | Appointment of Mr Ayal Zylberman as a director (2 pages) |
3 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
3 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
21 November 2012 | Section 519 (1 page) |
21 November 2012 | Section 519 (1 page) |
15 November 2012 | Sub-division of shares on 31 October 2012 (5 pages) |
15 November 2012 | Sub-division of shares on 31 October 2012 (5 pages) |
12 September 2012 | Full accounts made up to 29 February 2012 (15 pages) |
12 September 2012 | Full accounts made up to 29 February 2012 (15 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
23 April 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
30 November 2011 | Accounts for a small company made up to 28 February 2011 (10 pages) |
30 November 2011 | Accounts for a small company made up to 28 February 2011 (10 pages) |
22 September 2011 | Director's details changed for Tony Martin Prosser on 23 April 2010 (2 pages) |
22 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Director's details changed for Mr Stewart David Noakes on 9 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Stewart David Noakes on 9 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Stewart David Noakes on 9 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Director's details changed for Tessa Margaret Prosser on 23 April 2010 (2 pages) |
22 September 2011 | Director's details changed for Tony Martin Prosser on 23 April 2010 (2 pages) |
22 September 2011 | Director's details changed for Tessa Margaret Prosser on 23 April 2010 (2 pages) |
18 July 2011 | Termination of appointment of Keith Monserrat as a director (1 page) |
18 July 2011 | Termination of appointment of Keith Monserrat as a director (1 page) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (12 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (12 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
4 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Director's details changed for Tony Martin Prosser on 20 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Tessa Margaret Prosser on 20 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Tony Martin Prosser on 20 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Tessa Margaret Prosser on 20 July 2010 (2 pages) |
6 May 2010 | Appointment of Dr Keith Julian Monserrat as a director (3 pages) |
6 May 2010 | Appointment of Dr Keith Julian Monserrat as a director (3 pages) |
15 April 2010 | Registered office address changed from Brightwater House, 644 Oxford Road, Reading Berkshire RG30 1EH on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from Brightwater House, 644 Oxford Road, Reading Berkshire RG30 1EH on 15 April 2010 (2 pages) |
9 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
9 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
16 November 2009 | Appointment of Philippa Lee Fresch as a secretary (3 pages) |
16 November 2009 | Termination of appointment of Antony Weller as a secretary (2 pages) |
16 November 2009 | Appointment of Philippa Lee Fresch as a secretary (3 pages) |
16 November 2009 | Termination of appointment of Antony Weller as a secretary (2 pages) |
6 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
8 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
18 April 2008 | Ad 29/02/08\gbp si [email protected]=800\gbp ic 202/1002\ (2 pages) |
18 April 2008 | Ad 29/02/08\gbp si [email protected]=800\gbp ic 202/1002\ (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
17 September 2007 | Ad 01/06/07--------- £ si 2@1 (2 pages) |
17 September 2007 | Ad 01/06/07--------- £ si 2@1 (2 pages) |
11 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
21 July 2007 | Div 12/07/07 (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
21 July 2007 | Div 12/07/07 (1 page) |
10 July 2007 | Nc inc already adjusted 26/04/07 (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Nc inc already adjusted 26/04/07 (2 pages) |
10 July 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Memorandum and Articles of Association (12 pages) |
25 June 2007 | Memorandum and Articles of Association (12 pages) |
25 June 2007 | Nc dec already adjusted 20/07/06 (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Nc dec already adjusted 20/07/06 (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
17 October 2006 | Ad 20/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 October 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
17 October 2006 | Ad 20/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 October 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |