Company NameNewincco 635 Limited
Company StatusDissolved
Company Number05982900
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameCatherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMatthew John Finnie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameGareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Stephen Amos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2011)
RoleAccountant
Correspondence Address1 White Barn Close
Willoughby
Rugby
Warwickshire
CV23 8BG
Director NameSimon John Goodenough
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleDirecctor Of Sales
Correspondence Address19 Haddon Road
West Bridgford
Nottinghamshire
NG2 6EQ
Director NameRichard Salmon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2011)
RoleIT Consultant
Correspondence Address20 Station Lane
Holme On Spalding Moor
York
North Yorkshire
YO43 4AL
Director NameMr Martin Gordon Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Quill Hall Lane
Amersham
Buckinghamshire
HP6 6LU
Secretary NameDavid Stephen Amos
NationalityBritish
StatusResigned
Appointed21 March 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2011)
RoleAccountant
Correspondence Address1 White Barn Close
Willoughby
Rugby
Warwickshire
CV23 8BG
Director NameMr Gareth Phillip Denley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boundary Park
Weybridge
Surrey
KT13 9RR
Director NameMr Paul David Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2010)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address8 Honeysuckle Close
Hertford
Hertfordshire
SG13 7TQ
Director NameMr Mark Robert James Turner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2011)
RolePartner
Country of ResidenceEngland
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 2007Delivered on: 29 March 2007
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 March 2007Delivered on: 29 March 2007
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge on collateral account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right,title and interest in the moneys (including interest) from time to time standing to the credit of the account numbered 309618 00685001 opened in the name of ltsb re: newincco 635 limited with the bank. See the mortgage charge document for full details.
Fully Satisfied
21 March 2007Delivered on: 29 March 2007
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2007Delivered on: 29 March 2007
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilites
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money,including bonuses,that have accrued or may become payable under the policy,the benefit of all options and rights in connection with the policy,all the company's rights and interests in the policy. See the mortgage charge document for full details.
Fully Satisfied
21 March 2007Delivered on: 29 March 2007
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money,including bonuses,that have accrued or may become payable under the policy,the benefit of all options and rights in connection with the policy,all the company's rights and interests in the policy. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
16 August 2016Application to strike the company off the register (3 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,050.01
(7 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,050.01
(7 pages)
22 December 2015Register(s) moved to registered office address C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ (1 page)
22 December 2015Register(s) moved to registered office address C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 December 2014Director's details changed for Matthew John Finnie on 5 March 2014 (2 pages)
11 December 2014Director's details changed for Matthew John Finnie on 5 March 2014 (2 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,050.01
(7 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,050.01
(7 pages)
11 December 2014Register inspection address has been changed from C/O Interoute Communications Ltd 195 Marsh Wall London E14 9SG United Kingdom to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ (1 page)
11 December 2014Director's details changed for Gareth John Williams on 5 March 2014 (2 pages)
11 December 2014Director's details changed for Gareth John Williams on 5 March 2014 (2 pages)
11 December 2014Director's details changed for Catherine Birkett on 5 March 2014 (2 pages)
11 December 2014Register inspection address has been changed from C/O Interoute Communications Ltd 195 Marsh Wall London E14 9SG United Kingdom to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ (1 page)
11 December 2014Director's details changed for Catherine Birkett on 5 March 2014 (2 pages)
11 December 2014Director's details changed for Gareth John Williams on 5 March 2014 (2 pages)
11 December 2014Director's details changed for Matthew John Finnie on 5 March 2014 (2 pages)
11 December 2014Director's details changed for Catherine Birkett on 5 March 2014 (2 pages)
10 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 October 2014Full accounts made up to 31 December 2013 (14 pages)
27 February 2014Registered office address changed from C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,050.01
(9 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,050.01
(9 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 April 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 April 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
18 December 2012Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
18 December 2012Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Full accounts made up to 30 September 2011 (15 pages)
23 October 2012Full accounts made up to 30 September 2011 (15 pages)
3 August 2012Termination of appointment of Simon Goodenough as a director (2 pages)
3 August 2012Termination of appointment of Simon Goodenough as a director (2 pages)
9 July 2012Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 9 July 2012 (2 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (23 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (23 pages)
18 October 2011Termination of appointment of Richard Salmon as a director (2 pages)
18 October 2011Termination of appointment of David Amos as a director (2 pages)
18 October 2011Termination of appointment of Gareth Denley as a director (2 pages)
18 October 2011Termination of appointment of David Amos as a director (2 pages)
18 October 2011Termination of appointment of David Amos as a secretary (2 pages)
18 October 2011Termination of appointment of Mark Turner as a director (2 pages)
18 October 2011Termination of appointment of Mark Turner as a director (2 pages)
18 October 2011Termination of appointment of David Amos as a secretary (2 pages)
18 October 2011Termination of appointment of Gareth Denley as a director (2 pages)
18 October 2011Termination of appointment of Richard Salmon as a director (2 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,050.01
(9 pages)
13 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,050.01
(9 pages)
6 October 2011Appointment of Gareth John Williams as a director (3 pages)
6 October 2011Registered office address changed from 2a/B Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ on 6 October 2011 (3 pages)
6 October 2011Appointment of Catherine Birkett as a director (3 pages)
6 October 2011Appointment of Catherine Birkett as a director (3 pages)
6 October 2011Appointment of Matthew John Finnie as a director (3 pages)
6 October 2011Appointment of Gareth John Williams as a director (3 pages)
6 October 2011Registered office address changed from 2a/B Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ on 6 October 2011 (3 pages)
6 October 2011Appointment of Matthew John Finnie as a director (3 pages)
6 October 2011Registered office address changed from 2a/B Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ on 6 October 2011 (3 pages)
20 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
20 September 2011Change of share class name or designation (2 pages)
20 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 September 2011Change of share class name or designation (2 pages)
20 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
7 September 2011Memorandum and Articles of Association (48 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2011Memorandum and Articles of Association (48 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
2 June 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,000.01
(17 pages)
2 June 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,000.01
(17 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
29 March 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
29 March 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
20 December 2010Annual return made up to 28 November 2010 (20 pages)
20 December 2010Annual return made up to 28 November 2010 (20 pages)
7 October 2010Termination of appointment of Paul Morris as a director (2 pages)
7 October 2010Appointment of Mark Turner as a director (3 pages)
7 October 2010Termination of appointment of Paul Morris as a director (2 pages)
7 October 2010Appointment of Mark Turner as a director (3 pages)
18 May 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
18 May 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
17 December 2009Annual return made up to 28 November 2009 (20 pages)
17 December 2009Annual return made up to 28 November 2009 (20 pages)
17 December 2009Register inspection address has been changed (2 pages)
17 December 2009Register inspection address has been changed (2 pages)
19 June 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) 07/04/2009
(1 page)
19 June 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) 07/04/2009
(1 page)
4 February 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
4 February 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
21 January 2009Director appointed gareth phillip denley (2 pages)
21 January 2009Director appointed gareth phillip denley (2 pages)
7 January 2009Return made up to 28/11/08; full list of members (9 pages)
7 January 2009Return made up to 28/11/08; full list of members (9 pages)
23 June 2008Director appointed paul morris (2 pages)
23 June 2008Director appointed paul morris (2 pages)
11 June 2008Appointment terminated director martin robertson (1 page)
11 June 2008Appointment terminated director martin robertson (1 page)
1 May 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
1 May 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
8 January 2008Ad 20/12/07--------- £ si [email protected]= 25 £ ic 975/1000 (2 pages)
8 January 2008Ad 20/12/07--------- £ si [email protected]= 25 £ ic 975/1000 (2 pages)
19 December 2007Return made up to 28/11/07; full list of members; amend (10 pages)
19 December 2007Return made up to 28/11/07; full list of members; amend (10 pages)
18 December 2007Ad 21/03/07--------- £ si [email protected] (2 pages)
18 December 2007Ad 21/03/07--------- £ si [email protected] (2 pages)
5 December 2007Return made up to 28/11/07; full list of members (10 pages)
5 December 2007Return made up to 28/11/07; full list of members (10 pages)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: unit 18 s g c s business park technology drive beeston nottingham NG9 2ND (1 page)
15 June 2007Registered office changed on 15/06/07 from: unit 18 s g c s business park technology drive beeston nottingham NG9 2ND (1 page)
22 May 2007Ad 21/03/07--------- £ si [email protected]= 780 £ ic 195/975 (4 pages)
22 May 2007Ad 21/03/07--------- £ si [email protected]= 780 £ ic 195/975 (4 pages)
22 May 2007Statement of affairs (3 pages)
22 May 2007Statement of affairs (3 pages)
16 May 2007Ad 21/03/07--------- £ si [email protected]= 50 £ ic 100/150 (2 pages)
16 May 2007Ad 21/03/07--------- £ si [email protected]= 45 £ ic 150/195 (2 pages)
16 May 2007Ad 21/03/07--------- £ si [email protected]= 50 £ ic 100/150 (2 pages)
16 May 2007Ad 21/03/07--------- £ si [email protected]= 45 £ ic 150/195 (2 pages)
30 April 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
30 April 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
10 April 2007S-div 21/03/07 (1 page)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007S-div 21/03/07 (1 page)
10 April 2007Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 April 2007Nc inc already adjusted 21/03/07 (2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv shares 21/03/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv shares 21/03/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 2007S-div 21/03/07 (1 page)
10 April 2007Nc inc already adjusted 21/03/07 (2 pages)
10 April 2007S-div 21/03/07 (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (5 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (5 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2006Incorporation (20 pages)
31 October 2006Incorporation (20 pages)