Company NameGuildford Midco 2 Limited
Company StatusDissolved
Company Number06025423
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Blake Christopher Kleinman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 08 August 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Director NameKai Romberg
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 08 August 2007)
RoleFund Manager
Correspondence Address105 Bolingbroke Grove
London
SW11 1DA
Director NameAlexander Leslie John King
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address224 Somerset Road
London
SW19 5JE
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameMr Michael Edward Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Secretary NameMs Vinodka Murria
NationalityBritish
StatusResigned
Appointed02 May 2007(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameMrs Barbara Ann Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBryher Cottage
Lynx Hill
East Horsley
Surrey
KT24 5AX
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Martin Philip Leuw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Secretary NameSara Challinger
NationalityBritish
StatusResigned
Appointed24 July 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2009)
RoleSecretary
Correspondence AddressHollyoak 2a Cricket Hill
Finchampstead
Wokingham
Berkshire
RG40 3TN
Director NameMr Luca Velussi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Secretary NameMr Neal Anthony Roberts
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMs Kerry Jane Crompton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Mansoor Anwar Ali
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(5 years after company formation)
Appointment Duration3 months (resigned 23 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Phillip David Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(5 years after company formation)
Appointment Duration3 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address30th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
2 April 2012Director's details changed (2 pages)
2 April 2012Director's details changed (2 pages)
27 March 2012Termination of appointment of Phillip Robinson as a director (2 pages)
27 March 2012Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 27 March 2012 (2 pages)
27 March 2012Termination of appointment of Phillip David Robinson as a director on 23 March 2012 (2 pages)
27 March 2012Appointment of Mr Blake Christopher Kleinman as a director (3 pages)
27 March 2012Termination of appointment of Mansoor Ali as a director (2 pages)
27 March 2012Termination of appointment of Mansoor Anwar Ali as a director on 23 March 2012 (2 pages)
27 March 2012Appointment of Mr Blake Christopher Kleinman as a director on 23 March 2012 (3 pages)
27 March 2012Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 27 March 2012 (2 pages)
27 January 2012Full accounts made up to 30 April 2011 (12 pages)
27 January 2012Full accounts made up to 30 April 2011 (12 pages)
5 January 2012Termination of appointment of Neal Anthony Roberts as a director on 21 December 2011 (2 pages)
5 January 2012Termination of appointment of Neal Roberts as a director (2 pages)
5 January 2012Appointment of Mansoor Anwar Ali as a director (3 pages)
5 January 2012Appointment of Phillip David Robinson as a director (3 pages)
5 January 2012Appointment of Phillip David Robinson as a director on 21 December 2011 (3 pages)
5 January 2012Termination of appointment of Neal Roberts as a secretary (2 pages)
5 January 2012Termination of appointment of Neal Anthony Roberts as a secretary on 21 December 2011 (2 pages)
5 January 2012Termination of appointment of Kerry Jane Crompton as a director on 21 December 2011 (2 pages)
5 January 2012Appointment of Mansoor Anwar Ali as a director on 21 December 2011 (3 pages)
5 January 2012Termination of appointment of Kerry Crompton as a director (2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed computer software LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
20 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 902,500
(3 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 902,500
(3 pages)
20 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/11/2011
(50 pages)
6 December 2011Resolutions
  • RES13 ‐ Section 175 29/11/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
9 March 2011Termination of appointment of Martin Leuw as a director (1 page)
9 March 2011Termination of appointment of Martin Leuw as a director (1 page)
7 March 2011Appointment of Miss Kerry Jane Crompton as a director (2 pages)
7 March 2011Appointment of Miss Kerry Jane Crompton as a director (2 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
6 January 2011Termination of appointment of Luca Velussi as a director (1 page)
6 January 2011Termination of appointment of Luca Velussi as a director (1 page)
17 December 2010Full accounts made up to 30 April 2010 (12 pages)
17 December 2010Full accounts made up to 30 April 2010 (12 pages)
12 May 2010Company name changed guildford midco 2 LIMITED\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
12 May 2010Company name changed guildford midco 2 LIMITED\certificate issued on 12/05/10
  • CONNOT ‐ Change of name notice
(3 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
12 January 2010Director's details changed for Mr Luca Velussi on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Luca Velussi on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Luca Velussi on 9 January 2010 (2 pages)
9 November 2009Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page)
9 November 2009Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Barbara Firth as a director (1 page)
19 October 2009Termination of appointment of Barbara Firth as a director (1 page)
18 October 2009Full accounts made up to 30 April 2009 (13 pages)
18 October 2009Full accounts made up to 30 April 2009 (13 pages)
20 March 2009Secretary appointed neal anthony roberts (1 page)
20 March 2009Appointment terminated secretary sara challinger (1 page)
20 March 2009Secretary appointed neal anthony roberts (1 page)
20 March 2009Appointment Terminated Secretary sara challinger (1 page)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
21 December 2008Full accounts made up to 30 April 2008 (13 pages)
21 December 2008Full accounts made up to 30 April 2008 (13 pages)
7 November 2008Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY (1 page)
7 November 2008Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY (1 page)
8 August 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
8 August 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
30 April 2008Director appointed luca velussi (2 pages)
30 April 2008Director appointed luca velussi (2 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
15 October 2007Particulars of mortgage/charge (14 pages)
15 October 2007Particulars of mortgage/charge (14 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 October 2007Declaration of assistance for shares acquisition (12 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (12 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (12 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (12 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (12 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (12 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
11 October 2007Declaration of assistance for shares acquisition (11 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2007Nc inc already adjusted 14/03/07 (2 pages)
12 June 2007Nc inc already adjusted 14/03/07 (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 May 2007Ad 02/05/07--------- £ si 902499@1=902499 £ ic 1/902500 (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Registered office changed on 24/05/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 May 2007Ad 02/05/07--------- £ si 902499@1=902499 £ ic 1/902500 (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (3 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2007Particulars of mortgage/charge (14 pages)
27 April 2007Particulars of mortgage/charge (14 pages)
18 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
18 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
22 March 2007New director appointed (3 pages)
22 March 2007New director appointed (3 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2007Company name changed hackremco (no. 2448) LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed hackremco (no. 2448) LIMITED\certificate issued on 06/03/07 (2 pages)
12 December 2006Incorporation (16 pages)
12 December 2006Incorporation (16 pages)