Company NameTrendy Celt (Baxter Place) Limited
Company StatusDissolved
Company Number06072209
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)
Previous NameLDC (Baxter Place) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed12 March 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 26 September 2023)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Mark Christopher Allan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Leigh Road
Clifton
Bristol
BS8 2DA
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address45 Drakes Way
Portishead
Bristol
BS20 6LD
Director NameMr David Andrew McDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherith
Church Lane Chew Stoke
Bristol
Avon
BS40 8TU
Secretary NameMr Andrew Donald Reid
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbrook Road
Redland
Bristol
BS6 7BJ
Director NameMr James Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthdale
48 Greenway Lane
Bath
BA2 4LW
Director NameMr Jonathan Hull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months after company formation)
Appointment Duration6 months (resigned 02 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Boxford
Newbury
West Berkshire
RG20 8DH
Director NameMr Andrew Donald Reid
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbrook Road
Redland
Bristol
BS6 7BJ
Director NameMr Nicholas Guy Richards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Charterhouse Close
Nailsea
Bristol
North Somerset
BS48 4PU
Director NameMr Stephen Richard Grant
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Westgate Caledonian Road
Bristol
BS1 6JR
Director NameRory Duggan
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2014)
RoleChartrered Accountant
Country of ResidenceIreland
Correspondence AddressMizen Twomilehouse
Naas
County Kildare
Director NamePaul Fitzpatrick
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBaile An Mhota Kerrymopunt Avenue
Foxrock
Dublin 18
Ireland
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2014)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressFlat 1, 14 Blenheim Crescent
London
W11 1NN
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Csg Baxter's Place Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,306,790
Cash£10,381
Current Liabilities£8,651,642

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

25 June 2010Delivered on: 7 July 2010
Satisfied on: 22 March 2014
Persons entitled: Connection Capital LLP (As Security Trustee for Themselves & Others)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 baxter's place leith walk edinburgh t/n MID101832.
Fully Satisfied
25 June 2010Delivered on: 6 July 2010
Satisfied on: 15 March 2014
Persons entitled: Connection Capital LLP

Classification: Deed of amendment and restatement in relation to a composite guarantee and debenture dated 21 june 2010
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 June 2010Delivered on: 6 July 2010
Satisfied on: 15 March 2014
Persons entitled: Connection Capital LLP

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 May 2009Delivered on: 23 June 2009
Satisfied on: 10 November 2010
Persons entitled: Terence Cassidy Michael Clifford Brian Greene Noel Greene and Christopher John Stewart

Classification: Standard security
Secured details: All monies due or to become due from trendy celt limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 baxters place edinburgh t/no MID101832.
Fully Satisfied
13 March 2007Delivered on: 23 March 2007
Satisfied on: 21 November 2008
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance as Agent and Trusteefor the Beneficiaries (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on the 15/03/2007 and
Secured details: All monies due or to become due from the company and each other borrower to any of the beneficiaries.
Particulars: Number one baxters place f/k/a one, two and three baxters place and two greenside lane leith walk edinburgh midlothian.
Fully Satisfied
2 March 2007Delivered on: 15 March 2007
Satisfied on: 21 November 2008
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and each other borrower to any of the beneficiaries.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
3 July 2023Application to strike the company off the register (1 page)
21 June 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
17 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
9 February 2022Cessation of Csg Baxter's Place Limited as a person with significant control on 24 November 2021 (1 page)
9 February 2022Notification of Csg Baxter's Place Holdings Limited as a person with significant control on 24 November 2021 (2 pages)
9 February 2022Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Flat 1, 14 Blenheim Crescent London W11 1NN on 9 February 2022 (1 page)
9 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
7 July 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
14 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
13 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
12 May 2017Second filing of Confirmation Statement dated 29/01/2017 (5 pages)
12 May 2017Second filing of Confirmation Statement dated 29/01/2017 (5 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 February 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 12/05/17.
(6 pages)
21 February 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 12/05/17.
(6 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
8 April 2016Auditor's resignation (1 page)
8 April 2016Auditor's resignation (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
8 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
8 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
12 April 2015Accounts for a small company made up to 31 January 2014 (6 pages)
12 April 2015Accounts for a small company made up to 31 January 2014 (6 pages)
20 March 2015Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
20 March 2015Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
31 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page)
30 May 2014Auditor's resignation (2 pages)
30 May 2014Auditor's resignation (2 pages)
1 May 2014Section 519 (1 page)
1 May 2014Section 519 (1 page)
22 March 2014Satisfaction of charge 6 in full (4 pages)
22 March 2014Satisfaction of charge 6 in full (4 pages)
15 March 2014Satisfaction of charge 5 in full (5 pages)
15 March 2014Satisfaction of charge 5 in full (5 pages)
15 March 2014Satisfaction of charge 4 in full (5 pages)
15 March 2014Satisfaction of charge 4 in full (5 pages)
13 March 2014Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
13 March 2014Termination of appointment of Paul Fitzpatrick as a director (1 page)
13 March 2014Termination of appointment of Rory Duggan as a director (1 page)
13 March 2014Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
13 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
13 March 2014Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
13 March 2014Termination of appointment of Paul Fitzpatrick as a director (1 page)
13 March 2014Appointment of Mr Archie John Aiton as a director (2 pages)
13 March 2014Appointment of Mr Christopher John Stewart as a director (2 pages)
13 March 2014Appointment of Mr Christopher John Stewart as a director (2 pages)
13 March 2014Termination of appointment of Rory Duggan as a director (1 page)
13 March 2014Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
13 March 2014Appointment of Mr Archie John Aiton as a director (2 pages)
13 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
18 October 2013Full accounts made up to 31 January 2013 (13 pages)
18 October 2013Full accounts made up to 31 January 2013 (13 pages)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
11 January 2013Full accounts made up to 31 January 2012 (15 pages)
11 January 2013Full accounts made up to 31 January 2012 (15 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 31 January 2011 (13 pages)
16 November 2011Full accounts made up to 31 January 2011 (13 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
9 November 2010Full accounts made up to 31 January 2010 (12 pages)
9 November 2010Full accounts made up to 31 January 2010 (12 pages)
7 July 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
7 July 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rory Duggan on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul Fitzpatrick on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Rory Duggan on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul Fitzpatrick on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rory Duggan on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul Fitzpatrick on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 December 2009Full accounts made up to 31 January 2009 (11 pages)
11 December 2009Full accounts made up to 31 January 2009 (11 pages)
23 June 2009Particulars of a mortgage or charge/398 / charge no: 3 (9 pages)
23 June 2009Particulars of a mortgage or charge/398 / charge no: 3 (9 pages)
9 March 2009Return made up to 29/01/09; full list of members (4 pages)
9 March 2009Return made up to 29/01/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 30 old burlington street london W1S 3NL (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Registered office changed on 06/03/2009 from 30 old burlington street london W1S 3NL (1 page)
6 March 2009Location of register of members (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2008Auditor's resignation (2 pages)
3 June 2008Auditor's resignation (2 pages)
22 May 2008Secretary appointed dlc company services LIMITED (1 page)
22 May 2008Director appointed rory duggan (2 pages)
22 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
22 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
22 May 2008Director appointed rory duggan (2 pages)
22 May 2008Appointment terminated director stephen grant (1 page)
22 May 2008Registered office changed on 22/05/2008 from the core 40 st thomas street bristol BS1 6JX (2 pages)
22 May 2008Director appointed paul fitzpatrick (1 page)
22 May 2008Secretary appointed dlc company services LIMITED (1 page)
22 May 2008Appointment terminated director mark allan (1 page)
22 May 2008Appointment terminated director and secretary andrew reid (1 page)
22 May 2008Director appointed paul fitzpatrick (1 page)
22 May 2008Appointment terminated director david mcdonald (1 page)
22 May 2008Appointment terminated director michael bennett (1 page)
22 May 2008Appointment terminated director stephen grant (1 page)
22 May 2008Appointment terminated director james granger (1 page)
22 May 2008Appointment terminated director nicholas richards (1 page)
22 May 2008Appointment terminated director mark allan (1 page)
22 May 2008Appointment terminated director and secretary andrew reid (1 page)
22 May 2008Appointment terminated director james granger (1 page)
22 May 2008Appointment terminated director nicholas richards (1 page)
22 May 2008Appointment terminated director michael bennett (1 page)
22 May 2008Appointment terminated director david mcdonald (1 page)
22 May 2008Registered office changed on 22/05/2008 from the core 40 st thomas street bristol BS1 6JX (2 pages)
20 May 2008Company name changed ldc (baxter place) LIMITED\certificate issued on 21/05/08 (3 pages)
20 May 2008Company name changed ldc (baxter place) LIMITED\certificate issued on 21/05/08 (3 pages)
14 May 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Appointment terminated director jonathan hull (1 page)
2 May 2008Appointment terminated director jonathan hull (1 page)
16 April 2008Director's change of particulars / nicholas richards / 16/04/2008 (1 page)
16 April 2008Director's change of particulars / nicholas richards / 16/04/2008 (1 page)
28 March 2008Director appointed mr stephen richard grant (1 page)
28 March 2008Director appointed mr stephen richard grant (1 page)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
26 June 2007Registered office changed on 26/06/07 from: the core, 40 st thomas street bristol avon BS1 6JZ (1 page)
26 June 2007Registered office changed on 26/06/07 from: the core, 40 st thomas street bristol avon BS1 6JZ (1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Particulars of mortgage/charge (7 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (10 pages)
15 March 2007Particulars of mortgage/charge (10 pages)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
29 January 2007Incorporation (17 pages)
29 January 2007Incorporation (17 pages)