London
E14 5GL
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 April 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Anthony Lewis Lynch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Admirals Court Horselydown Lane London SE1 2LJ |
Secretary Name | Rebecca Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Rayne Road Braintree Essex CM7 2QE |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Mr Masura Kariya |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2012) |
Role | Business Ditector |
Country of Residence | Japan |
Correspondence Address | Oak Tower 3oth Floor 681 Nishishinjuk Shinjukuku Tokyo 1636030 |
Director Name | Mr Simon Andrew Banks-Cooper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Marina Court Hull East Yorkshire |
Secretary Name | Mr Steve Crawford |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 64 Great Eastern Road London EC2A 3QR |
Director Name | Dr Shufan Lin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 24 Old Bond Street London W1S 4AW |
Director Name | Mr Richard Henry Thompson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AW |
Director Name | Michael Comish |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Lexham Gardens London W8 5JB |
Director Name | Jill Easterbrook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Secretary Name | Claudine O'Connor |
---|---|
Status | Resigned |
Appointed | 03 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £70,000 |
Gross Profit | £7,000 |
Net Worth | -£2,170,000 |
Cash | £1,190,000 |
Current Liabilities | £1,113,000 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 February |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 5 January 2018 (7 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 5 January 2017 (5 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 5 January 2017 (5 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
22 January 2016 | Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 15 Canada Square London E14 5GL on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 15 Canada Square London E14 5GL on 22 January 2016 (2 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Resolutions
|
18 January 2016 | Declaration of solvency (3 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Declaration of solvency (3 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
23 November 2015 | Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page) |
23 November 2015 | Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 March 2015 | Full accounts made up to 28 February 2014 (15 pages) |
4 March 2015 | Full accounts made up to 28 February 2014 (15 pages) |
3 March 2015 | Termination of appointment of Jill Easterbrook as a director on 24 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Michael Comish as a director on 24 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Jill Easterbrook as a director on 24 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Michael Comish as a director on 24 February 2015 (1 page) |
28 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
28 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
24 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 24 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
16 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
16 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Company name changed mobcast services LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed mobcast services LIMITED\certificate issued on 29/05/13
|
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
11 September 2012 | Appointment of Jonathan Lloyd as a director (2 pages) |
11 September 2012 | Appointment of Jill Easterbrook as a director (2 pages) |
11 September 2012 | Appointment of Jill Easterbrook as a director (2 pages) |
11 September 2012 | Appointment of Jonathan Lloyd as a director (2 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
10 September 2012 | Appointment of Claudine O'connor as a secretary (1 page) |
10 September 2012 | Appointment of Claudine O'connor as a secretary (1 page) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
7 September 2012 | Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
7 September 2012 | Termination of appointment of Simon Banks-Cooper as a director (1 page) |
7 September 2012 | Termination of appointment of Anthony Lynch as a director (1 page) |
7 September 2012 | Termination of appointment of Steve Crawford as a secretary (1 page) |
7 September 2012 | Termination of appointment of Anthony Lynch as a director (1 page) |
7 September 2012 | Termination of appointment of Simon Banks-Cooper as a director (1 page) |
7 September 2012 | Registered office address changed from , C/O Mobcast Services Ltd, 64 Great Eastern Street, London, EC2A 3QR, United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Michael Comish as a director (2 pages) |
7 September 2012 | Termination of appointment of Masura Kariya as a director (1 page) |
7 September 2012 | Termination of appointment of Shufan Lin as a director (1 page) |
7 September 2012 | Termination of appointment of Steve Crawford as a secretary (1 page) |
7 September 2012 | Termination of appointment of Masura Kariya as a director (1 page) |
7 September 2012 | Registered office address changed from , C/O Mobcast Services Ltd, 64 Great Eastern Street, London, EC2A 3QR, United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Shufan Lin as a director (1 page) |
7 September 2012 | Appointment of Michael Comish as a director (2 pages) |
7 September 2012 | Registered office address changed from , C/O Mobcast Services Ltd, 64 Great Eastern Street, London, EC2A 3QR, United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (17 pages) |
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (17 pages) |
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (17 pages) |
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
7 August 2012 | Sub-division of shares on 22 July 2011
|
7 August 2012 | Sub-division of shares on 22 July 2011
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Sub-division of shares on 22 July 2011
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Sub-division of shares on 22 July 2011
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
31 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (18 pages) |
31 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (18 pages) |
31 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (18 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 January 2012 | Termination of appointment of Richard Thompson as a director (1 page) |
5 January 2012 | Termination of appointment of Richard Thompson as a director (1 page) |
19 October 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
7 October 2011 | Registered office address changed from , 82C East Hill, Colchester, Essex, CO1 2QW on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , 82C East Hill, Colchester, Essex, CO1 2QW on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , 82C East Hill, Colchester, Essex, CO1 2QW on 7 October 2011 (1 page) |
5 August 2011 | Sub-division of shares on 22 July 2011
|
5 August 2011 | Sub-division of shares on 22 July 2011
|
5 August 2011 | Resolutions
|
5 August 2011 | Sub-division of shares on 22 July 2011
|
5 August 2011 | Resolutions
|
5 August 2011 | Sub-division of shares on 22 July 2011
|
1 August 2011 | Appointment of Dr Shufan Lin as a director (2 pages) |
1 August 2011 | Appointment of Dr Shufan Lin as a director (2 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 August 2011 | Appointment of Mr Richard Henry Thompson as a director (2 pages) |
1 August 2011 | Appointment of Mr Richard Henry Thompson as a director (2 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
5 July 2011 | Termination of appointment of Rebecca Williams as a secretary (1 page) |
5 July 2011 | Appointment of Mr Steve Crawford as a secretary (2 pages) |
5 July 2011 | Appointment of Mr Steve Crawford as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Rebecca Williams as a secretary (1 page) |
22 June 2011 | Appointment of Mr Masura Kariya as a director (2 pages) |
22 June 2011 | Appointment of Mr Masura Kariya as a director (2 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
8 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 January 2011 | Resignation of auditors (1 page) |
6 January 2011 | Resignation of auditors (1 page) |
22 December 2010 | Section 519 (1 page) |
22 December 2010 | Section 519 (1 page) |
7 June 2010 | Director's details changed for Anthony Lewis Lynch on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Anthony Lewis Lynch on 1 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
7 June 2010 | Director's details changed for Mr Simon Andrew Banks-Cooper on 1 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
7 June 2010 | Director's details changed for Mr Simon Andrew Banks-Cooper on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Anthony Lewis Lynch on 1 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
7 June 2010 | Director's details changed for Mr Simon Andrew Banks-Cooper on 1 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of James Thornton as a director (2 pages) |
17 May 2010 | Termination of appointment of James Thornton as a director (2 pages) |
5 May 2010 | Appointment of Mr Simon Andrew Banks-Cooper as a director (3 pages) |
5 May 2010 | Appointment of Mr Simon Andrew Banks-Cooper as a director (3 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
3 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 November 2009 | Company name changed spoken entertainment LIMITED\certificate issued on 16/11/09
|
16 November 2009 | Change of name notice (2 pages) |
16 November 2009 | Company name changed spoken entertainment LIMITED\certificate issued on 16/11/09
|
16 November 2009 | Change of name notice (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
11 September 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
11 September 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
21 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
14 January 2009 | Particulars of contract relating to shares (2 pages) |
14 January 2009 | Particulars of contract relating to shares (2 pages) |
14 January 2009 | Ad 24/10/08\gbp si 26@1=26\gbp ic 2000/2026\ (2 pages) |
14 January 2009 | Ad 24/10/08\gbp si 26@1=26\gbp ic 2000/2026\ (2 pages) |
14 January 2009 | Ad 16/10/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
14 January 2009 | Ad 16/10/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
14 January 2009 | Ad 24/10/08\gbp si 500@1=500\gbp ic 2026/2526\ (2 pages) |
14 January 2009 | Ad 24/10/08\gbp si 500@1=500\gbp ic 2026/2526\ (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Nc inc already adjusted 16/10/08 (1 page) |
6 January 2009 | Nc inc already adjusted 16/10/08 (1 page) |
6 January 2009 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
7 November 2008 | Director appointed james thornton (2 pages) |
7 November 2008 | Director appointed james thornton (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 September 2008 | Secretary's change of particulars / rebecca snook / 27/08/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / rebecca snook / 27/08/2008 (1 page) |
6 August 2008 | Return made up to 01/06/08; full list of members (6 pages) |
6 August 2008 | Return made up to 01/06/08; full list of members (6 pages) |
23 January 2008 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
23 January 2008 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
1 June 2007 | Incorporation (15 pages) |
1 June 2007 | Incorporation (15 pages) |