South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 31 March 2015) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 31 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 31 March 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Michael Charles Hardy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dale Way Fernwood Nottinghamshire NG24 3GH |
Director Name | Mr Simon James Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2011) |
Role | Commercial Director Drinks Bus |
Country of Residence | Scotland |
Correspondence Address | 8 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Mr Robert Andrew Emms |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 South Avenue Hurstpierpoint West Sussex BN6 9QB |
Director Name | Mr John Hugh Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage Bucks Green Rudgwick West Sussex RH12 3JF |
Director Name | Mr Simon Quentin Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Springwater Drive Wychwood Park, Weston Crewe Cheshire CW2 5FW |
Secretary Name | Mr Robert Andrew Emms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 South Avenue Hurstpierpoint West Sussex BN6 9QB |
Director Name | Miss Karen Louise Forbes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Miss Lynsey Jane Nicoll |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 October 2014) |
Role | Senior Commercial Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 2007) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 2007) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £0.1 | Heineken Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,851,149 |
Current Liabilities | £8,508,688 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Resolutions
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Statement of capital on 8 December 2014
|
17 October 2014 | Termination of appointment of Lynsey Jane Nicoll as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Malcolm Dunn as a director on 16 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr David Michael Forde as a director on 16 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Lynsey Jane Nicoll as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 16 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 16 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr David Michael Forde as a director on 16 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Malcolm Dunn as a director on 16 October 2014 (2 pages) |
11 September 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 11 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (6 pages) |
11 September 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (6 pages) |
11 September 2014 | Director's details changed for Mrs Anne Louise Oliver on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Anne Louise Oliver on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 11 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
31 October 2013 | Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page) |
31 October 2013 | Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages) |
31 October 2013 | Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 March 2013 | Auditor's resignation (1 page) |
28 March 2013 | Auditor's resignation (1 page) |
4 December 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
4 December 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Register(s) moved to registered office address (1 page) |
25 October 2012 | Director's details changed for Miss Karen Louise Forbes on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Miss Karen Louise Forbes on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Register(s) moved to registered office address (1 page) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
2 April 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
2 April 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
6 February 2012 | Full accounts made up to 31 October 2011 (16 pages) |
6 February 2012 | Full accounts made up to 31 October 2011 (16 pages) |
24 January 2012 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 24 January 2012 (1 page) |
14 October 2011 | Termination of appointment of Robert Andrew Emms as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Simon James Taylor as a director on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Mr John Charles Low as a director on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Robert Andrew Emms as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Michael Charles Hardy as a director on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Miss Karen Louise Forbes as a director on 3 October 2011 (2 pages) |
14 October 2011 | Appointment of Mrs Anne Louise Oliver as a director on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Robert Andrew Emms as a secretary on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of John Hugh Edwards as a director on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Mrs Anne Louise Oliver as a secretary on 3 October 2011 (1 page) |
14 October 2011 | Registered office address changed from C/O Mcgrigors 2nd Floor 5 Old Bailey London EC4M 7BA on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Mrs Anne Louise Oliver as a secretary on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Miss Karen Louise Forbes as a director on 3 October 2011 (2 pages) |
14 October 2011 | Appointment of Mr John Charles Low as a director on 3 October 2011 (2 pages) |
14 October 2011 | Appointment of Mr John Charles Low as a director on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Mrs Anne Louise Oliver as a director on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Michael Charles Hardy as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Robert Andrew Emms as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Simon James Taylor as a director on 3 October 2011 (1 page) |
14 October 2011 | Registered office address changed from C/O Mcgrigors 2nd Floor 5 Old Bailey London EC4M 7BA on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Robert Andrew Emms as a secretary on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Mrs Anne Louise Oliver as a director on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Robert Andrew Emms as a secretary on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Mrs Anne Louise Oliver as a secretary on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Michael Charles Hardy as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of John Hugh Edwards as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Simon James Taylor as a director on 3 October 2011 (1 page) |
14 October 2011 | Termination of appointment of John Hugh Edwards as a director on 3 October 2011 (1 page) |
14 October 2011 | Appointment of Miss Karen Louise Forbes as a director on 3 October 2011 (2 pages) |
13 October 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
13 October 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
23 September 2010 | Director's details changed for Mr Simon James Taylor on 4 September 2010 (2 pages) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
23 September 2010 | Director's details changed for Michael Charles Hardy on 4 September 2010 (2 pages) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
23 September 2010 | Director's details changed for Mr Simon James Taylor on 4 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Charles Hardy on 4 September 2010 (2 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Director's details changed for Michael Charles Hardy on 4 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
23 September 2010 | Director's details changed for Mr Simon James Taylor on 4 September 2010 (2 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 September 2009 | Director's change of particulars / simon taylor / 23/09/2009 (2 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
23 September 2009 | Director's change of particulars / simon taylor / 23/09/2009 (2 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 2ND floor 5 old bailey london EC4M 7BA (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 2ND floor 5 old bailey london EC4M 7BA (1 page) |
12 November 2008 | Return made up to 04/09/08; full list of members (5 pages) |
12 November 2008 | Return made up to 04/09/08; full list of members (5 pages) |
11 November 2008 | Director's change of particulars / simon brown / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / simon brown / 11/11/2008 (1 page) |
19 November 2007 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Particulars of mortgage/charge (5 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
27 October 2007 | Ad 19/10/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 October 2007 | Ad 19/10/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
17 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
17 October 2007 | Resolutions
|
10 October 2007 | S-div 28/09/07 (1 page) |
10 October 2007 | S-div 28/09/07 (1 page) |
10 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
10 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
5 October 2007 | Company name changed bartonash LIMITED\certificate issued on 05/10/07 (3 pages) |
5 October 2007 | Company name changed bartonash LIMITED\certificate issued on 05/10/07 (3 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
4 September 2007 | Incorporation (13 pages) |
4 September 2007 | Incorporation (13 pages) |