Doncaster
Yorkshire
DN14 0HR
Director Name | Mr Gordon Sutherland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2016(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Mr John Lee Robinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Mr Jeremy Edward Greenhalgh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge 4 West Side Common Wimbledon London SW19 4TN |
Director Name | Mr Giuseppe Prestia |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Iverna Court London W8 6TY |
Director Name | Stephen Joseph Sadler |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr James Peter Buckley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins The Park Swanland North Ferribly East Yorkshire HU14 3UL |
Secretary Name | Mr Neil Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Kevin Frederick Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Gil Talbot Baldwin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Secretary Name | Kevin Frederick Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Richard Philip James Webster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Secretary Name | Richard Philip James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Paul Lancelot Stobart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Doncaster Road Whitley Bridge Yorkshire DN14 0HR |
Director Name | Mr Shaun Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster West Yorkshire DN14 0HR |
Secretary Name | Shaun Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster DN14 0HR |
Director Name | Miss Sheena Pattni |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr James Simon Edward Arnell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Thomas Spencer Patrick |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.tunstall.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£50,492,000 |
Current Liabilities | £116,368,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
16 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 November 2022 | Liquidators' statement of receipts and payments to 29 September 2022 (13 pages) |
22 November 2021 | Liquidators' statement of receipts and payments to 29 September 2021 (8 pages) |
30 November 2020 | Declaration of solvency (11 pages) |
3 November 2020 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 3 November 2020 (2 pages) |
27 October 2020 | Resolutions
|
26 October 2020 | Appointment of a voluntary liquidator (3 pages) |
23 October 2020 | Termination of appointment of Thomas Spencer Patrick as a director on 8 October 2020 (1 page) |
14 October 2020 | Company name changed tgh investments LIMITED\certificate issued on 14/10/20
|
14 October 2020 | Registered office address changed from Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR to 6 Snow Hill London EC1A 2AY on 14 October 2020 (1 page) |
17 September 2020 | Termination of appointment of James Simon Edward Arnell as a director on 17 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
25 June 2019 | Director's details changed for Mr John Lee Robinson on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Craig Parsons as a director on 17 June 2019 (1 page) |
17 June 2019 | Appointment of Mr John Lee Robinson as a director on 17 June 2019 (2 pages) |
11 March 2019 | Full accounts made up to 30 September 2018 (29 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 September 2018 | Appointment of Mr Thomas Spencer Patrick as a director on 19 September 2018 (2 pages) |
13 August 2018 | Termination of appointment of Sheena Pattni as a director on 26 July 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 30 September 2017 (30 pages) |
31 August 2017 | Appointment of Mr Craig Parsons as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Craig Parsons as a director on 31 August 2017 (2 pages) |
9 May 2017 | Second filing for the appointment of Sheena Pattni as a director (6 pages) |
9 May 2017 | Second filing for the appointment of Sheena Pattni as a director (6 pages) |
9 May 2017 | Second filing for the appointment of James Simon Edward Arnell as a director (6 pages) |
9 May 2017 | Second filing for the appointment of James Simon Edward Arnell as a director (6 pages) |
4 April 2017 | Full accounts made up to 30 September 2016 (30 pages) |
4 April 2017 | Full accounts made up to 30 September 2016 (30 pages) |
21 March 2017 | Appointment of Mr James Simon Edward Arnell as a director on 17 March 2017
|
21 March 2017 | Appointment of Miss Sheena Pattni as a director on 17 March 2017
|
21 March 2017 | Director's details changed for Miss Sheena Pattni on 17 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Miss Sheena Pattni on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Miss Sheena Pattni as a director on 17 March 2017
|
21 March 2017 | Appointment of Mr James Simon Edward Arnell as a director on 17 March 2017
|
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Shaun Parker as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Shaun Parker as a director on 31 December 2016 (1 page) |
3 November 2016 | Termination of appointment of Stephen Joseph Sadler as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Stephen Joseph Sadler as a director on 3 November 2016 (1 page) |
14 October 2016 | Satisfaction of charge 064956810001 in full (1 page) |
14 October 2016 | Satisfaction of charge 064956810001 in full (1 page) |
12 September 2016 | Appointment of Mr Gordon Sutherland as a director on 5 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Paul Lancelot Stobart as a director on 5 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Lancelot Stobart as a director on 5 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Gordon Sutherland as a director on 5 September 2016 (2 pages) |
5 April 2016 | Registration of charge 064956810001, created on 31 March 2016 (28 pages) |
5 April 2016 | Registration of charge 064956810001, created on 31 March 2016 (28 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 December 2015 | Full accounts made up to 30 September 2015 (19 pages) |
4 December 2015 | Full accounts made up to 30 September 2015 (19 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
9 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Shaun Parker as a director (3 pages) |
14 February 2014 | Appointment of Shaun Parker as a secretary (3 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a director (2 pages) |
14 February 2014 | Appointment of Mr Shaun Parker as a director (3 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a director (2 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a secretary (2 pages) |
14 February 2014 | Appointment of Shaun Parker as a secretary (3 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 December 2013 | Appointment of Paul Lancelot Stobart as a director (3 pages) |
13 December 2013 | Appointment of Paul Lancelot Stobart as a director (3 pages) |
11 November 2013 | Termination of appointment of Gil Baldwin as a director (2 pages) |
11 November 2013 | Termination of appointment of Gil Baldwin as a director (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a director (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a director (2 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a secretary (2 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a director (3 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a director (3 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a secretary (2 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of Neil Duffy as a director (2 pages) |
8 June 2011 | Termination of appointment of Neil Duffy as a director (2 pages) |
2 June 2011 | Appointment of Kevin Frederick Dyson as a secretary (3 pages) |
2 June 2011 | Appointment of Kevin Frederick Dyson as a secretary (3 pages) |
2 June 2011 | Termination of appointment of Neil Duffy as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Neil Duffy as a secretary (2 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from Whitley Lodge Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Whitley Lodge Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from Whitley Lodge Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 April 2010 | Appointment of Gil Talbot Baldwin as a director (3 pages) |
15 April 2010 | Appointment of Gil Talbot Baldwin as a director (3 pages) |
31 March 2010 | Appointment of Kevin Frederick Dyson as a director (3 pages) |
31 March 2010 | Appointment of Kevin Frederick Dyson as a director (3 pages) |
25 February 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
25 January 2010 | Termination of appointment of James Buckley as a director (2 pages) |
25 January 2010 | Termination of appointment of James Buckley as a director (2 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
19 February 2009 | Director's change of particulars / james buckley / 04/04/2008 (1 page) |
19 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / james buckley / 04/04/2008 (1 page) |
19 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
18 April 2008 | Secretary appointed neil duffy (2 pages) |
18 April 2008 | Secretary appointed neil duffy (2 pages) |
14 April 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
11 April 2008 | Director appointed stephen joseph sadler (2 pages) |
11 April 2008 | Appointment terminated director jeremy greenhalgh (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
11 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 April 2008 | Director appointed stephen joseph sadler (2 pages) |
11 April 2008 | Director appointed neil duffy (3 pages) |
11 April 2008 | Director appointed neil duffy (3 pages) |
11 April 2008 | Appointment terminated director giuseppe prestia (1 page) |
11 April 2008 | Appointment terminated director giuseppe prestia (1 page) |
11 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 April 2008 | Appointment terminated director jeremy greenhalgh (1 page) |
11 April 2008 | Director appointed james peter buckley (3 pages) |
11 April 2008 | Director appointed james peter buckley (3 pages) |
7 April 2008 | Company name changed dmwsl 592 LIMITED\certificate issued on 07/04/08 (2 pages) |
7 April 2008 | Company name changed dmwsl 592 LIMITED\certificate issued on 07/04/08 (2 pages) |
17 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
17 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 30/09/2008 (1 page) |
11 March 2008 | Director appointed jeremy edward greenhalgh (3 pages) |
11 March 2008 | Director appointed jeremy edward greenhalgh (3 pages) |
11 March 2008 | Director appointed giuseppe prestia (2 pages) |
11 March 2008 | Director appointed giuseppe prestia (2 pages) |
11 March 2008 | Curr sho from 28/02/2009 to 30/09/2008 (1 page) |
6 February 2008 | Incorporation (32 pages) |
6 February 2008 | Incorporation (32 pages) |