Company NameCastleton Technology Intermediate Holding Company Limited
Company StatusDissolved
Company Number06517747
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesMc 427 Limited and Montal Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Robert Paul Cherry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence Address82 Garrod Avenue
Dunvant
Swansea
West Glamorgan
SA2 7XQ
Wales
Director NameMr Hugh Robert Pollock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address74 Burnet Avenue
Guildford
Surrey
GU1 1YF
Director NameJoanne Lesley Ponting
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorne
Reigate Road
Leatherhead
Surrey
KT22 8QY
Director NameMr Colin Peter Sales
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence Address42 Swallows Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameJoanne Lesley Ponting
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorne
Reigate Road
Leatherhead
Surrey
KT22 8QY
Secretary NamePauline Prosser
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Upper Francis Street
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4DU
Wales
Director NameMr Peter Robin Jan Alexander
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 31 Blanford Road
Reigate
Surrey
RH2 7DP
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMr Paul Myhill
StatusResigned
Appointed20 June 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Haywood Trefor Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Jenny Louise Young
StatusResigned
Appointed31 July 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Dean Robert Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Helen Griffiths
StatusResigned
Appointed19 April 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMs Karenjeet Kaur Showker
StatusResigned
Appointed19 July 2019(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,189,985
Current Liabilities£962,411

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 July 2015Delivered on: 9 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 March 2008Delivered on: 2 April 2008
Satisfied on: 13 June 2014
Persons entitled: Andrew Monteith

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and derivative assets see image for full details.
Fully Satisfied

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
8 January 2022Memorandum and Articles of Association (12 pages)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2021Application to strike the company off the register (2 pages)
29 December 2021Statement of capital following an allotment of shares on 23 December 2021
  • GBP 25,021,718.8
(4 pages)
24 December 2021Statement by Directors (1 page)
24 December 2021Solvency Statement dated 23/12/21 (1 page)
24 December 2021Statement of capital on 24 December 2021
  • GBP 1
(3 pages)
24 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 23/12/2021
(1 page)
13 April 2021Confirmation statement made on 28 February 2021 with updates (7 pages)
8 February 2021Full accounts made up to 31 March 2020 (19 pages)
29 October 2020Change of details for Castleton Technology Limited as a person with significant control on 24 July 2020 (2 pages)
20 October 2020Change of details for Castleton Technology Plc as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 (1 page)
17 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 June 2020Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020 (1 page)
17 June 2020Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Dean Robert Dickinson as a director on 4 June 2020 (1 page)
17 June 2020Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages)
17 June 2020Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (20 pages)
26 July 2019Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages)
26 July 2019Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page)
26 March 2019Change of details for Castleton Technology Plc as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
19 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
8 January 2019Full accounts made up to 31 March 2018 (20 pages)
4 May 2018Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page)
4 May 2018Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages)
19 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
26 February 2018Resolutions
  • RES13 ‐ Variation modification or abrogation of the rights, privilages and restricition attached to shares 20/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(59 pages)
21 September 2017Full accounts made up to 31 March 2017 (19 pages)
21 September 2017Full accounts made up to 31 March 2017 (19 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the loan to be made by the company 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
7 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 500,000.0106
(7 pages)
7 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 500,000.0106
(7 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the loan to be made by the company 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
25 July 2017Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 500,000.0870
(6 pages)
13 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 500,000.0870
(6 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
15 November 2016Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages)
15 November 2016Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500,000.08996
(7 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500,000.08996
(7 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
28 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 500,000
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 500,000
(4 pages)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Paul Myhill as a secretary on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Paul Myhill as a secretary on 31 July 2015 (1 page)
12 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
31 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
31 July 2015Statement of capital following an allotment of shares on 18 July 2015
  • GBP 500,000.09
(5 pages)
31 July 2015Statement of capital following an allotment of shares on 18 July 2015
  • GBP 500,000.09
(5 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
21 July 2015Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
9 July 2015Registration of charge 065177470002, created on 6 July 2015 (8 pages)
9 July 2015Registration of charge 065177470002, created on 6 July 2015 (8 pages)
9 July 2015Registration of charge 065177470002, created on 6 July 2015 (8 pages)
1 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 343,946
(6 pages)
1 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 343,946
(6 pages)
30 April 2015Statement of capital following an allotment of shares on 20 June 2014
  • GBP 343,946
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 20 June 2014
  • GBP 343,946
(4 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Particulars of variation of rights attached to shares (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Termination of appointment of Hugh Robert Pollock as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Colin Peter Sales as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Joanne Lesley Ponting as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Joanne Lesley Ponting as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Colin Peter Sales as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Hugh Robert Pollock as a director on 25 February 2015 (1 page)
19 February 2015Company name changed montal holdings LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
19 February 2015Company name changed montal holdings LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
23 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
23 June 2014Appointment of Mr Paul Myhill as a secretary (2 pages)
23 June 2014Termination of appointment of Joanne Ponting as a secretary (1 page)
23 June 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 June 2014Registered office address changed from Blackbrook House Dorking Business Park Station Road Dorking Surrey RH14 1HJ on 23 June 2014 (1 page)
23 June 2014Termination of appointment of Joanne Ponting as a secretary (1 page)
23 June 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 June 2014Appointment of Mr Paul Myhill as a secretary (2 pages)
23 June 2014Registered office address changed from Blackbrook House Dorking Business Park Station Road Dorking Surrey RH14 1HJ on 23 June 2014 (1 page)
13 June 2014Satisfaction of charge 1 in full (1 page)
13 June 2014Satisfaction of charge 1 in full (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 312,500
(8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 312,500
(8 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 August 2013Memorandum and Articles of Association (28 pages)
13 August 2013Memorandum and Articles of Association (28 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2013Termination of appointment of Peter Alexander as a director (1 page)
1 July 2013Appointment of Mr Andrew Ian Smith as a director (2 pages)
1 July 2013Appointment of Mr Andrew Ian Smith as a director (2 pages)
1 July 2013Termination of appointment of Peter Alexander as a director (1 page)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Peter Robin Jan Alexander on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Peter Robin Jan Alexander on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 May 2009Memorandum and Articles of Association (28 pages)
4 May 2009Capitals not rolled up (2 pages)
4 May 2009Memorandum and Articles of Association (28 pages)
4 May 2009Capitals not rolled up (2 pages)
31 March 2009Gbp nc 312500/328946\08/01/09 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from blackbrook house the dorking business park station road dorking surrey RH14 1HJ (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from blackbrook house the dorking business park station road dorking surrey RH14 1HJ (1 page)
31 March 2009Gbp nc 312500/328946\08/01/09 (2 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
31 March 2009Location of debenture register (1 page)
10 July 2008Memorandum and Articles of Association (28 pages)
10 July 2008Memorandum and Articles of Association (28 pages)
21 April 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
21 April 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
9 April 2008Director appointed peter robin jan alexander (2 pages)
9 April 2008Particulars of contract relating to shares (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2008Nc inc already adjusted 27/03/08 (2 pages)
9 April 2008Nc inc already adjusted 27/03/08 (2 pages)
9 April 2008Ad 27/03/08\gbp si 62500@1=62500\gbp ic 1/62501\ (2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2008Ad 27/03/08\gbp si 62500@1=62500\gbp ic 1/62501\ (2 pages)
9 April 2008Particulars of contract relating to shares (2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 April 2008Director appointed peter robin jan alexander (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 March 2008Director appointed colin peter sales (2 pages)
25 March 2008Appointment terminated secretary pauline prosser (1 page)
25 March 2008Director appointed hugh robert pollock (2 pages)
25 March 2008Director and secretary appointed joanne lesley ponting (2 pages)
25 March 2008Director and secretary appointed joanne lesley ponting (2 pages)
25 March 2008Director appointed hugh robert pollock (2 pages)
25 March 2008Appointment terminated director robert cherry (1 page)
25 March 2008Appointment terminated secretary pauline prosser (1 page)
25 March 2008Director appointed colin peter sales (2 pages)
25 March 2008Appointment terminated director robert cherry (1 page)
18 March 2008Company name changed mc 427 LIMITED\certificate issued on 18/03/08 (2 pages)
18 March 2008Company name changed mc 427 LIMITED\certificate issued on 18/03/08 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from c/o morgan cole bradley court park place cardiff CF10 3DP (1 page)
10 March 2008Registered office changed on 10/03/2008 from c/o morgan cole bradley court park place cardiff CF10 3DP (1 page)
28 February 2008Incorporation (24 pages)
28 February 2008Incorporation (24 pages)