Covent Garden
London
WC2B 5AH
Director Name | Ms Susan Ann Davis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2014(5 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 1101 K Street Nw Suite 500 Washington Dc 20005 |
Director Name | Ms Aleksandra Gren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 09 October 2014(5 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Executive |
Country of Residence | Poland |
Correspondence Address | 21 Lokalna Street Warsaw 04903 |
Director Name | Ms Sagrario Isabel Maceira Villaverde |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 October 2014(5 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Anne's Gate Flat 2 London SW1H 9AA |
Director Name | Ms Norah Colette Casey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 October 2014(5 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Broadcaster And Publisher |
Country of Residence | Ireland |
Correspondence Address | Rosemount House Dundrum Road Rosemount House Dublin 14 Ireland |
Secretary Name | Ms Kay Ellen Consolver |
---|---|
Status | Current |
Appointed | 09 October 2014(5 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 19-21 Crawford Street London W1H 1PJ |
Director Name | Ms Alyse Coleen Nelson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | President And Ceo Vital Voices Global Partnership |
Country of Residence | United States |
Correspondence Address | 1625 Massachusetts Avenue, Nw Suite 300 Washington, Dc 20036 |
Director Name | Ms Jennifer Mary Taylor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 April 2016(6 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Silje Christine Augustson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 June 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Rory Thomas Tobin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 06 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Baroness Mary Theresa Goudie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Working Peer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Groom Place London SW1X 7BA |
Director Name | Mrs Monica Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Non-Profit Executive For School Association |
Country of Residence | United Kingdom |
Correspondence Address | 47 Egerton Gardens Flat 1 London SW3 2DD |
Director Name | Margaret Cleaver |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Retired From HM Diplomatic Service |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 D 36 Buckingham Gate London SW1E 6PB |
Director Name | Anya Lucie Victoria Clarke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 48b Arundel Square Islington London N7 8AP |
Director Name | Roberta Weiss Greene |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Non-Profit Executive |
Country of Residence | United States |
Correspondence Address | 5851 Potomac Avenue Nw Washington Dc 20016 United States |
Director Name | Mr John Roberts |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Managing Director Of Public Affairs Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 94 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BL |
Secretary Name | Baroness Mary Theresa Goudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Groom Place London SW1X 7BA |
Director Name | Mr Jeffries Richard Briginshaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Groom Place London SW1X 7BA |
Director Name | Stephenie Foster |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 June 2012) |
Role | Attorney |
Country of Residence | Us-District Of Columbia |
Correspondence Address | 11 Groom Place London SW1X 7BA |
Director Name | Ms Mary Harney |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2014(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Norwood Wynnsward Park Clonskeagh Dublin Ireland |
Director Name | Ms Jennifer Day Blanke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2016) |
Role | Economist |
Country of Residence | Switzerland |
Correspondence Address | 91-93 Route De La Capite 1223 Cologny Geneva 06057 |
Website | www.vitalvoices.org/ |
---|---|
Email address | [email protected] |
Registered Address | 4-12 Queen Anne's Gate 4 Queen Anne's Gate Flat 1-2 London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £810 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4-12 Queen Anne's Gate 4 Queen Anne's Gate Flat 1-2 London SW1H 9AA on 25 September 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
3 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 May 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (23 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
19 June 2021 | Director's details changed for Ms Kay Ellen Consolver on 1 January 2021 (2 pages) |
19 June 2021 | Director's details changed for Ms Jennifer Mary Taylor on 1 April 2021 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 30 September 2019 (25 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
12 October 2020 | Registered office address changed from Flat 2 4 Queen Anns Gate London SW1H 9AA to Palladium House 1-4 Argyll Street London W1F 7LD on 12 October 2020 (1 page) |
25 May 2020 | Director's details changed for Mrs Silje Christine Augustson on 25 May 2020 (2 pages) |
25 May 2020 | Termination of appointment of Mary Harney as a director on 24 April 2020 (1 page) |
25 May 2020 | Director's details changed for Ms Jennifer Mary Taylor on 25 May 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Rory Thomas Tobin as a director on 6 March 2019 (2 pages) |
20 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
1 September 2018 | Director's details changed for Ms Kay Ellen Consolver on 20 August 2018 (2 pages) |
1 September 2018 | Director's details changed for Ms Kay Ellen Consolver on 3 August 2018 (2 pages) |
16 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Silje Christine Augustson as a director on 21 June 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mrs Silje Christine Augustson as a director on 21 June 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Jennifer Day Blanke as a director on 1 December 2016 (1 page) |
27 June 2017 | Termination of appointment of Jennifer Day Blanke as a director on 1 December 2016 (1 page) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 May 2016 | Appointment of Ms Jennifer Mary Taylor as a director on 12 April 2016 (2 pages) |
25 May 2016 | Appointment of Ms Jennifer Mary Taylor as a director on 12 April 2016 (2 pages) |
30 November 2015 | Company name changed vital voices\certificate issued on 30/11/15
|
30 November 2015 | Company name changed vital voices\certificate issued on 30/11/15
|
27 October 2015 | Annual return made up to 29 September 2015 no member list (10 pages) |
27 October 2015 | Annual return made up to 29 September 2015 no member list (10 pages) |
18 October 2015 | Secretary's details changed for Ms Kay Ellen Consolver on 19 July 2015 (1 page) |
18 October 2015 | Secretary's details changed for Ms Kay Ellen Consolver on 19 July 2015 (1 page) |
18 October 2015 | Appointment of Ms Jennifer Day Blanke as a director on 23 June 2015 (2 pages) |
18 October 2015 | Appointment of Ms Jennifer Day Blanke as a director on 23 June 2015 (2 pages) |
12 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
12 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
2 February 2015 | Appointment of Ms Alyse Coleen Nelson as a director on 25 November 2014 (2 pages) |
2 February 2015 | Appointment of Ms Alyse Coleen Nelson as a director on 25 November 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Sagrario Maceira Villaverde on 9 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Sagrario Maceira Villaverde on 9 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Sagraria Maceira Villaverde on 9 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Sagraria Maceira Villaverde on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page) |
22 October 2014 | Director's details changed for Ms Sagrario Maceira Villaverde on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 11 Groom Place London SW1X 7BA to Flat 2 4 Queen Anns Gate London SW1H 9AA on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Kay Ellen Consolver as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Norah Colette Casey as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Kay Ellen Consolver as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Susan Ann Davis as a director on 9 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Susan Ann Davis as a director on 9 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Norah Colette Casey as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 11 Groom Place London SW1X 7BA to Flat 2 4 Queen Anns Gate London SW1H 9AA on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Norah Colette Casey as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Mary Harney as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Susan Ann Davis as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page) |
22 October 2014 | Annual return made up to 29 September 2014 no member list (5 pages) |
22 October 2014 | Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page) |
22 October 2014 | Director's details changed for Ms Sagraria Maceira Villaverde on 9 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 29 September 2014 no member list (5 pages) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Kay Ellen Consolver as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Mary Harney as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Ms Mary Harney as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Kay Ellen Consolver as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Sagraria Maceira Villaverde as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Aleksandra Gren as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Sagraria Maceira Villaverde as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Aleksandra Gren as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Sagraria Maceira Villaverde as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Aleksandra Gren as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Kay Ellen Consolver as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Kay Ellen Consolver as a director on 9 October 2014 (2 pages) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
4 December 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
4 December 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
22 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
22 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 no member list (5 pages) |
1 October 2012 | Annual return made up to 29 September 2012 no member list (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
5 July 2012 | Termination of appointment of Stephenie Foster as a director (2 pages) |
5 July 2012 | Termination of appointment of Stephenie Foster as a director (2 pages) |
9 May 2012 | Termination of appointment of Roberta Weiss Greene as a director (2 pages) |
9 May 2012 | Termination of appointment of Roberta Weiss Greene as a director (2 pages) |
13 April 2012 | Termination of appointment of Margaret Cleaver as a director (2 pages) |
13 April 2012 | Termination of appointment of Margaret Cleaver as a director (2 pages) |
13 October 2011 | Annual return made up to 29 September 2011 no member list (8 pages) |
13 October 2011 | Annual return made up to 29 September 2011 no member list (8 pages) |
12 October 2011 | Director's details changed for Margaret Cleaver on 29 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Anya Lucie Victoria Clarke on 29 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Monica Thomas on 29 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Roberta Weiss Greene on 29 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Monica Thomas on 29 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Margaret Cleaver on 29 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Anya Lucie Victoria Clarke on 29 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Roberta Weiss Greene on 29 September 2011 (2 pages) |
14 September 2011 | Appointment of Stephenie Foster as a director (3 pages) |
14 September 2011 | Appointment of Stephenie Foster as a director (3 pages) |
14 September 2011 | Appointment of Mr Jeffries Richard Briginshaw as a director (3 pages) |
14 September 2011 | Appointment of Mr Jeffries Richard Briginshaw as a director (3 pages) |
24 May 2011 | Termination of appointment of John Roberts as a director (2 pages) |
24 May 2011 | Termination of appointment of John Roberts as a director (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
30 November 2010 | Annual return made up to 29 September 2010 (18 pages) |
30 November 2010 | Annual return made up to 29 September 2010 (18 pages) |
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Memorandum and Articles of Association (26 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Memorandum and Articles of Association (26 pages) |
29 September 2009 | Incorporation (35 pages) |
29 September 2009 | Incorporation (35 pages) |