Huddersfield
West Yorkshire
HD1 6BU
Director Name | Sandeep Varalwar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 November 2011(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | PO Box 133 Leeds Road Huddersfield West Yorkshire HD1 6BU |
Director Name | Mr Saurabh Gurnurkar |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 November 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Strategy And Corporate Development For The Group |
Country of Residence | Spain |
Correspondence Address | Uquifa 262 Calle Mallorca Barcelona Barcleona Spain |
Secretary Name | Mr Saurabh Gurnurkar |
---|---|
Status | Current |
Appointed | 11 September 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Uquifa 262 Calle Mallorca Barcelona Spain |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 weeks after company formation) |
Appointment Duration | 9 months (resigned 04 February 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bletchingdon Park Bletchingdon Oxford Oxfordshire OX5 3DW |
Director Name | Nicholas Graeme Scott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 11 July 1997) |
Role | Chartered Accountants |
Correspondence Address | 16 Deepwell Bank Halfway Sheffield S19 5SN |
Secretary Name | Graham Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Hunsinglor 40 Oatlands Drive Harrogate North Yorkshire HG2 8JR |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Graham Howard Walker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1999) |
Role | Chartered Secretary |
Correspondence Address | Hunsinglor 40 Oatlands Drive Harrogate North Yorkshire HG2 8JR |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Stephen John Ibbetson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU |
Director Name | Jose Luis Alsina |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2015) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | 9 C/. Ribes, 9 - 4 Barcelona 08013 |
Director Name | Mark Ian Robbins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2017) |
Role | Chief Executive |
Country of Residence | Spain |
Correspondence Address | 8a C/Ampolla, 8a Gava Barcelona 08850 |
Secretary Name | Mrs Rachael Elizabeth Blakey |
---|---|
Status | Resigned |
Appointed | 11 April 2013(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2019) |
Role | Company Director |
Correspondence Address | PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Vivimed Labs Spain, Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,812,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
8 March 2017 | Delivered on: 23 March 2017 Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees) Classification: A registered charge Outstanding |
---|---|
8 March 2017 | Delivered on: 23 March 2017 Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees) Classification: A registered charge Outstanding |
2 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
3 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 April 2020 | Satisfaction of charge 033475130001 in full (1 page) |
1 April 2020 | Satisfaction of charge 033475130002 in full (1 page) |
28 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
16 September 2019 | Notification of a person with significant control statement (2 pages) |
13 September 2019 | Cessation of Vivimed Labs Limited as a person with significant control on 12 January 2017 (1 page) |
13 September 2019 | Appointment of Mr Saurabh Gurnurkar as a secretary on 11 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Rachael Elizabeth Blakey as a secretary on 12 September 2019 (1 page) |
17 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 March 2018 (17 pages) |
18 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 March 2017 | Registration of charge 033475130002, created on 8 March 2017 (33 pages) |
23 March 2017 | Registration of charge 033475130001, created on 8 March 2017 (34 pages) |
23 March 2017 | Registration of charge 033475130002, created on 8 March 2017 (33 pages) |
23 March 2017 | Registration of charge 033475130001, created on 8 March 2017 (34 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
19 January 2017 | Termination of appointment of Mark Ian Robbins as a director on 8 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with no updates (3 pages) |
19 January 2017 | Termination of appointment of Mark Ian Robbins as a director on 8 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 November 2016 | Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
28 April 2015 | Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page) |
11 April 2013 | Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 July 2012 | Appointment of Jose Luis Alsina as a director (2 pages) |
17 July 2012 | Appointment of Mark Ian Robbins as a director (2 pages) |
17 July 2012 | Appointment of Jose Luis Alsina as a director (2 pages) |
17 July 2012 | Appointment of Mark Ian Robbins as a director (2 pages) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a director (1 page) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a director (1 page) |
6 June 2012 | Appointment of Mr Stephen John Ibbetson as a director (2 pages) |
6 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Appointment of Mr Stephen John Ibbetson as a director (2 pages) |
9 January 2012 | Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH on 9 January 2012 (2 pages) |
20 December 2011 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
20 December 2011 | Appointment of Sandeep Varalwar as a director (3 pages) |
20 December 2011 | Appointment of Sandeep Varalwar as a director (3 pages) |
20 December 2011 | Appointment of Santosh Varalwar as a director (3 pages) |
20 December 2011 | Appointment of Santosh Varalwar as a director (3 pages) |
20 December 2011 | Termination of appointment of Richard Atkinson as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Andrew Burnett as a director (2 pages) |
20 December 2011 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
20 December 2011 | Termination of appointment of Andrew Burnett as a director (2 pages) |
20 December 2011 | Termination of appointment of Richard Atkinson as a secretary (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Change of name notice (2 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
20 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
20 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 July 2005 | Return made up to 08/04/05; full list of members (3 pages) |
22 July 2005 | Return made up to 08/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 08/04/04; full list of members; amend (6 pages) |
28 April 2005 | Return made up to 08/04/04; full list of members; amend (6 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 October 2003 | New director appointed (3 pages) |
25 October 2003 | New director appointed (3 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Ad 03/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Ad 03/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page) |
22 April 2003 | Return made up to 08/04/03; no change of members (5 pages) |
22 April 2003 | Return made up to 08/04/03; no change of members (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Return made up to 08/04/02; no change of members (5 pages) |
3 May 2002 | Return made up to 08/04/02; no change of members (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 08/04/01; full list of members (5 pages) |
22 May 2001 | Return made up to 08/04/01; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 April 2000 | Return made up to 08/04/00; no change of members (5 pages) |
25 April 2000 | Return made up to 08/04/00; no change of members (5 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 May 1999 | Return made up to 08/04/99; no change of members (5 pages) |
5 May 1999 | Return made up to 08/04/99; no change of members (5 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
19 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Ad 03/04/98--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
7 May 1998 | Ad 03/04/98--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
7 May 1998 | £ nc 4451000/5000000 03/04/98 (1 page) |
7 May 1998 | £ nc 4451000/5000000 03/04/98 (1 page) |
7 May 1998 | Resolutions
|
16 March 1998 | Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2YA (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2YA (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 1000/4451000 14/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 1000/4451000 14/07/97 (1 page) |
21 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (1 page) |
13 May 1997 | Company name changed pinco 918 LIMITED\certificate issued on 14/05/97 (2 pages) |
13 May 1997 | Company name changed pinco 918 LIMITED\certificate issued on 14/05/97 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
8 May 1997 | Ad 06/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | Ad 06/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
8 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 May 1997 | Director resigned (1 page) |
8 April 1997 | Incorporation (15 pages) |
8 April 1997 | Incorporation (15 pages) |