Company NameHolliday International Limited
Company StatusActive
Company Number03347513
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

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

Directors

Director NameSantosh Varalwar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPO Box 133 133 Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
Director NameSandeep Varalwar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPO Box 133 Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
Director NameMr Saurabh Gurnurkar
Date of BirthApril 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed04 November 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleStrategy And Corporate Development For The Group
Country of ResidenceSpain
Correspondence AddressUquifa 262 Calle Mallorca
Barcelona
Barcleona
Spain
Secretary NameMr Saurabh Gurnurkar
StatusCurrent
Appointed11 September 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressUquifa 262 Calle Mallorca
Barcelona
Spain
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(4 weeks after company formation)
Appointment Duration9 months (resigned 04 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Director NameNicholas Graeme Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(4 weeks after company formation)
Appointment Duration2 months (resigned 11 July 1997)
RoleChartered Accountants
Correspondence Address16 Deepwell Bank
Halfway
Sheffield
S19 5SN
Secretary NameGraham Howard Walker
NationalityBritish
StatusResigned
Appointed06 May 1997(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameGraham Howard Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1999)
RoleChartered Secretary
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed10 March 1999(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Stephen John Ibbetson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(15 years, 2 months after company formation)
Appointment Duration1 month (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
Director NameJose Luis Alsina
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2012(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2015)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address9 C/. Ribes, 9 - 4
Barcelona
08013
Director NameMark Ian Robbins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2017)
RoleChief Executive
Country of ResidenceSpain
Correspondence Address8a C/Ampolla, 8a
Gava
Barcelona
08850
Secretary NameMrs Rachael Elizabeth Blakey
StatusResigned
Appointed11 April 2013(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2019)
RoleCompany Director
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressPO Box B3
Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Vivimed Labs Spain, Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£7,812,000
Current Liabilities£9,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Charges

8 March 2017Delivered on: 23 March 2017
Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees)

Classification: A registered charge
Outstanding
8 March 2017Delivered on: 23 March 2017
Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees)

Classification: A registered charge
Outstanding

Filing History

2 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 March 2020 (19 pages)
3 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 April 2020Satisfaction of charge 033475130001 in full (1 page)
1 April 2020Satisfaction of charge 033475130002 in full (1 page)
28 January 2020Full accounts made up to 31 March 2019 (17 pages)
16 September 2019Notification of a person with significant control statement (2 pages)
13 September 2019Cessation of Vivimed Labs Limited as a person with significant control on 12 January 2017 (1 page)
13 September 2019Appointment of Mr Saurabh Gurnurkar as a secretary on 11 September 2019 (2 pages)
12 September 2019Termination of appointment of Rachael Elizabeth Blakey as a secretary on 12 September 2019 (1 page)
17 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 March 2018 (17 pages)
18 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (16 pages)
5 October 2017Full accounts made up to 31 March 2017 (16 pages)
23 March 2017Registration of charge 033475130002, created on 8 March 2017 (33 pages)
23 March 2017Registration of charge 033475130001, created on 8 March 2017 (34 pages)
23 March 2017Registration of charge 033475130002, created on 8 March 2017 (33 pages)
23 March 2017Registration of charge 033475130001, created on 8 March 2017 (34 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
19 January 2017Termination of appointment of Mark Ian Robbins as a director on 8 January 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with no updates (3 pages)
19 January 2017Termination of appointment of Mark Ian Robbins as a director on 8 January 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 November 2016Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages)
9 November 2016Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages)
12 September 2016Full accounts made up to 31 March 2016 (16 pages)
12 September 2016Full accounts made up to 31 March 2016 (16 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 101
(5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 101
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
28 April 2015Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(6 pages)
26 September 2014Full accounts made up to 31 March 2014 (14 pages)
26 September 2014Full accounts made up to 31 March 2014 (14 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 101
(6 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 101
(6 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 101
(6 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 April 2013Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page)
11 April 2013Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
16 January 2013Auditor's resignation (1 page)
16 January 2013Auditor's resignation (1 page)
2 October 2012Full accounts made up to 31 March 2012 (15 pages)
2 October 2012Full accounts made up to 31 March 2012 (15 pages)
17 July 2012Appointment of Jose Luis Alsina as a director (2 pages)
17 July 2012Appointment of Mark Ian Robbins as a director (2 pages)
17 July 2012Appointment of Jose Luis Alsina as a director (2 pages)
17 July 2012Appointment of Mark Ian Robbins as a director (2 pages)
10 July 2012Termination of appointment of Stephen Ibbetson as a director (1 page)
10 July 2012Termination of appointment of Stephen Ibbetson as a director (1 page)
6 June 2012Appointment of Mr Stephen John Ibbetson as a director (2 pages)
6 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 June 2012Appointment of Mr Stephen John Ibbetson as a director (2 pages)
9 January 2012Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH on 9 January 2012 (2 pages)
20 December 2011Termination of appointment of Adrian Whitfield as a director (2 pages)
20 December 2011Appointment of Sandeep Varalwar as a director (3 pages)
20 December 2011Appointment of Sandeep Varalwar as a director (3 pages)
20 December 2011Appointment of Santosh Varalwar as a director (3 pages)
20 December 2011Appointment of Santosh Varalwar as a director (3 pages)
20 December 2011Termination of appointment of Richard Atkinson as a secretary (2 pages)
20 December 2011Termination of appointment of Andrew Burnett as a director (2 pages)
20 December 2011Termination of appointment of Adrian Whitfield as a director (2 pages)
20 December 2011Termination of appointment of Andrew Burnett as a director (2 pages)
20 December 2011Termination of appointment of Richard Atkinson as a secretary (2 pages)
12 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(1 page)
12 December 2011Change of name notice (2 pages)
12 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(1 page)
12 December 2011Change of name notice (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
20 May 2010Annual return made up to 8 April 2010 (14 pages)
20 May 2010Annual return made up to 8 April 2010 (14 pages)
20 May 2010Annual return made up to 8 April 2010 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
20 May 2008Return made up to 08/04/08; full list of members (3 pages)
20 May 2008Return made up to 08/04/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 08/04/06; full list of members (2 pages)
26 April 2006Return made up to 08/04/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
22 July 2005Return made up to 08/04/05; full list of members (3 pages)
22 July 2005Return made up to 08/04/05; full list of members (3 pages)
28 April 2005Return made up to 08/04/04; full list of members; amend (6 pages)
28 April 2005Return made up to 08/04/04; full list of members; amend (6 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 April 2004Return made up to 08/04/04; full list of members (5 pages)
26 April 2004Return made up to 08/04/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
18 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2003Ad 03/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2003Ad 03/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
22 April 2003Return made up to 08/04/03; no change of members (5 pages)
22 April 2003Return made up to 08/04/03; no change of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (6 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
3 May 2002Return made up to 08/04/02; no change of members (5 pages)
3 May 2002Return made up to 08/04/02; no change of members (5 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 08/04/01; full list of members (5 pages)
22 May 2001Return made up to 08/04/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Return made up to 08/04/00; no change of members (5 pages)
25 April 2000Return made up to 08/04/00; no change of members (5 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 May 1999Return made up to 08/04/99; no change of members (5 pages)
5 May 1999Return made up to 08/04/99; no change of members (5 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
19 May 1998Return made up to 31/03/98; full list of members (6 pages)
19 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 May 1998Ad 03/04/98--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
7 May 1998Ad 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 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2YA (1 page)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2YA (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
21 July 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
21 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
21 July 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
21 July 1997£ nc 1000/4451000 14/07/97 (1 page)
21 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
21 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
21 July 1997£ nc 1000/4451000 14/07/97 (1 page)
21 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (1 page)
13 May 1997Company name changed pinco 918 LIMITED\certificate issued on 14/05/97 (2 pages)
13 May 1997Company name changed pinco 918 LIMITED\certificate issued on 14/05/97 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
8 May 1997Ad 06/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997Ad 06/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
8 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 May 1997Director resigned (1 page)
8 April 1997Incorporation (15 pages)
8 April 1997Incorporation (15 pages)