35-38 St. Stephen's Green
Dublin 2
Ireland
Director Name | Mr Alan Walsh |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 August 2014(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 April 2019) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | 151 Thomas Street Dublin 8 Ireland |
Secretary Name | Susan Holburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 151 Thomas Street Dublin Ireland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Jonathan Paul Laker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Avenue Felixstowe Suffolk IP11 9JP |
Secretary Name | Mr William Alan Amphlett Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allens House Tuddenham Ipswich Suffolk IP6 9DA |
Director Name | Margaret Shirley Whitten |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Park Place Cheltenham GL50 2QR Wales |
Director Name | William Alan Amphlett Lewis |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Huntley House The Street Copdock Ipswich Suffolk IP8 3HT |
Director Name | Andrew John Ray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Beechbank Unthank Road Norwich Norfolk NR2 2AL |
Secretary Name | Andrew John Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Beechbank Unthank Road Norwich Norfolk NR2 2AL |
Director Name | Mr James David Mellor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orchard End Hemingbrough North Yorkshire YO8 6RJ |
Director Name | Mr Mark Jeremy Halford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
Director Name | Mr Jonathan Michael Straight |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
Secretary Name | James David Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Paul Raymond Murdoch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Future Industrial Services Limited Image Business Acornfield Road Kirkby Liverpool L33 7UF |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF |
Website | www.tapmagic.co.uk |
---|
Registered Address | Straight Ltd Somerden Road Hull HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2012 | Delivered on: 16 June 2012 Satisfied on: 25 April 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 July 2000 | Delivered on: 3 August 2000 Satisfied on: 6 October 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
25 October 2018 | Director's details changed for Mr Patrick Dalton on 26 August 2014 (2 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
5 October 2018 | Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Registered office address changed from C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages) |
16 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages) |
10 September 2014 | Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Alan Walsh as a director on 26 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages) |
10 September 2014 | Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages) |
10 September 2014 | Appointment of Alan Walsh as a director on 26 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages) |
10 September 2014 | Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page) |
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 April 2014 | Satisfaction of charge 2 in full (1 page) |
25 April 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Full accounts made up to 31 December 2010 (11 pages) |
30 July 2012 | Full accounts made up to 31 December 2010 (11 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (15 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (15 pages) |
7 December 2010 | Appointment of James David Mellor as a secretary (3 pages) |
7 December 2010 | Termination of appointment of William Amphlett Lewis as a director (2 pages) |
7 December 2010 | Registered office address changed from Huntley House, the Street Copdock Ipswich IP8 3HT on 7 December 2010 (2 pages) |
7 December 2010 | Appointment of James David Mellor as a secretary (3 pages) |
7 December 2010 | Registered office address changed from Huntley House, the Street Copdock Ipswich IP8 3HT on 7 December 2010 (2 pages) |
7 December 2010 | Termination of appointment of Jonathan Laker as a director (2 pages) |
7 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
7 December 2010 | Termination of appointment of Andrew Ray as a director (2 pages) |
7 December 2010 | Termination of appointment of Andrew Ray as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Margaret Whitten as a director (2 pages) |
7 December 2010 | Termination of appointment of Andrew Ray as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Andrew Ray as a director (2 pages) |
7 December 2010 | Termination of appointment of Jonathan Laker as a director (2 pages) |
7 December 2010 | Registered office address changed from Huntley House, the Street Copdock Ipswich IP8 3HT on 7 December 2010 (2 pages) |
7 December 2010 | Termination of appointment of Margaret Whitten as a director (2 pages) |
7 December 2010 | Termination of appointment of William Amphlett Lewis as a director (2 pages) |
7 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
24 November 2010 | Capitals not rolled up (2 pages) |
24 November 2010 | Capitals not rolled up (2 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Appointment of Mr Jonathan Michael Straight as a director (3 pages) |
2 September 2010 | Appointment of Mark Jeremy Halford as a director (2 pages) |
2 September 2010 | Appointment of Mr Jonathan Michael Straight as a director (3 pages) |
2 September 2010 | Appointment of Mark Jeremy Halford as a director (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 June 2010 | Director's details changed for Jonathan Paul Laker on 31 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for William Alan Amphlett Lewis on 31 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Margaret Shirley Whitten on 31 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Margaret Shirley Whitten on 31 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Jonathan Paul Laker on 31 March 2010 (2 pages) |
17 June 2010 | Director's details changed for William Alan Amphlett Lewis on 31 March 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 May 2008 | Director's change of particulars / william amphlett lewis / 30/08/2007 (1 page) |
9 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
9 May 2008 | Director's change of particulars / william amphlett lewis / 30/08/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: allens house tuddenham ipswich suffolk IP6 9DA (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: allens house tuddenham ipswich suffolk IP6 9DA (1 page) |
15 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Ad 31/12/06--------- £ si 1860@1=1860 £ ic 1222/3082 (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Ad 31/12/06--------- £ si 1860@1=1860 £ ic 1222/3082 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members
|
5 May 2005 | Return made up to 24/04/05; full list of members
|
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 June 2004 | Return made up to 24/04/04; full list of members (9 pages) |
23 June 2004 | Return made up to 24/04/04; full list of members (9 pages) |
23 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
22 May 2002 | Return made up to 24/04/02; full list of members
|
22 May 2002 | Return made up to 24/04/02; full list of members
|
16 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
16 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 May 2001 | Return made up to 24/04/01; full list of members
|
15 May 2001 | Return made up to 24/04/01; full list of members
|
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
13 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
13 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 16 st john street london EC1M 4AY (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 16 st john street london EC1M 4AY (1 page) |
10 December 2000 | Ad 26/11/00--------- £ si 122@1=122 £ ic 1100/1222 (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Ad 26/11/00--------- £ si 122@1=122 £ ic 1100/1222 (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
5 September 2000 | Ad 21/08/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
5 September 2000 | Ad 21/08/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
22 February 2000 | Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 2000 | Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
9 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
9 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | £ nc 100/60000 01/05/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | £ nc 100/60000 01/05/98 (1 page) |
13 May 1998 | Company name changed swipecode LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed swipecode LIMITED\certificate issued on 14/05/98 (2 pages) |
24 April 1998 | Incorporation (16 pages) |
24 April 1998 | Incorporation (16 pages) |