Company NameTapmagic Limited
Company StatusDissolved
Company Number03552870
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameSwipecode Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed26 August 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2019)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressIpl Plastics Limited Huguenot House
35-38 St. Stephen's Green
Dublin 2
Ireland
Director NameMr Alan Walsh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed26 August 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2019)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address151 Thomas Street
Dublin 8
Ireland
Secretary NameSusan Holburn
NationalityBritish
StatusClosed
Appointed26 August 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address151 Thomas Street
Dublin
Ireland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Jonathan Paul Laker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Avenue
Felixstowe
Suffolk
IP11 9JP
Secretary NameMr William Alan Amphlett Lewis
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllens House
Tuddenham
Ipswich
Suffolk
IP6 9DA
Director NameMargaret Shirley Whitten
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Park Place
Cheltenham
GL50 2QR
Wales
Director NameWilliam Alan Amphlett Lewis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 December 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHuntley House The Street
Copdock
Ipswich
Suffolk
IP8 3HT
Director NameAndrew John Ray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Beechbank
Unthank Road
Norwich
Norfolk
NR2 2AL
Secretary NameAndrew John Ray
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Beechbank
Unthank Road
Norwich
Norfolk
NR2 2AL
Director NameMr James David Mellor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard End
Hemingbrough
North Yorkshire
YO8 6RJ
Director NameMr Mark Jeremy Halford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Director NameMr Jonathan Michael Straight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Secretary NameJames David Mellor
NationalityBritish
StatusResigned
Appointed01 December 2010(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressNo 1 Whitehall
Riverside
Leeds
LS1 4BN
Director NameMr Paul Raymond Murdoch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFuture Industrial Services Limited Image Business
Acornfield Road Kirkby
Liverpool
L33 7UF
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressImage Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF

Contact

Websitewww.tapmagic.co.uk

Location

Registered AddressStraight Ltd
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 June 2012Delivered 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 2000Delivered 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

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
25 October 2018Director's details changed for Mr Patrick Dalton on 26 August 2014 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
5 October 2018Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,402
(6 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,402
(6 pages)
13 January 2016Registered 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 2016Registered 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 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,402
(6 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,402
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages)
16 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages)
10 September 2014Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages)
10 September 2014Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages)
10 September 2014Appointment of Alan Walsh as a director on 26 August 2014 (3 pages)
10 September 2014Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages)
10 September 2014Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages)
10 September 2014Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages)
10 September 2014Appointment of Alan Walsh as a director on 26 August 2014 (3 pages)
10 September 2014Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages)
10 September 2014Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages)
10 September 2014Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages)
28 August 2014Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4,402
(5 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4,402
(5 pages)
25 April 2014Satisfaction of charge 2 in full (1 page)
25 April 2014Satisfaction of charge 2 in full (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Full accounts made up to 31 December 2010 (11 pages)
30 July 2012Full accounts made up to 31 December 2010 (11 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (15 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (15 pages)
7 December 2010Appointment of James David Mellor as a secretary (3 pages)
7 December 2010Termination of appointment of William Amphlett Lewis as a director (2 pages)
7 December 2010Registered office address changed from Huntley House, the Street Copdock Ipswich IP8 3HT on 7 December 2010 (2 pages)
7 December 2010Appointment of James David Mellor as a secretary (3 pages)
7 December 2010Registered office address changed from Huntley House, the Street Copdock Ipswich IP8 3HT on 7 December 2010 (2 pages)
7 December 2010Termination of appointment of Jonathan Laker as a director (2 pages)
7 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
7 December 2010Termination of appointment of Andrew Ray as a director (2 pages)
7 December 2010Termination of appointment of Andrew Ray as a secretary (2 pages)
7 December 2010Termination of appointment of Margaret Whitten as a director (2 pages)
7 December 2010Termination of appointment of Andrew Ray as a secretary (2 pages)
7 December 2010Termination of appointment of Andrew Ray as a director (2 pages)
7 December 2010Termination of appointment of Jonathan Laker as a director (2 pages)
7 December 2010Registered office address changed from Huntley House, the Street Copdock Ipswich IP8 3HT on 7 December 2010 (2 pages)
7 December 2010Termination of appointment of Margaret Whitten as a director (2 pages)
7 December 2010Termination of appointment of William Amphlett Lewis as a director (2 pages)
7 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
24 November 2010Capitals not rolled up (2 pages)
24 November 2010Capitals not rolled up (2 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Appointment of Mr Jonathan Michael Straight as a director (3 pages)
2 September 2010Appointment of Mark Jeremy Halford as a director (2 pages)
2 September 2010Appointment of Mr Jonathan Michael Straight as a director (3 pages)
2 September 2010Appointment of Mark Jeremy Halford as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 June 2010Director's details changed for Jonathan Paul Laker on 31 March 2010 (2 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for William Alan Amphlett Lewis on 31 March 2010 (2 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Margaret Shirley Whitten on 31 March 2010 (2 pages)
17 June 2010Director's details changed for Margaret Shirley Whitten on 31 March 2010 (2 pages)
17 June 2010Director's details changed for Jonathan Paul Laker on 31 March 2010 (2 pages)
17 June 2010Director's details changed for William Alan Amphlett Lewis on 31 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Return made up to 24/04/09; full list of members (6 pages)
7 May 2009Return made up to 24/04/09; full list of members (6 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 May 2008Director's change of particulars / william amphlett lewis / 30/08/2007 (1 page)
9 May 2008Return made up to 24/04/08; full list of members (6 pages)
9 May 2008Return made up to 24/04/08; full list of members (6 pages)
9 May 2008Director's change of particulars / william amphlett lewis / 30/08/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2007Registered office changed on 13/08/07 from: allens house tuddenham ipswich suffolk IP6 9DA (1 page)
13 August 2007Registered office changed on 13/08/07 from: allens house tuddenham ipswich suffolk IP6 9DA (1 page)
15 May 2007Return made up to 24/04/07; full list of members (4 pages)
15 May 2007Return made up to 24/04/07; full list of members (4 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Ad 31/12/06--------- £ si 1860@1=1860 £ ic 1222/3082 (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Ad 31/12/06--------- £ si 1860@1=1860 £ ic 1222/3082 (2 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 24/04/06; full list of members (3 pages)
12 May 2006Return made up to 24/04/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 June 2004Return made up to 24/04/04; full list of members (9 pages)
23 June 2004Return made up to 24/04/04; full list of members (9 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
15 May 2003Return made up to 24/04/03; full list of members (9 pages)
15 May 2003Return made up to 24/04/03; full list of members (9 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
22 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
16 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
15 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Full accounts made up to 30 April 2000 (9 pages)
13 March 2001Full accounts made up to 30 April 2000 (9 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 16 st john street london EC1M 4AY (1 page)
10 December 2000Registered office changed on 10/12/00 from: 16 st john street london EC1M 4AY (1 page)
10 December 2000Ad 26/11/00--------- £ si 122@1=122 £ ic 1100/1222 (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Ad 26/11/00--------- £ si 122@1=122 £ ic 1100/1222 (2 pages)
10 December 2000Secretary resigned (1 page)
5 September 2000Ad 21/08/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
5 September 2000Ad 21/08/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
18 May 2000Return made up to 24/04/00; full list of members (6 pages)
18 May 2000Return made up to 24/04/00; full list of members (6 pages)
22 February 2000Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2000Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1999Full accounts made up to 30 April 1999 (8 pages)
29 December 1999Full accounts made up to 30 April 1999 (8 pages)
9 June 1999Return made up to 24/04/99; full list of members (6 pages)
9 June 1999Return made up to 24/04/99; full list of members (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998£ nc 100/60000 01/05/98 (1 page)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998£ nc 100/60000 01/05/98 (1 page)
13 May 1998Company name changed swipecode LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed swipecode LIMITED\certificate issued on 14/05/98 (2 pages)
24 April 1998Incorporation (16 pages)
24 April 1998Incorporation (16 pages)