Ste. 800
Phoenix
Arizona 85004-4545
Foreign
Director Name | Steven Moster |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 December 2014(16 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 23 December 2020) |
Role | Chairman, President And Ceo Of Viad Corp |
Country of Residence | United States |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Secretary Name | Mr Michael Stewart |
---|---|
Status | Closed |
Appointed | 09 January 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 December 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 1a Cambridge Road Twickenham Middlesex TW1 2HN |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Secretary Name | Digby John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 1a Cambridge Road Twickenham Middlesex TW1 2HN |
Secretary Name | Russell John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 26 Egmont Road Surbiton Surrey KT6 7AT |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Mr Nicholas John Marshall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallagher Business Park Silverstone Drive Coventry CV6 6PA |
Secretary Name | Christopher Alexander Coryton Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2002) |
Role | Group Financial Controller |
Correspondence Address | 48 Whitley Court Road Quinton Birmingham West Midlands B32 1EY |
Secretary Name | David Peacefull Wakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HN |
Secretary Name | Mr Paul Damon McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | Gallagher Business Park Silverstone Drive Coventry CV6 6PA |
Director Name | Mr Paul Brian Dykstra |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2014) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1850 N. Central Avenue Ste. 800 Phoenix Arizona 85004-4545 United States |
Director Name | Mr Jason Popp |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(20 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | melvilledata.com |
---|
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Ges Service Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,099,000 |
Gross Profit | £618,000 |
Net Worth | -£1,537,000 |
Current Liabilities | £2,581,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2007 | Delivered on: 12 June 2007 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
1 February 2007 | Delivered on: 14 February 2007 Persons entitled: National Westminster Bank PLC Classification: Security over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All or any of the amounts deposited by or on behalf of the company to the credit of the account. See the mortgage charge document for full details. Outstanding |
24 December 2001 | Delivered on: 10 January 2002 Satisfied on: 9 May 2007 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 February 2020 | Register(s) moved to registered inspection location Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (2 pages) |
5 February 2020 | Register inspection address has been changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (2 pages) |
14 January 2020 | Resolutions
|
14 January 2020 | Appointment of a voluntary liquidator (4 pages) |
14 January 2020 | Declaration of solvency (6 pages) |
14 January 2020 | Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Deloitte Llp 1 City Square Leeds LS1 2AL on 14 January 2020 (2 pages) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2020 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Termination of appointment of Jason Popp as a director on 20 September 2019 (1 page) |
31 July 2019 | Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL (1 page) |
30 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
9 January 2019 | Appointment of Mr Michael Stewart as a secretary on 9 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Jason Popp as a director on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Paul Damon Mckenna as a secretary on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 (1 page) |
9 January 2019 | Registered office address changed from C/O Paul Mckenna Gallagher Business Park Silverstone Drive Coventry England CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 January 2015 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
29 January 2015 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
29 January 2015 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
25 September 2013 | Registered office address changed from C/O Paul Mckenna Melville Data Services Ltd Silverstone Drive Gallagher Business Park Coventry CV6 6PA United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 September 2013 | Registered office address changed from C/O Paul Mckenna Melville Data Services Ltd Silverstone Drive Gallagher Business Park Coventry CV6 6PA United Kingdom on 25 September 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 March 2013 | Company name changed global experience specialists (ges) data services LIMITED LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Company name changed global experience specialists (ges) data services LIMITED LIMITED\certificate issued on 13/03/13
|
12 March 2013 | Company name changed melville data services LTD.\certificate issued on 12/03/13
|
12 March 2013 | Company name changed melville data services LTD.\certificate issued on 12/03/13
|
8 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 December 2010 | Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page) |
14 October 2010 | Director's details changed for Ellen Marie Ingersoll on 24 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Paul Brian Dykstra on 24 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Paul Brian Dykstra on 24 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Ellen Marie Ingersoll on 24 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Paul Damon Mckenna on 24 July 2010 (1 page) |
13 October 2010 | Director's details changed for Nicholas John Marshall on 24 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Paul Damon Mckenna on 24 July 2010 (1 page) |
13 October 2010 | Director's details changed for Nicholas John Marshall on 24 July 2010 (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
13 March 2009 | Memorandum and Articles of Association (7 pages) |
13 March 2009 | Memorandum and Articles of Association (7 pages) |
28 February 2009 | Company name changed corporate technical services LIMITED\certificate issued on 10/03/09 (2 pages) |
28 February 2009 | Company name changed corporate technical services LIMITED\certificate issued on 10/03/09 (2 pages) |
15 January 2009 | Return made up to 24/07/08; full list of members (5 pages) |
15 January 2009 | Return made up to 24/07/08; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
23 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
26 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
14 February 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Return made up to 24/07/06; no change of members (4 pages) |
13 September 2006 | Return made up to 24/07/06; no change of members (4 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
8 December 2004 | Return made up to 24/07/04; full list of members (7 pages) |
8 December 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | Return made up to 22/03/04; full list of members (5 pages) |
28 October 2004 | Return made up to 22/03/04; full list of members (5 pages) |
15 June 2004 | Location of register of members (1 page) |
15 June 2004 | Location of register of members (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
5 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
5 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members
|
6 August 2003 | Return made up to 24/07/03; full list of members
|
9 May 2003 | Auditor's resignation (2 pages) |
9 May 2003 | Auditor's resignation (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ (1 page) |
4 February 2002 | Memorandum and Articles of Association (7 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Memorandum and Articles of Association (7 pages) |
4 February 2002 | Resolutions
|
11 January 2002 | Location of register of members (1 page) |
11 January 2002 | Location of register of members (1 page) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
28 November 2000 | Company name changed telecast broadcast services limi ted\certificate issued on 29/11/00 (4 pages) |
28 November 2000 | Company name changed telecast broadcast services limi ted\certificate issued on 29/11/00 (4 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 July 1999 | Return made up to 24/07/99; full list of members (8 pages) |
30 July 1999 | Return made up to 24/07/99; full list of members (8 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 45 montague road richmond surrey TW10 6QJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 45 montague road richmond surrey TW10 6QJ (1 page) |
18 September 1998 | New director appointed (3 pages) |
18 September 1998 | New secretary appointed;new director appointed (3 pages) |
18 September 1998 | New secretary appointed;new director appointed (3 pages) |
18 September 1998 | New director appointed (3 pages) |
17 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
17 September 1998 | Secretary resigned (1 page) |
24 August 1998 | Company name changed hackremco (no.1383) LIMITED\certificate issued on 24/08/98 (2 pages) |
24 August 1998 | Company name changed hackremco (no.1383) LIMITED\certificate issued on 24/08/98 (2 pages) |
24 July 1998 | Incorporation (15 pages) |
24 July 1998 | Incorporation (15 pages) |