Company NameAxiomlab
Company StatusDissolved
Company Number03973257
CategoryPrivate Unlimited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameAxiomlab Plc

Business Activity

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

Directors

Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S5 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
Secretary NameMr Jay Darren Bamforth
NationalityBritish
StatusClosed
Appointed31 March 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit S5 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Jay Darren Bamforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit S5 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
Director NameFredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2005)
RoleCompany Director
Correspondence Address25 Howitt Road
London
NW3 4LT
Director NameRaymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Abbey Lodge
Park Road
London
NW8 7RL
Secretary NameGavin Stewart Maitland
NationalityBritish
StatusResigned
Appointed15 April 2000(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence Address46a Greencroft Gardens
London
NW6 3LU
Director NameKaj Erik Relander
Date of BirthJune 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed17 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressToppelundintie 5 D 19
Espoo 02170
Finland
Foreign
Director NameMargaret Morrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunira
24 Ledcameroch Road
Bearsden
G61 4AE
Scotland
Director NameGeorge John Mitchell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2003)
RoleAttorney
Correspondence Address231 C Street N E
Washington
Dc 20002
United States
Director NameMr Gordon Robert McKenzie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pentland Avenue
Edinburgh
Midlothian
EH13 0HY
Scotland
Secretary NameFredric William Mendelsohn
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 April 2002)
RoleCompany Director
Correspondence Address25 Howitt Road
London
NW3 4LT
Secretary NameMr Edward Gene Clark
NationalityAmerican
StatusResigned
Appointed15 March 2002(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2002)
RoleCompany Director
Correspondence Address58 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Secretary NameMs Samantha Poole
NationalityBritish
StatusResigned
Appointed02 September 2002(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheridan Way
Chadderton
Oldham
Lancashire
OL9 9UY
Secretary NameAlan John Aubrey
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressReynard House
Fox Garth
Nether Poppleton
York
YO26 6LP
Secretary NameMr Duncan Joseph Peyton
NationalityBritish
StatusResigned
Appointed16 July 2004(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Hollin Lane
Leeds
West Yorkshire
LS16 5LZ
Secretary NameMr David William Parry
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ansdell Road South
Lytham St. Annes
FY8 5RN
Director NameJohn Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 9 months after company formation)
Appointment Duration1 week (resigned 19 January 2005)
RoleCompany Director
Correspondence Address61 Aston Street
Oxford
Oxfordshire
OX4 1EW
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 9 months after company formation)
Appointment Duration1 week (resigned 19 January 2005)
RoleCompany Director
Correspondence Address53 St John's Street
Oxford
OX1 2LQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration3 days (resigned 15 April 2000)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration3 days (resigned 15 April 2000)
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration3 days (resigned 15 April 2000)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websiteaxiomlab.uk.com/

Location

Registered AddressUnit S5 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

399 at £0.002Scissor Search LTD
99.75%
Ordinary A
1 at £0.002Bordmake Limited
0.25%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (3 pages)
30 April 2013Application to strike the company off the register (3 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(5 pages)
18 April 2013Registered office address changed from Unit S4 Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Unit S4 Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR United Kingdom on 18 April 2013 (1 page)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(5 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
17 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
15 February 2012Appointment of Mr Jay Darren Bamforth as a director on 10 February 2012 (2 pages)
15 February 2012Appointment of Mr Jay Darren Bamforth as a director (2 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Mr Jay Darren Bamforth on 11 April 2010 (1 page)
26 May 2010Director's details changed for Mr Alan John Aubrey on 11 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Alan John Aubrey on 11 April 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Jay Darren Bamforth on 11 April 2010 (1 page)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Registered office changed on 07/05/2009 from brookes mill armitage b ridge huddersfield HD4 7NR (1 page)
7 May 2009Registered office changed on 07/05/2009 from brookes mill armitage b ridge huddersfield HD4 7NR (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of register of members (1 page)
30 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
18 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 April 2008Return made up to 11/04/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
25 July 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
25 July 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
10 May 2007Return made up to 11/04/07; no change of members (6 pages)
10 May 2007Return made up to 11/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/05/07
(6 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
16 May 2006Return made up to 11/04/06; no change of members (6 pages)
16 May 2006Return made up to 11/04/06; no change of members (6 pages)
16 March 2006Full accounts made up to 30 April 2005 (16 pages)
16 March 2006Full accounts made up to 30 April 2005 (16 pages)
16 September 2005Full accounts made up to 30 April 2004 (21 pages)
16 September 2005Full accounts made up to 30 April 2004 (21 pages)
11 August 2005Return made up to 11/04/05; full list of members (8 pages)
11 August 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/05
(8 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Registered office changed on 13/04/05 from: 28 orchard road lytham st annes lancashire FY8 1PF (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Registered office changed on 13/04/05 from: 28 orchard road lytham st annes lancashire FY8 1PF (1 page)
14 March 2005Conve 10/01/05 (1 page)
14 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Form 122 dated 23/12/04 (1 page)
14 March 2005Form 122 dated 10/01/05 (1 page)
14 March 2005Form 122 dated 23/12/04 (1 page)
14 March 2005Form 122 dated 10/01/05 (1 page)
14 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005New director appointed (5 pages)
28 January 2005New director appointed (5 pages)
25 January 2005New director appointed (7 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (7 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
24 December 2004394 (1 page)
24 December 2004394 (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: city wharf new bailey street manchester M3 5ER (1 page)
7 October 2004Registered office changed on 07/10/04 from: city wharf new bailey street manchester M3 5ER (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004New secretary appointed (1 page)
13 August 2004New secretary appointed (1 page)
13 August 2004New secretary appointed (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
10 May 2004Return made up to 11/04/04; full list of members (7 pages)
10 May 2004Return made up to 11/04/04; full list of members (7 pages)
26 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
26 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
13 November 2003Nc inc already adjusted 09/09/03 (1 page)
13 November 2003882 12545000 0.25P LTD-UNLTD (2 pages)
13 November 2003Nc inc already adjusted 09/09/03 (1 page)
13 November 2003882 12545000 0.25P LTD-UNLTD (2 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 September 2003Application for reregistration from LTD to UNLTD (2 pages)
11 September 2003Members' assent for rereg from LTD to UNLTD (1 page)
11 September 2003Certificate of re-registration from Limited to Unlimited (2 pages)
11 September 2003Application for reregistration from LTD to UNLTD (2 pages)
11 September 2003Declaration of assent for reregistration to UNLTD (2 pages)
11 September 2003Certificate of re-registration from Limited to Unlimited (2 pages)
11 September 2003Declaration of assent for reregistration to UNLTD (2 pages)
11 September 2003Members' assent for rereg from LTD to UNLTD (1 page)
11 September 2003Re-registration of Memorandum and Articles (39 pages)
11 September 2003Re-registration of Memorandum and Articles (39 pages)
9 September 2003Reduction of iss capital and minute (oc) (3 pages)
9 September 2003Certificate of reduction of issued capital (1 page)
9 September 2003Certificate of reduction of issued capital (1 page)
9 September 2003Reduction of iss capital and minute (oc) (3 pages)
2 September 2003Re-registration of Memorandum and Articles (39 pages)
2 September 2003Application for reregistration from PLC to private (2 pages)
2 September 2003Re-registration of Memorandum and Articles (39 pages)
2 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 September 2003Scheme of arrangement - amalgamation (14 pages)
2 September 2003Application for reregistration from PLC to private (2 pages)
2 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 September 2003Scheme of arrangement - amalgamation (14 pages)
2 September 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 August 2003Resolutions
  • RES13 ‐ Arrangement scheme 08/08/03
(9 pages)
26 August 2003Resolutions
  • RES13 ‐ Arrangement scheme 08/08/03
(9 pages)
15 June 2003Registered office changed on 15/06/03 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
15 June 2003Registered office changed on 15/06/03 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
2 June 2003Return made up to 11/04/03; bulk list available separately (9 pages)
2 June 2003Return made up to 11/04/03; bulk list available separately (9 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
4 September 2002Amended group of companies' accounts made up to 30 April 2002 (25 pages)
4 September 2002Amended group of companies' accounts made up to 30 April 2002 (25 pages)
4 August 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
4 August 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
19 April 2002Return made up to 11/04/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
19 April 2002Return made up to 11/04/02; bulk list available separately (9 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
24 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
24 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
11 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 October 2001Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 971739/1493478 (3 pages)
2 October 2001Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 971739/1493478 (3 pages)
31 July 2001Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 450000/971739 (3 pages)
31 July 2001Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 450000/971739 (3 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2001Nc inc already adjusted 08/06/01 (1 page)
14 June 2001Nc inc already adjusted 08/06/01 (1 page)
5 June 2001Prospectus (40 pages)
5 June 2001Prospectus (40 pages)
10 May 2001Return made up to 11/04/01; bulk list available separately (9 pages)
10 May 2001Return made up to 11/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2001Ad 10/08/00--------- £ si [email protected]= 300000 £ ic 150000/450000 (20 pages)
3 April 2001Ad 10/08/00--------- £ si [email protected]= 300000 £ ic 150000/450000 (20 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
23 August 2000Ad 16/08/00--------- £ si [email protected]= 100000 £ ic 50000/150000 (2 pages)
23 August 2000Prospectus (34 pages)
23 August 2000Prospectus (34 pages)
23 August 2000Statement of affairs (5 pages)
23 August 2000Statement of affairs (5 pages)
23 August 2000Ad 16/08/00--------- £ si [email protected]= 100000 £ ic 50000/150000 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
19 May 2000S-div 28/04/00 (1 page)
19 May 2000S-div 28/04/00 (1 page)
5 May 2000S-div 28/04/00 (39 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Nc inc already adjusted 28/04/00 (2 pages)
5 May 2000Nc inc already adjusted 28/04/00 (2 pages)
5 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(37 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (3 pages)
5 May 2000Director resigned (1 page)
5 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(37 pages)
5 May 2000S-div 28/04/00 (39 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
5 May 2000Secretary resigned (1 page)
25 April 2000Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 2000Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 16 churchill way cardiff CF10 2DX (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 16 churchill way cardiff CF10 2DX (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
18 April 2000Application to commence business (2 pages)
18 April 2000Application to commence business (2 pages)
18 April 2000Certificate of authorisation to commence business and borrow (1 page)
18 April 2000Certificate of authorisation to commence business and borrow (1 page)
11 April 2000Incorporation (13 pages)
11 April 2000Incorporation (13 pages)