Armitage Bridge
Huddersfield
HD4 7NR
Secretary Name | Mr Jay Darren Bamforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit S5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Mr Jay Darren Bamforth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit S5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Fredric William Mendelsohn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | 25 Howitt Road London NW3 4LT |
Director Name | Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Abbey Lodge Park Road London NW8 7RL |
Secretary Name | Gavin Stewart Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 46a Greencroft Gardens London NW6 3LU |
Director Name | Kaj Erik Relander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | Toppelundintie 5 D 19 Espoo 02170 Finland Foreign |
Director Name | Margaret Morrison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunira 24 Ledcameroch Road Bearsden G61 4AE Scotland |
Director Name | George John Mitchell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2003) |
Role | Attorney |
Correspondence Address | 231 C Street N E Washington Dc 20002 United States |
Director Name | Mr Gordon Robert McKenzie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pentland Avenue Edinburgh Midlothian EH13 0HY Scotland |
Secretary Name | Fredric William Mendelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 25 Howitt Road London NW3 4LT |
Secretary Name | Mr Edward Gene Clark |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 58 Broadwalk Wilmslow Cheshire SK9 5PN |
Secretary Name | Ms Samantha Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheridan Way Chadderton Oldham Lancashire OL9 9UY |
Secretary Name | Alan John Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Reynard House Fox Garth Nether Poppleton York YO26 6LP |
Secretary Name | Mr Duncan Joseph Peyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Hollin Lane Leeds West Yorkshire LS16 5LZ |
Secretary Name | Mr David William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Director Name | John Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 61 Aston Street Oxford Oxfordshire OX4 1EW |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 53 St John's Street Oxford OX1 2LQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 3 days (resigned 15 April 2000) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Director Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 3 days (resigned 15 April 2000) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Secretary Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 3 days (resigned 15 April 2000) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | axiomlab.uk.com/ |
---|
Registered Address | Unit S5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
399 at £0.002 | Scissor Search LTD 99.75% Ordinary A |
---|---|
1 at £0.002 | Bordmake Limited 0.25% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
17 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
15 February 2012 | Appointment of Mr Jay Darren Bamforth as a director on 10 February 2012 (2 pages) |
15 February 2012 | Appointment of Mr Jay Darren Bamforth as a director (2 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Mr Jay Darren Bamforth on 11 April 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Alan John Aubrey on 11 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Alan John Aubrey on 11 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Jay Darren Bamforth on 11 April 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from brookes mill armitage b ridge huddersfield HD4 7NR (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from brookes mill armitage b ridge huddersfield HD4 7NR (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of register of members (1 page) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Return made up to 11/04/07; no change of members (6 pages) |
10 May 2007 | Return made up to 11/04/07; no change of members
|
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
16 May 2006 | Return made up to 11/04/06; no change of members (6 pages) |
16 May 2006 | Return made up to 11/04/06; no change of members (6 pages) |
16 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
16 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
16 September 2005 | Full accounts made up to 30 April 2004 (21 pages) |
16 September 2005 | Full accounts made up to 30 April 2004 (21 pages) |
11 August 2005 | Return made up to 11/04/05; full list of members (8 pages) |
11 August 2005 | Return made up to 11/04/05; full list of members
|
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 28 orchard road lytham st annes lancashire FY8 1PF (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 28 orchard road lytham st annes lancashire FY8 1PF (1 page) |
14 March 2005 | Conve 10/01/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Form 122 dated 23/12/04 (1 page) |
14 March 2005 | Form 122 dated 10/01/05 (1 page) |
14 March 2005 | Form 122 dated 23/12/04 (1 page) |
14 March 2005 | Form 122 dated 10/01/05 (1 page) |
14 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
28 January 2005 | New director appointed (5 pages) |
28 January 2005 | New director appointed (5 pages) |
25 January 2005 | New director appointed (7 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (7 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
24 December 2004 | 394 (1 page) |
24 December 2004 | 394 (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: city wharf new bailey street manchester M3 5ER (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: city wharf new bailey street manchester M3 5ER (1 page) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
13 August 2004 | New secretary appointed (1 page) |
13 August 2004 | New secretary appointed (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
10 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
26 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
26 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
13 November 2003 | Nc inc already adjusted 09/09/03 (1 page) |
13 November 2003 | 882 12545000 0.25P LTD-UNLTD (2 pages) |
13 November 2003 | Nc inc already adjusted 09/09/03 (1 page) |
13 November 2003 | 882 12545000 0.25P LTD-UNLTD (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
11 September 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
11 September 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 September 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
11 September 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
11 September 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
11 September 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
11 September 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
11 September 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 September 2003 | Re-registration of Memorandum and Articles (39 pages) |
11 September 2003 | Re-registration of Memorandum and Articles (39 pages) |
9 September 2003 | Reduction of iss capital and minute (oc) (3 pages) |
9 September 2003 | Certificate of reduction of issued capital (1 page) |
9 September 2003 | Certificate of reduction of issued capital (1 page) |
9 September 2003 | Reduction of iss capital and minute (oc) (3 pages) |
2 September 2003 | Re-registration of Memorandum and Articles (39 pages) |
2 September 2003 | Application for reregistration from PLC to private (2 pages) |
2 September 2003 | Re-registration of Memorandum and Articles (39 pages) |
2 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 September 2003 | Scheme of arrangement - amalgamation (14 pages) |
2 September 2003 | Application for reregistration from PLC to private (2 pages) |
2 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Scheme of arrangement - amalgamation (14 pages) |
2 September 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
15 June 2003 | Registered office changed on 15/06/03 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page) |
2 June 2003 | Return made up to 11/04/03; bulk list available separately (9 pages) |
2 June 2003 | Return made up to 11/04/03; bulk list available separately (9 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Amended group of companies' accounts made up to 30 April 2002 (25 pages) |
4 September 2002 | Amended group of companies' accounts made up to 30 April 2002 (25 pages) |
4 August 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
4 August 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
19 April 2002 | Return made up to 11/04/02; bulk list available separately
|
19 April 2002 | Return made up to 11/04/02; bulk list available separately (9 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
24 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
24 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
2 October 2001 | Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 971739/1493478 (3 pages) |
2 October 2001 | Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 971739/1493478 (3 pages) |
31 July 2001 | Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 450000/971739 (3 pages) |
31 July 2001 | Ad 11/06/01--------- £ si [email protected]= 521739 £ ic 450000/971739 (3 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Nc inc already adjusted 08/06/01 (1 page) |
14 June 2001 | Nc inc already adjusted 08/06/01 (1 page) |
5 June 2001 | Prospectus (40 pages) |
5 June 2001 | Prospectus (40 pages) |
10 May 2001 | Return made up to 11/04/01; bulk list available separately (9 pages) |
10 May 2001 | Return made up to 11/04/01; bulk list available separately
|
3 April 2001 | Ad 10/08/00--------- £ si [email protected]= 300000 £ ic 150000/450000 (20 pages) |
3 April 2001 | Ad 10/08/00--------- £ si [email protected]= 300000 £ ic 150000/450000 (20 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
23 August 2000 | Ad 16/08/00--------- £ si [email protected]= 100000 £ ic 50000/150000 (2 pages) |
23 August 2000 | Prospectus (34 pages) |
23 August 2000 | Prospectus (34 pages) |
23 August 2000 | Statement of affairs (5 pages) |
23 August 2000 | Statement of affairs (5 pages) |
23 August 2000 | Ad 16/08/00--------- £ si [email protected]= 100000 £ ic 50000/150000 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
19 May 2000 | S-div 28/04/00 (1 page) |
19 May 2000 | S-div 28/04/00 (1 page) |
5 May 2000 | S-div 28/04/00 (39 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Nc inc already adjusted 28/04/00 (2 pages) |
5 May 2000 | Nc inc already adjusted 28/04/00 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | S-div 28/04/00 (39 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 April 2000 | Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
18 April 2000 | Application to commence business (2 pages) |
18 April 2000 | Application to commence business (2 pages) |
18 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
18 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
11 April 2000 | Incorporation (13 pages) |
11 April 2000 | Incorporation (13 pages) |