Company NameLiquico I2O Limited
Company StatusDissolved
Company Number04287380
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)
Previous NamesNimbusbase Limited and Image2Office Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Mendelsohn
StatusClosed
Appointed19 December 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2018)
RoleCompany Director
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(14 years, 7 months after company formation)
Appointment Duration2 years (closed 05 May 2018)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameRaymond Charles Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2007)
RoleChief Executive
Correspondence AddressSpringfield
Pamber Road, Charter Alley
Basingstoke
RG26 5PZ
Secretary NameMr Mark Andrew Cunningham
NationalityBritish
StatusResigned
Appointed03 October 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 November 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr Mark John Goddard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Crispins
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Crispins
Duke Street
Norwich
Norfolk
NR3 1PD
Secretary NameMs Debra Jane Clare Rodwell
NationalityBritish
StatusResigned
Appointed27 November 2007(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 19 December 2014)
RoleSecretary
Correspondence AddressSt Crispins
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebanner-online.biz

Location

Registered AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Office 2 Office Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: L/H property k/a 16A crawfordsburn road newtownards county down.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
29 April 2008Delivered on: 3 May 2008
Satisfied on: 28 April 2015
Persons entitled: Rbs Invoice 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 November 2007Delivered on: 28 November 2007
Satisfied on: 1 August 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Return of final meeting in a members' voluntary winding up (12 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(2 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(2 pages)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 May 2016Satisfaction of charge 042873800012 in full (4 pages)
11 May 2016Satisfaction of charge 042873800014 in full (4 pages)
11 May 2016Satisfaction of charge 042873800014 in full (4 pages)
11 May 2016Satisfaction of charge 042873800013 in full (4 pages)
11 May 2016Satisfaction of charge 042873800013 in full (4 pages)
11 May 2016Satisfaction of charge 042873800012 in full (4 pages)
28 April 2016Satisfaction of charge 042873800010 in full (4 pages)
28 April 2016Satisfaction of charge 042873800009 in full (4 pages)
28 April 2016Satisfaction of charge 042873800011 in full (4 pages)
28 April 2016Satisfaction of charge 042873800010 in full (4 pages)
28 April 2016Satisfaction of charge 042873800009 in full (4 pages)
28 April 2016Satisfaction of charge 042873800011 in full (4 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages)
14 October 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
14 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
14 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2015Registration of charge 042873800006, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 042873800006, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 042873800005, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 042873800005, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 042873800012, created on 24 April 2015 (48 pages)
28 April 2015Satisfaction of charge 2 in full (4 pages)
28 April 2015Registration of charge 042873800011, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 042873800014, created on 24 April 2015 (52 pages)
28 April 2015Registration of charge 042873800007, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 042873800013, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 042873800014, created on 24 April 2015 (52 pages)
28 April 2015Registration of charge 042873800009, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 042873800013, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 042873800010, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 042873800008, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 042873800004, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 042873800011, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 042873800009, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 042873800004, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 042873800012, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 042873800010, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 042873800008, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 042873800007, created on 24 April 2015 (51 pages)
28 April 2015Satisfaction of charge 2 in full (4 pages)
20 March 2015Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
20 March 2015Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
23 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
23 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
11 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
11 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
29 October 2014Registration of charge 042873800003, created on 28 October 2014 (45 pages)
29 October 2014Registration of charge 042873800003, created on 28 October 2014 (45 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
22 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
22 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
22 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2013Accounts made up to 31 December 2012 (22 pages)
2 October 2013Accounts made up to 31 December 2012 (22 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
2 October 2012Accounts made up to 31 December 2011 (23 pages)
2 October 2012Accounts made up to 31 December 2011 (23 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts made up to 31 December 2010 (24 pages)
4 October 2011Accounts made up to 31 December 2010 (24 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts made up to 31 December 2009 (25 pages)
5 October 2010Accounts made up to 31 December 2009 (25 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts made up to 31 December 2008 (27 pages)
5 November 2009Accounts made up to 31 December 2008 (27 pages)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
28 September 2009Director's change of particulars / simon moate / 24/09/2009 (1 page)
28 September 2009Director's change of particulars / simon moate / 24/09/2009 (1 page)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
1 November 2008Accounts made up to 31 December 2007 (26 pages)
1 November 2008Accounts made up to 31 December 2007 (26 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2007New director appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 October 2007Accounts made up to 31 December 2006 (24 pages)
28 October 2007Accounts made up to 31 December 2006 (24 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
21 August 2006Accounts made up to 31 December 2005 (24 pages)
21 August 2006Accounts made up to 31 December 2005 (24 pages)
18 October 2005Return made up to 14/09/05; full list of members (2 pages)
18 October 2005Return made up to 14/09/05; full list of members (2 pages)
25 July 2005Accounts made up to 31 December 2004 (15 pages)
25 July 2005Accounts made up to 31 December 2004 (15 pages)
18 October 2004Return made up to 14/09/04; full list of members (7 pages)
18 October 2004Return made up to 14/09/04; full list of members (7 pages)
2 July 2004Accounts made up to 31 December 2003 (15 pages)
2 July 2004Accounts made up to 31 December 2003 (15 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
20 May 2003Accounts made up to 31 December 2002 (15 pages)
20 May 2003Accounts made up to 31 December 2002 (15 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
4 October 2002Return made up to 14/09/02; full list of members (6 pages)
4 October 2002Return made up to 14/09/02; full list of members (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
10 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 November 2001Company name changed nimbusbase LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed nimbusbase LIMITED\certificate issued on 23/11/01 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2001Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
14 September 2001Incorporation (13 pages)
14 September 2001Incorporation (13 pages)