Sheffield
S9 3WD
Director Name | Mr David Grey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Petra Susanna Papinniemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18c Newbould Lane Broomhill Sheffield South Yorkshire S10 2PL |
Director Name | Mr Michael Timothy Bryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mews Cottage Whitwell Nottinghamshire S80 4RB |
Director Name | Mr Victor Campbell Archer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rossington Road Hunters Bar Sheffield S11 9SA |
Secretary Name | Mr Michael Timothy Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mews Cottage Whitwell Nottinghamshire S80 4RB |
Director Name | Michihiko Yamanoi |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 February 2002(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 3 13 15 Maehara Cho Koganei Shi Tokyo Foreign |
Director Name | Masatoshi Ogue |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 February 2002(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alexandra Road Kings Langley Hertfordshire WD4 8DU |
Secretary Name | Masatoshi Ogue |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 27 February 2002(3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alexandra Road Kings Langley Hertfordshire WD4 8DU |
Secretary Name | Mr Victor Campbell Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rossington Road Hunters Bar Sheffield S11 9SA |
Director Name | Yasuhisa Kasuya |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2009) |
Role | Managing Director |
Correspondence Address | Apartment 57 Cracknell Building Bridge Street Sheffield South Yorkshire S3 8NG |
Director Name | Atsushi Shirai |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 4-121-305 Komukai-Nishimachi Saiwai Kawasaki Kanagawa Japan |
Director Name | Eiichi Kaibuchi |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Lee Harthill Notts S26 7YU |
Director Name | Mr Yasushi Onoda |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2015) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Director Name | Mr Katsunobu Kishi |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 November 2012(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Director Name | Mr Anthony Rhys Bourne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Director Name | Mr Micheal Chad Mouton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Director Name | Mr Lawrence Benson James Sargrove |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Website | udce.co.uk |
---|
Registered Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2.4m at £1 | Universal Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,532,511 |
Gross Profit | £1,547,695 |
Net Worth | £4,317,421 |
Cash | £802,507 |
Current Liabilities | £598,545 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 December 2015 | Delivered on: 17 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land known as 45 catley road, sheffield registered at land registry under title number SYK48965. Outstanding |
5 November 2015 | Delivered on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as 43 catley road, sheffield. Outstanding |
5 November 2015 | Delivered on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as 68/70 catley road, sheffield. Outstanding |
16 October 2015 | Delivered on: 25 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 13 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2020 | Application to strike the company off the register (3 pages) |
12 November 2020 | Satisfaction of charge 043298080002 in full (1 page) |
12 November 2020 | Satisfaction of charge 043298080003 in full (1 page) |
12 November 2020 | Satisfaction of charge 043298080004 in full (1 page) |
12 November 2020 | Satisfaction of charge 043298080001 in full (1 page) |
12 November 2020 | Satisfaction of charge 043298080005 in full (1 page) |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
20 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
6 March 2020 | Termination of appointment of Michael Timothy Bryan as a director on 6 March 2020 (1 page) |
17 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
16 October 2019 | Solvency Statement dated 27/09/19 (2 pages) |
16 October 2019 | Statement of capital on 16 October 2019
|
16 October 2019 | Resolutions
|
16 October 2019 | Statement by Directors (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 April 2019 | Solvency Statement dated 04/03/19 (2 pages) |
1 April 2019 | Resolutions
|
1 April 2019 | Statement of capital on 1 April 2019
|
1 April 2019 | Statement by Directors (1 page) |
30 January 2019 | Registration of charge 043298080006, created on 25 January 2019 (64 pages) |
30 January 2019 | Appointment of Mr Mathew James Grey as a director on 25 January 2019 (2 pages) |
30 January 2019 | Registered office address changed from 43 Catley Road Sheffield S9 5JF to C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD on 30 January 2019 (1 page) |
30 January 2019 | Appointment of Mr David Grey as a director on 25 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Anthony Rhys Bourne as a director on 25 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Micheal Chad Mouton as a director on 25 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Lawrence Benson James Sargrove as a director on 25 January 2019 (1 page) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 December 2015 | Registration of charge 043298080005, created on 10 December 2015 (10 pages) |
17 December 2015 | Registration of charge 043298080005, created on 10 December 2015 (10 pages) |
3 December 2015 | Auditor's resignation (1 page) |
3 December 2015 | Auditor's resignation (1 page) |
26 November 2015 | Registration of charge 043298080003, created on 5 November 2015 (10 pages) |
26 November 2015 | Registration of charge 043298080004, created on 5 November 2015 (10 pages) |
26 November 2015 | Registration of charge 043298080004, created on 5 November 2015 (10 pages) |
26 November 2015 | Registration of charge 043298080003, created on 5 November 2015 (10 pages) |
25 October 2015 | Registration of charge 043298080002, created on 16 October 2015 (13 pages) |
25 October 2015 | Registration of charge 043298080002, created on 16 October 2015 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registration of charge 043298080001, created on 7 October 2015 (18 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registration of charge 043298080001, created on 7 October 2015 (18 pages) |
14 April 2015 | Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Katsunobu Kishi as a director on 30 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Anthony Rhys Bourne as a director on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Yasushi Onoda as a director on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Yasushi Onoda as a director on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Eiichi Kaibuchi as a director on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Masatoshi Ogue as a secretary on 30 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Anthony Rhys Bourne as a director on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Eiichi Kaibuchi as a director on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Masatoshi Ogue as a secretary on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Katsunobu Kishi as a director on 30 March 2015 (1 page) |
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders (6 pages) |
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders (6 pages) |
8 July 2014 | Registered office address changed from Unit 21 the Empire Centre Imperial Way Watford Hertfordshire WD24 4TS on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 21 the Empire Centre Imperial Way Watford Hertfordshire WD24 4TS on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 21 the Empire Centre Imperial Way Watford Hertfordshire WD24 4TS on 8 July 2014 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (6 pages) |
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 November 2012 | Appointment of Mr Katsunobu Kishi as a director on 28 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Katsunobu Kishi as a director on 28 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Katsunobu Kishi as a director (2 pages) |
28 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Termination of appointment of Atsushi Shirai as a director (1 page) |
28 November 2012 | Termination of appointment of Atsushi Shirai as a director on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Atsushi Shirai as a director on 28 November 2012 (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Appointment of Mr Yasushi Onoda as a director (2 pages) |
16 November 2011 | Appointment of Mr Yasushi Onoda as a director on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of Mr Yasushi Onoda as a director on 16 November 2011 (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 November 2010 | Director's details changed for Eiichi Kaibuchi on 12 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Michael Timothy Bryan on 12 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Atsushi Shirai on 12 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Michael Timothy Bryan on 12 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Eiichi Kaibuchi on 12 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Atsushi Shirai on 12 October 2010 (2 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 February 2010 | Director's details changed for Eiichi Kaibuchi on 1 January 2009 (1 page) |
1 February 2010 | Director's details changed for Eiichi Kaibuchi on 1 January 2009 (1 page) |
1 February 2010 | Director's details changed for Eiichi Kaibuchi on 1 January 2009 (1 page) |
18 January 2010 | Termination of appointment of Yasuhisa Kasuya as a director (1 page) |
18 January 2010 | Termination of appointment of Yasuhisa Kasuya as a director (1 page) |
11 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 November 2008 | Return made up to 12/10/08; no change of members (5 pages) |
4 November 2008 | Return made up to 12/10/08; no change of members (5 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
21 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
21 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members
|
25 October 2006 | Return made up to 12/10/06; full list of members
|
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 November 2005 | Return made up to 27/11/05; full list of members (9 pages) |
24 November 2005 | Return made up to 27/11/05; full list of members (9 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 27/11/03; full list of members
|
28 November 2003 | Return made up to 27/11/03; full list of members
|
1 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
30 November 2002 | Return made up to 27/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 27/11/02; full list of members (8 pages) |
16 November 2002 | Ad 28/02/02-30/04/02 £ si 2259870@1=2259870 £ ic 130130/2390000 (2 pages) |
16 November 2002 | Ad 28/02/02-30/04/02 £ si 2259870@1=2259870 £ ic 130130/2390000 (2 pages) |
12 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
12 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Nc inc already adjusted 25/06/02 (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Nc inc already adjusted 25/06/02 (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Ad 25/02/02--------- £ si 129@1=129 £ ic 1/130 (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Nc inc already adjusted 18/02/02 (2 pages) |
6 March 2002 | Ad 25/02/02--------- £ si 129@1=129 £ ic 1/130 (2 pages) |
6 March 2002 | Nc inc already adjusted 25/02/02 (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Ad 25/02/02--------- £ si 130000@1=130000 £ ic 130/130130 (2 pages) |
6 March 2002 | Nc inc already adjusted 25/02/02 (2 pages) |
6 March 2002 | Ad 25/02/02--------- £ si 130000@1=130000 £ ic 130/130130 (2 pages) |
6 March 2002 | Nc inc already adjusted 18/02/02 (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Company name changed hlw 145 LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed hlw 145 LIMITED\certificate issued on 21/02/02 (2 pages) |
27 November 2001 | Incorporation (15 pages) |
27 November 2001 | Incorporation (15 pages) |