York
YO90 1WR
Director Name | Ms Jennifer Jane Wilman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2012(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 14 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fulford Park, Fulford York North Yorkshire YO10 4QE |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2006) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Meadows Thirsk Road Easingwold North Yorkshire YO61 3HJ |
Director Name | James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2004) |
Role | Insurance Company Official |
Correspondence Address | Harlaxton Manor Panman Lane Holtby York YO19 5UA |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Nicolaos Nicandrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 2 Rougier Street York North Yorkshire YO90 1UU |
Director Name | Ms Cathryn Elizabeth Riley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown 84 Staines Road, Wraysbury Staines Middlesex TW19 5AA |
Director Name | Mr Toby Emil Strauss |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rougier Street York North Yorkshire YO90 1UU |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York North Yorkshire YO90 1UU |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York North Yorkshire YO90 1UU |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Rougier Street York North Yorkshire YO90 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
1 at £1 | Aviva Life & Pensions Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
14 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 May 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Resolutions
|
27 September 2012 | Termination of appointment of David Barral as a director (1 page) |
27 September 2012 | Termination of appointment of David Barclay Barral as a director on 24 September 2012 (1 page) |
27 September 2012 | Appointment of Stephen Anthony Hampson as a director (2 pages) |
27 September 2012 | Appointment of Stephen Anthony Hampson as a director on 24 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr John Robert Lister on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Director's details changed for Mr David Barral on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr David Barral on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr John Robert Lister on 26 September 2012 (2 pages) |
25 September 2012 | Appointment of Ms Jennifer Jane Wilman as a director on 24 September 2012 (2 pages) |
25 September 2012 | Termination of appointment of John Robert Lister as a director on 24 September 2012 (1 page) |
25 September 2012 | Termination of appointment of John Lister as a director (1 page) |
25 September 2012 | Appointment of Ms Jennifer Jane Wilman as a director (2 pages) |
25 July 2012 | Auditor's resignation (1 page) |
25 July 2012 | Auditor's resignation (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 September 2011 | Director's details changed for Mr John Robert Lister on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mr John Robert Lister on 15 September 2011 (2 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
1 June 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Secretary's details changed for Aviva Company Secretarial Services Limited on 8 March 2011 (2 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Secretary's details changed for Aviva Company Secretarial Services Limited on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Secretary's details changed for Aviva Company Secretarial Services Limited on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency statement dated 15/12/10 (1 page) |
30 December 2010 | Statement by Directors (1 page) |
30 December 2010 | Solvency Statement dated 15/12/10 (1 page) |
30 December 2010 | Resolutions
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Director's details changed for Mr David Barral on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr David Barral on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr David Barral on 1 October 2009 (2 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Memorandum and Articles of Association (36 pages) |
17 September 2010 | Memorandum and Articles of Association (36 pages) |
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Resolutions
|
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
31 October 2009 | Increase capital by 7,500.000 (2 pages) |
31 October 2009 | Increase capital by 7,500.000 (2 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
29 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Form 123 (2 pages) |
29 October 2009 | Form 123 (2 pages) |
9 October 2009 | Ad 30/04/09\gbp si 7500000@1=7500000\gbp ic 91750001/99250001\ (1 page) |
9 October 2009 | Ad 30/04/09 gbp si 7500000@1=7500000 gbp ic 91750001/99250001 (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Director appointed mr david barral (1 page) |
10 June 2009 | Director appointed mr john robert lister (1 page) |
10 June 2009 | Director appointed mr david barral (1 page) |
10 June 2009 | Director appointed mr john robert lister (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Appointment Terminated Director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Capitals not rolled up (2 pages) |
26 March 2009 | Gbp nc 85750001/91750001\27/02/09 (2 pages) |
26 March 2009 | Gbp nc 85750001/91750001 27/02/09 (2 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 February 2009 | Director appointed mr toby emil strauss (1 page) |
24 February 2009 | Director appointed mr toby emil strauss (1 page) |
31 January 2009 | Ad 12/01/09 gbp si 2500000@1=2500000 gbp ic 83250001/85750001 (2 pages) |
31 January 2009 | Ad 12/01/09 gbp si 2500000@1=2500000 gbp ic 80750001/83250001 (2 pages) |
31 January 2009 | Ad 12/01/09\gbp si 2500000@1=2500000\gbp ic 80750001/83250001\ (2 pages) |
31 January 2009 | Ad 12/01/09\gbp si 2500000@1=2500000\gbp ic 83250001/85750001\ (2 pages) |
20 January 2009 | Gbp nc 84500000/85750001\12/01/09 (2 pages) |
20 January 2009 | Gbp nc 84500000/85750001 12/01/09 (2 pages) |
5 January 2009 | Appointment Terminated Director cathryn riley (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
13 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Ad 20/03/08 gbp si 4000000@1=4000000 gbp ic 76750001/80750001 (2 pages) |
9 April 2008 | Gbp nc 80500000/84500000 13/03/08 (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Gbp nc 80500000/84500000\13/03/08 (2 pages) |
9 April 2008 | Ad 20/03/08\gbp si 4000000@1=4000000\gbp ic 76750001/80750001\ (2 pages) |
9 April 2008 | Resolutions
|
27 March 2008 | Director's Change of Particulars / nicolaos nicandrou / 20/03/2008 / HouseName/Number was: , now: 2; Street was: 40 cinnabar wharf central, now: rougier street; Area was: 24 wapping high street, now: ; Post Town was: london, now: york; Region was: , now: north yorkshire; Post Code was: E1W 1NQ, now: YO90 1UU; Country was: , now: united kingdom; Sec (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 October 2007 | Ad 26/09/07--------- £ si 6000000@1=6000000 £ ic 70725001/76725001 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Ad 26/09/07--------- £ si 6000000@1=6000000 £ ic 70725001/76725001 (2 pages) |
18 October 2007 | Resolutions
|
11 October 2007 | £ nc 74500000/80500000 26/09/07 (2 pages) |
11 October 2007 | £ nc 74500000/80500000 26/09/07 (2 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 July 2007 | Ad 26/06/07--------- £ si 1000000@1=1000000 £ ic 69725001/70725001 (2 pages) |
10 July 2007 | Ad 26/06/07--------- £ si 1000000@1=1000000 £ ic 69725001/70725001 (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 February 2007 | Ad 26/01/07--------- £ si 6000000@1=6000000 £ ic 63750001/69750001 (2 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Ad 26/01/07--------- £ si 6000000@1=6000000 £ ic 63750001/69750001 (2 pages) |
30 January 2007 | Ad 26/10/06--------- £ si 2250000@1=2250000 £ ic 61500001/63750001 (1 page) |
30 January 2007 | £ nc 64500000/74500000 26/01/07 (2 pages) |
30 January 2007 | £ nc 64500000/74500000 26/01/07 (2 pages) |
30 January 2007 | Ad 26/10/06--------- £ si 2250000@1=2250000 £ ic 61500001/63750001 (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
9 August 2006 | Ad 16/06/06--------- £ si 2000000@1=2000000 £ ic 59500001/61500001 (1 page) |
9 August 2006 | Ad 13/03/06--------- £ si 2500000@1=2500000 £ ic 57000001/59500001 (1 page) |
9 August 2006 | Ad 16/06/06--------- £ si 2000000@1=2000000 £ ic 59500001/61500001 (1 page) |
9 August 2006 | Ad 13/03/06--------- £ si 2500000@1=2500000 £ ic 57000001/59500001 (1 page) |
8 August 2006 | £ nc 60000000/64500000 21/07/06 (2 pages) |
8 August 2006 | £ nc 60000000/64500000 21/07/06 (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: st. Helens, 1 undershaft, london, EC3P 3DQ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: st. Helens, 1 undershaft, london, EC3P 3DQ (1 page) |
22 January 2006 | Director resigned (1 page) |
22 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
22 December 2005 | Ad 13/12/05--------- £ si 2000000@1=2000000 £ ic 55000001/57000001 (1 page) |
22 December 2005 | Ad 13/12/05--------- £ si 2000000@1=2000000 £ ic 55000001/57000001 (1 page) |
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | Ad 27/06/05--------- £ si 2500000@1=2500000 £ ic 52500001/55000001 (2 pages) |
1 July 2005 | Ad 27/06/05--------- £ si 2500000@1=2500000 £ ic 52500001/55000001 (2 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
18 April 2005 | Ad 11/03/05--------- £ si 3000000@1=3000000 £ ic 49500001/52500001 (1 page) |
18 April 2005 | Ad 11/03/05--------- £ si 3000000@1=3000000 £ ic 49500001/52500001 (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
7 July 2004 | Ad 23/06/04--------- £ si 2250000@1=2250000 £ ic 47250001/49500001 (1 page) |
7 July 2004 | £ nc 47250100/60000000 23/06/04 (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | £ nc 47250100/60000000 23/06/04 (1 page) |
7 July 2004 | Ad 23/06/04--------- £ si 2250000@1=2250000 £ ic 47250001/49500001 (1 page) |
7 July 2004 | New director appointed (1 page) |
1 March 2004 | Return made up to 28/02/04; full list of members (2 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members (2 pages) |
15 October 2003 | Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 42500001/47250001 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
15 October 2003 | Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 42500001/47250001 (2 pages) |
25 September 2003 | Accounts made up to 31 December 2002 (2 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
13 February 2003 | Ad 03/02/03--------- £ si 42500000@1=42500000 £ ic 1/42500001 (2 pages) |
13 February 2003 | Ad 03/02/03--------- £ si 42500000@1=42500000 £ ic 1/42500001 (2 pages) |
13 February 2003 | Memorandum and Articles of Association (17 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | £ nc 100/42500100 03/02/03 (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | £ nc 100/42500100 03/02/03 (1 page) |
13 February 2003 | Memorandum and Articles of Association (17 pages) |
1 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
8 October 2002 | Memorandum and Articles of Association (22 pages) |
8 October 2002 | Memorandum and Articles of Association (22 pages) |
2 October 2002 | Company name changed z office nominees LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed z office nominees LIMITED\certificate issued on 02/10/02 (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Incorporation (18 pages) |
28 February 2002 | Incorporation (18 pages) |