Neville Street
Leeds
West Yorkshire
LS1 4DW
Director Name | Mr David Morrow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 11 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr Trevor John Edward Parker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr James Duncan Henry Hayward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Woodlands Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Secretary Name | Mr Philip Martin Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Woburn Drive Hale Cheshire WA15 8ND |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 February 2006) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Roland Middleton Ayling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 7 Mossdale Avenue Bolton Lancashire BL1 5YA |
Secretary Name | Mr Martin Henry Burrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr James Duncan Henry Hayward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Discover Leisure Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2009) |
Correspondence Address | 2 Winchendon Road London SW6 5DR |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £52,250,000 |
Gross Profit | £7,499,000 |
Net Worth | -£1,900,000 |
Cash | £19,000 |
Current Liabilities | £18,023,000 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Administrator's progress report to 5 October 2012 (20 pages) |
11 October 2012 | Notice of move from Administration to Dissolution (21 pages) |
11 October 2012 | Administrator's progress report to 5 October 2012 (20 pages) |
11 October 2012 | Administrator's progress report to 5 October 2012 (20 pages) |
11 October 2012 | Notice of move from Administration to Dissolution on 5 October 2012 (21 pages) |
16 May 2012 | Administrator's progress report to 13 April 2012 (41 pages) |
16 May 2012 | Administrator's progress report to 13 April 2012 (41 pages) |
4 January 2012 | Notice of deemed approval of proposals (1 page) |
4 January 2012 | Notice of deemed approval of proposals (1 page) |
28 December 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
28 December 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
14 December 2011 | Statement of administrator's proposal (32 pages) |
14 December 2011 | Statement of administrator's proposal (32 pages) |
24 October 2011 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 24 October 2011 (2 pages) |
21 October 2011 | Appointment of an administrator (1 page) |
21 October 2011 | Appointment of an administrator (1 page) |
10 May 2011 | Annual return made up to 9 April 2011 with bulk list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 9 April 2011 with bulk list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 9 April 2011 with bulk list of shareholders Statement of capital on 2011-05-10
|
28 April 2011 | Director's details changed for Mr James Duncan Henry Hayward on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr James Duncan Henry Hayward on 28 April 2011 (2 pages) |
28 April 2011 | Appointment of Discover Leisure Plc as a director (1 page) |
28 April 2011 | Termination of appointment of Discover Leisure Plc as a director (1 page) |
28 April 2011 | Appointment of Mr James Duncan Henry Hayward as a director (1 page) |
28 April 2011 | Termination of appointment of Discover Leisure Plc as a director (1 page) |
28 April 2011 | Appointment of Discover Leisure Plc as a director (1 page) |
28 April 2011 | Appointment of Mr James Duncan Henry Hayward as a director (1 page) |
15 December 2010 | Termination of appointment of Simon Dixon as a director (1 page) |
15 December 2010 | Termination of appointment of Simon Dixon as a director (1 page) |
1 December 2010 | Group of companies' accounts made up to 31 August 2010 (54 pages) |
1 December 2010 | Group of companies' accounts made up to 31 August 2010 (54 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (19 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (19 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (19 pages) |
14 April 2010 | Termination of appointment of James Hayward as a director (1 page) |
14 April 2010 | Termination of appointment of James Hayward as a director (1 page) |
10 February 2010 | Group of companies' accounts made up to 31 August 2009 (52 pages) |
10 February 2010 | Group of companies' accounts made up to 31 August 2009 (52 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
16 October 2009 | Director's details changed for Mr James Duncan Henry Hayward on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Simon Timothy Dixon on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Simon Timothy Dixon on 16 October 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Duncan Henry Hayward on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Ian William Currie on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Morrow on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian William Currie on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Morrow on 16 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Memorandum and Articles of Association (59 pages) |
1 October 2009 | Memorandum and Articles of Association (59 pages) |
24 August 2009 | Director appointed james duncan henry hayward (1 page) |
24 August 2009 | Director appointed james duncan henry hayward (1 page) |
18 May 2009 | Return made up to 09/04/09; bulk list available separately (8 pages) |
18 May 2009 | Return made up to 09/04/09; bulk list available separately (8 pages) |
20 February 2009 | Group of companies' accounts made up to 31 August 2008 (52 pages) |
20 February 2009 | Group of companies' accounts made up to 31 August 2008 (52 pages) |
13 February 2009 | Memorandum and Articles of Association (59 pages) |
13 February 2009 | Memorandum and Articles of Association (59 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
1 February 2009 | Location of register of members (1 page) |
1 February 2009 | Location of register of members (1 page) |
25 April 2008 | Return made up to 09/04/08; bulk list available separately
|
25 April 2008 | Return made up to 09/04/08; bulk list available separately
|
25 March 2008 | Group of companies' accounts made up to 31 August 2007 (42 pages) |
25 March 2008 | Group of companies' accounts made up to 31 August 2007 (42 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Ad 03/07/07--------- £ si [email protected]=644000 £ ic 1085072/1729072 (3 pages) |
24 July 2007 | Ad 03/07/07--------- £ si [email protected]=644000 £ ic 1085072/1729072 (3 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Memorandum and Articles of Association (62 pages) |
13 July 2007 | Nc inc already adjusted 02/07/07 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Ad 02/07/07--------- £ si [email protected]=127272 £ ic 957800/1085072 (2 pages) |
13 July 2007 | Ad 02/07/07--------- £ si [email protected]=644000 £ ic 313800/957800 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Nc inc already adjusted 02/07/07 (2 pages) |
13 July 2007 | Ad 02/07/07--------- £ si [email protected]=127272 £ ic 957800/1085072 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Statement of affairs (110 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Statement of affairs (110 pages) |
13 July 2007 | Ad 02/07/07--------- £ si [email protected]=644000 £ ic 313800/957800 (2 pages) |
13 July 2007 | Memorandum and Articles of Association (62 pages) |
23 April 2007 | Return made up to 09/04/07; bulk list available separately (9 pages) |
23 April 2007 | Return made up to 09/04/07; bulk list available separately (9 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Group of companies' accounts made up to 31 August 2006 (33 pages) |
31 January 2007 | Group of companies' accounts made up to 31 August 2006 (33 pages) |
5 October 2006 | Memorandum and Articles of Association (63 pages) |
5 October 2006 | Memorandum and Articles of Association (63 pages) |
3 October 2006 | Conso 04/09/06 (1 page) |
3 October 2006 | Conso 04/09/06 (1 page) |
28 September 2006 | Statement of affairs (109 pages) |
28 September 2006 | Ad 08/09/06--------- £ si [email protected]=57500 £ ic 256299/313799 (4 pages) |
28 September 2006 | Ad 08/09/06--------- £ si [email protected]=57500 £ ic 256299/313799 (4 pages) |
28 September 2006 | Statement of affairs (109 pages) |
25 September 2006 | New director appointed (4 pages) |
25 September 2006 | New director appointed (4 pages) |
14 September 2006 | Ad 04/09/06--------- £ si [email protected]=101999 £ ic 154300/256299 (10 pages) |
14 September 2006 | Ad 04/09/06--------- £ si [email protected]=101999 £ ic 154300/256299 (10 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Nc inc already adjusted 04/09/06 (2 pages) |
7 September 2006 | Auditor's resignation (1 page) |
4 September 2006 | Company name changed titan move PLC\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed titan move PLC\certificate issued on 04/09/06 (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
8 May 2006 | Return made up to 09/04/06; full list of members (35 pages) |
8 May 2006 | Return made up to 09/04/06; full list of members (35 pages) |
5 April 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
5 April 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
19 January 2006 | Ad 29/12/05--------- £ si [email protected]=2049 £ ic 166222/168271 (2 pages) |
19 January 2006 | Ad 29/12/05--------- £ si [email protected]=2049 £ ic 166222/168271 (2 pages) |
9 December 2005 | Statement of affairs (37 pages) |
9 December 2005 | Statement of affairs (37 pages) |
9 December 2005 | Ad 16/08/05--------- £ si [email protected]= 14200 £ ic 152022/166222 (2 pages) |
9 December 2005 | Ad 16/08/05--------- £ si [email protected]= 14200 £ ic 152022/166222 (2 pages) |
11 November 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
11 November 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
20 October 2005 | Ad 07/10/05--------- £ si [email protected]=4098 £ ic 233381/237479 (2 pages) |
20 October 2005 | Ad 07/10/05--------- £ si [email protected]=4098 £ ic 233381/237479 (2 pages) |
29 September 2005 | Ad 19/09/05--------- £ si [email protected]=4098 £ ic 184202/188300 (2 pages) |
29 September 2005 | Ad 16/08/05--------- £ si [email protected]= 45081 £ ic 188300/233381 (6 pages) |
29 September 2005 | Ad 16/08/05--------- £ si [email protected]= 45081 £ ic 188300/233381 (6 pages) |
29 September 2005 | Ad 19/09/05--------- £ si [email protected]=4098 £ ic 184202/188300 (2 pages) |
8 June 2005 | Ad 04/05/05--------- £ si [email protected]= 16302 £ ic 167900/184202 (4 pages) |
8 June 2005 | Ad 04/05/05--------- £ si [email protected]= 16302 £ ic 167900/184202 (4 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (15 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members
|
13 April 2005 | Prospectus (48 pages) |
13 April 2005 | Prospectus (48 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
24 January 2005 | Memorandum and Articles of Association (62 pages) |
24 January 2005 | Memorandum and Articles of Association (62 pages) |
14 December 2004 | Ad 02/11/04--------- £ si [email protected]= 64800 £ ic 103100/167900 (10 pages) |
14 December 2004 | Ad 02/11/04--------- £ si [email protected]= 64800 £ ic 103100/167900 (10 pages) |
10 December 2004 | Conso 26/08/04 (1 page) |
10 December 2004 | Conso 26/08/04 (1 page) |
2 December 2004 | Ad 01/11/04--------- £ si [email protected]= 1100 £ ic 102000/103100 (8 pages) |
2 December 2004 | Ad 01/11/04--------- £ si [email protected]= 1100 £ ic 102000/103100 (8 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
26 November 2004 | Prospectus (35 pages) |
26 November 2004 | Prospectus (35 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Memorandum and Articles of Association (5 pages) |
12 November 2004 | Memorandum and Articles of Association (5 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
11 November 2004 | Director resigned (1 page) |
9 November 2004 | S-div 26/08/04 (1 page) |
9 November 2004 | Ad 26/08/04--------- £ si [email protected]= 51900 £ ic 50100/102000 (4 pages) |
9 November 2004 | S-div 26/08/04 (1 page) |
9 November 2004 | Ad 26/08/04--------- £ si [email protected]= 51900 £ ic 50100/102000 (4 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
1 September 2004 | Prospectus (32 pages) |
1 September 2004 | Prospectus (32 pages) |
14 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
7 February 2004 | New secretary appointed;new director appointed (3 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed;new director appointed (3 pages) |
4 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 February 2004 | Resolutions
|
4 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 February 2004 | £ nc 1000/250000 27/01/04 (4 pages) |
4 February 2004 | Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | £ nc 1000/250000 27/01/04 (4 pages) |
4 February 2004 | S-div 27/01/04 (2 pages) |
4 February 2004 | S-div 27/01/04 (2 pages) |
4 February 2004 | Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
28 January 2004 | Auditor's statement (1 page) |
28 January 2004 | Auditor's statement (1 page) |
28 January 2004 | Application for reregistration from private to PLC (1 page) |
28 January 2004 | Application for reregistration from private to PLC (1 page) |
28 January 2004 | Re-registration of Memorandum and Articles (61 pages) |
28 January 2004 | Auditor's report (1 page) |
28 January 2004 | Auditor's report (1 page) |
28 January 2004 | Application for reregistration from private to PLC (1 page) |
28 January 2004 | Application for reregistration from private to PLC (1 page) |
28 January 2004 | Balance Sheet (1 page) |
28 January 2004 | Re-registration of Memorandum and Articles (61 pages) |
28 January 2004 | Balance Sheet (1 page) |
11 July 2003 | Memorandum and Articles of Association (9 pages) |
11 July 2003 | Memorandum and Articles of Association (9 pages) |
8 July 2003 | Company name changed wc co (5) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed wc co (5) LIMITED\certificate issued on 08/07/03 (2 pages) |
9 April 2003 | Incorporation (15 pages) |