Fordon
Driffield
North Humberside
YO25 3HU
Director Name | Mr David John Bagley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2010(7 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Plaxton Park Cayton Low Road Scarborough North Yorkshire YO11 3BY |
Director Name | David Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Service Manager |
Correspondence Address | 10 Wellington Cottages Colliers End Ware Hertfordshire SG11 1EE |
Director Name | Dr Peter Van Den Broek |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Business Consultant |
Correspondence Address | The Old Station Wotton Underwood Aylesbury Buckinghamshire HP18 0SD |
Secretary Name | Mr Gary William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashfield Road Andover Hampshire SP10 3PE |
Director Name | Mr Gary William Robinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashfield Road Andover Hampshire SP10 3PE |
Director Name | Mr David Latimer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wilkinson Street Broomhall Sheffield South Yorkshire S10 2GJ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BY |
Director Name | Mr Gerard Coop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Plaxton Park Cayton Low Road Scarborough Yorkshire YO11 3BQ |
Director Name | Mr Michael Morfill |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brays Limited 23 Market Place Wetherby Yorkshire LS22 6LQ |
Website | bluebirdvehicles.com |
---|
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,535,411 |
Gross Profit | £1,940,265 |
Net Worth | £3,814 |
Cash | £27,619 |
Current Liabilities | £2,988,054 |
Latest Accounts | 31 December 2012 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 3 December 2016 (overdue) |
---|
18 February 2014 | Delivered on: 21 February 2014 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: 1. all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. 2. any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 April 2014 | Delivered on: 17 April 2014 Persons entitled: Finance Yorkshire Equity L.P. Classification: A registered charge Outstanding |
24 October 2012 | Delivered on: 26 October 2012 Satisfied on: 26 February 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
20 July 2012 | Delivered on: 24 July 2012 Satisfied on: 26 February 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
29 April 2008 | Delivered on: 14 May 2008 Satisfied on: 26 February 2014 Persons entitled: Hsbc Bank PLC 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 |
17 November 2005 | Delivered on: 23 November 2005 Satisfied on: 28 October 2011 Persons entitled: Partnership Investment Small Loans Fund LP 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2005 | Delivered on: 14 July 2005 Satisfied on: 28 October 2011 Persons entitled: Partnership Investment Equity Fund LP 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2005 | Delivered on: 14 July 2005 Satisfied on: 28 October 2011 Persons entitled: Partnership Investment Mezzanine Fund LP 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2004 | Delivered on: 3 December 2004 Satisfied on: 14 July 2005 Persons entitled: Henlys Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the deposit its interest and its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
10 February 2004 | Delivered on: 17 February 2004 Satisfied on: 4 December 2009 Persons entitled: The Royal Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 2017 | Restoration by order of the court (2 pages) |
---|---|
17 March 2017 | Restoration by order of the court (2 pages) |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (24 pages) |
6 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (24 pages) |
14 December 2015 | Administrator's progress report to 8 November 2015 (23 pages) |
14 December 2015 | Administrator's progress report to 8 November 2015 (23 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
14 August 2015 | Notice of vacation of office by administrator (3 pages) |
14 August 2015 | Notice of vacation of office by administrator (3 pages) |
18 June 2015 | Administrator's progress report to 8 May 2015 (25 pages) |
18 June 2015 | Administrator's progress report to 8 May 2015 (25 pages) |
18 June 2015 | Notice of extension of period of Administration (1 page) |
18 June 2015 | Notice of extension of period of Administration (1 page) |
18 June 2015 | Administrator's progress report to 8 May 2015 (25 pages) |
11 February 2015 | Administrator's progress report to 2 January 2015 (29 pages) |
11 February 2015 | Administrator's progress report to 2 January 2015 (29 pages) |
11 February 2015 | Administrator's progress report to 2 January 2015 (29 pages) |
23 December 2014 | Statement of administrator's proposal (42 pages) |
23 December 2014 | Statement of administrator's proposal (42 pages) |
23 September 2014 | Notice of deemed approval of proposals (1 page) |
23 September 2014 | Notice of deemed approval of proposals (1 page) |
14 August 2014 | Statement of affairs with form 2.14B (14 pages) |
14 August 2014 | Statement of affairs with form 2.14B (14 pages) |
30 July 2014 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 1 the Embankment Neville Street Leeds LS1 4DW on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 1 the Embankment Neville Street Leeds LS1 4DW on 30 July 2014 (2 pages) |
16 July 2014 | Appointment of an administrator (1 page) |
16 July 2014 | Appointment of an administrator (1 page) |
17 June 2014 | Termination of appointment of Michael Morfill as a director (1 page) |
17 June 2014 | Termination of appointment of Michael Morfill as a director (1 page) |
19 May 2014 | Appointment of Mr Michael Morfill as a director (2 pages) |
19 May 2014 | Appointment of Mr Michael Morfill as a director (2 pages) |
17 April 2014 | Registration of charge 049695810010 (23 pages) |
17 April 2014 | Registration of charge 049695810010 (23 pages) |
11 March 2014 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
11 March 2014 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
26 February 2014 | Satisfaction of charge 8 in full (4 pages) |
26 February 2014 | Satisfaction of charge 7 in full (4 pages) |
26 February 2014 | Satisfaction of charge 7 in full (4 pages) |
26 February 2014 | Satisfaction of charge 6 in full (4 pages) |
26 February 2014 | Satisfaction of charge 6 in full (4 pages) |
26 February 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
24 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2014 | Termination of appointment of Gary Robinson as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Gary Robinson as a director (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
24 February 2014 | Termination of appointment of Gary Robinson as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Gary Robinson as a director (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
21 February 2014 | Registration of charge 049695810009 (44 pages) |
21 February 2014 | Registration of charge 049695810009 (44 pages) |
4 February 2014 | Memorandum and Articles of Association (22 pages) |
4 February 2014 | Memorandum and Articles of Association (22 pages) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (9 pages) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (9 pages) |
28 October 2013 | Termination of appointment of David Best as a director (2 pages) |
28 October 2013 | Termination of appointment of David Best as a director (2 pages) |
13 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 July 2012 | Termination of appointment of Gerard Coop as a director (2 pages) |
20 July 2012 | Termination of appointment of Gerard Coop as a director (2 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2011 | Appointment of Mr David John Bagley as a director (2 pages) |
12 October 2011 | Appointment of Mr David John Bagley as a director (2 pages) |
3 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
3 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
17 August 2011 | Appointment of Mr Gerard Coop as a director (2 pages) |
17 August 2011 | Appointment of Mr Gerard Coop as a director (2 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
17 June 2011 | Appointment of Mr David Martin Best as a director (2 pages) |
17 June 2011 | Appointment of Mr David Martin Best as a director (2 pages) |
16 June 2011 | Termination of appointment of David Latimer as a director (1 page) |
16 June 2011 | Termination of appointment of David Latimer as a director (1 page) |
14 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (22 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (22 pages) |
11 February 2010 | Annual return made up to 19 November 2007 with a full list of shareholders (7 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 19 April 2007
|
11 February 2010 | Statement of capital following an allotment of shares on 19 April 2007
|
11 February 2010 | Annual return made up to 19 November 2007 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 19 November 2008 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 19 November 2008 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2009 | Company name changed trailertech services LIMITED\certificate issued on 14/09/09 (2 pages) |
12 September 2009 | Company name changed trailertech services LIMITED\certificate issued on 14/09/09 (2 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
18 June 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
18 June 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 January 2008 | Return made up to 19/11/07; full list of members (4 pages) |
10 January 2008 | Return made up to 19/11/07; full list of members (4 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: wise & co, 50 west street, farnham, surrey GU9 7DX (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: wise & co, 50 west street, farnham, surrey GU9 7DX (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Ad 24/09/07--------- £ si 168447@1=168447 £ ic 368496/536943 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 24/09/07 (1 page) |
25 October 2007 | Nc inc already adjusted 24/09/07 (1 page) |
25 October 2007 | Ad 24/09/07--------- £ si 168447@1=168447 £ ic 368496/536943 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
24 September 2007 | Ad 19/04/07--------- £ si 10000@1=10000 £ ic 358496/368496 (2 pages) |
24 September 2007 | Ad 19/04/07--------- £ si 10000@1=10000 £ ic 358496/368496 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
15 February 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
15 February 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Memorandum and Articles of Association (20 pages) |
23 October 2006 | Memorandum and Articles of Association (20 pages) |
31 January 2006 | Return made up to 19/11/05; full list of members (4 pages) |
31 January 2006 | Return made up to 19/11/05; full list of members (4 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Ad 05/07/05--------- £ si 40733@1=40733 £ ic 198875/239608 (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 05/07/05 (2 pages) |
12 July 2005 | Nc inc already adjusted 05/07/05 (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Ad 05/07/05--------- £ si 40733@1=40733 £ ic 198875/239608 (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 March 2005 | Ad 29/10/04--------- £ si 4500@1=4500 £ ic 194375/198875 (2 pages) |
29 March 2005 | Ad 20/10/04--------- £ si 134375@1=134375 £ ic 60000/194375 (2 pages) |
29 March 2005 | Ad 20/10/04--------- £ si 134375@1=134375 £ ic 60000/194375 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Return made up to 19/11/04; full list of members (7 pages) |
29 March 2005 | Ad 29/10/04--------- £ si 4500@1=4500 £ ic 194375/198875 (2 pages) |
29 March 2005 | Return made up to 19/11/04; full list of members (7 pages) |
29 March 2005 | Resolutions
|
10 March 2005 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
10 March 2005 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | £ nc 60000/500000 19/10/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | £ nc 60000/500000 19/10/04 (1 page) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
19 November 2003 | Incorporation (24 pages) |
19 November 2003 | Incorporation (24 pages) |