Mirfield
West Yorkshire
WF14 9DQ
Secretary Name | Mr John Raymond Crabtree |
---|---|
Status | Closed |
Appointed | 20 July 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tappers Building Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | James Lewisohn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 22 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 91b Ladbroke Grove London W11 2HD |
Director Name | Robin Elizabeth Saunders |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Randolph Road London W9 1AN |
Director Name | Paul Edward Hammett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 15 Badgers Close Enfield Middlesex EN2 7BB |
Director Name | Richard Cheesman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | Flat 5 10 Lysias Road London SW12 8BP |
Secretary Name | Richard Cheesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | Flat 5 10 Lysias Road London SW12 8BP |
Secretary Name | Robin Elizabeth Saunders |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 1 Airlie Gardens London W8 7AJ |
Director Name | Alexander Bezugly |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British Russian |
Status | Resigned |
Appointed | 28 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2006) |
Role | Private Equity |
Correspondence Address | 125c Holland Road London W14 8AS |
Director Name | Keith Tozzi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mr Richard Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Bretby Burton On Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackenwood Mews Wynchwood Park Weston Cheshire CW2 5GQ |
Director Name | Mr Gregory Francis Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 February 2005) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Website | als-testing.co.uk |
---|---|
Telephone | 01354 697028 |
Telephone region | Chatteris |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
5k at £1 | Als Testing Services (Uk) LTD 5.01% Ordinary C |
---|---|
49.9k at £1 | Als Testing Services (Uk) LTD 49.90% Preference |
25.1k at £1 | Als Testing Services (Uk) LTD 25.05% Ordinary B |
20k at £1 | Als Testing Services (Uk) LTD 20.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,414,000 |
Current Liabilities | £1,200,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 2006 | Delivered on: 19 August 2006 Satisfied on: 13 March 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of accession to a debenture originally dated 6 october 2005 as amended and restated on 28 april 2006 Secured details: All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 6 and 7, torbay road castle cary somerset f/h t/no's ST66491, ST86105 and ST124922. Medcalfe way bridge street chatteris cambridgeshire, f/h t/no's CB106272, CB162397, CB175959 and CB186494, for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2019 | Application to strike the company off the register (3 pages) |
16 October 2018 | Statement of capital on 16 October 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
28 September 2018 | Solvency Statement dated 28/09/18 (1 page) |
28 September 2018 | Resolutions
|
28 September 2018 | Statement by Directors (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 July 2017 | Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page) |
27 July 2017 | Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
12 April 2016 | Full accounts made up to 31 March 2015 (15 pages) |
12 April 2016 | Full accounts made up to 31 March 2015 (15 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 November 2013 | Appointment of Mr Matthew Masters as a director (2 pages) |
21 November 2013 | Termination of appointment of Mark Wood as a director (1 page) |
21 November 2013 | Appointment of Mr Matthew Masters as a director (2 pages) |
21 November 2013 | Termination of appointment of Mark Wood as a director (1 page) |
21 November 2013 | Termination of appointment of Mark Wood as a secretary (1 page) |
21 November 2013 | Termination of appointment of Mark Wood as a secretary (1 page) |
10 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 February 2013 | Section 519 (1 page) |
20 February 2013 | Section 519 (1 page) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
24 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
27 September 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
27 September 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
27 September 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
21 September 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
21 September 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
21 September 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
21 September 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 December 2008 | Appointment terminated director julie dedman (1 page) |
24 December 2008 | Appointment terminated director julie dedman (1 page) |
7 November 2008 | Director appointed mark jonathan silver (9 pages) |
7 November 2008 | Director appointed mark jonathan silver (9 pages) |
19 September 2008 | Group of companies' accounts made up to 11 August 2006 (32 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Group of companies' accounts made up to 11 August 2006 (32 pages) |
17 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
17 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
21 May 2008 | Accounting reference date extended from 11/08/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
21 May 2008 | Accounting reference date extended from 11/08/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2008 | Director appointed richard anthony mcbride (2 pages) |
6 May 2008 | Director appointed richard anthony mcbride (2 pages) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
1 May 2008 | Appointment terminated secretary richard sowerby (1 page) |
1 May 2008 | Appointment terminated secretary richard sowerby (1 page) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
17 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
28 December 2006 | Accounting reference date extended from 31/03/06 to 11/08/06 (1 page) |
28 December 2006 | Accounting reference date extended from 31/03/06 to 11/08/06 (1 page) |
7 December 2006 | Return made up to 21/06/06; full list of members (10 pages) |
7 December 2006 | Return made up to 21/06/06; full list of members (10 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | 394 statement (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield WF14 8JP (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield WF14 8JP (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | 394 statement (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
19 August 2006 | Particulars of mortgage/charge (14 pages) |
19 August 2006 | Particulars of mortgage/charge (14 pages) |
12 May 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
12 May 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
25 July 2005 | Ad 22/07/04--------- £ si 74949@1 (2 pages) |
25 July 2005 | Ad 22/07/04--------- £ si 74949@1 (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Ad 03/02/05--------- £ si 25050@1=25050 £ ic 74400/99450 (2 pages) |
28 February 2005 | Ad 03/02/05--------- £ si 25050@1=25050 £ ic 74400/99450 (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Company name changed caselaunch LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed caselaunch LIMITED\certificate issued on 21/09/04 (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
17 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 August 2004 | Notice of assignment of name or new name to shares (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Nc inc already adjusted 22/07/04 (1 page) |
17 August 2004 | Ad 22/07/04--------- £ si 74399@1=74399 £ ic 1/74400 (2 pages) |
17 August 2004 | Notice of assignment of name or new name to shares (2 pages) |
17 August 2004 | Ad 22/07/04--------- £ si 74399@1=74399 £ ic 1/74400 (2 pages) |
17 August 2004 | Nc inc already adjusted 22/07/04 (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Memorandum and Articles of Association (10 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 2004 | Memorandum and Articles of Association (10 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |