Company NameEclipse Scientific Group Limited
Company StatusDissolved
Company Number05158323
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameCaselaunch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr John Raymond Crabtree
StatusClosed
Appointed20 July 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameJames Lewisohn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,Danish
StatusResigned
Appointed22 July 2004(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address91b Ladbroke Grove
London
W11 2HD
Director NameRobin Elizabeth Saunders
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Randolph Road
London
W9 1AN
Director NamePaul Edward Hammett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address15 Badgers Close
Enfield
Middlesex
EN2 7BB
Director NameRichard Cheesman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressFlat 5
10 Lysias Road
London
SW12 8BP
Secretary NameRichard Cheesman
NationalityBritish
StatusResigned
Appointed03 February 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressFlat 5
10 Lysias Road
London
SW12 8BP
Secretary NameRobin Elizabeth Saunders
NationalityAmerican
StatusResigned
Appointed03 February 2005(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 February 2005)
RoleCompany Director
Correspondence Address1 Airlie Gardens
London
W8 7AJ
Director NameAlexander Bezugly
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish Russian
StatusResigned
Appointed28 February 2006(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2006)
RolePrivate Equity
Correspondence Address125c Holland Road
London
W14 8AS
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed11 August 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed28 April 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Nicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackenwood Mews
Wynchwood Park
Weston
Cheshire
CW2 5GQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusResigned
Appointed04 April 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2004(4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 2005)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websiteals-testing.co.uk
Telephone01354 697028
Telephone regionChatteris

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

5k at £1Als Testing Services (Uk) LTD
5.01%
Ordinary C
49.9k at £1Als Testing Services (Uk) LTD
49.90%
Preference
25.1k at £1Als Testing Services (Uk) LTD
25.05%
Ordinary B
20k at £1Als Testing Services (Uk) LTD
20.04%
Ordinary A

Financials

Year2014
Net Worth£1,414,000
Current Liabilities£1,200,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

11 August 2006Delivered 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

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
16 October 2018Statement of capital on 16 October 2018
  • GBP 1.00
(4 pages)
9 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 100,001
(8 pages)
28 September 2018Solvency Statement dated 28/09/18 (1 page)
28 September 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2018Statement by Directors (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
27 July 2017Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page)
27 July 2017Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages)
27 July 2017Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages)
27 July 2017Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
12 April 2016Full accounts made up to 31 March 2015 (15 pages)
12 April 2016Full accounts made up to 31 March 2015 (15 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
(5 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(5 pages)
12 December 2014Full accounts made up to 31 March 2014 (15 pages)
12 December 2014Full accounts made up to 31 March 2014 (15 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(5 pages)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
10 September 2013Full accounts made up to 31 March 2013 (15 pages)
10 September 2013Full accounts made up to 31 March 2013 (15 pages)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
21 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
27 September 2010Termination of appointment of Richard Mcbride as a director (2 pages)
27 September 2010Termination of appointment of Richard Mcbride as a director (2 pages)
27 September 2010Termination of appointment of Mark Silver as a director (2 pages)
27 September 2010Termination of appointment of Mark Silver as a director (2 pages)
21 September 2010Appointment of Alexander Sleeth as a director (3 pages)
21 September 2010Appointment of Alexander Sleeth as a director (3 pages)
21 September 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
21 September 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (13 pages)
18 June 2010Full accounts made up to 31 December 2009 (13 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 December 2008Appointment terminated director julie dedman (1 page)
24 December 2008Appointment terminated director julie dedman (1 page)
7 November 2008Director appointed mark jonathan silver (9 pages)
7 November 2008Director appointed mark jonathan silver (9 pages)
19 September 2008Group of companies' accounts made up to 11 August 2006 (32 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Group of companies' accounts made up to 11 August 2006 (32 pages)
17 June 2008Return made up to 31/01/08; full list of members (5 pages)
17 June 2008Return made up to 31/01/08; full list of members (5 pages)
21 May 2008Accounting reference date extended from 11/08/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
21 May 2008Accounting reference date extended from 11/08/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
6 May 2008Director appointed richard anthony mcbride (2 pages)
6 May 2008Director appointed richard anthony mcbride (2 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Appointment terminated secretary richard sowerby (1 page)
1 May 2008Appointment terminated secretary richard sowerby (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
17 February 2007Return made up to 31/01/07; full list of members (9 pages)
17 February 2007Return made up to 31/01/07; full list of members (9 pages)
28 December 2006Accounting reference date extended from 31/03/06 to 11/08/06 (1 page)
28 December 2006Accounting reference date extended from 31/03/06 to 11/08/06 (1 page)
7 December 2006Return made up to 21/06/06; full list of members (10 pages)
7 December 2006Return made up to 21/06/06; full list of members (10 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006394 statement (2 pages)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield WF14 8JP (1 page)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield WF14 8JP (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006394 statement (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
19 August 2006Particulars of mortgage/charge (14 pages)
19 August 2006Particulars of mortgage/charge (14 pages)
12 May 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
12 May 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 July 2005Return made up to 21/06/05; full list of members (8 pages)
25 July 2005Return made up to 21/06/05; full list of members (8 pages)
25 July 2005Ad 22/07/04--------- £ si 74949@1 (2 pages)
25 July 2005Ad 22/07/04--------- £ si 74949@1 (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
28 February 2005Ad 03/02/05--------- £ si 25050@1=25050 £ ic 74400/99450 (2 pages)
28 February 2005Ad 03/02/05--------- £ si 25050@1=25050 £ ic 74400/99450 (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
21 September 2004Company name changed caselaunch LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed caselaunch LIMITED\certificate issued on 21/09/04 (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 August 2004Notice of assignment of name or new name to shares (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Nc inc already adjusted 22/07/04 (1 page)
17 August 2004Ad 22/07/04--------- £ si 74399@1=74399 £ ic 1/74400 (2 pages)
17 August 2004Notice of assignment of name or new name to shares (2 pages)
17 August 2004Ad 22/07/04--------- £ si 74399@1=74399 £ ic 1/74400 (2 pages)
17 August 2004Nc inc already adjusted 22/07/04 (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Memorandum and Articles of Association (10 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 July 2004Memorandum and Articles of Association (10 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)