Leeds
LS1 5AB
Director Name | Chuk Kwan Wan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Patrick Kwing-Wai Ng |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 March 2024(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Barry William |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Buckthorn Close Wokingham Berkshire RG40 5YD |
Director Name | Mr William Jeffrey Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2012) |
Role | Managing Director |
Correspondence Address | 31 The Uplands Loughton Essex IG10 1NQ |
Director Name | Mr Trevor Henry Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Essex Road Chingford London E4 6DG |
Secretary Name | Mr William Jeffrey Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 31 The Uplands Loughton Essex IG10 1NQ |
Director Name | Sui Ching Kong |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mr Florian Rolf Marquis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christoph Konrad Rubeli |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Wai Yee Lam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 December 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | King Lun Paulina Au |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 10 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Website | labelongroup.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
6k at £1 | Trimco International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,155,538 |
Gross Profit | £8,970,760 |
Net Worth | £4,283,755 |
Cash | £2,161,865 |
Current Liabilities | £5,459,809 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
6 November 2015 | Delivered on: 19 November 2015 Persons entitled: Ctbc Bank Co., LTD. Classification: A registered charge Outstanding |
---|---|
21 August 2015 | Delivered on: 3 September 2015 Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.) Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 9 October 2014 Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.) Classification: A registered charge Outstanding |
26 June 2012 | Delivered on: 16 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, being 100% of the share capital of the company see image for full details. Outstanding |
19 June 2012 | Delivered on: 9 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Share mortgage Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the mortgaged shares and the mortgaged property see image for full details. Outstanding |
19 June 2012 | Delivered on: 9 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Share mortgage Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the mortgaged shares and the mortgaged property see image for full details. Outstanding |
19 June 2012 | Delivered on: 6 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Fixed & floating charge Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
19 June 2012 | Delivered on: 6 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Charge over accounts Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the charge over account was created in favour of the security agent and is security for the payment of all the secured obliations see image for full details. Outstanding |
30 May 2018 | Delivered on: 8 June 2018 Persons entitled: Cathay United Bank Company, Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 8 June 2018 Persons entitled: Cathay United Bank Company, Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 8 June 2018 Persons entitled: Cathay United Bank Company, Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 8 June 2018 Persons entitled: Cathay United Bank Company, Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 8 June 2018 Persons entitled: Cathay United Bank Company, Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
10 December 2004 | Delivered on: 14 December 2004 Satisfied on: 10 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated lloyds tsb bank PLC re labelon group LTD and numbered 309114 07361781 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Group of companies' accounts made up to 31 December 2022 (57 pages) |
1 March 2023 | Company name changed labelon group LIMITED\certificate issued on 01/03/23
|
1 February 2023 | Director's details changed for Miranda Shui Yau Kong on 1 February 2023 (2 pages) |
23 November 2022 | Amended group of companies' accounts made up to 31 December 2021 (57 pages) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (57 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
6 October 2021 | Memorandum and Articles of Association (26 pages) |
29 September 2021 | Resolutions
|
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
29 July 2021 | Group of companies' accounts made up to 31 December 2020 (59 pages) |
28 July 2021 | Termination of appointment of Wai Yee Lam as a director on 1 July 2021 (1 page) |
28 July 2021 | Appointment of King Lun Paulina Au as a director on 1 July 2021 (2 pages) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
1 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
1 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
23 July 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
8 June 2018 | Registration of charge 052186600013, created on 30 May 2018 (32 pages) |
8 June 2018 | Registration of charge 052186600012, created on 30 May 2018 (25 pages) |
8 June 2018 | Registration of charge 052186600010, created on 30 May 2018 (46 pages) |
8 June 2018 | Registration of charge 052186600011, created on 30 May 2018 (27 pages) |
8 June 2018 | Registration of charge 052186600014, created on 30 May 2018 (25 pages) |
2 March 2018 | Satisfaction of charge 052186600008 in full (1 page) |
2 March 2018 | Satisfaction of charge 6 in full (1 page) |
2 March 2018 | Satisfaction of charge 052186600007 in full (1 page) |
2 March 2018 | Satisfaction of charge 4 in full (1 page) |
2 March 2018 | Satisfaction of charge 052186600009 in full (1 page) |
2 March 2018 | Satisfaction of charge 3 in full (1 page) |
2 March 2018 | Satisfaction of charge 2 in full (1 page) |
2 March 2018 | Satisfaction of charge 5 in full (1 page) |
8 January 2018 | Termination of appointment of Sui Ching Kong as a director on 19 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Christoph Konrad Rubeli as a director on 19 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Florian Rolf Marquis as a director on 19 December 2017 (2 pages) |
8 January 2018 | Appointment of Chuk Kwan Wan as a director on 19 December 2017 (3 pages) |
8 January 2018 | Appointment of Wai Yee Lam as a director on 19 December 2017 (3 pages) |
5 December 2017 | Notification of a person with significant control statement (2 pages) |
5 December 2017 | Notification of a person with significant control statement (2 pages) |
4 December 2017 | Cessation of Partners Group Access 343 L.P. as a person with significant control on 1 September 2016 (1 page) |
4 December 2017 | Cessation of Partners Group Access 343 L.P. as a person with significant control on 1 September 2016 (1 page) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
31 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
31 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 November 2015 | Registration of charge 052186600009, created on 6 November 2015 (35 pages) |
19 November 2015 | Registration of charge 052186600009, created on 6 November 2015 (35 pages) |
19 November 2015 | Registration of charge 052186600009, created on 6 November 2015 (35 pages) |
5 November 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
5 November 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
28 September 2015 | Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 September 2015 | Registration of charge 052186600008, created on 21 August 2015 (40 pages) |
3 September 2015 | Registration of charge 052186600008, created on 21 August 2015 (40 pages) |
11 November 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
11 November 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
9 October 2014 | Registration of charge 052186600007, created on 25 September 2014 (40 pages) |
9 October 2014 | Registration of charge 052186600007, created on 25 September 2014 (40 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
14 February 2013 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 14 February 2013 (1 page) |
29 November 2012 | Auditor's resignation (1 page) |
29 November 2012 | Auditor's resignation (1 page) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
6 June 2012 | Appointment of Sui Ching Kong as a director (3 pages) |
6 June 2012 | Termination of appointment of William Holt as a director (3 pages) |
6 June 2012 | Appointment of Sui Ching Kong as a director (3 pages) |
6 June 2012 | Appointment of Florian Rolf Marquis as a director (3 pages) |
6 June 2012 | Appointment of Miranda Shui Yau Kong as a director (4 pages) |
6 June 2012 | Termination of appointment of William Holt as a director (3 pages) |
6 June 2012 | Termination of appointment of Trevor Jones as a director (3 pages) |
6 June 2012 | Appointment of Miranda Shui Yau Kong as a director (4 pages) |
6 June 2012 | Termination of appointment of William Holt as a secretary (2 pages) |
6 June 2012 | Termination of appointment of William Holt as a secretary (2 pages) |
6 June 2012 | Appointment of Christoph Konrad Rubeli as a director (3 pages) |
6 June 2012 | Appointment of Christoph Konrad Rubeli as a director (3 pages) |
6 June 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
6 June 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
6 June 2012 | Appointment of Florian Rolf Marquis as a director (3 pages) |
6 June 2012 | Termination of appointment of Trevor Jones as a director (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
22 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
11 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
12 February 2010 | Annual return made up to 1 September 2008 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 September 2008 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 September 2008 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
14 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 31 October 2005 (15 pages) |
31 July 2006 | Full accounts made up to 31 October 2005 (15 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
7 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
1 July 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
1 July 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
25 January 2005 | Statement of affairs (17 pages) |
25 January 2005 | Ad 10/12/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
25 January 2005 | Ad 10/12/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
25 January 2005 | Statement of affairs (17 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Nc inc already adjusted 26/10/04 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Nc inc already adjusted 26/10/04 (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
22 October 2004 | Company name changed fieldsec 300 LIMITED\certificate issued on 22/10/04 (2 pages) |
22 October 2004 | Company name changed fieldsec 300 LIMITED\certificate issued on 22/10/04 (2 pages) |
1 September 2004 | Incorporation (17 pages) |
1 September 2004 | Incorporation (17 pages) |