Company NameTrimco Group Holdings (UK) Limited
Company StatusActive
Company Number05218660
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Previous NamesFieldsec 300 Limited and Labelon Group Limited

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMiranda Shui Yau Kong
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChuk Kwan Wan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePatrick Kwing-Wai Ng
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed15 March 2024(19 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 May 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 12 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameBarry William
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Buckthorn Close
Wokingham
Berkshire
RG40 5YD
Director NameMr William Jeffrey Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2012)
RoleManaging Director
Correspondence Address31 The Uplands
Loughton
Essex
IG10 1NQ
Director NameMr Trevor Henry Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Essex Road
Chingford
London
E4 6DG
Secretary NameMr William Jeffrey Holt
NationalityBritish
StatusResigned
Appointed17 August 2005(11 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address31 The Uplands
Loughton
Essex
IG10 1NQ
Director NameSui Ching Kong
Date of BirthApril 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed30 April 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Florian Rolf Marquis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristoph Konrad Rubeli
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameWai Yee Lam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed19 December 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameKing Lun Paulina Au
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 10 Chilford Court
Rayne Road
Braintree
Essex
CM7 2QS
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Contact

Websitelabelongroup.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

6k at £1Trimco International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,155,538
Gross Profit£8,970,760
Net Worth£4,283,755
Cash£2,161,865
Current Liabilities£5,459,809

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

6 November 2015Delivered on: 19 November 2015
Persons entitled: Ctbc Bank Co., LTD.

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 3 September 2015
Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.)

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 9 October 2014
Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.)

Classification: A registered charge
Outstanding
26 June 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2004Delivered 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

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
17 August 2023Group of companies' accounts made up to 31 December 2022 (57 pages)
1 March 2023Company name changed labelon group LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
(3 pages)
1 February 2023Director's details changed for Miranda Shui Yau Kong on 1 February 2023 (2 pages)
23 November 2022Amended group of companies' accounts made up to 31 December 2021 (57 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (57 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
6 October 2021Memorandum and Articles of Association (26 pages)
29 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
29 July 2021Group of companies' accounts made up to 31 December 2020 (59 pages)
28 July 2021Termination of appointment of Wai Yee Lam as a director on 1 July 2021 (1 page)
28 July 2021Appointment of King Lun Paulina Au as a director on 1 July 2021 (2 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
1 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
1 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
23 July 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
8 June 2018Registration of charge 052186600013, created on 30 May 2018 (32 pages)
8 June 2018Registration of charge 052186600012, created on 30 May 2018 (25 pages)
8 June 2018Registration of charge 052186600010, created on 30 May 2018 (46 pages)
8 June 2018Registration of charge 052186600011, created on 30 May 2018 (27 pages)
8 June 2018Registration of charge 052186600014, created on 30 May 2018 (25 pages)
2 March 2018Satisfaction of charge 052186600008 in full (1 page)
2 March 2018Satisfaction of charge 6 in full (1 page)
2 March 2018Satisfaction of charge 052186600007 in full (1 page)
2 March 2018Satisfaction of charge 4 in full (1 page)
2 March 2018Satisfaction of charge 052186600009 in full (1 page)
2 March 2018Satisfaction of charge 3 in full (1 page)
2 March 2018Satisfaction of charge 2 in full (1 page)
2 March 2018Satisfaction of charge 5 in full (1 page)
8 January 2018Termination of appointment of Sui Ching Kong as a director on 19 December 2017 (2 pages)
8 January 2018Termination of appointment of Christoph Konrad Rubeli as a director on 19 December 2017 (2 pages)
8 January 2018Termination of appointment of Florian Rolf Marquis as a director on 19 December 2017 (2 pages)
8 January 2018Appointment of Chuk Kwan Wan as a director on 19 December 2017 (3 pages)
8 January 2018Appointment of Wai Yee Lam as a director on 19 December 2017 (3 pages)
5 December 2017Notification of a person with significant control statement (2 pages)
5 December 2017Notification of a person with significant control statement (2 pages)
4 December 2017Cessation of Partners Group Access 343 L.P. as a person with significant control on 1 September 2016 (1 page)
4 December 2017Cessation of Partners Group Access 343 L.P. as a person with significant control on 1 September 2016 (1 page)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
30 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
31 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
31 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 November 2015Registration of charge 052186600009, created on 6 November 2015 (35 pages)
19 November 2015Registration of charge 052186600009, created on 6 November 2015 (35 pages)
19 November 2015Registration of charge 052186600009, created on 6 November 2015 (35 pages)
5 November 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
5 November 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
28 September 2015Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages)
28 September 2015Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(8 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(8 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(8 pages)
3 September 2015Registration of charge 052186600008, created on 21 August 2015 (40 pages)
3 September 2015Registration of charge 052186600008, created on 21 August 2015 (40 pages)
11 November 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
11 November 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
9 October 2014Registration of charge 052186600007, created on 25 September 2014 (40 pages)
9 October 2014Registration of charge 052186600007, created on 25 September 2014 (40 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,000
(8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,000
(8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,000
(8 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6,000
(8 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6,000
(8 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6,000
(8 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
14 February 2013Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 14 February 2013 (1 page)
29 November 2012Auditor's resignation (1 page)
29 November 2012Auditor's resignation (1 page)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/07/2012
(27 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/07/2012
(27 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Statement of company's objects (2 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 June 2012Appointment of Sui Ching Kong as a director (3 pages)
6 June 2012Termination of appointment of William Holt as a director (3 pages)
6 June 2012Appointment of Sui Ching Kong as a director (3 pages)
6 June 2012Appointment of Florian Rolf Marquis as a director (3 pages)
6 June 2012Appointment of Miranda Shui Yau Kong as a director (4 pages)
6 June 2012Termination of appointment of William Holt as a director (3 pages)
6 June 2012Termination of appointment of Trevor Jones as a director (3 pages)
6 June 2012Appointment of Miranda Shui Yau Kong as a director (4 pages)
6 June 2012Termination of appointment of William Holt as a secretary (2 pages)
6 June 2012Termination of appointment of William Holt as a secretary (2 pages)
6 June 2012Appointment of Christoph Konrad Rubeli as a director (3 pages)
6 June 2012Appointment of Christoph Konrad Rubeli as a director (3 pages)
6 June 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
6 June 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
6 June 2012Appointment of Florian Rolf Marquis as a director (3 pages)
6 June 2012Termination of appointment of Trevor Jones as a director (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
22 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
22 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
11 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
12 February 2010Annual return made up to 1 September 2008 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 September 2008 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 September 2008 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
17 September 2009Registered office changed on 17/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
17 September 2009Registered office changed on 17/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
14 October 2008Return made up to 01/09/08; full list of members (4 pages)
14 October 2008Return made up to 01/09/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 December 2007 (18 pages)
17 September 2008Full accounts made up to 31 December 2007 (18 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
17 October 2007Return made up to 01/09/07; full list of members (3 pages)
17 October 2007Return made up to 01/09/07; full list of members (3 pages)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
27 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 September 2006Return made up to 01/09/06; full list of members (3 pages)
25 September 2006Return made up to 01/09/06; full list of members (3 pages)
31 July 2006Full accounts made up to 31 October 2005 (15 pages)
31 July 2006Full accounts made up to 31 October 2005 (15 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
7 September 2005Return made up to 01/09/05; full list of members (2 pages)
7 September 2005Return made up to 01/09/05; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
8 August 2005Registered office changed on 08/08/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
1 July 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
1 July 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
25 January 2005Statement of affairs (17 pages)
25 January 2005Ad 10/12/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
25 January 2005Ad 10/12/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
25 January 2005Statement of affairs (17 pages)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2005Nc inc already adjusted 26/10/04 (1 page)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2005Nc inc already adjusted 26/10/04 (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
22 October 2004Company name changed fieldsec 300 LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed fieldsec 300 LIMITED\certificate issued on 22/10/04 (2 pages)
1 September 2004Incorporation (17 pages)
1 September 2004Incorporation (17 pages)