Company NameStamat Developments Limited
DirectorMatthew Knight
Company StatusActive
Company Number05492125
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Knight
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address82 Harlech Road
Leeds
LS11 7DG
Secretary NameStacey Knight
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address82 Harlech Road
Leeds
LS11 7DG

Location

Registered Address82 Harlech Road
Leeds
LS11 7DG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Matthew Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£123,401
Current Liabilities£1,076,599

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due11 July 2017 (overdue)

Charges

8 April 2008Delivered on: 9 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 5 hardy street leeds west yorkshire t/n wyk 232320 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
5 November 2007Delivered on: 21 February 2008
Persons entitled: Davenham Trust Limited

Classification: Debenture registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 January 2008Delivered on: 22 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 turnshaw road kirkburton huddersfield west yorkshire t/n WYK428305. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 December 2007Delivered on: 21 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
21 September 2007Delivered on: 4 October 2007
Persons entitled: Davenham Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 turnshaw road kirk burton huddersfield.
Outstanding
8 December 2005Delivered on: 23 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 melton avenue middleton leeds.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 44 green lane featherstone.
Outstanding
19 August 2005Delivered on: 1 September 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £75,650.00 due or to become due from the company to.
Particulars: 31 cedar terrace armley leeds west yorkshire.
Outstanding
9 February 2010Delivered on: 16 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bingham suite little preston hall swillington leeds t/no WYK854548; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 October 2008Delivered on: 1 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 tempest road beeston leeds; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
8 April 2008Delivered on: 9 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 31 cedar terrace, armley, leeds t/no WYK314237 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
9 April 2008Delivered on: 11 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 6 woodview street leeds t/no. YWE32872 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
9 April 2008Delivered on: 11 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 20 noster view leeds t/no. WYK320688 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
8 April 2008Delivered on: 9 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 82 harlech road beeston leeds t/n WYK205182 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
8 April 2008Delivered on: 9 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 green lane teatherstone t/no WYK106607 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
14 July 2005Delivered on: 15 July 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £86,700 due or to become due from the company to.
Particulars: 82 harlech road beeston leeds west yorkshire.
Outstanding

Filing History

7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (3 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (3 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (3 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (3 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (3 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (3 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (3 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2016 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 November 2015 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 6 April 2017 (3 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
7 June 2017Receiver's abstract of receipts and payments to 5 May 2016 (2 pages)
25 May 2017Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 82 Harlech Road Leeds LS11 7DG on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 82 Harlech Road Leeds LS11 7DG on 25 May 2017 (1 page)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
24 October 2013Registered office address changed from Malmarc House 116 Dewsbury Road Leeds Yorkshire LS11 6XD on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Malmarc House 116 Dewsbury Road Leeds Yorkshire LS11 6XD on 24 October 2013 (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Stacey Knight on 27 June 2010 (1 page)
5 July 2010Secretary's details changed for Stacey Knight on 27 June 2010 (1 page)
5 July 2010Director's details changed for Matthew Knight on 27 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Matthew Knight on 27 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 August 2008Return made up to 27/06/08; full list of members (3 pages)
5 August 2008Return made up to 27/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 February 2008Particulars of a mortgage or charge/co extend / charge no: 8 (13 pages)
21 February 2008Particulars of a mortgage or charge/co extend / charge no: 8 (13 pages)
11 February 2008Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2008Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 March 2007Registered office changed on 11/03/07 from: 7/9 cornmarket pontefract WF8 1AN (1 page)
11 March 2007Registered office changed on 11/03/07 from: 7/9 cornmarket pontefract WF8 1AN (1 page)
24 August 2006Return made up to 27/06/06; full list of members (6 pages)
24 August 2006Return made up to 27/06/06; full list of members (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2005Incorporation (14 pages)
27 June 2005Incorporation (14 pages)