Humberston
Grimsby
North East Lincolnshire
DN36 4GN
Director Name | Mr Bikarmajit Singh Gill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Vontu Rock Road The Rock Telford Shropshire TF3 5AA |
Secretary Name | Mr Bikarmajit Singh Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Vontu Rock Road The Rock Telford Shropshire TF3 5AA |
Director Name | Mrs Sarvejeet Kaur Dhaliwal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Grange Farm Lane Humberston Grimsby North East Lincolnshire DN36 4GN |
Director Name | Hardeep Kaur Gill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Vontu Rock Road The Rock Telford Shropshire TF3 5AA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | IP |
---|
Registered Address | Wilson Field The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
51 at £1 | Mr Bikamjit Singh Gill 25.50% Ordinary |
---|---|
51 at £1 | Mr Jaswinder Singh Dhaliwal 25.50% Ordinary |
49 at £1 | Mrs Hardeep Kaur Gill 24.50% Ordinary |
49 at £1 | Mrs Sarvejeet Kaur Dhaliwal 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,572 |
Cash | £15,651 |
Current Liabilities | £675,829 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 August 2006 | Delivered on: 31 August 2006 Satisfied on: 9 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 grimsby rd cleethorpes t/no HS159936. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 April 2006 | Delivered on: 29 April 2006 Satisfied on: 9 August 2007 Persons entitled: Hsbc 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 property k/a 259 convamore road grimbsy. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 April 2006 | Delivered on: 29 April 2006 Satisfied on: 9 August 2007 Persons entitled: Hsbc 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: The f/h property k/a 3 grimsby road cleethorpes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 April 2006 | Delivered on: 21 April 2006 Satisfied on: 9 August 2007 Persons entitled: Hsbc 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 property k/a 1 the strand dawlish devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 February 2006 | Delivered on: 9 February 2006 Satisfied on: 9 August 2007 Persons entitled: Hsbc 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: 10 copper beech road ketley telford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 February 2006 | Delivered on: 3 February 2006 Satisfied on: 9 August 2007 Persons entitled: Hsbc 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: The f/h property k/a 49 market street, oakengates, telford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2005 | Delivered on: 6 December 2005 Satisfied on: 9 August 2007 Persons entitled: Hsbc 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 9 glyncoed road cardiff pentwyn cardiff t/n WA139220. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 December 2006 | Delivered on: 5 December 2006 Satisfied on: 9 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 278 station road new waltham grimsby t/n hs 83374. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2006 | Delivered on: 10 November 2006 Satisfied on: 9 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 lord street grimsby t/no HS33498. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 August 2006 | Delivered on: 2 September 2006 Satisfied on: 7 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, market street, oakengates, telford t/no sl 36182. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 November 2005 | Delivered on: 18 November 2005 Satisfied on: 9 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
24 August 2006 | Delivered on: 31 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73-75 st johns road tunbridge wells t/nos K258145 & K576335. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 February 2009 | Delivered on: 26 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 18 high street market drayton shopshire t/no SL132068 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
10 October 2008 | Delivered on: 17 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 high street, market drayton t/no SL132068 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 high street bridgwater by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 52 high st,brierly hill; sf 81777. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 243 leadwell lane, robin ho. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 August 2007 | Delivered on: 30 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258 260 and 262 cannock road chadsmoor t/n sf 198206. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 April 2007 | Delivered on: 3 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop 4 silver street trowbridge wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 August 2006 | Delivered on: 31 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 the strand dawlish t/no DN527117 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
17 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 July 2020 | Liquidators' statement of receipts and payments to 17 May 2020 (19 pages) |
26 July 2019 | Liquidators' statement of receipts and payments to 17 May 2019 (15 pages) |
6 June 2018 | Statement of affairs (8 pages) |
20 October 2017 | Registered office address changed from Vontu Rock Road the Rock Telford Shropshire TS3 5AA to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Vontu Rock Road the Rock Telford Shropshire TS3 5AA to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 October 2017 (2 pages) |
18 October 2017 | Declaration of solvency (5 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Declaration of solvency (5 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 September 2017 | Termination of appointment of Sarvejeet Kaur Dhaliwal as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Sarvejeet Kaur Dhaliwal as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Hardeep Kaur Gill as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Hardeep Kaur Gill as a director on 1 September 2017 (1 page) |
23 August 2017 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
7 January 2015 | Satisfaction of charge 11 in full (4 pages) |
7 January 2015 | Satisfaction of charge 11 in full (4 pages) |
5 January 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Sarvejeet Kaur Dhaliwal on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jaswinder Singh Dhaliwal on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Hardeep Kaur Gill on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Sarvejeet Kaur Dhaliwal on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jaswinder Singh Dhaliwal on 14 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Bikamjit Singh Gill on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Hardeep Kaur Gill on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Bikamjit Singh Gill on 14 October 2009 (2 pages) |
8 July 2009 | Return made up to 14/10/08; full list of members (5 pages) |
8 July 2009 | Return made up to 14/10/08; full list of members (5 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 March 2008 | Director and secretary's change of particulars / bikamjit gill / 15/10/2006 (1 page) |
28 March 2008 | Director's change of particulars / jaswinder dhaliwal / 15/10/2006 (1 page) |
28 March 2008 | Return made up to 14/10/07; full list of members (5 pages) |
28 March 2008 | Director's change of particulars / sarvejeet dhaliwal / 15/10/2006 (1 page) |
28 March 2008 | Director's change of particulars / hardeep gill / 15/10/2006 (1 page) |
28 March 2008 | Director's change of particulars / hardeep gill / 15/10/2006 (1 page) |
28 March 2008 | Director and secretary's change of particulars / bikamjit gill / 15/10/2006 (1 page) |
28 March 2008 | Return made up to 14/10/07; full list of members (5 pages) |
28 March 2008 | Director's change of particulars / jaswinder dhaliwal / 15/10/2006 (1 page) |
28 March 2008 | Director's change of particulars / sarvejeet dhaliwal / 15/10/2006 (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 27 field house dr telford TF2 8JQ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 27 field house dr telford TF2 8JQ (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Ad 01/05/06--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Ad 01/05/06--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
17 October 2006 | New director appointed (2 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Ad 03/11/05--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
2 December 2005 | Ad 03/11/05--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
2 December 2005 | Resolutions
|
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
14 October 2005 | Incorporation (13 pages) |
14 October 2005 | Incorporation (13 pages) |