Leeds
West Yorkshire
LS11 5QR
Director Name | Martin Eaton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | 19 Damask Gardens Waterlooville Hampshire PO7 8QZ |
Secretary Name | Mr Nicholas Geoffrey Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a The Dale Widley Waterlooville Hampshire PO7 5DB |
Director Name | Patrick Richard Balloqui |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2007) |
Role | Sales Manager |
Correspondence Address | Burnsglade 4a Burnside Fleet Hampshire GU51 3RE |
Director Name | Andrew Campling |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 95 Queens Road Farnborough Hampshire GU14 6JW |
Director Name | Mr Nicholas Geoffrey Higgins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41a The Dale Widley Waterlooville Hampshire PO7 5DB |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2008) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ashbury House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Secretary Name | Mr Andrew Darren Pitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kings Cross Gardens Moortown Leeds LS17 6PB |
Director Name | Mr Peter Cheung |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 01 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF |
Director Name | Mr Lawrence Patrick Doherty |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Paul Herbert Stoneham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | Mr Lawrence Patrick Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Michael Christopher Doyle |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Secretary Name | Mr Michael Christopher Doyle |
---|---|
Status | Resigned |
Appointed | 09 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Mr Anthony Patrick Davey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Peter Jeffrey Godden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr David James Riley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | David James Riley |
---|---|
Status | Resigned |
Appointed | 28 April 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Philippe Michel Marie Georges |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | L’Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Secretary Name | Philippe Michel Marie Georges |
---|---|
Status | Resigned |
Appointed | 17 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | L’Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Website | www.ghdhair.com |
---|---|
Telephone | 01924 423400 |
Telephone region | Wakefield |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2007 | Delivered on: 3 April 2007 Satisfied on: 16 October 2007 Persons entitled: National Westminster Bank PLC 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 k/a units B4 & B5 endeavour business park, penner road, havant. 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 |
---|---|
20 March 2007 | Delivered on: 23 March 2007 Satisfied on: 16 October 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 December 2018 | Register(s) moved to registered inspection location Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages) |
6 December 2018 | Register inspection address has been changed to Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages) |
6 November 2018 | Registered office address changed from , Bridgewater Place Water Lane, Leeds, LS11 5BZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 November 2018 (2 pages) |
5 November 2018 | Appointment of a voluntary liquidator (3 pages) |
5 November 2018 | Declaration of solvency (5 pages) |
5 November 2018 | Resolutions
|
3 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Philippe Michel Marie Georges as a director on 5 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Philippe Michel Marie Georges as a secretary on 5 July 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
2 February 2018 | Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
26 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
26 May 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
26 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
26 May 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
26 May 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
18 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from , Unit 12 Ryefield Way, Silsden, West Yorkshire, BD20 0EF on 28 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
2 March 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
1 March 2012 | Termination of appointment of Mark Hall as a secretary (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a secretary (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Doherty as a director (2 pages) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Doherty as a director (2 pages) |
1 March 2012 | Termination of appointment of Lawrence Doherty as a director (1 page) |
1 March 2012 | Termination of appointment of Lawrence Doherty as a director (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
16 January 2012 | Termination of appointment of Andrew Pitter as a secretary (1 page) |
16 January 2012 | Appointment of Mr Mark Alan Stanley Hall as a secretary (1 page) |
16 January 2012 | Appointment of Mr Mark Alan Stanley Hall as a secretary (1 page) |
16 January 2012 | Termination of appointment of Andrew Pitter as a secretary (1 page) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Mr Peter Cheung on 21 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Mr Peter Cheung on 21 September 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Appointment terminated director martin eaton (1 page) |
1 June 2009 | Appointment terminated director martin eaton (1 page) |
12 January 2009 | Director appointed peter cheung (2 pages) |
12 January 2009 | Director appointed peter cheung (2 pages) |
12 January 2009 | Appointment terminated director martin penny (1 page) |
12 January 2009 | Appointment terminated director martin penny (1 page) |
15 December 2008 | Capitals not rolled up (3 pages) |
15 December 2008 | Return made up to 21/09/08; full list of members (6 pages) |
15 December 2008 | Return made up to 21/09/08; full list of members (6 pages) |
15 December 2008 | Capitals not rolled up (3 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
23 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
21 November 2007 | Ad 29/01/07--------- £ si 1454@1=1454 £ ic 2/1456 (4 pages) |
21 November 2007 | Ad 29/01/07--------- £ si 1454@1=1454 £ ic 2/1456 (4 pages) |
12 November 2007 | New director appointed (5 pages) |
12 November 2007 | New director appointed (5 pages) |
26 October 2007 | Memorandum and Articles of Association (12 pages) |
26 October 2007 | Memorandum and Articles of Association (12 pages) |
25 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New director appointed (4 pages) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: wellesley house, 204 london road waterlooville hampshire PO7 7AN (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: wellesley house, 204 london road, waterlooville, hampshire, PO7 7AN (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | New director appointed (4 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2007 | £ ic 1549/1008 31/05/07 £ sr 541@1=541 (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | £ ic 1549/1008 31/05/07 £ sr 541@1=541 (1 page) |
28 August 2007 | Resolutions
|
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
2 March 2007 | Ad 29/01/07--------- £ si 1547@1=1547 £ ic 2/1549 (5 pages) |
2 March 2007 | Ad 29/01/07--------- £ si 1547@1=1547 £ ic 2/1549 (5 pages) |
2 March 2007 | Statement of affairs (10 pages) |
2 March 2007 | Statement of affairs (10 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (1 page) |
21 September 2006 | Incorporation (13 pages) |
21 September 2006 | Incorporation (13 pages) |