Leeds
LS1 2AL
Director Name | Mr Robert Alan Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Andrew Iain Cope |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Mr Philip Victor Jerome |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Dormers 12 The Warren Radlett Hertfordshire WP7 7DX |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Secretary Name | Mr Adam John Turk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Underwood Court Station Road Burley In Wharfedale Ilkley West Yorkshire LS29 7NQ |
Director Name | Gerard Leslie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 31 Lairds Gate Bothwell Glasgow G71 7HR Scotland |
Secretary Name | Sally Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Matthew Longstreth Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(9 years after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | zenith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01403 355326 |
Telephone region | Horsham |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
18.6m at £1 | Zenith Vehicle Contracts Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,163,000 |
Cash | £5,482,000 |
Current Liabilities | £40,728,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2013 | Delivered on: 26 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 June 2011 | Delivered on: 28 June 2011 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental deed to a debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With effect from and including the date of the supplimental deed, the debenture was amended as follows: (a) clause 3.4(g) was deleted and replaced; (b) clause 3.5 of the debenture was amended; (c) clause 10.6 of the debenture was amended see image for full details. Outstanding |
13 September 2010 | Delivered on: 21 September 2010 Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee") Classification: Security deed of accession Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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 |
29 June 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
8 May 2008 | Delivered on: 13 May 2008 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 10 May 2008 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties (The Security Trustee) Classification: Charge and assignment over warranties Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of each of the warranties contained within the acquisition agreement dated 08/05/2008 all rights titles benefits monies receivable and interests of the company see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 10 May 2008 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC ("the Security Trustee") Classification: Charge of securities Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns its whole right title and benefit to the securities and all rights attaching to the securities see image for full details. Fully Satisfied |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 9 October 2010 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge and assignment over warranties Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest present and future to in and arising out or in respect of the warranties. See the mortgage charge document for full details. Fully Satisfied |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its whole right, title and benefit to:- any stocks, shares, bonds, warrants or other securities. See the mortgage charge document for full details. Fully Satisfied |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 March 2018 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages) |
20 February 2018 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Declaration of solvency (6 pages) |
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
1 February 2018 | Resolutions
|
30 January 2018 | Statement by Directors (1 page) |
30 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
30 January 2018 | Statement of capital on 30 January 2018
|
30 January 2018 | Resolutions
|
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Zenith Vehicle Contracts Group Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Zenith Vehicle Contracts Group Limited as a person with significant control on 20 November 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Registration of charge 060283510010, created on 29 June 2017 (25 pages) |
18 July 2017 | Registration of charge 060283510010, created on 29 June 2017 (25 pages) |
4 July 2017 | Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
21 April 2017 | Satisfaction of charge 7 in full (1 page) |
21 April 2017 | Satisfaction of charge 7 in full (1 page) |
21 April 2017 | Satisfaction of charge 8 in full (2 pages) |
21 April 2017 | Satisfaction of charge 8 in full (2 pages) |
21 April 2017 | Satisfaction of charge 060283510009 in full (1 page) |
21 April 2017 | Satisfaction of charge 060283510009 in full (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
14 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 June 2014 | Register inspection address has been changed (1 page) |
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Termination of appointment of Andrew Cope as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Cope as a director (1 page) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 October 2013 | Registration of charge 060283510009 (61 pages) |
26 October 2013 | Registration of charge 060283510009 (61 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 April 2012 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
19 April 2012 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
10 January 2012 | Director's details changed for Mr Timothy Peter Buchan on 1 February 2011 (2 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Andrew Iain Cope on 1 September 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Mark Trevor Phillips on 10 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Andrew Iain Cope on 1 September 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Mark Trevor Phillips on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Timothy Peter Buchan on 1 February 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Andrew Iain Cope on 1 September 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Timothy Peter Buchan on 1 February 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
8 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
7 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
7 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
4 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
7 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
7 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
29 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 February 2010 | Termination of appointment of Adam Turk as a secretary (4 pages) |
1 February 2010 | Appointment of Sally Elizabeth Jones as a secretary (3 pages) |
1 February 2010 | Termination of appointment of Adam Turk as a secretary (4 pages) |
1 February 2010 | Appointment of Sally Elizabeth Jones as a secretary (3 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / timothy buchan / 29/08/2008 (1 page) |
9 January 2009 | Director's change of particulars / timothy buchan / 29/08/2008 (1 page) |
9 January 2009 | Appointment terminated director gerard leslie (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Appointment terminated director gerard leslie (1 page) |
24 November 2008 | Appointment terminated director philip jerome (1 page) |
24 November 2008 | Appointment terminated director philip jerome (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 June 2008 | Director appointed gerard leslie (2 pages) |
11 June 2008 | Director appointed gerard leslie (2 pages) |
5 June 2008 | Ad 08/05/08\gbp si 265998@1=265998\gbp ic 1388767/1654765\ (2 pages) |
5 June 2008 | Ad 08/05/08\gbp si 265998@1=265998\gbp ic 1388767/1654765\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 08/05/08 (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 08/05/08 (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
25 September 2007 | Nc inc already adjusted 07/06/07 (1 page) |
25 September 2007 | Nc inc already adjusted 07/06/07 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Ad 07/06/07--------- £ si 1388766@1=1388766 £ ic 1/1388767 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Ad 07/06/07--------- £ si 1388766@1=1388766 £ ic 1/1388767 (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
3 July 2007 | Company name changed hamsard 3049 LIMITED\certificate issued on 03/07/07 (3 pages) |
3 July 2007 | Company name changed hamsard 3049 LIMITED\certificate issued on 03/07/07 (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
13 June 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 June 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 June 2007 | Particulars of mortgage/charge (9 pages) |
12 June 2007 | Particulars of mortgage/charge (6 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (6 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Incorporation (14 pages) |
14 December 2006 | Incorporation (14 pages) |