Over Peover
Knutsford
Cheshire
WA16 9HL
Director Name | Ms Esta Rea |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2016(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pool House Ingmanthorpe Hall Montagu Lane Wetherby North Yorkshire LS22 5PX |
Secretary Name | Mr Darren Bellwood |
---|---|
Status | Closed |
Appointed | 03 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Director Name | Mr Paul Edward May |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 8 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Bradden Towcester Northamptonshire NN12 8ED |
Director Name | James Anthony Murphy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 61 Shrewsbury Road Sale Cheshire M33 3TW |
Director Name | Mr Joseph Aaron Rea |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | N/A The Poolhouse Ingmanthorpe Hall Montagu Lane Wetherby North Yorkshire LS22 5PX |
Secretary Name | James Anthony Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 61 Shrewsbury Road Sale Cheshire M33 3TW |
Secretary Name | David Andrew Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | Askern Lodge Doncaster Road Owston Doncaster South Yorkshire DN6 9JE |
Secretary Name | Mrs Martina Jackson |
---|---|
Status | Resigned |
Appointed | 26 August 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 5 Bass Terrace, Thorne Road Doncaster South Yorkshire DN1 2HZ |
Secretary Name | Mr Neil Duffy |
---|---|
Status | Resigned |
Appointed | 31 July 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | 270 Thorne Road Doncaster South Yorkshire DN2 5AJ |
Secretary Name | Mrs Rebecca Marshall |
---|---|
Status | Resigned |
Appointed | 30 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | Suite 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.mya.co.uk |
---|
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £16,078,076 |
Gross Profit | £7,241,540 |
Net Worth | -£4,121,448 |
Cash | £111,241 |
Current Liabilities | £6,263,409 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Mya Group Limited Classification: A registered charge Outstanding |
---|---|
17 April 2014 | Delivered on: 19 April 2014 Persons entitled: Reward Capital LLP Classification: A registered charge Outstanding |
8 November 2012 | Delivered on: 14 November 2012 Persons entitled: Chelmsford Trustees Ii Limited Chelmsford Trustees I Limited Classification: Rent deposit deed 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: £13,245.00 and all other monies. Outstanding |
25 November 2011 | Delivered on: 10 December 2011 Persons entitled: Fitness Plus Limited Classification: Rent deposit deed Secured details: £1,650.00 due or to become due from the company to the chargee. Particulars: The deposit and the deposit balance in the account bearing the deposit. Outstanding |
12 March 2010 | Delivered on: 19 March 2010 Persons entitled: Sir Charles Christian Nicholson Baronet, Sir Michael William Bubury Baronet Kcvo, William Henry George Wilks and Sir Euan Hamilton Anstruther-Gough-Calthorpe Baronet Classification: Rent deposit deed Secured details: The sum of £8812.50 and all other 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: The deposited sum. Outstanding |
8 August 2008 | Delivered on: 12 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 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 |
8 November 2011 | Delivered on: 10 November 2011 Satisfied on: 9 August 2012 Persons entitled: Reward Capital LLP 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 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. Fully Satisfied |
1 June 2009 | Delivered on: 9 June 2009 Satisfied on: 20 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liablities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re cardnet liability- mya cosmetic surgery and numbered 07273678 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
1 June 2007 | Delivered on: 8 June 2007 Satisfied on: 20 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: mya cosmetic surgery LTD - cardnet liability and numbered 0076200 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
19 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2022 | Notice of move from Administration to Dissolution (12 pages) |
8 April 2022 | Administrator's progress report (12 pages) |
8 April 2022 | Statement of administrator's proposal (27 pages) |
8 April 2022 | Administrator's progress report (13 pages) |
8 April 2022 | Administrator's progress report (13 pages) |
18 May 2021 | Notice of order removing administrator from office (6 pages) |
14 January 2021 | Notice of extension of period of Administration (3 pages) |
19 May 2020 | Registered office address changed from Suite 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 19 May 2020 (2 pages) |
23 January 2020 | Appointment of an administrator (3 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
20 December 2019 | Satisfaction of charge 060541010008 in full (4 pages) |
20 December 2019 | Registration of charge 060541010009, created on 20 December 2019 (53 pages) |
3 October 2019 | Full accounts made up to 30 June 2018 (37 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
7 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
27 July 2018 | Satisfaction of charge 2 in full (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (35 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
2 January 2018 | Cessation of James Rhodes Beresford as a person with significant control on 15 March 2017 (1 page) |
2 January 2018 | Cessation of James Rhodes Beresford as a person with significant control on 15 March 2017 (1 page) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (37 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (37 pages) |
3 May 2017 | Appointment of Mr Darren Bellwood as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Darren Bellwood as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Rebecca Marshall as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Rebecca Marshall as a secretary on 3 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 16 January 2017 with updates (9 pages) |
15 March 2017 | Confirmation statement made on 16 January 2017 with updates (9 pages) |
3 January 2017 | Second filing of a statement of capital following an allotment of shares on 7 May 2015
|
3 January 2017 | Second filing of a statement of capital following an allotment of shares on 7 May 2015
|
30 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
27 June 2016 | Termination of appointment of Joseph Aaron Rea as a director on 9 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Esta Rea as a director on 9 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Esta Rea as a director on 9 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Joseph Aaron Rea as a director on 9 June 2016 (1 page) |
24 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 July 2015 | Full accounts made up to 30 September 2014 (30 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (30 pages) |
22 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
22 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
20 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
20 May 2015 | Resolutions
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 January 2015 | Full accounts made up to 31 March 2014 (29 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (29 pages) |
21 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 April 2014 | Registration of charge 060541010008 (48 pages) |
19 April 2014 | Registration of charge 060541010008 (48 pages) |
3 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 November 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 November 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 October 2013 | Appointment of Mrs Rebecca Marshall as a secretary (1 page) |
30 October 2013 | Appointment of Mrs Rebecca Marshall as a secretary (1 page) |
30 October 2013 | Termination of appointment of Neil Duffy as a secretary (1 page) |
30 October 2013 | Termination of appointment of Neil Duffy as a secretary (1 page) |
8 August 2013 | Appointment of Mr Neil Duffy as a secretary (2 pages) |
8 August 2013 | Appointment of Mr Neil Duffy as a secretary (2 pages) |
8 August 2013 | Termination of appointment of Martina Jackson as a secretary (1 page) |
8 August 2013 | Termination of appointment of Martina Jackson as a secretary (1 page) |
2 August 2013 | Second filing of SH01 previously delivered to Companies House
|
2 August 2013 | Second filing of SH01 previously delivered to Companies House
|
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Secretary's details changed for Mrs Martina Jackson on 16 January 2013 (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 13 April 2012
|
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 13 April 2012
|
13 February 2013 | Secretary's details changed for Mrs Martina Jackson on 16 January 2013 (2 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (14 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
29 November 2011 | Resolutions
|
29 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
10 November 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 August 2011 | Appointment of Mrs Martina Jackson as a secretary (1 page) |
26 August 2011 | Termination of appointment of David Oxley as a secretary (1 page) |
26 August 2011 | Termination of appointment of David Oxley as a secretary (1 page) |
26 August 2011 | Appointment of Mrs Martina Jackson as a secretary (1 page) |
18 May 2011 | Registered office address changed from 4 Lisbon Square Leeds South Yorkshire LS1 4LY on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 4 Lisbon Square Leeds South Yorkshire LS1 4LY on 18 May 2011 (1 page) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Secretary's details changed for David Andrew Oxley on 7 October 2010 (2 pages) |
31 December 2010 | Secretary's details changed for David Andrew Oxley on 7 October 2010 (2 pages) |
31 December 2010 | Secretary's details changed for David Andrew Oxley on 7 October 2010 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Joseph Aaron Rea on 2 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Joseph Aaron Rea on 2 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Joseph Aaron Rea on 2 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Joseph Aaron Rea on 1 June 2007 (1 page) |
4 March 2010 | Secretary's details changed for David Andrew Oxley on 1 June 2007 (1 page) |
4 March 2010 | Director's details changed for Joseph Aaron Rea on 1 June 2007 (1 page) |
4 March 2010 | Termination of appointment of James Murphy as a director (1 page) |
4 March 2010 | Termination of appointment of James Murphy as a director (1 page) |
4 March 2010 | Secretary's details changed for David Andrew Oxley on 1 June 2007 (1 page) |
4 March 2010 | Secretary's details changed for David Andrew Oxley on 1 June 2007 (1 page) |
4 March 2010 | Director's details changed for Joseph Aaron Rea on 1 June 2007 (1 page) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
10 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
10 March 2009 | Secretary's change of particulars / david oxley / 30/07/2008 (1 page) |
10 March 2009 | Secretary's change of particulars / david oxley / 30/07/2008 (1 page) |
13 February 2009 | Ad 23/01/09\gbp si 413333@1=413333\gbp ic 600/413933\ (2 pages) |
13 February 2009 | Nc inc already adjusted 23/01/09 (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 23/01/09 (1 page) |
13 February 2009 | Particulars of contract relating to shares (2 pages) |
13 February 2009 | Ad 23/01/09\gbp si 2666067@1=2666067\gbp ic 413933/3080000\ (2 pages) |
13 February 2009 | Ad 23/01/09\gbp si 413333@1=413333\gbp ic 600/413933\ (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Particulars of contract relating to shares (2 pages) |
13 February 2009 | Ad 23/01/09\gbp si 2666067@1=2666067\gbp ic 413933/3080000\ (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 June 2008 | Return made up to 16/01/08; full list of members; amend (8 pages) |
19 June 2008 | Return made up to 16/01/08; full list of members; amend (8 pages) |
18 February 2008 | Return made up to 16/01/08; full list of members
|
18 February 2008 | Return made up to 16/01/08; full list of members
|
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
9 May 2007 | Ad 07/04/07--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
9 May 2007 | Ad 07/04/07--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
27 February 2007 | Ad 14/02/07--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
27 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Ad 14/02/07--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Ad 26/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Ad 26/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Company name changed cobco 820 LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed cobco 820 LIMITED\certificate issued on 19/02/07 (2 pages) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Incorporation (17 pages) |