Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Dr Peter James Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Rosie Ann Heron |
---|---|
Status | Current |
Appointed | 03 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Sabrina Sidhu |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Richard Daniel Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2018) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2013) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Philip Arthur Would |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2021) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Secretary Name | Mr George Bogdan Bucur |
---|---|
Status | Resigned |
Appointed | 30 November 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Robert Maden |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Secretary Name | Mr Jack Leonard Fowler |
---|---|
Status | Resigned |
Appointed | 09 December 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 4.10, 1 Aire Street Leeds LS1 4PR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Community Solutions Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 October 2011) |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Asset Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2015) |
Correspondence Address | 3rd Floor 46 Charles Street Cardiff South Glamorgan CF10 2GE Wales |
Website | bacommunitysolutions.co.uk |
---|---|
Telephone | 01709 464316 |
Telephone region | Rotherham |
Registered Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
200k at £1 | Equitix Healthcare LTD 59.88% A |
---|---|
67k at £1 | Equitix LTD 20.06% C |
67k at £1 | Equitix LTD 20.06% D |
1 at £1 | Community Solutions Investment Partners LTD 0.00% B |
Year | 2014 |
---|---|
Net Worth | £334,000 |
Current Liabilities | £812,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
5 November 2020 | Termination of appointment of Robert Maden as a director on 4 November 2020 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
16 December 2019 | Appointment of Mr Jack Leonard Fowler as a secretary on 9 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of George Bogdan Bucur as a secretary on 9 December 2019 (1 page) |
16 December 2019 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 16 December 2019 (1 page) |
24 September 2019 | Appointment of Mr Robert Maden as a director on 1 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 31 March 2018 (21 pages) |
10 December 2018 | Termination of appointment of Clare Sheridan as a secretary on 30 November 2018 (1 page) |
10 December 2018 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 120 Aldersgate Street London EC1A 4JQ on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of David George Lane as a director on 30 November 2018 (1 page) |
10 December 2018 | Appointment of Mr George Bogdan Bucur as a secretary on 30 November 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
5 April 2018 | Termination of appointment of Peter John Cox as a director on 31 March 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
18 September 2017 | Director's details changed for Mr Peter John Cox on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter John Cox on 18 September 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Equitix Healthcare Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Equitix Healthcare Limited as a person with significant control on 27 June 2017 (2 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 January 2016 | Director's details changed for Mr David John Harding on 22 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr David John Harding on 22 December 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Director's details changed for Mr Peter John Cox on 3 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Peter John Cox on 3 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Peter John Cox on 3 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Andrew John Powell on 9 May 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Andrew John Powell on 9 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 (2 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
3 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Philip Arthur Would on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Philip Arthur Would on 17 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 March 2014 | Appointment of Mr Philip Would as a director (2 pages) |
28 March 2014 | Appointment of Mr Philip Would as a director (2 pages) |
28 March 2014 | Termination of appointment of Richard Knight as a director (1 page) |
28 March 2014 | Termination of appointment of Richard Knight as a director (1 page) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 (2 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 July 2013 | Termination of appointment of Rory Christie as a director (1 page) |
25 July 2013 | Termination of appointment of Rory Christie as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 September 2012 | Director's details changed for Dr David John Harding on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Richard Daniel Knight on 17 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Director's details changed for Mr Richard Daniel Knight on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Dr David John Harding on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Rory William Christie on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Rory William Christie on 17 September 2012 (2 pages) |
9 August 2012 | Appointment of Mr Andrew John Powell as a director (2 pages) |
9 August 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
9 August 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
9 August 2012 | Appointment of Mr Andrew John Powell as a director (2 pages) |
3 August 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
3 August 2012 | Appointment of Mr Andrew John Powell as a director (2 pages) |
3 August 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
3 August 2012 | Appointment of Mr Andrew John Powell as a director (2 pages) |
26 July 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
26 July 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
12 March 2012 | Appointment of Mr Peter John Cox as a director (2 pages) |
12 March 2012 | Termination of appointment of Sion Jones as a director (1 page) |
12 March 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
12 March 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
12 March 2012 | Termination of appointment of Sabrina Sidhu as a director (1 page) |
12 March 2012 | Appointment of Mr David John Harding as a director (2 pages) |
12 March 2012 | Appointment of Mr Peter John Cox as a director (2 pages) |
12 March 2012 | Termination of appointment of Sabrina Sidhu as a director (1 page) |
12 March 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
12 March 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
12 March 2012 | Appointment of Mr David John Harding as a director (2 pages) |
12 March 2012 | Termination of appointment of Sion Jones as a director (1 page) |
24 October 2011 | Registered office address changed from Community Solutions Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Community Solutions Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page) |
12 October 2011 | Appointment of Asset Management Solutions Ltd as a secretary (2 pages) |
12 October 2011 | Appointment of Asset Management Solutions Ltd as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page) |
11 October 2011 | Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page) |
27 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Appointment of Community Solutions Management Services Limited as a secretary (2 pages) |
19 May 2011 | Appointment of Community Solutions Management Services Limited as a secretary (2 pages) |
8 April 2011 | Appointment of Sion Laurence Jone as a director (3 pages) |
8 April 2011 | Appointment of Sion Laurence Jone as a director (3 pages) |
22 February 2011 | Termination of appointment of Hugh Crossley as a director (2 pages) |
22 February 2011 | Termination of appointment of Hugh Crossley as a director (2 pages) |
4 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
4 January 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 January 2011 (2 pages) |
4 January 2011 | Appointment of Sabrina Sidhu as a director (3 pages) |
4 January 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
4 January 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
4 January 2011 | Resolutions
|
4 January 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
4 January 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 January 2011 (2 pages) |
4 January 2011 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
4 January 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 January 2011 (2 pages) |
4 January 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
4 January 2011 | Resolutions
|
4 January 2011 | Appointment of Mr Andrew John Powell as a director (3 pages) |
4 January 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
4 January 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
4 January 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
4 January 2011 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
4 January 2011 | Appointment of Mr Andrew John Powell as a director (3 pages) |
4 January 2011 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
4 January 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
4 January 2011 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
4 January 2011 | Appointment of Sabrina Sidhu as a director (3 pages) |
4 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
7 October 2010 | Company name changed aghoco 1038 LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Company name changed aghoco 1038 LIMITED\certificate issued on 07/10/10
|
10 September 2010 | Incorporation (23 pages) |
10 September 2010 | Incorporation (23 pages) |