Company NameStreamline Cutting UK Limited
Company StatusDissolved
Company Number02559808
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(2 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 02 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 02 April 2013)
RoleCh'Td Accountant
Country of ResidenceEngland
Correspondence AddressWincomblee Road Walker
Newcastle Upon Tyne
NE6 3QS
Secretary NameMr Steven Norman Simpson
NationalityBritish
StatusClosed
Appointed13 February 2006(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 02 April 2013)
RoleCh'Td Accountant
Country of ResidenceEngland
Correspondence AddressWincomblee Road Walker
Newcastle Upon Tyne
NE6 3QS
Director NameGraeme Campbell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(15 years, 4 months after company formation)
Appointment Duration7 years (closed 02 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMrs Julie Henry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bavington Gardens
North Shields
Tyne & Wear
NE30 3QE
Director NameKevin Henry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1993)
RoleEngineer
Correspondence Address44 Briar Vale
Whitley Bay
Tyne & Wear
NE25 9AZ
Secretary NameKevin Henry
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 1992)
RoleCompany Director
Correspondence Address44 Briar Vale
Whitley Bay
Tyne & Wear
NE25 9AZ
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 November 2004)
RoleCompany Director
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Christopher Scott Thompson
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NamePeter Stewart Lonsdale
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2001)
RoleEngineer
Correspondence Address9 Courtney Court
Newcastle Upon Tyne
NE3 2UB
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 November 2000(10 years after company formation)
Appointment Duration4 days (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NamePeter Barry Bernard
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Secretary NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX

Contact

Websitewww.responsive-engineering.com/
Telephone0191 4973400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside

Shareholders

20k at £1Responsive Engineering Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Application to strike the company off the register (3 pages)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
23 November 2012Solvency Statement dated 22/11/12 (1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1
(4 pages)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2012Statement by directors (1 page)
23 November 2012Statement by Directors (1 page)
23 November 2012Solvency statement dated 22/11/12 (1 page)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1
(4 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Withdraw the company strike off application (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 November 2012Withdraw the company strike off application (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
29 August 2012Statement by Directors (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Solvency Statement dated 31/07/12 (1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Solvency statement dated 31/07/12 (1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 March 2011 (12 pages)
8 August 2011Full accounts made up to 31 March 2011 (12 pages)
17 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme Campbell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Graeme Campbell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Return made up to 19/11/08; full list of members (4 pages)
29 January 2009Return made up to 19/11/08; full list of members (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 December 2007Return made up to 19/11/07; full list of members (2 pages)
13 December 2007Return made up to 19/11/07; full list of members (2 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 January 2007Registered office changed on 09/01/07 from: c/o responsive engineering group kingsway south team valley, gateshead tyne & wear NE11 0SH (1 page)
9 January 2007Registered office changed on 09/01/07 from: c/o responsive engineering group kingsway south team valley, gateshead tyne & wear NE11 0SH (1 page)
11 December 2006Return made up to 19/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/12/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 2006Return made up to 19/11/06; full list of members (7 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Company name changed streamline waterjet and laser cu tting LTD\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed streamline waterjet and laser cu tting LTD\certificate issued on 10/01/06 (2 pages)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Full accounts made up to 31 March 2005 (17 pages)
15 December 2005Full accounts made up to 31 March 2005 (17 pages)
9 December 2005Registered office changed on 09/12/05 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
9 December 2005Registered office changed on 09/12/05 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Return made up to 19/11/05; full list of members (2 pages)
9 December 2005Return made up to 19/11/05; full list of members (2 pages)
14 September 2005Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead NE11 oeg (1 page)
14 September 2005Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead NE11 oeg (1 page)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
13 January 2005Full accounts made up to 31 March 2004 (18 pages)
13 January 2005Full accounts made up to 31 March 2004 (18 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
6 January 2004Return made up to 19/11/03; full list of members (7 pages)
6 January 2004Return made up to 19/11/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
11 December 2002Return made up to 19/11/02; full list of members (7 pages)
11 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 19/11/01; full list of members (7 pages)
21 November 2001Return made up to 19/11/01; full list of members (7 pages)
16 November 2001Full accounts made up to 31 March 2001 (15 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Full accounts made up to 31 March 2001 (15 pages)
14 December 2000Return made up to 19/11/00; full list of members (7 pages)
14 December 2000Return made up to 19/11/00; full list of members (7 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
23 November 2000Company name changed streamline waterjet cutting LTD\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed streamline waterjet cutting LTD\certificate issued on 24/11/00 (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
3 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 November 2000Full accounts made up to 31 March 2000 (16 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Return made up to 19/11/99; full list of members (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Return made up to 19/11/98; full list of members (5 pages)
4 December 1998Return made up to 19/11/98; full list of members (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 1997Return made up to 19/11/97; full list of members (7 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
21 November 1996Return made up to 19/11/96; full list of members (7 pages)
21 November 1996Return made up to 19/11/96; full list of members (7 pages)
8 October 1996Return made up to 19/11/95; no change of members (5 pages)
8 October 1996Return made up to 19/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
22 February 1994Return made up to 19/11/93; full list of members (7 pages)
22 February 1994Return made up to 19/11/93; full list of members (7 pages)
11 November 1993Accounts for a small company made up to 2 April 1993 (6 pages)
11 November 1993Accounts for a small company made up to 2 April 1993 (6 pages)
11 November 1993Accounts for a small company made up to 2 April 1993 (6 pages)
5 August 1993Particulars of mortgage/charge (4 pages)
5 August 1993Particulars of mortgage/charge (4 pages)
21 June 1993Director resigned;new director appointed (2 pages)
21 June 1993Director resigned;new director appointed (2 pages)
4 March 1993Accounting reference date shortened from 08/04 to 31/03 (1 page)
4 March 1993Accounting reference date shortened from 08/04 to 31/03 (1 page)
22 December 1992Return made up to 19/11/92; full list of members (5 pages)
22 December 1992Return made up to 19/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
25 September 1992Accounts for a small company made up to 8 April 1992 (6 pages)
25 September 1992Accounts for a small company made up to 8 April 1992 (6 pages)
25 September 1992Accounts for a small company made up to 8 April 1992 (6 pages)
6 May 1992Return made up to 19/11/91; full list of members (7 pages)
6 May 1992Return made up to 19/11/91; full list of members (7 pages)
27 March 1992Accounting reference date extended from 31/01 to 08/04 (1 page)
27 March 1992Accounting reference date extended from 31/01 to 08/04 (1 page)
13 March 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 March 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 March 1992Registered office changed on 13/03/92 from: 15 wilden road pattinson ind estate washington tyne and wear NE38 8QB (1 page)
13 March 1992Registered office changed on 13/03/92 from: 15 wilden road pattinson ind estate washington tyne and wear NE38 8QB (1 page)
29 July 1991Accounting reference date notified as 31/01 (1 page)
29 July 1991Accounting reference date notified as 31/01 (1 page)
9 July 1991Ad 04/03/91--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 July 1991Ad 04/03/91--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 May 1991£ nc 1000/20000 09/04/91 (1 page)
7 May 1991£ nc 1000/20000 09/04/91 (1 page)
23 January 1991Particulars of mortgage/charge (3 pages)
23 January 1991Particulars of mortgage/charge (3 pages)
11 January 1991Memorandum and Articles of Association (7 pages)
11 January 1991Memorandum and Articles of Association (7 pages)
3 January 1991Company name changed launchvital LIMITED\certificate issued on 04/01/91 (2 pages)
3 January 1991Company name changed launchvital LIMITED\certificate issued on 04/01/91 (2 pages)
21 December 1990Registered office changed on 21/12/90 from: 2 baches street london N1 6UB (1 page)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1990Registered office changed on 21/12/90 from: 2 baches street london N1 6UB (1 page)
19 November 1990Incorporation (9 pages)
19 November 1990Incorporation (9 pages)