New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Secretary Name | Mr Spencer McBride |
---|---|
Status | Current |
Appointed | 11 October 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Director Name | Mrs Julie Roberts |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Pa To Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 1 month (resigned 17 February 1994) |
Role | Solicitor |
Correspondence Address | 187 New Ridley Road Stocksfield Northumberland NE43 7QD |
Secretary Name | Miss Jacqueline Adele Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 1 month (resigned 17 February 1994) |
Role | Solicitor |
Correspondence Address | 2 Dilston Terrace Newcastle Upon Tyne NE3 1XX |
Director Name | Mr David Horgan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Secretary Name | Jonathan Richard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 19 Briardene Lanchester Durham County Durham DH7 0QD |
Secretary Name | Antony James Hindhaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | West House Cottage Whalton Northumberland NE61 3UZ |
Secretary Name | Rosemary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | mountainboot.co.uk |
---|---|
Telephone | 0191 2960212 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
38.3m at £0.01 | Mountain Boot Summit Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,538,635 |
Net Worth | £1,620,619 |
Cash | £49,212 |
Current Liabilities | £4,161,796 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
31 January 2014 | Delivered on: 3 February 2014 Persons entitled: David Horgan (Acting as Security Trustee on Behalf of the Noteholders) Classification: A registered charge Particulars: Properties - all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest including:. 1. the leasehold land being unit 6, new york way, new york industrial park, newcastle upon tyne, NE27 0QF and registered at the land registry with title absolute under title number TY352581.. 2. the leasehold land being unit 5, new york industrial estate, new york way, wallsend and registered at the land registry with title absolute under title number TY347921.. Intellectual property - the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 March 2013 | Delivered on: 14 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at unit 6 new york way new york industrial estate newcastle t/n TY352581 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 May 2011 | Delivered on: 25 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
9 March 2009 | Delivered on: 12 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 5 new york way new york industrial estate wallsend north tyneside tyne and wear t/no TY347921 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 March 2009 | Delivered on: 5 March 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge export debts, non-vesting domestic debts, all associated rights, non-vesting export debts, all associated rights, by way of absolute assignment excluded proceeds, by way of floating charge all of the company's present and future assets and undertaking. See image for full details. Outstanding |
21 January 2009 | Delivered on: 23 January 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 November 1998 | Delivered on: 25 November 1998 Satisfied on: 7 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New york way, unit 5, new york industrial park wallsend tyne & wear. Fully Satisfied |
24 August 1998 | Delivered on: 28 August 1998 Satisfied on: 7 May 2009 Persons entitled: Barclays 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. Fully Satisfied |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Full accounts made up to 30 June 2020 (24 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 June 2019 (22 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 30 June 2018 (22 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
27 February 2017 | Director's details changed for Stephen David Roberts on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Stephen David Roberts on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mrs Julie Roberts on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mrs Julie Roberts on 27 February 2017 (2 pages) |
25 January 2017 | Satisfaction of charge 028879060008 in full (1 page) |
25 January 2017 | Satisfaction of charge 028879060008 in full (1 page) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (26 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (26 pages) |
8 March 2016 | Appointment of Mrs Julie Roberts as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Julie Roberts as a director on 8 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
9 December 2015 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
9 December 2015 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
20 November 2014 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
20 November 2014 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
4 February 2014 | Termination of appointment of David Horgan as a director (1 page) |
4 February 2014 | Termination of appointment of David Horgan as a director (1 page) |
3 February 2014 | Registration of charge 028879060008 (37 pages) |
3 February 2014 | Registration of charge 028879060008 (37 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
20 November 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
20 November 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
11 October 2013 | Termination of appointment of Rosemary Murphy as a secretary (1 page) |
11 October 2013 | Termination of appointment of Rosemary Murphy as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
12 November 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Stephen David Roberts on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Stephen David Roberts on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Cancellation of shares. Statement of capital on 15 December 2010
|
15 December 2010 | Purchase of own shares. (3 pages) |
15 December 2010 | Cancellation of shares. Statement of capital on 15 December 2010
|
15 December 2010 | Purchase of own shares. (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 May 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
18 May 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
7 April 2010 | Director's details changed for Stephen David Roberts on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen David Roberts on 10 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Secretary's details changed for Rosemary Stevenson on 10 March 2010 (1 page) |
7 April 2010 | Director's details changed for David Horgan on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David Horgan on 10 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Rosemary Stevenson on 10 March 2010 (1 page) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
3 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
3 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2009 | Return made up to 14/01/09; full list of members (7 pages) |
15 April 2009 | Return made up to 14/01/09; full list of members (7 pages) |
14 April 2009 | Secretary's change of particulars / rosemary stevenson / 11/11/2008 (1 page) |
14 April 2009 | Secretary's change of particulars / rosemary stevenson / 11/11/2008 (1 page) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 January 2009 | Gbp ic 398000/388000\01/12/08\gbp sr [email protected]=10000\ (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
26 January 2009 | Gbp ic 398000/388000\01/12/08\gbp sr [email protected]=10000\ (1 page) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
16 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
15 July 2008 | Return made up to 14/01/08; full list of members (8 pages) |
15 July 2008 | Return made up to 14/01/08; full list of members (8 pages) |
20 August 2007 | Full accounts made up to 31 January 2007 (16 pages) |
20 August 2007 | Full accounts made up to 31 January 2007 (16 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 8,nelson street newcastle upon tyne NE1 5AW (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 8,nelson street newcastle upon tyne NE1 5AW (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Ad 29/03/07--------- £ si [email protected]=4800 £ ic 350000/354800 (2 pages) |
18 April 2007 | Ad 29/03/07--------- £ si [email protected]=4800 £ ic 350000/354800 (2 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members
|
1 February 2007 | Return made up to 14/01/07; full list of members
|
13 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
13 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
17 May 2005 | Full accounts made up to 31 January 2005 (14 pages) |
17 May 2005 | Full accounts made up to 31 January 2005 (14 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | S-div 04/02/05 (1 page) |
8 March 2005 | S-div 04/02/05 (1 page) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
30 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
2 July 2003 | Full accounts made up to 31 January 2003 (17 pages) |
2 July 2003 | Full accounts made up to 31 January 2003 (17 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
26 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
2 October 2002 | Full accounts made up to 31 January 2002 (18 pages) |
2 October 2002 | Full accounts made up to 31 January 2002 (18 pages) |
27 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
22 February 2001 | Auditor's resignation (1 page) |
22 February 2001 | Auditor's resignation (1 page) |
18 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (15 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (15 pages) |
12 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
18 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
23 March 1995 | Company name changed scarpa U.K. LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed scarpa U.K. LIMITED\certificate issued on 24/03/95 (4 pages) |
28 June 1994 | Memorandum and Articles of Association (15 pages) |
28 June 1994 | Memorandum and Articles of Association (15 pages) |
5 June 1994 | Ad 24/05/94--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
5 June 1994 | Ad 24/05/94--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
21 March 1994 | Ad 14/03/94--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
21 March 1994 | Ad 14/03/94--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
12 March 1994 | Ad 17/02/94--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
12 March 1994 | Ad 17/02/94--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
1 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1994 | Company name changed circlecap LIMITED\certificate issued on 03/02/94 (2 pages) |
2 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1994 | Company name changed circlecap LIMITED\certificate issued on 03/02/94 (2 pages) |
14 January 1994 | Incorporation (10 pages) |
14 January 1994 | Incorporation (10 pages) |