Company NameMDK Properties Ltd
DirectorsDavid Bradley and Keith Bradley
Company StatusActive
Company Number03470657
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 4 months ago)
Previous NameZinerine Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Bradley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleDepo Manager
Country of ResidenceEngland
Correspondence Address45 Seaton Place
Brunswick Green
Newcastle Upon Tyne
NE13 7HQ
Director NameMr Keith Bradley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Easington Avenue
Cramlington
Northumberland
NE23 3HR
Director NamePeter Bradley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 25 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
NE3 5QU
Secretary NameHelen Bradley
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 4 weeks after company formation)
Appointment Duration2 weeks (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Low Gosforth Court
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameMichael Bradley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(2 months, 1 week after company formation)
Appointment Duration21 years, 12 months (resigned 28 January 2020)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address24 Rutland House
Mansfield Court
Harrogate
HG1 2QR
Secretary NameHelen Louise Bradley
NationalityBritish
StatusResigned
Appointed06 February 1998(2 months, 1 week after company formation)
Appointment Duration14 years, 12 months (resigned 28 January 2013)
RoleCompany Director
Correspondence Address47 West End Avenue
Harrogate
HG2 9BX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Easington Avenue
Cramlington
Nirthumberland
NE23 3HR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Helen Bradley 2001 Discretionary Settlement
50.00%
Ordinary
1 at £1Trustees Of Peter Bradley 2001 Discretionary Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth£520,026
Cash£35,247
Current Liabilities£10,377

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (3 months, 3 weeks ago)
Next Return Due9 December 2024 (8 months, 3 weeks from now)

Charges

3 December 1998Delivered on: 14 December 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3F ashtreet house claremont road newcastle upon tyne tyne and wear all buildings erections fixtures fittings and fixed plant and machinery and materials.
Fully Satisfied
3 December 1998Delivered on: 14 December 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 35 ilford avenue cramlington northumberland all buildings erections fixtures fitting and fixed plant and machinery and materials.
Fully Satisfied
2 November 1998Delivered on: 12 November 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 53 lonsdale court, newcastle upon tyne all buildings, erections, fixtures, fittings and fixed plant and machinery and materials.
Fully Satisfied
25 September 1998Delivered on: 10 October 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 biddlestone road heaton newcastle upon tyne together with all buildings erections fixtures fittings and fixed plant and machinery and materials.
Fully Satisfied
25 September 1998Delivered on: 10 October 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 biddlestone road heaton newcastle upon tyne together with all buildings erections fixtures fittings and fixed plant and machinery and materials.
Fully Satisfied
31 July 1998Delivered on: 20 August 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 mundella terrace heaton newcastle upon tyne.
Fully Satisfied
31 July 1998Delivered on: 20 August 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157/159 rothbury terrace heaton newcastle upon tyne.
Fully Satisfied
12 July 2005Delivered on: 22 July 2005
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents due to the company. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 13 June 2005
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: £87,000 due or to become due from the company to.
Particulars: 52 regency apartments, citadel east, killingworth, newcastle upon tyne.
Fully Satisfied
28 February 2003Delivered on: 12 March 2003
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking of the company and all its property,assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
28 February 2003Delivered on: 12 March 2003
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents,licence or tenancy fees payable by any lessee,licensee or tenant of any part of the property k/a flat 15 45 regent road gosforth newcastle upon tyne.
Fully Satisfied
28 February 2003Delivered on: 12 March 2003
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that third floor l/h flat and premises k/a flat 15 45 regent road gosforth newcastle upon tyne NE3 1HB together with all buildings,erections,fixtures,fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected thereon and all improvements and additions thereto.
Fully Satisfied
25 August 2000Delivered on: 11 September 2000
Satisfied on: 3 August 2010
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H dwellinghouse 87 addycombe terrace heaton newcastle upon tyne with f/h reversion in 85 addycombe terrace aforesaid together with all buildings fixtures erections fittings fixed plant and machinery all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
25 August 2000Delivered on: 11 September 2000
Satisfied on: 3 August 2010
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 25TH august 2000.
Particulars: The benefit of all rents licences or tenancy fees payable by any lessee licencee of any part of the property k/a 38 biddlestone road newcastle upon tyne.
Fully Satisfied
18 February 2000Delivered on: 25 February 2000
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee and on the terms set out in the mortgage dated 9TH june 1999.
Particulars: The property known as 41 portland mews sandyford newcastle upon tyne and the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property above.
Fully Satisfied
9 June 1999Delivered on: 23 June 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of the total debt including further advances.
Particulars: 41 portland mews sandyford newcastle upon tyne together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto and the goodwill of the business.
Fully Satisfied
30 April 1999Delivered on: 12 May 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage of even date herewith.
Particulars: The benefit of all rents and other payments under any lease in respect of the property 97 lonsdale court jesmond newcastle upon tyne.
Fully Satisfied
30 July 1998Delivered on: 20 August 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 267/269 rothbury terrace heaton newcastle upon tyne.
Fully Satisfied
30 April 1999Delivered on: 19 May 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 lonsdale court west jesmond avenue jesmond newcastle upon tyne. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 April 1999Delivered on: 6 May 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 30TH july 1998.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property. See the mortgage charge document for full details.
Fully Satisfied
26 March 1999Delivered on: 10 April 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on the terms set out in the mortgage dated 26TH march 1999.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property.
Fully Satisfied
26 March 1999Delivered on: 10 April 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 deneside court selbourne gardens jesmond newcastle upon tyne.. See the mortgage charge document for full details.
Fully Satisfied
22 February 1999Delivered on: 20 March 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms set out in the mortgage deed dated 3RD december 1998.
Particulars: The property known as flat 3F ashtree house claremont road newcastle on tyne the benefits of all rents licence or tenancy fees payable by any lessee licesee or tenant of any part of the property above.
Fully Satisfied
22 February 1999Delivered on: 9 March 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 3RD december 1998.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 35 ilford avenue cramlington northumberland.
Fully Satisfied
22 February 1999Delivered on: 9 March 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 31ST july 1998.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 157 (and 159) rothbury terrace newcastle upon tyne.
Fully Satisfied
22 February 1999Delivered on: 9 March 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 2ND november 1998.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 53 lonsdale court jesmond newcastle upon tyne.
Fully Satisfied
22 February 1999Delivered on: 9 March 1999
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 25TH september 1998.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 38 biddlestone road newcastle upon tyne.
Fully Satisfied
22 February 1999Delivered on: 9 March 1999
Satisfied on: 20 January 2003
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 25TH september 1998.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 34 biddlestone road newcastle upon tyne.
Fully Satisfied
30 July 1998Delivered on: 20 August 1998
Satisfied on: 6 April 2013
Persons entitled: Newcastle Building Society

Classification: Floating charge
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

Filing History

28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 November 2014Director's details changed for Michael Bradley on 6 January 2014 (2 pages)
25 November 2014Director's details changed for Michael Bradley on 6 January 2014 (2 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 25 in full (3 pages)
6 April 2013Satisfaction of charge 15 in full (3 pages)
6 April 2013Satisfaction of charge 12 in full (3 pages)
6 April 2013Satisfaction of charge 6 in full (3 pages)
6 April 2013Satisfaction of charge 16 in full (3 pages)
6 April 2013Satisfaction of charge 19 in full (3 pages)
6 April 2013Satisfaction of charge 18 in full (3 pages)
6 April 2013Satisfaction of charge 28 in full (3 pages)
6 April 2013Satisfaction of charge 9 in full (3 pages)
6 April 2013Satisfaction of charge 11 in full (3 pages)
6 April 2013Satisfaction of charge 27 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 5 in full (3 pages)
6 April 2013Satisfaction of charge 20 in full (3 pages)
6 April 2013Satisfaction of charge 21 in full (3 pages)
6 April 2013Satisfaction of charge 29 in full (3 pages)
6 April 2013Satisfaction of charge 14 in full (3 pages)
6 April 2013Satisfaction of charge 26 in full (3 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 17 in full (3 pages)
6 April 2013Satisfaction of charge 4 in full (3 pages)
6 April 2013Satisfaction of charge 8 in full (3 pages)
6 April 2013Satisfaction of charge 22 in full (3 pages)
6 April 2013Satisfaction of charge 7 in full (3 pages)
6 April 2013Satisfaction of charge 13 in full (3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Termination of appointment of Helen Bradley as a secretary (1 page)
1 February 2013Registered office address changed from 8 Low Gosforth Court Gosforth Newcastle upon Tyne NE3 5QU England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 8 Low Gosforth Court Gosforth Newcastle upon Tyne NE3 5QU England on 1 February 2013 (1 page)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 December 2010Termination of appointment of Peter Bradley as a director (1 page)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 December 2009Director's details changed for David Bradley on 25 November 2009 (2 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Michael Bradley on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Peter Bradley on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Keith Bradley on 25 November 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
19 May 2008Location of debenture register (1 page)
19 May 2008Location of register of members (1 page)
19 May 2008Registered office changed on 19/05/2008 from 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
19 May 2008Return made up to 25/11/07; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 December 2006Return made up to 25/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
13 June 2005Particulars of mortgage/charge (3 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2004Return made up to 25/11/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
20 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 25/11/99; full list of members (7 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 25/11/98; full list of members (6 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Nc inc already adjusted 26/01/98 (1 page)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1998Company name changed zinerine LIMITED\certificate issued on 03/02/98 (3 pages)
25 November 1997Incorporation (18 pages)