Newcastle Upon Tyne
Tyne And Wear
NE1 6JQ
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Paul Maurice Lennard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(4 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Bunn Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 73 The Landway Bearsted Maidstone Kent ME14 4BL |
Director Name | Regina Ilse Schumann |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 1 Bartletts Cottages Saint Albans Road Barnet Hertfordshire EN5 4LL |
Secretary Name | Barry Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 106 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Director Name | Mr Adrian Nelson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 21 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 115 Underhill Road London SE22 0QS |
Director Name | Barry Anthony Foreman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2009) |
Role | Accountant |
Correspondence Address | 106 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2003) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 2nd Floor One Hood Street Newcastle Upon Tyne Tyne And Wear NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £23,774,000 |
Gross Profit | £1,698,000 |
Net Worth | -£2,007,000 |
Current Liabilities | £6,522,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (24 pages) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (24 pages) |
12 April 2017 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 2nd Floor One Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 2nd Floor One Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 12 April 2017 (2 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 October 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (11 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (11 pages) |
9 March 2016 | Satisfaction of charge 7 in full (1 page) |
9 March 2016 | Satisfaction of charge 7 in full (1 page) |
9 October 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages) |
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
8 October 2015 | Resolutions
|
8 October 2015 | Declaration of solvency (3 pages) |
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
8 October 2015 | Declaration of solvency (3 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
21 July 2015 | Statement by Directors (1 page) |
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Solvency Statement dated 29/06/15 (1 page) |
21 July 2015 | Resolutions
|
21 July 2015 | Statement by Directors (1 page) |
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Solvency Statement dated 29/06/15 (1 page) |
15 July 2015 | Resolutions
|
1 July 2015 | Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 pages) |
1 July 2015 | Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages) |
1 July 2015 | Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 September 2010 | Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages) |
14 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
24 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
16 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
16 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages) |
12 August 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 11/05/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
8 June 2009 | Director appointed dow peter famulak (2 pages) |
8 June 2009 | Director appointed dow peter famulak (2 pages) |
8 June 2009 | Director appointed ulf stefan brettschneider (2 pages) |
8 June 2009 | Director appointed ulf stefan brettschneider (2 pages) |
18 March 2009 | Appointment terminated director and secretary barry foreman (1 page) |
18 March 2009 | Appointment terminated director and secretary barry foreman (1 page) |
7 July 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
7 July 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
28 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 11/05/06; full list of members (5 pages) |
15 June 2006 | Return made up to 11/05/06; full list of members (5 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Particulars of mortgage/charge (4 pages) |
23 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members
|
25 May 2005 | Return made up to 11/05/05; full list of members
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 June 2003 | Return made up to 11/05/03; full list of members
|
12 June 2003 | Return made up to 11/05/03; full list of members
|
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Return made up to 31/03/01; full list of members (5 pages) |
9 August 2001 | Location of register of members (1 page) |
9 August 2001 | Location of register of members (1 page) |
9 August 2001 | Return made up to 31/03/01; full list of members (5 pages) |
7 August 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 August 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 January 2001 | Particulars of mortgage/charge (4 pages) |
22 January 2001 | Particulars of mortgage/charge (4 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 25 north row, london, W1R 1DJ (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 25 north row, london, W1R 1DJ (1 page) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 5TH floor, 7-10 chandos street, london, W1M 9DE (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 5TH floor, 7-10 chandos street, london, W1M 9DE (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
4 August 1999 | Return made up to 11/05/99; full list of members (6 pages) |
4 August 1999 | Return made up to 11/05/99; full list of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: heron place 3 george street, london, W1H 6AD (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: heron place 3 george street, london, W1H 6AD (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 120 east road london N1 6AA (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 120 east road london N1 6AA (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
21 May 1998 | Company name changed flexgill LIMITED\certificate issued on 22/05/98 (2 pages) |
21 May 1998 | Company name changed flexgill LIMITED\certificate issued on 22/05/98 (2 pages) |
11 May 1998 | Incorporation (15 pages) |
11 May 1998 | Incorporation (15 pages) |