Dunne Road
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Director Name | Mr Kit Keung Lau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit One Storey Court Dunne Road Blaydon On Tyne Tyne And Wear NE21 5NH |
Secretary Name | Mr Kit Keung Lau |
---|---|
Status | Current |
Appointed | 01 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Unit One Storey Court Dunne Road Blaydon On Tyne Tyne And Wear NE21 5NH |
Director Name | Mr Jian Xiong Zeng |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit One Storey Court Dunne Road Blaydon On Tyne Tyne And Wear NE21 5NH |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Kit Keung Lau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NN |
Director Name | Mr Tak Keung Lau |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NQ |
Secretary Name | Mr Kit Keung Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NN |
Secretary Name | Mr Tak Keung Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NQ |
Secretary Name | Mrs Karen Sau Kin Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NN |
Secretary Name | Choi Ling Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 42 Princes Meadow Gosforth Tyne & Wear NE3 4RZ |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | nudosushibox.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4143962 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit One Storey Court Dunne Road Blaydon On Tyne Tyne And Wear NE21 5NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Kit Keung Lau 80.00% Ordinary |
---|---|
20 at £1 | Jianxiong Zeng 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,567,768 |
Cash | £787,104 |
Current Liabilities | £1,554,979 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
13 May 2015 | Delivered on: 18 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
18 May 2015 | Delivered on: 18 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 May 2021 | Delivered on: 9 June 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as unit 1, storey court, transbrittania enterprise park, blaydon-on-tyne, NE21 5NH and registered at the land registry with title number TY424517. Outstanding |
28 May 2021 | Delivered on: 9 June 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
18 May 2015 | Delivered on: 19 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit 2, storey court, dunne road, patterson street, blaydon.. Hm land registry title number TY424517. Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Satisfied on: 31 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 1 (but noted at the land registry as unit 2) storey court dunne road transbritannia bus park blaydon t/no TY424517. Notification of addition to or amendment of charge. Fully Satisfied |
6 November 2012 | Delivered on: 9 November 2012 Satisfied on: 31 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debts or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Fully Satisfied |
6 November 2012 | Delivered on: 8 November 2012 Satisfied on: 31 December 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
7 May 2010 | Delivered on: 12 May 2010 Satisfied on: 22 June 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: Property k/a unit 2 storey court, blaydon, tyne and wear t/no. TY424517 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. Fully Satisfied |
20 April 2010 | Delivered on: 21 April 2010 Satisfied on: 22 June 2013 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. Fully Satisfied |
28 September 2004 | Delivered on: 7 October 2004 Satisfied on: 22 June 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: Unit 2 storey court transbritannia enterprise park blaydon tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 2004 | Delivered on: 18 September 2004 Satisfied on: 18 July 2013 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 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 |
24 July 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
13 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
26 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
9 June 2021 | Registration of charge 042462220012, created on 28 May 2021 (31 pages) |
9 June 2021 | Registration of charge 042462220011, created on 28 May 2021 (52 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
9 July 2019 | Amended total exemption full accounts made up to 31 August 2018 (6 pages) |
24 June 2019 | Cessation of Kit Keung Lau as a person with significant control on 18 June 2019 (1 page) |
24 June 2019 | Notification of Karen Sau Kin Lau as a person with significant control on 19 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 December 2015 | Satisfaction of charge 042462220007 in full (3 pages) |
31 December 2015 | Satisfaction of charge 6 in full (3 pages) |
31 December 2015 | Satisfaction of charge 6 in full (3 pages) |
31 December 2015 | Satisfaction of charge 5 in full (4 pages) |
31 December 2015 | Satisfaction of charge 042462220007 in full (3 pages) |
31 December 2015 | Satisfaction of charge 5 in full (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Registration of charge 042462220010, created on 18 May 2015 (6 pages) |
19 May 2015 | Registration of charge 042462220010, created on 18 May 2015 (6 pages) |
18 May 2015 | Registration of charge 042462220009, created on 13 May 2015 (13 pages) |
18 May 2015 | Registration of charge 042462220008, created on 18 May 2015 (23 pages) |
18 May 2015 | Registration of charge 042462220008, created on 18 May 2015 (23 pages) |
18 May 2015 | Registration of charge 042462220009, created on 13 May 2015 (13 pages) |
27 March 2015 | Registered office address changed from Wellington House Wellington Street Newcastle upon Tyne Tyne Wear NE4 5TA to Unit One Storey Court Dunne Road Blaydon on Tyne Tyne and Wear NE21 5NH on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Wellington House Wellington Street Newcastle upon Tyne Tyne Wear NE4 5TA to Unit One Storey Court Dunne Road Blaydon on Tyne Tyne and Wear NE21 5NH on 27 March 2015 (1 page) |
13 February 2015 | Director's details changed for Mrs Karen Sau Kin Lau on 13 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mrs Karen Sau Kin Lau on 13 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 3 in full (4 pages) |
22 June 2013 | Satisfaction of charge 4 in full (4 pages) |
22 June 2013 | Registration of charge 042462220007 (33 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
22 June 2013 | Satisfaction of charge 4 in full (4 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
22 June 2013 | Registration of charge 042462220007 (33 pages) |
22 June 2013 | Satisfaction of charge 3 in full (4 pages) |
13 June 2013 | Appointment of Mr Jian Xiong Zeng as a director (2 pages) |
13 June 2013 | Appointment of Mr Jian Xiong Zeng as a director (2 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a small company made up to 31 August 2012 (4 pages) |
18 December 2012 | Accounts for a small company made up to 31 August 2012 (4 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 November 2012 | Director's details changed for Mr Kit Keung Lau on 7 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Kit Keung Lau on 7 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Kit Keung Lau on 7 November 2012 (2 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 November 2012 | Termination of appointment of Karen Lau as a secretary (1 page) |
6 November 2012 | Appointment of Mr Kit Keung Lau as a secretary (1 page) |
6 November 2012 | Termination of appointment of Choi Lau as a secretary (1 page) |
6 November 2012 | Appointment of Mr Kit Keung Lau as a secretary (1 page) |
6 November 2012 | Termination of appointment of Karen Lau as a secretary (1 page) |
6 November 2012 | Termination of appointment of Choi Lau as a secretary (1 page) |
6 November 2012 | Appointment of Mr Kit Keung Lau as a director (2 pages) |
6 November 2012 | Appointment of Mr Kit Keung Lau as a director (2 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
31 May 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
31 July 2007 | Return made up to 04/07/07; no change of members (8 pages) |
31 July 2007 | Return made up to 04/07/07; no change of members (8 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
5 September 2005 | Return made up to 04/07/05; full list of members (8 pages) |
5 September 2005 | Return made up to 04/07/05; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
2 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
2 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
24 September 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
24 September 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
10 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 5 york terrace north shields NE29 0EF (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 5 york terrace north shields NE29 0EF (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Memorandum and Articles of Association (4 pages) |
16 August 2001 | Memorandum and Articles of Association (4 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Company name changed temecon LIMITED\certificate issued on 03/08/01 (2 pages) |
3 August 2001 | Company name changed temecon LIMITED\certificate issued on 03/08/01 (2 pages) |
4 July 2001 | Incorporation (10 pages) |
4 July 2001 | Incorporation (10 pages) |