Company NameThermodynamix (Holdings) Limited
Company StatusActive
Company Number05159440
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 9 months ago)
Previous NameSandco 852 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Steven Prinn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Carlo Massignani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2022(18 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Mario Barbero
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCEO
Country of ResidenceItaly
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameNeil Atkinson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Secretary NameMr Trevor James Marr
NationalityBritish
StatusResigned
Appointed08 September 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Park
Wardley
Gateshead
Tyne & Wear
NE10 8HW
Director NameMr Harry Reed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Jeffrey Brunskill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gullane
Usworth
Washington
Tyne & Wear
NE37 1SE
Secretary NameGail Elizabeth Reed
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2013)
RolePersonal Assistant
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Trevor James Marr
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Rolf Liebfried
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2019(15 years after company formation)
Appointment Duration3 years (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Giles Richard Peacock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Bruno Marin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Stefano Rosa Uliana
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2023(18 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2024)
RoleCEO
Country of ResidenceItaly
Correspondence Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitetdx-tss.com

Location

Registered Address3 Princes Park, Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

581.5k at £1Tdx (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£808,416
Current Liabilities£142,189

Accounts

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

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

4 October 2022Delivered on: 10 October 2022
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 June 2019Delivered on: 27 June 2019
Persons entitled: Mark Prinn

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 31 December 2013
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2013Delivered on: 21 December 2013
Persons entitled: Harry Reed (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 15 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2004Delivered on: 14 October 2004
Satisfied on: 3 December 2013
Persons entitled: Yorkshire Bank

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2024Appointment of Mr Mario Barbero as a director on 11 February 2024 (2 pages)
16 February 2024Termination of appointment of Stefano Rosa Uliana as a director on 30 January 2024 (1 page)
21 September 2023Full accounts made up to 31 December 2022 (17 pages)
25 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Giles Richard Peacock as a director on 15 May 2023 (1 page)
1 June 2023Appointment of Mr Stefano Rosa Uliana as a director on 15 May 2023 (2 pages)
10 October 2022Registration of charge 051594400006, created on 4 October 2022 (53 pages)
4 October 2022Full accounts made up to 31 December 2021 (17 pages)
7 September 2022Satisfaction of charge 051594400002 in full (1 page)
22 July 2022Termination of appointment of Rolf Liebfried as a director on 15 July 2022 (1 page)
22 July 2022Appointment of Mr Carlo Massignani as a director on 15 July 2022 (2 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
10 June 2022Satisfaction of charge 051594400005 in full (1 page)
29 November 2021Termination of appointment of Bruno Marin as a director on 15 November 2021 (1 page)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (17 pages)
3 November 2020Cessation of Mark Steven Prinn as a person with significant control on 3 November 2020 (1 page)
3 September 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
20 April 2020Full accounts made up to 31 December 2019 (16 pages)
31 March 2020Termination of appointment of Neil Atkinson as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Trevor James Marr as a director on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Bruno Marin as a director on 31 March 2020 (2 pages)
7 August 2019Second filing of the annual return made up to 22 June 2011 (24 pages)
7 August 2019Second filing of the annual return made up to 22 June 2013 (23 pages)
7 August 2019Second filing of the annual return made up to 22 June 2010 (24 pages)
7 August 2019Second filing of the annual return made up to 22 June 2012 (23 pages)
7 August 2019Second filing of the annual return made up to 22 June 2015 (23 pages)
7 August 2019Second filing of the annual return made up to 22 June 2014 (23 pages)
24 July 2019Statement of capital on 10 December 2013
  • GBP 581,527.00
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 16/12/2013
(5 pages)
24 July 2019Statement of capital on 24 July 2019
  • GBP 646,578.34
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 24/05/2012
(5 pages)
19 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
18 July 2019Second filing of a statement of capital following an allotment of shares on 11 May 2010
  • GBP 646,578.34
(7 pages)
16 July 2019Second filing of Confirmation Statement dated 08/07/2016 (5 pages)
2 July 2019Appointment of Mr Rolf Liebfried as a director on 26 June 2019 (2 pages)
2 July 2019Appointment of Mr Giles Richard Peacock as a director on 26 June 2019 (2 pages)
27 June 2019Registration of charge 051594400005, created on 26 June 2019 (31 pages)
13 May 2019Full accounts made up to 31 December 2018 (15 pages)
9 January 2019Satisfaction of charge 051594400003 in full (1 page)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (15 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 June 2017Full accounts made up to 31 December 2016 (14 pages)
4 June 2017Full accounts made up to 31 December 2016 (14 pages)
8 July 201608/07/16 Statement of Capital gbp 581527.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 16/07/2019
(7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
6 June 2016Full accounts made up to 31 December 2015 (14 pages)
6 June 2016Full accounts made up to 31 December 2015 (14 pages)
20 April 2016Satisfaction of charge 051594400004 in full (1 page)
20 April 2016Satisfaction of charge 051594400004 in full (1 page)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 581,526
(4 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 581,526
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2019.
(5 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 581,526
(5 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 581,526
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
(6 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
31 January 2014Registered office address changed from , Sandgate House, 102 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DX on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 31 January 2014 (1 page)
31 December 2013Registration of charge 051594400004 (22 pages)
31 December 2013Registration of charge 051594400004 (22 pages)
21 December 2013Registration of charge 051594400003 (57 pages)
21 December 2013Registration of charge 051594400003 (57 pages)
18 December 2013Termination of appointment of Harry Reed as a director (1 page)
18 December 2013Termination of appointment of Gail Reed as a secretary (1 page)
18 December 2013Termination of appointment of Harry Reed as a director (1 page)
18 December 2013Termination of appointment of Gail Reed as a secretary (1 page)
16 December 2013Statement of capital on 10 December 2013
  • GBP 581,526
  • ANNOTATION Clarification a second filed SH02 was registered on 24/07/2019
(6 pages)
16 December 2013Statement of capital on 10 December 2013
  • GBP 581,526
(5 pages)
3 December 2013Satisfaction of charge 1 in full (2 pages)
3 December 2013Satisfaction of charge 1 in full (2 pages)
15 November 2013Registration of charge 051594400002 (24 pages)
15 November 2013Registration of charge 051594400002 (24 pages)
28 October 2013Appointment of Mr Trevor James Marr as a director (2 pages)
28 October 2013Appointment of Mr Trevor James Marr as a director (2 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
(6 pages)
19 March 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
19 March 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
(6 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
24 May 2012Statement of capital on 24 May 2012
  • GBP 646,577.34
  • ANNOTATION Clarification a second filed SH19 was registered on 24/07/2019
(5 pages)
24 May 2012Solvency statement dated 15/05/12 (1 page)
24 May 2012Resolutions
  • RES13 ‐ Share premium reduced to nil 15/05/2012
(1 page)
24 May 2012Resolutions
  • RES13 ‐ Share premium reduced to nil 15/05/2012
(1 page)
24 May 2012Statement by directors (1 page)
24 May 2012Solvency statement dated 15/05/12 (1 page)
24 May 2012Statement of capital on 24 May 2012
  • GBP 646,577.34
(4 pages)
24 May 2012Statement by directors (1 page)
13 March 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
13 March 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2011Memorandum and Articles of Association (18 pages)
2 August 2011Memorandum and Articles of Association (18 pages)
18 July 2011Secretary's details changed for Gail Elizabeth Reed on 1 June 2011 (1 page)
18 July 2011Secretary's details changed for Gail Elizabeth Reed on 1 June 2011 (1 page)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
(6 pages)
18 July 2011Secretary's details changed for Gail Elizabeth Reed on 1 June 2011 (1 page)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 646,577.34
(4 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 646,577.34
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2019.
(5 pages)
27 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
(7 pages)
27 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Neil Atkinson on 22 June 2010 (2 pages)
26 August 2010Director's details changed for Harry Reed on 22 June 2010 (2 pages)
26 August 2010Director's details changed for Mark Steven Prinn on 22 June 2010 (2 pages)
26 August 2010Director's details changed for Mark Steven Prinn on 22 June 2010 (2 pages)
26 August 2010Director's details changed for Neil Atkinson on 22 June 2010 (2 pages)
26 August 2010Director's details changed for Harry Reed on 22 June 2010 (2 pages)
26 July 2010Termination of appointment of Jeffrey Brunskill as a director (1 page)
26 July 2010Termination of appointment of Jeffrey Brunskill as a director (1 page)
28 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
27 July 2009Return made up to 22/06/09; full list of members (8 pages)
27 July 2009Return made up to 22/06/09; full list of members (8 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 July 2008Return made up to 22/06/08; full list of members (8 pages)
18 July 2008Return made up to 22/06/08; full list of members (8 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 22/06/07; full list of members (9 pages)
26 July 2007Return made up to 22/06/07; full list of members (9 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
21 November 2006Memorandum and Articles of Association (18 pages)
21 November 2006Memorandum and Articles of Association (18 pages)
31 October 2006Nc inc already adjusted 17/07/06 (2 pages)
31 October 2006Nc inc already adjusted 17/07/06 (2 pages)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2006Ad 30/08/06--------- £ si 159091@1=159091 £ ic 461167/620258 (2 pages)
31 October 2006Ad 30/08/06--------- £ si 159091@1=159091 £ ic 461167/620258 (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
13 September 2006Ad 17/07/06--------- £ si 63636@1=63636 £ ic 397531/461167 (2 pages)
13 September 2006Ad 17/07/06--------- £ si 63636@1=63636 £ ic 397531/461167 (2 pages)
4 September 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2006Nc inc already adjusted 17/07/06 (1 page)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2006Nc inc already adjusted 17/07/06 (1 page)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2005Return made up to 22/06/05; full list of members (8 pages)
16 August 2005Return made up to 22/06/05; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 October 2004Ad 30/09/04--------- £ si 332480@1=332480 £ si [email protected]=65051 £ ic 1/397532 (4 pages)
29 October 2004Ad 30/09/04--------- £ si 332480@1=332480 £ si [email protected]=65051 £ ic 1/397532 (4 pages)
15 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 October 2004Resolutions
  • RES13 ‐ Allottment of shares 30/09/04
(3 pages)
15 October 2004Nc inc already adjusted 30/09/04 (1 page)
15 October 2004Nc inc already adjusted 30/09/04 (1 page)
15 October 2004Resolutions
  • RES13 ‐ Allottment of shares 30/09/04
(3 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
13 September 2004Company name changed sandco 852 LIMITED\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed sandco 852 LIMITED\certificate issued on 13/09/04 (2 pages)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)