Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Nathan Glover |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Marlene Thelma Essex |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Secretarial Technician |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Natalie Claire Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 High Woolaston Lydney Gloucestershire GL15 6PX Wales |
Director Name | Diane Evelyn Yolland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2015) |
Role | Chairman |
Correspondence Address | 148 New London Road Chelmsford Essex CM2 0AW |
Director Name | Michael John Yolland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Michael John Yolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Ronald David Yolland |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr David Terrence Yolland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 October 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 30 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | www.squirrelsstock.com |
---|---|
Email address | [email protected] |
Telephone | 01708 344666 |
Telephone region | Romford |
Registered Address | Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £715,561 |
Cash | £363,594 |
Current Liabilities | £929,555 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 12 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 January 2015 | Delivered on: 6 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 May 2023 | Full accounts made up to 31 October 2022 (30 pages) |
---|---|
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 December 2022 | Registration of charge 061956990008, created on 9 December 2022 (64 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
7 December 2022 | Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 31 October 2021 (33 pages) |
5 January 2022 | Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages) |
29 June 2021 | Satisfaction of charge 061956990003 in full (1 page) |
29 June 2021 | Satisfaction of charge 061956990005 in full (1 page) |
17 June 2021 | Satisfaction of charge 061956990007 in full (1 page) |
25 May 2021 | Full accounts made up to 31 October 2020 (26 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
12 October 2020 | Registration of charge 061956990007, created on 30 September 2020 (64 pages) |
9 October 2020 | Appointment of Mr Nathan Glover as a director on 8 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of David Terrence Yolland as a director on 8 October 2020 (1 page) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 30 April 2019 (24 pages) |
12 August 2019 | Registration of charge 061956990006, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 061956990005, created on 5 August 2019 (64 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
1 November 2018 | Second filing of Confirmation Statement dated 14/03/2017 (4 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates
|
23 January 2017 | Second filing of the annual return made up to 30 March 2016 (21 pages) |
23 January 2017 | Second filing of the annual return made up to 30 March 2016 (21 pages) |
6 January 2017 | Second filing of the annual return made up to 30 March 2015 (24 pages) |
6 January 2017 | Second filing of the annual return made up to 30 March 2015 (24 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
18 April 2016 | Annual return Statement of capital on 2016-04-18
Statement of capital on 2017-01-23
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return Statement of capital on 2016-04-18
Statement of capital on 2017-01-23
|
17 March 2016 | Memorandum and Articles of Association (22 pages) |
17 March 2016 | Memorandum and Articles of Association (22 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
11 March 2016 | Registration of charge 061956990004, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 061956990004, created on 1 March 2016 (13 pages) |
9 March 2016 | Registration of charge 061956990003, created on 1 March 2016 (17 pages) |
9 March 2016 | Registration of charge 061956990003, created on 1 March 2016 (17 pages) |
15 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
15 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from , Unit S3 Narvic Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ, England to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from , Unit S3 Narvic Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ, England to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from , Unit4 Second Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, NE29 7SY to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from , Unit4 Second Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, NE29 7SY to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 27 May 2015 (1 page) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 March 2015 | Appointment of Mr David Leonard Brind as a director on 30 January 2015 (3 pages) |
17 March 2015 | Termination of appointment of Ronald David Yolland as a director on 30 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Michael John Yolland as a director on 30 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Diane Evelyn Yolland as a director on 30 January 2015 (2 pages) |
17 March 2015 | Appointment of Patricia Ada Rice as a director on 30 January 2015 (3 pages) |
17 March 2015 | Appointment of Mr Paul Victor Young as a director on 30 January 2015 (3 pages) |
17 March 2015 | Registered office address changed from , 146 New London Road, Chelmsford, Essex, CM2 0AW to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from , 146 New London Road, Chelmsford, Essex, CM2 0AW to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Patricia Ada Rice as a secretary on 30 January 2015 (3 pages) |
17 March 2015 | Termination of appointment of Ronald David Yolland as a director on 30 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Leonard Brind as a director on 30 January 2015 (3 pages) |
17 March 2015 | Appointment of Patricia Ada Rice as a secretary on 30 January 2015 (3 pages) |
17 March 2015 | Termination of appointment of Michael John Yolland as a director on 30 January 2015 (2 pages) |
17 March 2015 | Appointment of Patricia Ada Rice as a director on 30 January 2015 (3 pages) |
17 March 2015 | Termination of appointment of Diane Evelyn Yolland as a director on 30 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Paul Victor Young as a director on 30 January 2015 (3 pages) |
16 March 2015 | Termination of appointment of Michael John Yolland as a secretary on 30 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Michael John Yolland as a secretary on 30 January 2015 (2 pages) |
23 February 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
23 February 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
22 February 2015 | Change of share class name or designation (2 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Change of share class name or designation (2 pages) |
22 February 2015 | Resolutions
|
6 February 2015 | Registration of charge 061956990002, created on 30 January 2015 (8 pages) |
6 February 2015 | Registration of charge 061956990002, created on 30 January 2015 (8 pages) |
5 February 2015 | Registration of charge 061956990001, created on 30 January 2015 (13 pages) |
5 February 2015 | Registration of charge 061956990001, created on 30 January 2015 (13 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Director's details changed for Diane Evelyn Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Diane Evelyn Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
29 August 2012 | Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 May 2012 | Director's details changed for Mr Ronald David Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Ronald David Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Diane Evelyn Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Michael John Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Michael John Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Diane Evelyn Yolland on 28 May 2012 (2 pages) |
24 April 2012 | Director's details changed for Michael John Yolland on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Michael John Yolland on 24 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
29 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
29 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Appointment of Mr Ronald David Yolland as a director (2 pages) |
4 May 2010 | Appointment of Mr Ronald David Yolland as a director (2 pages) |
4 May 2010 | Appointment of Mr David Terrence Yolland as a director (2 pages) |
4 May 2010 | Appointment of Mr David Terrence Yolland as a director (2 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 23/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Ad 23/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 16 station road, wivenhoe, colchester, essex CO7 9DH (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Nc inc already adjusted 23/05/07 (2 pages) |
6 June 2007 | Nc inc already adjusted 23/05/07 (2 pages) |
23 May 2007 | Company name changed dartex LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed dartex LIMITED\certificate issued on 23/05/07 (2 pages) |
30 March 2007 | Incorporation (18 pages) |
30 March 2007 | Incorporation (18 pages) |