Morpeth
Northumberland
NE65 9HP
Director Name | Mr William Tombs |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 08 July 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
Director Name | Caulker Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 7 New Street Belize City Belize |
Director Name | Mr Stephen Frederick Hopkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Roger Brian Phillip Wallhouse |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser House Palliser Road London W14 9EQ |
Secretary Name | Mrs Sarah Louise Jones Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Tim Quainton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr Iain Sinclair Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr Stephen Frederick Hopkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr Kingsley Guy Manning |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr Andrew Richard Meiner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2021(13 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 December 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Cadogan International Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 August 2020) |
Correspondence Address | 7 New Street Belize City Belize |
Director Name | Hutton Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 August 2008) |
Correspondence Address | 60 Market Sq Belize City Foreign |
Director Name | CRS Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 September 2014) |
Correspondence Address | 7 New Road Belize City Belize |
Director Name | Vertex Consultancy Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 September 2014) |
Correspondence Address | 4 Aztec Road Berners Road Islington London N1 0PW |
Website | www.silverlinksoftware.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2804322 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
4m at £0.2 | Sandpiper Investments LTD 76.07% Ordinary A |
---|---|
101k at £1 | Robert Martin 7.68% Ordinary B |
37.5k at £1 | Gary Mordue 2.85% Ordinary B |
151k at £1 | Robert Swindells 11.49% Ordinary B |
25k at £1 | Philip Lambert 1.90% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,008,535 |
Net Worth | -£2,553,907 |
Cash | £93,260 |
Current Liabilities | £2,019,916 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
5 August 2020 | Delivered on: 12 August 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
7 November 2014 | Delivered on: 17 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant and machinery. Outstanding |
30 July 2008 | Delivered on: 8 August 2008 Persons entitled: Sandpiper Investments Limited 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. Outstanding |
22 September 2008 | Delivered on: 26 September 2008 Satisfied on: 20 October 2012 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 |
12 January 2021 | Accounts for a small company made up to 30 April 2020 (16 pages) |
---|---|
11 January 2021 | Director's details changed for Mr Stephen Frederick Hopkins on 9 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
11 January 2021 | Cessation of David Powell Stanley as a person with significant control on 5 August 2020 (1 page) |
21 October 2020 | Termination of appointment of Cadogan International Developments Limited as a director on 5 August 2020 (1 page) |
1 September 2020 | Resolutions
|
12 August 2020 | Registration of charge 064682270004, created on 5 August 2020 (41 pages) |
10 August 2020 | Satisfaction of charge 064682270003 in full (1 page) |
8 July 2020 | Appointment of Mr William Tombs as a director on 8 July 2020 (2 pages) |
3 February 2020 | Termination of appointment of Kingsley Guy Manning as a director on 21 January 2020 (1 page) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (17 pages) |
15 January 2020 | Director's details changed for Caulker Holdings Limited on 9 January 2020 (1 page) |
15 January 2020 | Director's details changed for Cadogan International Developments Limited on 9 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
29 July 2019 | Director's details changed for Cadogan International Developments Limited on 29 July 2019 (1 page) |
3 February 2019 | Notification of David Powell Stanley as a person with significant control on 6 April 2017 (2 pages) |
3 February 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 October 2018 | Group of companies' accounts made up to 30 April 2018 (26 pages) |
23 August 2018 | Resolutions
|
22 August 2018 | Satisfaction of charge 1 in full (1 page) |
15 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
4 April 2018 | Notification of John Connelly as a person with significant control on 6 April 2016 (2 pages) |
2 April 2018 | Withdrawal of a person with significant control statement on 2 April 2018 (2 pages) |
19 January 2018 | Group of companies' accounts made up to 30 April 2017 (24 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Kingsley Guy Manning as a director on 21 November 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Kingsley Guy Manning as a director on 21 November 2017 (2 pages) |
1 March 2017 | Group of companies' accounts made up to 30 April 2016 (24 pages) |
1 March 2017 | Group of companies' accounts made up to 30 April 2016 (24 pages) |
6 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 January 2016 | Group of companies' accounts made up to 30 April 2015 (21 pages) |
13 January 2016 | Group of companies' accounts made up to 30 April 2015 (21 pages) |
25 February 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
25 February 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 November 2014 | Registration of charge 064682270003, created on 7 November 2014 (66 pages) |
17 November 2014 | Registration of charge 064682270003, created on 7 November 2014 (66 pages) |
17 November 2014 | Registration of charge 064682270003, created on 7 November 2014 (66 pages) |
11 October 2014 | Appointment of Mr Iain Sinclair Smith as a director on 16 September 2014 (2 pages) |
11 October 2014 | Termination of appointment of Vertex Consultancy Llp as a director on 16 September 2014 (1 page) |
11 October 2014 | Termination of appointment of Crs Management Limited as a director on 16 September 2014 (1 page) |
11 October 2014 | Appointment of Mr Iain Sinclair Smith as a director on 16 September 2014 (2 pages) |
11 October 2014 | Appointment of Mr Stephen Frederick Hopkins as a director on 16 September 2014 (2 pages) |
11 October 2014 | Termination of appointment of Vertex Consultancy Llp as a director on 16 September 2014 (1 page) |
11 October 2014 | Termination of appointment of Crs Management Limited as a director on 16 September 2014 (1 page) |
11 October 2014 | Appointment of Mr Stephen Frederick Hopkins as a director on 16 September 2014 (2 pages) |
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 November 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
25 November 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2012 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
31 August 2012 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
2 November 2011 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
16 February 2011 | Memorandum and Articles of Association (20 pages) |
16 February 2011 | Memorandum and Articles of Association (20 pages) |
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Company name changed stalink healthcare LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Company name changed stalink healthcare LIMITED\certificate issued on 15/02/11
|
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Termination of appointment of Sarah Jones Ferguson as a secretary (1 page) |
27 January 2011 | Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page) |
27 January 2011 | Appointment of Vertex Consultancy Llp as a director (2 pages) |
27 January 2011 | Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page) |
27 January 2011 | Appointment of Mr William Tombs as a secretary (1 page) |
27 January 2011 | Appointment of Mr William Tombs as a secretary (1 page) |
27 January 2011 | Termination of appointment of Stephen Hopkins as a director (1 page) |
27 January 2011 | Appointment of Vertex Consultancy Llp as a director (2 pages) |
27 January 2011 | Termination of appointment of Stephen Hopkins as a director (1 page) |
27 January 2011 | Termination of appointment of Sarah Jones Ferguson as a secretary (1 page) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
28 September 2010 | Registered office address changed from Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page) |
25 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
24 May 2010 | Termination of appointment of Roger Wallhouse as a director (1 page) |
24 May 2010 | Termination of appointment of Roger Wallhouse as a director (1 page) |
29 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for Mr Roger Brian Phillip Wallhouse on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Roger Brian Phillip Wallhouse on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Tim Quainton on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Sarah Louise Jones Ferguson on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Roger Brian Phillip Wallhouse on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Sarah Louise Jones Ferguson on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Stephen Frederick Hopkins on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Crs Management Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Cadogan International Developments Limited on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Sarah Louise Jones Ferguson on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Caulker Holdings Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Cadogan International Developments Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Tim Quainton on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Caulker Holdings Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Caulker Holdings Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Crs Management Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Cadogan International Developments Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Tim Quainton on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Frederick Hopkins on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Crs Management Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Frederick Hopkins on 1 January 2010 (2 pages) |
4 January 2010 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
4 January 2010 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
20 December 2009 | Ad 01/07/09-30/09/09\gbp si 4250@1=4250\gbp ic 1229500/1233750\ (2 pages) |
20 December 2009 | Ad 01/04/09-30/06/09\gbp si 4250@1=4250\gbp ic 1233750/1238000\ (2 pages) |
20 December 2009 | Ad 01/04/09-30/06/09\gbp si 4250@1=4250\gbp ic 1233750/1238000\ (2 pages) |
20 December 2009 | Ad 01/07/09-30/09/09\gbp si 4250@1=4250\gbp ic 1229500/1233750\ (2 pages) |
18 December 2009 | Capitals not rolled up (2 pages) |
18 December 2009 | Capitals not rolled up (2 pages) |
24 November 2009 | Director's details changed for Tim Quainton on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Tim Quainton on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Tim Quainton on 1 November 2009 (2 pages) |
19 March 2009 | Director appointed tim quainton (2 pages) |
19 March 2009 | Director appointed tim quainton (2 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from palliser house palliser road london W14 9WQ (1 page) |
22 January 2009 | Secretary's change of particulars / sarah jones ferguson / 28/11/2008 (2 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Secretary's change of particulars / sarah jones ferguson / 28/11/2008 (2 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from palliser house palliser road london W14 9WQ (1 page) |
22 January 2009 | Location of register of members (1 page) |
2 December 2008 | Ad 29/09/08\gbp si 8500@1=8500\gbp ic 1212500/1221000\ (2 pages) |
2 December 2008 | Ad 29/09/08\gbp si 8500@1=8500\gbp ic 1212500/1221000\ (2 pages) |
21 November 2008 | Memorandum and Articles of Association (20 pages) |
21 November 2008 | Memorandum and Articles of Association (20 pages) |
28 October 2008 | Appointment terminated director hutton holdings LIMITED (1 page) |
28 October 2008 | Appointment terminated director hutton holdings LIMITED (1 page) |
28 October 2008 | Director appointed caulker holdings LIMITED (2 pages) |
28 October 2008 | Director appointed caulker holdings LIMITED (2 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 September 2008 | Statement of affairs (29 pages) |
22 September 2008 | Director appointed roger brian phillip wallhouse (2 pages) |
22 September 2008 | Director appointed crs management LIMITED (2 pages) |
22 September 2008 | Statement of affairs (82 pages) |
22 September 2008 | Secretary appointed sarah jones ferguson (2 pages) |
22 September 2008 | Statement of affairs (28 pages) |
22 September 2008 | Director appointed stehpen frederick hopkins (2 pages) |
22 September 2008 | Director appointed crs management LIMITED (2 pages) |
22 September 2008 | Ad 30/07/08\gbp si 212500@1=212500\gbp ic 1000000/1212500\ (3 pages) |
22 September 2008 | Secretary appointed sarah jones ferguson (2 pages) |
22 September 2008 | Statement of affairs (29 pages) |
22 September 2008 | Ad 30/07/08\gbp si 212500@1=212500\gbp ic 1000000/1212500\ (3 pages) |
22 September 2008 | Director appointed roger brian phillip wallhouse (2 pages) |
22 September 2008 | Director appointed stehpen frederick hopkins (2 pages) |
22 September 2008 | Statement of affairs (28 pages) |
22 September 2008 | Statement of affairs (82 pages) |
20 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
20 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
11 August 2008 | Ad 30/07/08\gbp si [email protected]=999999\gbp ic 1/1000000\ (2 pages) |
11 August 2008 | S-div (21 pages) |
11 August 2008 | S-div (21 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Ad 30/07/08\gbp si [email protected]=999999\gbp ic 1/1000000\ (2 pages) |
11 August 2008 | Resolutions
|
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 July 2008 | Appointment terminated director imco director LIMITED (1 page) |
10 July 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
10 July 2008 | Appointment terminated director imco director LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
10 July 2008 | Director appointed cadogan international developments LIMITED (2 pages) |
10 July 2008 | Director appointed cadogan international developments LIMITED (2 pages) |
10 July 2008 | Director appointed hutton holdings LIMITED (2 pages) |
10 July 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
10 July 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
10 July 2008 | Director appointed hutton holdings LIMITED (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
9 July 2008 | Company name changed imco (322007) LIMITED\certificate issued on 09/07/08 (3 pages) |
9 July 2008 | Company name changed imco (322007) LIMITED\certificate issued on 09/07/08 (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page) |
9 January 2008 | Incorporation (20 pages) |
9 January 2008 | Incorporation (20 pages) |