Company NameSpecialist Machine Developments (Investment) Limited
Company StatusDissolved
Company Number06533749
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameProject Mirage (Debtco) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMr Richard Hedley Howarth
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiong Li
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed09 April 2015(7 years after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Dongkui Zhu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed09 April 2015(7 years after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Michael Thomas Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard Hedley Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jian Chen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed07 July 2017(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMrs Catherine Allingham Richards
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Tim Charles Smallbone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameDr Stephen John Curl
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 29 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Adam Duncan Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jing Dong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2015(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Weian Wang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2015(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2017)
RoleChief Economist
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ

Contact

Websitesmd.co.uk
Telephone07 801194301
Telephone regionMobile

Location

Registered AddressTurbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Specialist Machine Developments (Smd) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,567,205
Cash£1,594
Current Liabilities£50,831,692

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
Outstanding
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Deed of security over cash deposits
Secured details: All monies due or to become due from that obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest in and to the deposits see image for full details.
Fully Satisfied
2 April 2008Delivered on: 5 April 2008
Satisfied on: 10 April 2015
Persons entitled: John Reece

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
13 September 2017Statement of capital on 13 September 2017
  • GBP 1
(3 pages)
13 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2017Statement of capital on 13 September 2017
  • GBP 1
(3 pages)
13 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2017Solvency Statement dated 27/07/17 (4 pages)
25 August 2017Statement by Directors (4 pages)
25 August 2017Statement by Directors (4 pages)
25 August 2017Solvency Statement dated 27/07/17 (4 pages)
28 July 2017Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page)
28 July 2017Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (14 pages)
27 July 2017Full accounts made up to 31 December 2016 (14 pages)
10 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 June 2016Termination of appointment of Adam Duncan Sims as a director on 5 February 2016 (1 page)
10 June 2016Termination of appointment of Andrew David Caffyn as a director on 5 February 2016 (1 page)
10 June 2016Termination of appointment of Adam Duncan Sims as a director on 5 February 2016 (1 page)
10 June 2016Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages)
10 June 2016Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages)
10 June 2016Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages)
10 June 2016Termination of appointment of Andrew David Caffyn as a director on 5 February 2016 (1 page)
10 June 2016Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 99,176,665
(10 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 99,176,665
(10 pages)
14 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 99,176,665
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 99,176,665
(3 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 May 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(7 pages)
24 April 2015Termination of appointment of Stephen John Curl as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(7 pages)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Stephen John Curl as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Stephen John Curl as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
10 April 2015Satisfaction of charge 2 in full (1 page)
10 April 2015Registration of charge 065337490005, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 4 in full (1 page)
10 April 2015Satisfaction of charge 3 in full (1 page)
10 April 2015Satisfaction of charge 3 in full (1 page)
10 April 2015Satisfaction of charge 4 in full (1 page)
10 April 2015Satisfaction of charge 2 in full (1 page)
10 April 2015Registration of charge 065337490005, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Registration of charge 065337490005, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 1 in full (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(7 pages)
22 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(7 pages)
15 October 2013Appointment of Mr Andrew David Caffyn as a director (2 pages)
15 October 2013Appointment of Mr Andrew David Caffyn as a director (2 pages)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
13 September 2012Appointment of Mr Christopher John Gill as a director (2 pages)
13 September 2012Appointment of Mr Christopher John Gill as a director (2 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Richard Lowery as a director (1 page)
9 March 2012Termination of appointment of Richard Lowery as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Stephen John Curl on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
9 April 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Stephen John Curl on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Stephen John Curl on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
22 February 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
22 February 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
19 February 2010Appointment of Mr Richard John Dent Lowery as a director (2 pages)
19 February 2010Appointment of Mr Richard John Dent Lowery as a director (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 October 2009Director's details changed for Timothy Smallbone on 25 August 2009 (2 pages)
9 October 2009Director's details changed for Timothy Smallbone on 25 August 2009 (2 pages)
29 April 2009Company name changed project mirage (debtco) LIMITED\certificate issued on 29/04/09 (2 pages)
29 April 2009Company name changed project mirage (debtco) LIMITED\certificate issued on 29/04/09 (2 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2009Secretary's change of particulars / richard howarth / 17/02/2009 (1 page)
1 April 2009Secretary's change of particulars / richard howarth / 17/02/2009 (1 page)
4 June 2008Registered office changed on 04/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS england (1 page)
4 June 2008Registered office changed on 04/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS england (1 page)
17 April 2008Director appointed john peter reece (2 pages)
17 April 2008Director appointed stephen john curl (2 pages)
17 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Director appointed stephen john curl (2 pages)
17 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Director appointed john peter reece (2 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 02/04/2008
(6 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 02/04/2008
(6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2008Incorporation (25 pages)
13 March 2008Incorporation (25 pages)