Mill Lane
Chalfont St. Giles
Buckinghamshire
HP8 4NR
Secretary Name | Ms Alia Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fulton Close High Wycombe Buckinghamshire HP13 5SP |
Director Name | Oyster Technologies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 September 2012) |
Correspondence Address | Oyster Point Temple Road Blackrock Dublin Irish |
Director Name | Ms Alia Ali |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fulton Close High Wycombe Buckinghamshire HP13 5SP |
Director Name | Mr Cheng Chai Teo |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 May 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | White Lodge 2 New Road Apperknowle Sheffield South Yorkshire S18 5AT |
Director Name | Sidney Lionel Beckett |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2005) |
Role | Non Executive Director |
Correspondence Address | Thumpers Wigginton Bottom Tring Hertfordshire HP23 6HW |
Director Name | Mr Nigel James Hewison Phillips |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2002) |
Role | Chief Tech Off |
Country of Residence | United Kingdom |
Correspondence Address | Windows 70 East Avenue, Talbot Woods Bournemouth BH3 7DB |
Director Name | Justin Rea |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2003) |
Role | Principal |
Correspondence Address | 4 Glencairn Dale The Gallops Leopardstown Dublin 18 Irish |
Director Name | Paul Sutton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2003) |
Role | Venture Capitilist |
Country of Residence | Ireland |
Correspondence Address | Cleeve Hill Upper Kindlestown Delgany Wicklow Irish |
Director Name | Charles Breed |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2004) |
Role | Director-Mgr |
Correspondence Address | 11296 Rothschild Court Dublin 94568 California Irish |
Director Name | Ms Alia Ali |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fulton Close High Wycombe Buckinghamshire HP13 5SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2005) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £1,730,000 |
Gross Profit | £1,023,000 |
Net Worth | -£915,000 |
Cash | £188,000 |
Current Liabilities | £1,319,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
14 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Deferment of dissolution (voluntary) (3 pages) |
3 July 2012 | Deferment of dissolution (voluntary) (3 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
14 May 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 23 April 2012 (5 pages) |
14 May 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (5 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 15 April 2009 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 15 April 2009 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 15 April 2009 (5 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
9 May 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
9 May 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
1 June 2007 | Memorandum and Articles of Association (31 pages) |
1 June 2007 | Memorandum and Articles of Association (31 pages) |
15 May 2007 | Appointment of a voluntary liquidator (1 page) |
15 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: unit A3, wycombe 3 boundary road, loudwater high wycombe buckinghamshire HP10 9PN (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: unit A3, wycombe 3 boundary road, loudwater high wycombe buckinghamshire HP10 9PN (1 page) |
8 May 2007 | Ad 13/04/07--------- £ si [email protected]=390 £ ic 1208012/1208402 (2 pages) |
8 May 2007 | Ad 13/04/07--------- £ si [email protected]=390 £ ic 1208012/1208402 (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Declaration of solvency (4 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Declaration of solvency (4 pages) |
20 April 2007 | Company name changed safestone technologies PLC.\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed safestone technologies PLC.\certificate issued on 20/04/07 (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
30 May 2006 | Return made up to 25/04/06; no change of members (8 pages) |
30 May 2006 | Return made up to 25/04/06; no change of members (8 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: apollo house mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: apollo house mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page) |
15 December 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
15 December 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Ad 25/08/05-25/08/05 £ si [email protected]=300000 £ ic 908012/1208012 (2 pages) |
1 November 2005 | S-div 26/08/05 (1 page) |
1 November 2005 | Ad 25/08/05-25/08/05 £ si [email protected]=300000 £ ic 908012/1208012 (2 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | S-div 26/08/05 (1 page) |
15 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2005 | Return made up to 25/04/05; full list of members
|
14 June 2005 | Return made up to 25/04/05; full list of members (9 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
25 February 2005 | Ad 07/02/05--------- £ si [email protected]=178571 £ ic 908012/1086583 (2 pages) |
25 February 2005 | Ad 07/02/05--------- £ si [email protected]=178571 £ ic 908012/1086583 (2 pages) |
24 February 2005 | Ad 07/02/05--------- £ si [email protected]=178571 £ ic 729441/908012 (2 pages) |
24 February 2005 | Ad 07/02/05--------- £ si [email protected]=178571 £ ic 729441/908012 (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Ad 25/06/04--------- £ si [email protected]=99206 £ ic 630235/729441 (2 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Ad 25/06/04--------- £ si [email protected]=99206 £ ic 630235/729441 (2 pages) |
28 May 2004 | Return made up to 25/04/04; full list of members (12 pages) |
28 May 2004 | Ad 14/01/04-14/01/04 £ si [email protected] (3 pages) |
28 May 2004 | Return made up to 25/04/04; full list of members
|
28 May 2004 | Ad 14/01/04-14/01/04 £ si [email protected] (3 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: safestone house church street old amersham buckinghamshire HP7 0DB (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: safestone house church street old amersham buckinghamshire HP7 0DB (1 page) |
31 October 2003 | Ad 14/10/03--------- £ si [email protected]=176315 £ ic 348056/524371 (3 pages) |
31 October 2003 | Ad 14/10/03--------- £ si [email protected]=176315 £ ic 348056/524371 (3 pages) |
24 August 2003 | New director appointed (1 page) |
24 August 2003 | New director appointed (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Ad 29/07/03--------- £ si [email protected]=176315 £ ic 171741/348056 (3 pages) |
23 August 2003 | Ad 29/07/03--------- £ si [email protected]=176315 £ ic 171741/348056 (3 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
15 August 2003 | Conve 29/07/03 (1 page) |
15 August 2003 | Conve 29/07/03 (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
14 June 2003 | Return made up to 25/04/03; full list of members (11 pages) |
14 June 2003 | Return made up to 25/04/03; full list of members (11 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
4 August 2002 | Ad 29/06/02--------- £ si [email protected]=71 £ ic 171670/171741 (2 pages) |
4 August 2002 | Particulars of contract relating to shares (4 pages) |
4 August 2002 | Particulars of contract relating to shares (4 pages) |
4 August 2002 | Ad 05/06/02--------- £ si [email protected]=35 £ ic 171635/171670 (2 pages) |
4 August 2002 | Particulars of contract relating to shares (4 pages) |
4 August 2002 | Ad 29/06/02--------- £ si [email protected]=71 £ ic 171670/171741 (2 pages) |
4 August 2002 | Ad 05/06/02--------- £ si [email protected]=35 £ ic 171635/171670 (2 pages) |
4 August 2002 | Particulars of contract relating to shares (4 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
23 July 2002 | Ad 28/06/02-28/06/02 £ si [email protected]=36997 £ ic 98426/135423 (3 pages) |
23 July 2002 | Ad 28/06/02-28/06/02 £ si [email protected]=36997 £ ic 98426/135423 (3 pages) |
23 July 2002 | Ad 28/06/02-28/06/02 £ si [email protected]=36212 £ ic 135423/171635 (2 pages) |
23 July 2002 | Ad 28/06/02-28/06/02 £ si [email protected]=36212 £ ic 135423/171635 (2 pages) |
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 June 2002 | Return made up to 25/04/02; full list of members (10 pages) |
26 June 2002 | Return made up to 25/04/02; full list of members (10 pages) |
25 June 2002 | Ad 14/12/01--------- £ si [email protected]=26180 £ ic 95876/122056 (2 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 20/03/02--------- £ si [email protected]=35 £ ic 95841/95876 (2 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 14/12/01--------- £ si [email protected]=26180 £ ic 95876/122056 (2 pages) |
25 June 2002 | Ad 20/03/02--------- £ si [email protected]=35 £ ic 95841/95876 (2 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 20/02/02--------- £ si [email protected]=35 £ ic 95806/95841 (2 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 20/02/02--------- £ si [email protected]=35 £ ic 95806/95841 (2 pages) |
1 March 2002 | Ad 11/12/01--------- £ si [email protected]=814 £ ic 94992/95806 (2 pages) |
1 March 2002 | Ad 11/12/01--------- £ si [email protected]=814 £ ic 94992/95806 (2 pages) |
1 March 2002 | Ad 04/02/02--------- £ si [email protected]=814 £ ic 94178/94992 (2 pages) |
1 March 2002 | Ad 04/02/02--------- £ si [email protected]=814 £ ic 94178/94992 (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
11 October 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
11 October 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
25 September 2001 | Ad 21/12/00--------- £ si [email protected] (2 pages) |
25 September 2001 | Amen 882-16700 @ 1P-alot 200900 (2 pages) |
25 September 2001 | Ad 21/12/00--------- £ si [email protected] (2 pages) |
25 September 2001 | Amen 882-16700 @ 1P-alot 200900 (2 pages) |
25 September 2001 | Ad 21/12/00--------- £ si [email protected] (2 pages) |
25 September 2001 | Ad 21/12/00--------- £ si [email protected] (2 pages) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 June 2001 | Return made up to 25/04/01; full list of members (13 pages) |
8 June 2001 | Return made up to 25/04/01; full list of members (13 pages) |
5 June 2001 | Ad 28/11/00--------- £ si [email protected]=4 £ ic 65072/65076 (2 pages) |
5 June 2001 | Ad 28/11/00--------- £ si [email protected]=4 £ ic 65072/65076 (2 pages) |
19 February 2001 | Amend 882-6165937 x 1P sh 12/7/0 (3 pages) |
19 February 2001 | Amend 882-6165937 x 1P sh 12/7/0 (3 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | £ nc 100000/10000000 21/12/00 (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | £ nc 100000/10000000 21/12/00 (1 page) |
2 January 2001 | Particulars of contract relating to shares (3 pages) |
2 January 2001 | Particulars of contract relating to shares (3 pages) |
2 January 2001 | Ad 23/05/00--------- £ si [email protected]=702 £ ic 63668/64370 (3 pages) |
2 January 2001 | Ad 23/05/00--------- £ si [email protected]=702 £ ic 63668/64370 (3 pages) |
2 January 2001 | Ad 23/05/00--------- £ si [email protected]=702 £ ic 64370/65072 (3 pages) |
2 January 2001 | Ad 23/05/00--------- £ si [email protected]=702 £ ic 64370/65072 (3 pages) |
2 January 2001 | Particulars of contract relating to shares (3 pages) |
2 January 2001 | Particulars of contract relating to shares (3 pages) |
4 December 2000 | Particulars of contract relating to shares (4 pages) |
4 December 2000 | Ad 23/05/00--------- £ si [email protected]=1523 £ ic 62145/63668 (2 pages) |
4 December 2000 | Particulars of contract relating to shares (4 pages) |
4 December 2000 | Ad 23/05/00--------- £ si [email protected]=1523 £ ic 62145/63668 (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: softscreen house church street amersham buckinghamshire HP7 0DB (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: softscreen house church street amersham buckinghamshire HP7 0DB (1 page) |
8 November 2000 | Ad 20/09/00--------- £ si [email protected]=167 £ ic 61978/62145 (2 pages) |
8 November 2000 | Ad 20/09/00--------- £ si [email protected]=167 £ ic 61978/62145 (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
29 September 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
18 September 2000 | Ad 23/05/00--------- £ si [email protected]=61659 £ ic 319/61978 (3 pages) |
18 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 September 2000 | Ad 23/05/00--------- £ si [email protected]=61659 £ ic 319/61978 (3 pages) |
18 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
21 August 2000 | Ad 23/05/00--------- £ si [email protected]=317 £ ic 2/319 (2 pages) |
21 August 2000 | Ad 23/05/00--------- £ si [email protected]=317 £ ic 2/319 (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 May 2000 | Application to commence business (2 pages) |
24 May 2000 | Memorandum and Articles of Association (13 pages) |
24 May 2000 | Memorandum and Articles of Association (13 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | S-div 04/05/00 (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
17 May 2000 | Company name changed mergeresult public LIMITED compa ny\certificate issued on 17/05/00 (2 pages) |
17 May 2000 | Company name changed mergeresult public LIMITED compa ny\certificate issued on 17/05/00 (2 pages) |
25 April 2000 | Incorporation (18 pages) |