Company NameSaferock Technologies Plc
Company StatusDissolved
Company Number03979192
CategoryPublic Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)
Previous NamesMergeresult Public Limited Company and Safestone Technologies Plc.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Mark Harold Todd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Mill Lane
Chalfont St. Giles
Buckinghamshire
HP8 4NR
Secretary NameMs Alia Ali
NationalityBritish
StatusClosed
Appointed04 May 2000(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 14 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Fulton Close
High Wycombe
Buckinghamshire
HP13 5SP
Director NameOyster Technologies Limited (Corporation)
StatusClosed
Appointed29 July 2003(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 14 September 2012)
Correspondence AddressOyster Point
Temple Road
Blackrock
Dublin
Irish
Director NameMs Alia Ali
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Fulton Close
High Wycombe
Buckinghamshire
HP13 5SP
Director NameMr Cheng Chai Teo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed23 May 2000(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressWhite Lodge 2 New Road
Apperknowle
Sheffield
South Yorkshire
S18 5AT
Director NameSidney Lionel Beckett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2005)
RoleNon Executive Director
Correspondence AddressThumpers
Wigginton Bottom
Tring
Hertfordshire
HP23 6HW
Director NameMr Nigel James Hewison Phillips
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 2002)
RoleChief Tech Off
Country of ResidenceUnited Kingdom
Correspondence AddressWindows
70 East Avenue, Talbot Woods
Bournemouth
BH3 7DB
Director NameJustin Rea
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2003)
RolePrincipal
Correspondence Address4 Glencairn Dale
The Gallops
Leopardstown
Dublin 18
Irish
Director NamePaul Sutton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2003)
RoleVenture Capitilist
Country of ResidenceIreland
Correspondence AddressCleeve Hill
Upper Kindlestown
Delgany
Wicklow
Irish
Director NameCharles Breed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2004)
RoleDirector-Mgr
Correspondence Address11296 Rothschild Court
Dublin
94568 California
Irish
Director NameMs Alia Ali
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Fulton Close
High Wycombe
Buckinghamshire
HP13 5SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2005)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£1,730,000
Gross Profit£1,023,000
Net Worth-£915,000
Cash£188,000
Current Liabilities£1,319,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Deferment of dissolution (voluntary) (3 pages)
3 July 2012Deferment of dissolution (voluntary) (3 pages)
17 May 2012Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
14 May 2012Return of final meeting in a members' voluntary winding up (7 pages)
14 May 2012Liquidators statement of receipts and payments to 23 April 2012 (5 pages)
14 May 2012Return of final meeting in a members' voluntary winding up (7 pages)
14 May 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 15 April 2009 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
1 June 2007Memorandum and Articles of Association (31 pages)
1 June 2007Memorandum and Articles of Association (31 pages)
15 May 2007Appointment of a voluntary liquidator (1 page)
15 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Registered office changed on 11/05/07 from: unit A3, wycombe 3 boundary road, loudwater high wycombe buckinghamshire HP10 9PN (1 page)
11 May 2007Registered office changed on 11/05/07 from: unit A3, wycombe 3 boundary road, loudwater high wycombe buckinghamshire HP10 9PN (1 page)
8 May 2007Ad 13/04/07--------- £ si [email protected]=390 £ ic 1208012/1208402 (2 pages)
8 May 2007Ad 13/04/07--------- £ si [email protected]=390 £ ic 1208012/1208402 (2 pages)
25 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2007Director resigned (1 page)
25 April 2007Declaration of solvency (4 pages)
25 April 2007Director resigned (1 page)
25 April 2007Declaration of solvency (4 pages)
20 April 2007Company name changed safestone technologies PLC.\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed safestone technologies PLC.\certificate issued on 20/04/07 (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
5 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
5 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
30 May 2006Return made up to 25/04/06; no change of members (8 pages)
30 May 2006Return made up to 25/04/06; no change of members (8 pages)
28 December 2005Registered office changed on 28/12/05 from: apollo house mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page)
28 December 2005Registered office changed on 28/12/05 from: apollo house mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page)
15 December 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
15 December 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2005Ad 25/08/05-25/08/05 £ si [email protected]=300000 £ ic 908012/1208012 (2 pages)
1 November 2005S-div 26/08/05 (1 page)
1 November 2005Ad 25/08/05-25/08/05 £ si [email protected]=300000 £ ic 908012/1208012 (2 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2005S-div 26/08/05 (1 page)
15 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 June 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2005Return made up to 25/04/05; full list of members (9 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2005Ad 07/02/05--------- £ si [email protected]=178571 £ ic 908012/1086583 (2 pages)
25 February 2005Ad 07/02/05--------- £ si [email protected]=178571 £ ic 908012/1086583 (2 pages)
24 February 2005Ad 07/02/05--------- £ si [email protected]=178571 £ ic 729441/908012 (2 pages)
24 February 2005Ad 07/02/05--------- £ si [email protected]=178571 £ ic 729441/908012 (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
2 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2004Ad 25/06/04--------- £ si [email protected]=99206 £ ic 630235/729441 (2 pages)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2004Ad 25/06/04--------- £ si [email protected]=99206 £ ic 630235/729441 (2 pages)
28 May 2004Return made up to 25/04/04; full list of members (12 pages)
28 May 2004Ad 14/01/04-14/01/04 £ si [email protected] (3 pages)
28 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 May 2004Ad 14/01/04-14/01/04 £ si [email protected] (3 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
11 March 2004Registered office changed on 11/03/04 from: safestone house church street old amersham buckinghamshire HP7 0DB (1 page)
11 March 2004Registered office changed on 11/03/04 from: safestone house church street old amersham buckinghamshire HP7 0DB (1 page)
31 October 2003Ad 14/10/03--------- £ si [email protected]=176315 £ ic 348056/524371 (3 pages)
31 October 2003Ad 14/10/03--------- £ si [email protected]=176315 £ ic 348056/524371 (3 pages)
24 August 2003New director appointed (1 page)
24 August 2003New director appointed (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Ad 29/07/03--------- £ si [email protected]=176315 £ ic 171741/348056 (3 pages)
23 August 2003Ad 29/07/03--------- £ si [email protected]=176315 £ ic 171741/348056 (3 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
15 August 2003Conve 29/07/03 (1 page)
15 August 2003Conve 29/07/03 (1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
14 June 2003Return made up to 25/04/03; full list of members (11 pages)
14 June 2003Return made up to 25/04/03; full list of members (11 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
7 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
4 August 2002Ad 29/06/02--------- £ si [email protected]=71 £ ic 171670/171741 (2 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
4 August 2002Ad 05/06/02--------- £ si [email protected]=35 £ ic 171635/171670 (2 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
4 August 2002Ad 29/06/02--------- £ si [email protected]=71 £ ic 171670/171741 (2 pages)
4 August 2002Ad 05/06/02--------- £ si [email protected]=35 £ ic 171635/171670 (2 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 July 2002Ad 28/06/02-28/06/02 £ si [email protected]=36997 £ ic 98426/135423 (3 pages)
23 July 2002Ad 28/06/02-28/06/02 £ si [email protected]=36997 £ ic 98426/135423 (3 pages)
23 July 2002Ad 28/06/02-28/06/02 £ si [email protected]=36212 £ ic 135423/171635 (2 pages)
23 July 2002Ad 28/06/02-28/06/02 £ si [email protected]=36212 £ ic 135423/171635 (2 pages)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Return made up to 25/04/02; full list of members (10 pages)
26 June 2002Return made up to 25/04/02; full list of members (10 pages)
25 June 2002Ad 14/12/01--------- £ si [email protected]=26180 £ ic 95876/122056 (2 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 20/03/02--------- £ si [email protected]=35 £ ic 95841/95876 (2 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 14/12/01--------- £ si [email protected]=26180 £ ic 95876/122056 (2 pages)
25 June 2002Ad 20/03/02--------- £ si [email protected]=35 £ ic 95841/95876 (2 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 20/02/02--------- £ si [email protected]=35 £ ic 95806/95841 (2 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 20/02/02--------- £ si [email protected]=35 £ ic 95806/95841 (2 pages)
1 March 2002Ad 11/12/01--------- £ si [email protected]=814 £ ic 94992/95806 (2 pages)
1 March 2002Ad 11/12/01--------- £ si [email protected]=814 £ ic 94992/95806 (2 pages)
1 March 2002Ad 04/02/02--------- £ si [email protected]=814 £ ic 94178/94992 (2 pages)
1 March 2002Ad 04/02/02--------- £ si [email protected]=814 £ ic 94178/94992 (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
11 October 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
11 October 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
25 September 2001Ad 21/12/00--------- £ si [email protected] (2 pages)
25 September 2001Amen 882-16700 @ 1P-alot 200900 (2 pages)
25 September 2001Ad 21/12/00--------- £ si [email protected] (2 pages)
25 September 2001Amen 882-16700 @ 1P-alot 200900 (2 pages)
25 September 2001Ad 21/12/00--------- £ si [email protected] (2 pages)
25 September 2001Ad 21/12/00--------- £ si [email protected] (2 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 June 2001Return made up to 25/04/01; full list of members (13 pages)
8 June 2001Return made up to 25/04/01; full list of members (13 pages)
5 June 2001Ad 28/11/00--------- £ si [email protected]=4 £ ic 65072/65076 (2 pages)
5 June 2001Ad 28/11/00--------- £ si [email protected]=4 £ ic 65072/65076 (2 pages)
19 February 2001Amend 882-6165937 x 1P sh 12/7/0 (3 pages)
19 February 2001Amend 882-6165937 x 1P sh 12/7/0 (3 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001£ nc 100000/10000000 21/12/00 (1 page)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
8 January 2001£ nc 100000/10000000 21/12/00 (1 page)
2 January 2001Particulars of contract relating to shares (3 pages)
2 January 2001Particulars of contract relating to shares (3 pages)
2 January 2001Ad 23/05/00--------- £ si [email protected]=702 £ ic 63668/64370 (3 pages)
2 January 2001Ad 23/05/00--------- £ si [email protected]=702 £ ic 63668/64370 (3 pages)
2 January 2001Ad 23/05/00--------- £ si [email protected]=702 £ ic 64370/65072 (3 pages)
2 January 2001Ad 23/05/00--------- £ si [email protected]=702 £ ic 64370/65072 (3 pages)
2 January 2001Particulars of contract relating to shares (3 pages)
2 January 2001Particulars of contract relating to shares (3 pages)
4 December 2000Particulars of contract relating to shares (4 pages)
4 December 2000Ad 23/05/00--------- £ si [email protected]=1523 £ ic 62145/63668 (2 pages)
4 December 2000Particulars of contract relating to shares (4 pages)
4 December 2000Ad 23/05/00--------- £ si [email protected]=1523 £ ic 62145/63668 (2 pages)
21 November 2000Registered office changed on 21/11/00 from: softscreen house church street amersham buckinghamshire HP7 0DB (1 page)
21 November 2000Registered office changed on 21/11/00 from: softscreen house church street amersham buckinghamshire HP7 0DB (1 page)
8 November 2000Ad 20/09/00--------- £ si [email protected]=167 £ ic 61978/62145 (2 pages)
8 November 2000Ad 20/09/00--------- £ si [email protected]=167 £ ic 61978/62145 (2 pages)
9 October 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
9 October 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
29 September 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
18 September 2000Ad 23/05/00--------- £ si [email protected]=61659 £ ic 319/61978 (3 pages)
18 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 September 2000Ad 23/05/00--------- £ si [email protected]=61659 £ ic 319/61978 (3 pages)
18 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
21 August 2000Ad 23/05/00--------- £ si [email protected]=317 £ ic 2/319 (2 pages)
21 August 2000Ad 23/05/00--------- £ si [email protected]=317 £ ic 2/319 (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
30 May 2000Certificate of authorisation to commence business and borrow (1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
30 May 2000Certificate of authorisation to commence business and borrow (1 page)
25 May 2000Application to commence business (2 pages)
24 May 2000Memorandum and Articles of Association (13 pages)
24 May 2000Memorandum and Articles of Association (13 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
18 May 2000Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 May 2000S-div 04/05/00 (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
17 May 2000Company name changed mergeresult public LIMITED compa ny\certificate issued on 17/05/00 (2 pages)
17 May 2000Company name changed mergeresult public LIMITED compa ny\certificate issued on 17/05/00 (2 pages)
25 April 2000Incorporation (18 pages)