Company NameCheck Safety First Limited
DirectorsCalin Moldovean and Samir Ahmed
Company StatusActive
Company Number04748066
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Previous NameMc290 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Calin Moldovean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Samir Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed10 November 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director - Csf & Assuris
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressAcademy Place Brook Street
Brentwood
CM14 5NQ
Director NameMr Stephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse
The Back
Chepstow
Gwent
NP16 5HH
Wales
Secretary NameMr Mark Alexander Harrington
NationalityBritish
StatusResigned
Appointed31 July 2003(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmark House
Saint Lawrence Road
Chepstow
Monmouthshire
NP16 6BE
Wales
Director NameMr Mark Alexander Harrington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(6 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmark House
Saint Lawrence Road
Chepstow
Monmouthshire
NP16 6BE
Wales
Director NameMichael Kemp
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(6 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sparrowhall Lane
Powick
Worcester
Worcestershire
WR2 4SG
Director NameLeslie David Morgan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(6 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Road
Southport
Merseyside
PR8 2JE
Secretary NameMr Peter James Mitchell
NationalityBritish
StatusResigned
Appointed21 January 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 Heol Pearetree
Rhoose Point
Barry
Vale Of Glamorgan
CF62 3LB
Wales
Secretary NameMr Leslie Thomas Oxley
NationalityBritish
StatusResigned
Appointed16 September 2005(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Deans Gardens
Chepstow
Monmouthshire
NP16 5SG
Wales
Director NameMr Leslie Thomas Oxley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address17 Deans Gardens
Chepstow
Monmouthshire
NP16 5SG
Wales
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.checksafetyfirst.com
Email address[email protected]
Telephone01291 629863
Telephone regionChepstow

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

139.6k at £0.1Christopher Kelson
5.59%
Ordinary
1m at £0.1Stephen David Tate
41.96%
Ordinary
94.8k at £0.1Rosemary Worthy
3.79%
Ordinary
491.9k at £0.1Mark Harrington
19.68%
Ordinary
452.8k at £0.1Leslie Morgan
18.11%
Ordinary
49.7k at £0.1Alan Zering
1.99%
Ordinary
39.1k at £0.1Luke Harrington
1.56%
Ordinary
37.8k at £0.1Les Oxley
1.51%
Ordinary
35.6k at £0.1Jean Mary Kemp
1.42%
Ordinary
33.5k at £0.1Cowa Service Gebaudeduenste Ag
1.34%
Ordinary
29.6k at £0.1Michael Kemp
1.19%
Ordinary
18.2k at £0.1Karen Tossell
0.73%
Ordinary
18.2k at £0.1Matthew Tossell
0.73%
Ordinary
10.4k at £0.1El Mautesem Bellah Fouad Ali Khalil
0.42%
Ordinary

Financials

Year2014
Net Worth£2,143,258
Cash£641,421
Current Liabilities£544,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

18 July 2019Delivered on: 18 July 2019
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
11 November 2015Delivered on: 13 November 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Outstanding
17 November 2014Delivered on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 July 2006Delivered on: 21 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor the wine warehouse the back chepstow monmouthshire.
Outstanding
14 July 2006Delivered on: 22 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor, the wine warehouse, the back, chepstow, monmouthshire.
Outstanding
7 November 2003Delivered on: 14 November 2003
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 October 2003Delivered on: 7 November 2003
Satisfied on: 5 October 2015
Persons entitled: National Britannia Group Limited

Classification: Debenture
Secured details: £725,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge over all freehold and leasehold property plant machinery computer office and other equipment the goodwill uncalled capital by way of floating charge over all the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 31 December 2022 (37 pages)
3 August 2023Termination of appointment of Matthew James Carter as a director on 3 August 2023 (1 page)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (35 pages)
10 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 February 2022Appointment of Mr Matthew James Carter as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Julian Charles Burge as a director on 31 January 2022 (1 page)
11 November 2021Termination of appointment of Stephen David Tate as a director on 30 September 2021 (1 page)
11 November 2021Appointment of Mr Samir Ahmed as a director on 10 November 2021 (2 pages)
22 August 2021Full accounts made up to 31 December 2020 (37 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (39 pages)
30 October 2020Second filing of Confirmation Statement dated 29 April 2020 (4 pages)
22 September 2020Second filing of Confirmation Statement dated 29 April 2019 (4 pages)
18 September 2020Second filing of Confirmation Statement dated 29 April 2018 (4 pages)
4 September 2020Second filing of Confirmation Statement dated 29 April 2017 (3 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/10/2020
(4 pages)
18 March 2020Director's details changed for Mr Stephen David Tate on 17 March 2020 (2 pages)
10 January 2020Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 (2 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 January 2020Satisfaction of charge 4 in full (4 pages)
8 January 2020Satisfaction of charge 047480660006 in full (4 pages)
8 January 2020Satisfaction of charge 2 in full (4 pages)
8 January 2020Satisfaction of charge 3 in full (4 pages)
24 December 2019Registered office address changed from The Wine Warehouse, the Back Chepstow Monmouthshire NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 (1 page)
23 December 2019Appointment of Calin Moldovean as a director on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Michael Kemp as a director on 13 December 2019 (1 page)
23 December 2019Cessation of Stephen David Tate as a person with significant control on 13 December 2019 (1 page)
23 December 2019Notification of Intertek Overseas Holdings Limited as a person with significant control on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Leslie Thomas Oxley as a secretary on 13 December 2019 (1 page)
23 December 2019Appointment of Julian Burge as a director on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 (1 page)
23 December 2019Termination of appointment of Leslie David Morgan as a director on 13 December 2019 (1 page)
12 December 2019Satisfaction of charge 047480660008 in full (1 page)
12 December 2019Satisfaction of charge 047480660007 in full (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 July 2019Registration of charge 047480660008, created on 18 July 2019 (21 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/09/2020
(4 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/09/2020
(4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 201729/04/17 Statement of Capital gbp 250000
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/09/2020
(6 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 250,000
(8 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 250,000
(8 pages)
13 November 2015Registration of charge 047480660007, created on 11 November 2015 (22 pages)
13 November 2015Registration of charge 047480660007, created on 11 November 2015 (22 pages)
5 October 2015Satisfaction of charge 1 in full (1 page)
5 October 2015Satisfaction of charge 1 in full (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250,000
(8 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250,000
(8 pages)
21 November 2014Registration of charge 047480660006, created on 17 November 2014 (18 pages)
21 November 2014Registration of charge 047480660005, created on 18 November 2014 (6 pages)
21 November 2014Registration of charge 047480660005, created on 18 November 2014 (6 pages)
21 November 2014Registration of charge 047480660006, created on 17 November 2014 (18 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 250,000
(8 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 250,000
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Director's details changed for Leslie David Morgan on 29 April 2010 (2 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
27 May 2010Director's details changed for Leslie David Morgan on 29 April 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 May 2009Return made up to 29/04/09; full list of members (8 pages)
5 May 2009Return made up to 29/04/09; full list of members (8 pages)
17 December 2008Appointment terminated director leslie oxley (1 page)
17 December 2008Appointment terminated director leslie oxley (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Director appointed mr leslie thomas oxley (1 page)
29 October 2008Director appointed mr leslie thomas oxley (1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2008Return made up to 29/04/08; full list of members (8 pages)
12 May 2008Return made up to 29/04/08; full list of members (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Return made up to 29/04/07; full list of members (7 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 29/04/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 March 2006Registered office changed on 31/03/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page)
31 March 2006Registered office changed on 31/03/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
17 May 2005Ad 22/09/04-05/10/04 £ si [email protected]=3500 (1 page)
17 May 2005Ad 22/09/04-05/10/04 £ si [email protected]=3500 (1 page)
13 May 2005Return made up to 29/04/05; full list of members (7 pages)
13 May 2005Ad 12/11/04--------- £ si [email protected]=2000 £ ic 245475/247475 (1 page)
13 May 2005Ad 21/04/05--------- £ si [email protected]=2425 £ ic 247475/249900 (1 page)
13 May 2005Ad 12/11/04--------- £ si [email protected]=2000 £ ic 245475/247475 (1 page)
13 May 2005Return made up to 29/04/05; full list of members (7 pages)
13 May 2005Ad 21/04/05--------- £ si [email protected]=2425 £ ic 247475/249900 (1 page)
28 October 2004Ad 22/09/04-05/10/04 £ si [email protected]=3500 £ ic 241975/245475 (1 page)
28 October 2004Ad 22/09/04-05/10/04 £ si [email protected]=3500 £ ic 241975/245475 (1 page)
16 September 2004Ad 13/08/04--------- £ si [email protected]=6725 £ ic 235250/241975 (2 pages)
16 September 2004Ad 13/08/04--------- £ si [email protected]=6725 £ ic 235250/241975 (2 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
19 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2004Ad 02/12/03-02/12/03 £ si [email protected]=4000 £ ic 231250/235250 (2 pages)
18 May 2004Ad 02/12/03-02/12/03 £ si [email protected]=4000 £ ic 231250/235250 (2 pages)
18 May 2004Ad 19/02/04-19/02/04 £ si [email protected]=2500 £ ic 228750/231250 (2 pages)
18 May 2004Ad 19/02/04-19/02/04 £ si [email protected]=2500 £ ic 228750/231250 (2 pages)
5 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 February 2004Registered office changed on 11/02/04 from: c/o morgan cole llys tawe kings road swansea waterfront swansea SA1 8PG (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: c/o morgan cole llys tawe kings road swansea waterfront swansea SA1 8PG (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
11 February 2004Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
26 January 2004Ad 09/01/04--------- £ si [email protected]=875 £ ic 227875/228750 (2 pages)
26 January 2004Ad 09/01/04--------- £ si [email protected]=875 £ ic 227875/228750 (2 pages)
26 January 2004Ad 16/12/03-19/12/03 £ si [email protected]=5000 £ ic 222875/227875 (2 pages)
26 January 2004Ad 26/11/03--------- £ si [email protected]=17500 £ ic 205375/222875 (2 pages)
26 January 2004Ad 26/11/03--------- £ si [email protected]=17500 £ ic 205375/222875 (2 pages)
26 January 2004Ad 16/12/03-19/12/03 £ si [email protected]=5000 £ ic 222875/227875 (2 pages)
26 November 2003Company name changed MC290 LIMITED\certificate issued on 26/11/03 (3 pages)
26 November 2003Company name changed MC290 LIMITED\certificate issued on 26/11/03 (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
14 November 2003Particulars of mortgage/charge (9 pages)
14 November 2003Particulars of mortgage/charge (9 pages)
7 November 2003Nc inc already adjusted 29/10/03 (1 page)
7 November 2003Ad 29/10/03--------- £ si [email protected]=205374 £ ic 1/205375 (4 pages)
7 November 2003Nc inc already adjusted 29/10/03 (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Ad 29/10/03--------- £ si [email protected]=205374 £ ic 1/205375 (4 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 2003Secretary resigned (1 page)
29 April 2003Incorporation (24 pages)
29 April 2003Incorporation (24 pages)