Harlow
CM17 0JL
Secretary Name | Joanne Horsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Co Secretary |
Correspondence Address | Pitten House Sheering Road Harlow Essex CM17 0JL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | FS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2007) |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | mswuk.com |
---|---|
Email address | [email protected] |
Registered Address | Pitten House Sheering Road Harlow CM17 0JL |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
300k at £1 | Joanne Horsley 75.00% Ordinary B |
---|---|
100k at £1 | Joanne Horsley 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,375,869 |
Current Liabilities | £30,661 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
27 June 2008 | Delivered on: 4 July 2008 Satisfied on: 8 February 2013 Persons entitled: National Westminster 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: Units 10 & 11 thurrock park way, tilbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
1 April 2008 | Delivered on: 2 April 2008 Satisfied on: 8 February 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 June 2007 | Delivered on: 7 December 2007 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 19 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 10 block 11 estate c cambusland investment park cambusland glasgow t/no LAN130048. Fully Satisfied |
9 November 2007 | Delivered on: 12 November 2007 Satisfied on: 17 July 2008 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: F/H property k/a unit a, 4 new station way fishponds bristol. Fully Satisfied |
9 November 2007 | Delivered on: 12 November 2007 Satisfied on: 17 July 2008 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: F/H property k/a unit 2 victoria park coal road leeds. Fully Satisfied |
2 November 2007 | Delivered on: 3 November 2007 Satisfied on: 17 July 2008 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: F/H unit 7 bamford business park hibbert street heaton norris cheshire. Fully Satisfied |
2 November 2007 | Delivered on: 3 November 2007 Satisfied on: 17 July 2008 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: F/H units 10 and 11 thurrock park way tilbury essex. Fully Satisfied |
2 November 2007 | Delivered on: 3 November 2007 Satisfied on: 27 February 2008 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 unit 1 junction 10 business park bentley mill way walsall. Fully Satisfied |
20 March 2009 | Delivered on: 21 March 2009 Satisfied on: 8 February 2013 Persons entitled: National Westminster 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: Unit a phase 4 new station way fishponds bristol t/no:BL66422. Fixed charge any other interest in the property all rents and the proceeds of any insurance affecting the POLICY34816/tb/mcr/marvel. Fully Satisfied |
27 June 2008 | Delivered on: 10 July 2008 Satisfied on: 8 February 2013 Persons entitled: National Westminster 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: Unit 7 bamford business park whitehill industrial estate stockport cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 May 2008 | Delivered on: 9 July 2008 Satisfied on: 28 March 2013 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10, block 11, estate c cambuslang investment park cambuslang glasgow on the south side of clydesmill grove t/no LAN130048. See image for full details. Fully Satisfied |
27 June 2008 | Delivered on: 4 July 2008 Satisfied on: 8 February 2013 Persons entitled: National Westminster 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: Unit 2, victoria park, coal road, leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 October 2006 | Delivered on: 26 October 2006 Satisfied on: 17 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: Cambridge & Counties Bank Limited Classification: Standard security executed on 10 january 2013 Secured details: All monies due or to become due from the company. Particulars: All and whole the subjects comprising unit 10 block 11 estate c cambuslang investment park cambuslang glasgow t/n LAN130048. Outstanding |
24 January 2013 | Delivered on: 8 February 2013 Persons entitled: Cambridge & Counties Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 bamford business park stockport t/n GM884502 together with all movable plant,machinery,implements,buildings,materials,furniture and equipment and all rental income. Outstanding |
24 January 2013 | Delivered on: 8 February 2013 Persons entitled: Cambridge & Counties Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 10 & 11 thurrock park way tilbury t/n EX63889 together with all movable plant,machinery,implements,buildings,materials,furniture and equipment and all rental income. Outstanding |
24 January 2013 | Delivered on: 8 February 2013 Persons entitled: Cambridge & Counties Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 the courtyards victoria road leeds t/n WYK707199 together with all movable plant,machinery.implements, buildings, materials, furniture and equipment and all rental income. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Notification of Stephen Horsley as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Cessation of Joanne Horsley as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Joanne Horsley as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Stephen Horsley as a person with significant control on 28 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 March 2014 | Secretary's details changed for Joanne Horsley on 1 December 2009 (1 page) |
28 March 2014 | Secretary's details changed for Joanne Horsley on 1 December 2009 (1 page) |
28 March 2014 | Director's details changed for Mr Stephen Horsley on 1 October 2009 (2 pages) |
28 March 2014 | Secretary's details changed for Joanne Horsley on 1 December 2009 (1 page) |
28 March 2014 | Director's details changed for Mr Stephen Horsley on 1 October 2009 (2 pages) |
28 March 2014 | Director's details changed for Mr Stephen Horsley on 1 October 2009 (2 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
20 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 July 2012 | Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD United Kingdom on 16 July 2012 (1 page) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Stephen Horsley on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from Unit1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Unit1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Stephen Horsley on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Stephen Horsley on 3 June 2010 (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge/398 / charge no: 11 (4 pages) |
9 July 2008 | Particulars of a mortgage or charge/398 / charge no: 11 (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ (1 page) |
2 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
22 August 2007 | Return made up to 03/06/07; full list of members (3 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
22 August 2007 | Return made up to 03/06/07; full list of members (3 pages) |
26 October 2006 | Particulars of mortgage/charge (9 pages) |
26 October 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 July 2005 | Return made up to 03/06/05; full list of members
|
12 July 2005 | Return made up to 03/06/05; full list of members
|
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
13 January 2005 | Return made up to 03/06/04; full list of members (6 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Ad 01/01/04--------- £ si 399998@1 (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 03/06/04; full list of members (6 pages) |
13 January 2005 | Ad 01/01/04--------- £ si 399998@1 (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
6 December 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 December 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
20 October 2004 | Ad 01/01/04--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages) |
20 October 2004 | Ad 01/01/04--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages) |
29 September 2004 | Nc inc already adjusted 01/01/04 (2 pages) |
29 September 2004 | Nc inc already adjusted 01/01/04 (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
17 September 2004 | Company name changed trade properties LIMITED\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Company name changed trade properties LIMITED\certificate issued on 17/09/04 (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
20 July 2004 | Director resigned (1 page) |
3 June 2003 | Incorporation (14 pages) |
3 June 2003 | Incorporation (14 pages) |