Company NameDk-Schweizer (UK) Limited
DirectorsPoh Min Koek and Khoon Lee Lim
Company StatusActive
Company Number04996094
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Robert John Stevens
StatusCurrent
Appointed20 September 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressUnit 14b Westside Centre
London Road, Stanway
Colchester
Essex
CO3 8PH
Director NameMr Poh Min Koek
Date of BirthMay 1977 (Born 46 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 June 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressUnit 14b Westside Centre
London Road, Stanway
Colchester
Essex
CO3 8PH
Director NameMr Khoon Lee Lim
Date of BirthMay 1975 (Born 48 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 June 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressUnit 14b Westside Centre
London Road, Stanway
Colchester
Essex
CO3 8PH
Director NameEng Tat Tan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityMalaysian Chinese
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address130e Jalan Patani Kg Rawa
10150 Penang
West Malaysia
Director NameMr Tiang Kung Koek
Date of BirthJune 1961 (Born 62 years ago)
NationalityMalaysian Chinese
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWest Malaysia
Correspondence Address31, Jalan Bp 3/16
Bandar Bukit Puchong
47100 Puchong
Selangor
West Malaysia
Director NameLoi Siew Kee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address27 Lorong Pju 3/23b Sunway Damansara
47810 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Director NameMr Kee Chuan Lim
Date of BirthOctober 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed24 September 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 4, Jalan Ppu 3 Taman Perindustrian
47100
Puchong
Utama
Malaysia
Director NameMr Yew Chong Chan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed08 April 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSanta Maria Anchor Lane
The Heath
Dedham
Essex
CO7 6BX
Secretary NameMiss Tara Virginia Underwood
StatusResigned
Appointed19 February 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressUnit 14b Westside Centre
London Road, Stanway
Colchester
Essex
CO3 8PH
Director NameMr Poh Min Koek
Date of BirthMay 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed30 October 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressUnit 14b Westside Centre
London Road, Stanway
Colchester
Essex
CO3 8PH
Director NameMr Sim Pah Kee
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed09 August 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2022)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address25 Europalaan
Rijen
5121 Dh
Director NameMr Boon Choon Lim
Date of BirthApril 1981 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed09 August 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2022)
RoleManaging Director
Country of ResidenceDubai
Correspondence AddressShed 53 Block D
Dubai
38132
United Arab Emirates
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCSL Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressCorner Chambers 590a Kingsbury Road
Erdington
Birmingham
West Midlands
B24 9ND

Contact

Websitedkschweizer.co.uk
Telephone01206 211682
Telephone regionColchester

Location

Registered AddressUnit 14b Westside Centre
London Road, Stanway
Colchester
Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

200k at £1Dk Leather Corporation Berhad
80.00%
Ordinary
50k at £1Dk Leather Corporation Berhad
20.00%
Ordinary A

Financials

Year2014
Net Worth-£1,361,599
Cash£196,020
Current Liabilities£1,855,541

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

24 April 2006Delivered on: 11 May 2006
Persons entitled: Glasgow City Council Acting as Administering Authority of Strathclyde Pension Fund

Classification: Rent deposit deed
Secured details: £47,000 due or to become due from the company to.
Particulars: The rent deposit. See the mortgage charge document for full details.
Outstanding
26 April 2004Delivered on: 27 April 2004
Persons entitled: Industrious Debenture (Jersey) General Partner Limited

Classification: Rent deposit deed
Secured details: £4,000.00 due or to become due from the company to the chargee.
Particulars: A rent deposit of £4,000.00.
Outstanding

Filing History

21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 June 2022Termination of appointment of Sim Pah Kee as a director on 17 June 2022 (1 page)
24 June 2022Appointment of Mr Poh Min Koek as a director on 17 June 2022 (2 pages)
24 June 2022Notification of Khoon Lee Lim as a person with significant control on 30 November 2021 (2 pages)
24 June 2022Notification of Poh Min Koek as a person with significant control on 30 November 2021 (2 pages)
24 June 2022Cessation of Sim Pah Kee as a person with significant control on 30 November 2021 (1 page)
24 June 2022Termination of appointment of Boon Choon Lim as a director on 17 June 2022 (1 page)
24 June 2022Appointment of Mr Khoon Lee Lim as a director on 17 June 2022 (2 pages)
24 June 2022Cessation of Boon Choon Lim as a person with significant control on 30 November 2021 (1 page)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
18 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
2 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 December 2018Cessation of Tiang Kung Koek as a person with significant control on 31 July 2017 (1 page)
20 December 2018Notification of Sim Pah Kee as a person with significant control on 31 July 2017 (2 pages)
20 December 2018Notification of Boon Choon Lim as a person with significant control on 31 July 2017 (2 pages)
3 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
20 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
4 October 2017Annual return made up to 16 December 2005 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2004 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2008 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2006 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2007 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2004 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2008 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2005 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2006 with a full list of shareholders (5 pages)
4 October 2017Annual return made up to 16 December 2007 with a full list of shareholders (5 pages)
29 September 2017Second filing for the appointment of Boon Choon Lim as a director (6 pages)
29 September 2017Second filing for the appointment of Boon Choon Lim as a director (6 pages)
29 September 2017Resolutions
  • RES13 ‐ Approval to correct capital 27/09/2016
(1 page)
29 September 2017Resolutions
  • RES13 ‐ Approval to correct capital 27/09/2016
(1 page)
21 September 2017Second filing of the annual return made up to 16 December 2014 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2015 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2011 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2011 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2013 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2015 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2013 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2010 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2012 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2009 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2010 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2014 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2012 (19 pages)
21 September 2017Second filing of the annual return made up to 16 December 2009 (19 pages)
14 August 2017Appointment of Mr Boon Choon Lim as a director on 9 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2017.
(3 pages)
14 August 2017Appointment of Mr Boon Choon Lim as a director on 9 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2017.
(3 pages)
12 August 2017Termination of appointment of Tiang Kung Koek as a director on 9 August 2017 (1 page)
12 August 2017Termination of appointment of Poh Min Koek as a director on 9 August 2017 (1 page)
12 August 2017Termination of appointment of Tiang Kung Koek as a director on 9 August 2017 (1 page)
12 August 2017Appointment of Mr Sim Pah Kee as a director on 9 August 2017 (2 pages)
12 August 2017Termination of appointment of Poh Min Koek as a director on 9 August 2017 (1 page)
12 August 2017Appointment of Mr Sim Pah Kee as a director on 9 August 2017 (2 pages)
2 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
2 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
4 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 September 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Satisfaction of charge 1 in full (1 page)
23 September 2016Appointment of Mr Robert John Stevens as a secretary on 20 September 2016 (2 pages)
23 September 2016Appointment of Mr Robert John Stevens as a secretary on 20 September 2016 (2 pages)
22 September 2016Termination of appointment of Tara Virginia Underwood as a secretary on 20 September 2016 (1 page)
22 September 2016Termination of appointment of Tara Virginia Underwood as a secretary on 20 September 2016 (1 page)
10 September 2016Satisfaction of charge 2 in full (4 pages)
10 September 2016Satisfaction of charge 2 in full (4 pages)
16 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 250,000
(6 pages)
16 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(8 pages)
16 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(8 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
(6 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
5 November 2014Appointment of Mr Poh Min Koek as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Mr Poh Min Koek as a director on 30 October 2014 (2 pages)
5 November 2014Termination of appointment of Yew Chong Chan as a director on 30 October 2014 (1 page)
5 November 2014Termination of appointment of Yew Chong Chan as a director on 30 October 2014 (1 page)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2014Register inspection address has been changed from C/O Csl Secretaries Ltd 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND (1 page)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
15 January 2014Register inspection address has been changed from C/O Csl Secretaries Ltd 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND (1 page)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
(6 pages)
14 January 2014Registered office address changed from , Unit 14B Westside Centre London Road, Stanway, Colchester, CO3 8PH, United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Unit 14B Westside Centre London Road Stanway Colchester CO3 8PH United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , Unit 14B Westside Centre London Road, Stanway, Colchester, CO3 8PH, United Kingdom on 14 January 2014 (1 page)
11 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 May 2013Appointment of Miss Tara Virginia Underwood as a secretary (1 page)
20 May 2013Appointment of Miss Tara Virginia Underwood as a secretary (1 page)
17 May 2013Termination of appointment of Csl Secretaries Limited as a secretary (1 page)
17 May 2013Termination of appointment of Csl Secretaries Limited as a secretary (1 page)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
2 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 April 2011Appointment of Mr Yew Chong Chan as a director (2 pages)
12 April 2011Appointment of Mr Yew Chong Chan as a director (2 pages)
11 April 2011Termination of appointment of Kee Lim as a director (1 page)
11 April 2011Termination of appointment of Kee Lim as a director (1 page)
23 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
17 March 2011Annual return made up to 16 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
17 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 16 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
7 July 2010Accounts for a small company made up to 31 March 2009 (9 pages)
7 July 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Kee Chuan Lim on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Tiang Kung Koek on 1 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
3 February 2010Director's details changed for Tiang Kung Koek on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Csl Secretaries Limited on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Csl Secretaries Limited on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
3 February 2010Director's details changed for Tiang Kung Koek on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Csl Secretaries Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Kee Chuan Lim on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Kee Chuan Lim on 1 January 2010 (2 pages)
8 April 2009Return made up to 16/12/08; full list of members (4 pages)
8 April 2009Return made up to 16/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Director appointed kee chuan lim (1 page)
25 September 2008Appointment terminated director loi kee (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 301 oak drive hartlebury industrial estate hartlebury worcestershire DY10 4JB (1 page)
25 September 2008Registered office changed on 25/09/2008 from, unit 301 oak drive, hartlebury industrial estate, hartlebury, worcestershire, DY10 4JB (1 page)
25 September 2008Director appointed kee chuan lim (1 page)
25 September 2008Registered office changed on 25/09/2008 from, unit 301 oak drive, hartlebury industrial estate, hartlebury, worcestershire, DY10 4JB (1 page)
25 September 2008Appointment terminated director loi kee (1 page)
4 September 2008Return made up to 16/12/07; full list of members (4 pages)
4 September 2008Return made up to 16/12/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 16/12/06; full list of members (3 pages)
2 November 2007Return made up to 16/12/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: 22 dyas avenue, great barr, birmingham, west midlands B42 1HE (1 page)
16 October 2006Registered office changed on 16/10/06 from: 22 dyas avenue great barr birmingham west midlands B42 1HE (1 page)
20 July 2006Return made up to 16/12/05; full list of members (2 pages)
20 July 2006Return made up to 16/12/05; full list of members (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 October 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
20 October 2005Registered office changed on 20/10/05 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
20 October 2005Registered office changed on 20/10/05 from: central house, 582-586 kingsbury road, birmingham, B24 9ND (1 page)
20 October 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
20 October 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 February 2005Ad 21/01/05--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
16 February 2005Ad 21/01/05--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2005Nc inc already adjusted 21/01/05 (1 page)
31 January 2005Nc inc already adjusted 21/01/05 (1 page)
8 December 2004Return made up to 16/12/04; full list of members (7 pages)
8 December 2004Return made up to 16/12/04; full list of members (7 pages)
6 July 2004Ad 01/06/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 July 2004Ad 01/06/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
2 July 2004Nc inc already adjusted 01/06/04 (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Nc inc already adjusted 01/06/04 (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
16 December 2003Incorporation (10 pages)
16 December 2003Incorporation (10 pages)