London Road, Stanway
Colchester
Essex
CO3 8PH
Director Name | Mr Poh Min Koek |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 17 June 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Unit 14b Westside Centre London Road, Stanway Colchester Essex CO3 8PH |
Director Name | Mr Khoon Lee Lim |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 17 June 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Unit 14b Westside Centre London Road, Stanway Colchester Essex CO3 8PH |
Director Name | Eng Tat Tan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Malaysian Chinese |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 130e Jalan Patani Kg Rawa 10150 Penang West Malaysia |
Director Name | Mr Tiang Kung Koek |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Malaysian Chinese |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | West Malaysia |
Correspondence Address | 31, Jalan Bp 3/16 Bandar Bukit Puchong 47100 Puchong Selangor West Malaysia |
Director Name | Loi Siew Kee |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 27 Lorong Pju 3/23b Sunway Damansara 47810 Petaling Jaya Selangor Darul Ehsan Malaysia |
Director Name | Mr Kee Chuan Lim |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 4, Jalan Ppu 3 Taman Perindustrian 47100 Puchong Utama Malaysia |
Director Name | Mr Yew Chong Chan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Santa Maria Anchor Lane The Heath Dedham Essex CO7 6BX |
Secretary Name | Miss Tara Virginia Underwood |
---|---|
Status | Resigned |
Appointed | 19 February 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Unit 14b Westside Centre London Road, Stanway Colchester Essex CO3 8PH |
Director Name | Mr Poh Min Koek |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 October 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Unit 14b Westside Centre London Road, Stanway Colchester Essex CO3 8PH |
Director Name | Mr Sim Pah Kee |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 August 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2022) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 25 Europalaan Rijen 5121 Dh |
Director Name | Mr Boon Choon Lim |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 August 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2022) |
Role | Managing Director |
Country of Residence | Dubai |
Correspondence Address | Shed 53 Block D Dubai 38132 United Arab Emirates |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | CSL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND |
Website | dkschweizer.co.uk |
---|---|
Telephone | 01206 211682 |
Telephone region | Colchester |
Registered Address | Unit 14b Westside Centre London Road, Stanway Colchester Essex CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
200k at £1 | Dk Leather Corporation Berhad 80.00% Ordinary |
---|---|
50k at £1 | Dk Leather Corporation Berhad 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,361,599 |
Cash | £196,020 |
Current Liabilities | £1,855,541 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
24 April 2006 | Delivered 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 2004 | Delivered 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 |
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
---|---|
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 June 2022 | Termination of appointment of Sim Pah Kee as a director on 17 June 2022 (1 page) |
24 June 2022 | Appointment of Mr Poh Min Koek as a director on 17 June 2022 (2 pages) |
24 June 2022 | Notification of Khoon Lee Lim as a person with significant control on 30 November 2021 (2 pages) |
24 June 2022 | Notification of Poh Min Koek as a person with significant control on 30 November 2021 (2 pages) |
24 June 2022 | Cessation of Sim Pah Kee as a person with significant control on 30 November 2021 (1 page) |
24 June 2022 | Termination of appointment of Boon Choon Lim as a director on 17 June 2022 (1 page) |
24 June 2022 | Appointment of Mr Khoon Lee Lim as a director on 17 June 2022 (2 pages) |
24 June 2022 | Cessation of Boon Choon Lim as a person with significant control on 30 November 2021 (1 page) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
18 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
28 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
2 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 December 2018 | Cessation of Tiang Kung Koek as a person with significant control on 31 July 2017 (1 page) |
20 December 2018 | Notification of Sim Pah Kee as a person with significant control on 31 July 2017 (2 pages) |
20 December 2018 | Notification of Boon Choon Lim as a person with significant control on 31 July 2017 (2 pages) |
3 September 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
4 October 2017 | Annual return made up to 16 December 2005 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2004 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2008 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2006 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2007 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2004 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2008 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2005 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2006 with a full list of shareholders (5 pages) |
4 October 2017 | Annual return made up to 16 December 2007 with a full list of shareholders (5 pages) |
29 September 2017 | Second filing for the appointment of Boon Choon Lim as a director (6 pages) |
29 September 2017 | Second filing for the appointment of Boon Choon Lim as a director (6 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
21 September 2017 | Second filing of the annual return made up to 16 December 2014 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2015 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2011 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2011 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2013 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2015 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2013 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2010 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2012 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2009 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2010 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2014 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2012 (19 pages) |
21 September 2017 | Second filing of the annual return made up to 16 December 2009 (19 pages) |
14 August 2017 | Appointment of Mr Boon Choon Lim as a director on 9 August 2017
|
14 August 2017 | Appointment of Mr Boon Choon Lim as a director on 9 August 2017
|
12 August 2017 | Termination of appointment of Tiang Kung Koek as a director on 9 August 2017 (1 page) |
12 August 2017 | Termination of appointment of Poh Min Koek as a director on 9 August 2017 (1 page) |
12 August 2017 | Termination of appointment of Tiang Kung Koek as a director on 9 August 2017 (1 page) |
12 August 2017 | Appointment of Mr Sim Pah Kee as a director on 9 August 2017 (2 pages) |
12 August 2017 | Termination of appointment of Poh Min Koek as a director on 9 August 2017 (1 page) |
12 August 2017 | Appointment of Mr Sim Pah Kee as a director on 9 August 2017 (2 pages) |
2 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
2 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
23 September 2016 | Appointment of Mr Robert John Stevens as a secretary on 20 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Robert John Stevens as a secretary on 20 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Tara Virginia Underwood as a secretary on 20 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Tara Virginia Underwood as a secretary on 20 September 2016 (1 page) |
10 September 2016 | Satisfaction of charge 2 in full (4 pages) |
10 September 2016 | Satisfaction of charge 2 in full (4 pages) |
16 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
7 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 November 2014 | Appointment of Mr Poh Min Koek as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Poh Min Koek as a director on 30 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Yew Chong Chan as a director on 30 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Yew Chong Chan as a director on 30 October 2014 (1 page) |
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2014 | Register inspection address has been changed from C/O Csl Secretaries Ltd 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND (1 page) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Register inspection address has been changed from C/O Csl Secretaries Ltd 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND (1 page) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Registered office address changed from , Unit 14B Westside Centre London Road, Stanway, Colchester, CO3 8PH, United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Unit 14B Westside Centre London Road Stanway Colchester CO3 8PH United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from , Unit 14B Westside Centre London Road, Stanway, Colchester, CO3 8PH, United Kingdom on 14 January 2014 (1 page) |
11 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 May 2013 | Appointment of Miss Tara Virginia Underwood as a secretary (1 page) |
20 May 2013 | Appointment of Miss Tara Virginia Underwood as a secretary (1 page) |
17 May 2013 | Termination of appointment of Csl Secretaries Limited as a secretary (1 page) |
17 May 2013 | Termination of appointment of Csl Secretaries Limited as a secretary (1 page) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders
|
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders
|
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders
|
10 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders
|
10 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 April 2011 | Appointment of Mr Yew Chong Chan as a director (2 pages) |
12 April 2011 | Appointment of Mr Yew Chong Chan as a director (2 pages) |
11 April 2011 | Termination of appointment of Kee Lim as a director (1 page) |
11 April 2011 | Termination of appointment of Kee Lim as a director (1 page) |
23 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders
|
17 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders
|
7 July 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Kee Chuan Lim on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Tiang Kung Koek on 1 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders
|
3 February 2010 | Director's details changed for Tiang Kung Koek on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Csl Secretaries Limited on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Csl Secretaries Limited on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders
|
3 February 2010 | Director's details changed for Tiang Kung Koek on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Csl Secretaries Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Kee Chuan Lim on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Kee Chuan Lim on 1 January 2010 (2 pages) |
8 April 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 April 2009 | Return made up to 16/12/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 September 2008 | Director appointed kee chuan lim (1 page) |
25 September 2008 | Appointment terminated director loi kee (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 301 oak drive hartlebury industrial estate hartlebury worcestershire DY10 4JB (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from, unit 301 oak drive, hartlebury industrial estate, hartlebury, worcestershire, DY10 4JB (1 page) |
25 September 2008 | Director appointed kee chuan lim (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from, unit 301 oak drive, hartlebury industrial estate, hartlebury, worcestershire, DY10 4JB (1 page) |
25 September 2008 | Appointment terminated director loi kee (1 page) |
4 September 2008 | Return made up to 16/12/07; full list of members (4 pages) |
4 September 2008 | Return made up to 16/12/07; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Return made up to 16/12/06; full list of members (3 pages) |
2 November 2007 | Return made up to 16/12/06; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 22 dyas avenue, great barr, birmingham, west midlands B42 1HE (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 22 dyas avenue great barr birmingham west midlands B42 1HE (1 page) |
20 July 2006 | Return made up to 16/12/05; full list of members (2 pages) |
20 July 2006 | Return made up to 16/12/05; full list of members (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 October 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: central house, 582-586 kingsbury road, birmingham, B24 9ND (1 page) |
20 October 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 February 2005 | Ad 21/01/05--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
16 February 2005 | Ad 21/01/05--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Nc inc already adjusted 21/01/05 (1 page) |
31 January 2005 | Nc inc already adjusted 21/01/05 (1 page) |
8 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
6 July 2004 | Ad 01/06/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 July 2004 | Ad 01/06/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
2 July 2004 | Nc inc already adjusted 01/06/04 (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Nc inc already adjusted 01/06/04 (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Resolutions
|
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
16 December 2003 | Incorporation (10 pages) |
16 December 2003 | Incorporation (10 pages) |