Company NameInehaze Limited
DirectorsFrances Eva Feeley and John Francis Logan
Company StatusActive
Company NumberSC106573
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Frances Eva Feeley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1989(1 year, 5 months after company formation)
Appointment Duration35 years, 2 months
RoleDentist
Country of ResidenceScotland
Correspondence AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Secretary NameMrs Frances Eva Feeley
NationalityBritish
StatusCurrent
Appointed28 February 1989(1 year, 5 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameJohn Francis Logan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 1990(2 years, 7 months after company formation)
Appointment Duration34 years
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Russell Drive
Bearsden
Glasgow
G61 3BB
Scotland
Director NameMr Terence Gerard Feeley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(1 year, 5 months after company formation)
Appointment Duration33 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AE
Scotland
Director NameColin Campbell McInnes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(10 years, 5 months after company formation)
Appointment Duration11 years (resigned 28 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSheeppark Farm
Pollokshaws Road
Glasgow
Lanarkshire
G43 1AT
Scotland

Contact

Telephone0141 3321976
Telephone regionGlasgow

Location

Registered AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1John Francis Logan
50.00%
Ordinary
10k at £1Terence Feeley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,581,420
Cash£2,600
Current Liabilities£857,767

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

8 June 1992Delivered on: 18 June 1992
Satisfied on: 18 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastern half of the 4TH flat above the ground floor at 146 argyle street, 7 buchanan street and 4 and 6 mitchell street, glasgow.
Fully Satisfied
2 September 1991Delivered on: 4 September 1991
Satisfied on: 19 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fleming house,134 renfrew street, glasgow.gla 43994.
Fully Satisfied
15 February 1989Delivered on: 27 February 1989
Satisfied on: 24 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old mill park industrial estate, kirkin tilloch.
Fully Satisfied
6 February 1989Delivered on: 24 February 1989
Satisfied on: 19 February 2010
Persons entitled: The Governor and the Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mews arcade, 51/61 ruthven lane,glasgow.
Fully Satisfied
19 January 2005Delivered on: 27 January 2005
Satisfied on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/4 6TH floor fleming house, 134 renfrew street, glasgow with car park space.
Fully Satisfied
1 February 1989Delivered on: 16 February 1989
Satisfied on: 16 December 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Bond and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 January 2005Delivered on: 27 January 2005
Satisfied on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/1, 6TH floor, fleming house, 134 renfrew street, glasgow with car park space.
Fully Satisfied
19 January 2005Delivered on: 27 January 2005
Satisfied on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/5, 6TH floor, fleming house, 134 renfrew street, glasgow with car park space.
Fully Satisfied
19 January 2005Delivered on: 27 January 2005
Satisfied on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/6 6TH floor fleming house, 134 renfrew street, glasgow car park space.
Fully Satisfied
19 January 2005Delivered on: 27 January 2005
Satisfied on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/3, 6TH floor fleming house, 134 renfrew street, glasgow with car park space.
Fully Satisfied
21 July 2003Delivered on: 31 July 2003
Satisfied on: 26 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement premises of fleming house, 134 renfrew street, glasgow (title number GLA109489).
Fully Satisfied
11 December 2002Delivered on: 23 December 2002
Satisfied on: 19 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6TH floor above ground or street floor, 7 buchanan street, glasgow--title number GLA32362.
Fully Satisfied
18 April 2002Delivered on: 24 April 2002
Satisfied on: 26 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fleming house, 39 cambridge street, glasgow.
Fully Satisfied
9 February 1994Delivered on: 17 February 1994
Satisfied on: 5 July 1994
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost part of the fifth floor of the tenement at 7 buchanan STREET146 argyle street, and 4 & 6 mitchell street glasgow -gla 1178.
Fully Satisfied
18 November 1988Delivered on: 25 November 1988
Satisfied on: 27 February 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 February 2016Delivered on: 22 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Fleming house, 134 renfrew street, glasgow GLA43994.
Outstanding
10 February 2016Delivered on: 17 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 February 2007Delivered on: 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Car parking area at fleming house cambridge street glasgow GLA1080.
Outstanding
7 November 2005Delivered on: 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fleming house, 134 renfrew st glasgow gla 43994 and part of basement, entrance, hallway and staircase leading to basement of fleming house 134 renfrew street, glasgow.
Outstanding
7 October 2005Delivered on: 13 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 January 2022Secretary's details changed for Mrs Frances Eva Feeley on 31 January 2022 (1 page)
31 January 2022Director's details changed for Mrs Frances Eva Feeley on 31 January 2022 (2 pages)
31 January 2022Notification of Eva Feeley as a person with significant control on 18 January 2022 (2 pages)
11 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
21 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 20,000
(6 pages)
29 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 20,000
(6 pages)
22 February 2016Registration of charge SC1065730025, created on 17 February 2016 (7 pages)
22 February 2016Registration of charge SC1065730025, created on 17 February 2016 (7 pages)
17 February 2016Satisfaction of charge 22 in full (1 page)
17 February 2016Registration of charge SC1065730024, created on 10 February 2016 (5 pages)
17 February 2016Registration of charge SC1065730024, created on 10 February 2016 (5 pages)
17 February 2016Satisfaction of charge 23 in full (1 page)
17 February 2016Satisfaction of charge 21 in full (1 page)
17 February 2016Satisfaction of charge 22 in full (1 page)
17 February 2016Satisfaction of charge 21 in full (1 page)
17 February 2016Satisfaction of charge 23 in full (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,000
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,000
(6 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,000
(6 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,000
(6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for John Francis Logan on 15 December 2011 (2 pages)
19 March 2012Director's details changed for John Francis Logan on 15 December 2011 (2 pages)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
26 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
26 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
26 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 May 2009Return made up to 28/02/09; full list of members (4 pages)
8 May 2009Return made up to 28/02/09; full list of members (4 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Appointment terminated director colin mcinnes (1 page)
19 March 2009Appointment terminated director colin mcinnes (1 page)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2007Return made up to 28/02/07; full list of members (8 pages)
29 March 2007Return made up to 28/02/07; full list of members (8 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
20 September 2006Return made up to 28/02/06; full list of members (8 pages)
20 September 2006Return made up to 28/02/06; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 December 2005Dec mort/charge * (2 pages)
16 December 2005Dec mort/charge * (2 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
31 October 2005Deferment of dissolution (voluntary) (1 page)
31 October 2005Deferment of dissolution (voluntary) (1 page)
17 October 2005Appointment of a provisional liquidator (1 page)
17 October 2005Appointment of a provisional liquidator (1 page)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 March 2005Return made up to 28/02/05; full list of members (8 pages)
13 March 2005Return made up to 28/02/05; full list of members (8 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
31 July 2003Partic of mort/charge * (5 pages)
31 July 2003Partic of mort/charge * (5 pages)
9 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
5 August 2002Accounts for a small company made up to 31 July 2001 (8 pages)
5 August 2002Accounts for a small company made up to 31 July 2001 (8 pages)
14 May 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 July 1997 (9 pages)
11 November 1998Full accounts made up to 31 July 1997 (9 pages)
24 September 1998Return made up to 28/02/98; no change of members (4 pages)
24 September 1998Return made up to 28/02/98; no change of members (4 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
11 August 1997Return made up to 28/02/97; no change of members (4 pages)
11 August 1997Return made up to 28/02/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
4 June 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
20 February 1996Return made up to 28/02/96; full list of members (6 pages)
20 February 1996Return made up to 28/02/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
4 September 1991Partic of mort/charge 10117 (3 pages)
4 September 1991Partic of mort/charge 10117 (3 pages)
16 February 1989Partic of mort/charge 1927 (3 pages)
16 February 1989Partic of mort/charge 1927 (3 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1988123 by £19000 to £20000 121188 (1 page)
21 November 1988123 by £19000 to £20000 121188 (1 page)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1988PUC2 20000X£1 ordinary 121188 (2 pages)
21 November 1988PUC2 20000X£1 ordinary 121188 (2 pages)
23 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1987Incorporation (16 pages)
11 September 1987Incorporation (16 pages)