Kilcullen
County Kildare
Ireland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Secretary Name | Robert Ferguson Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Co Manager |
Correspondence Address | West Kilbride Kilmacolm Renfrewshire |
Secretary Name | Lorraine Marie Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2004) |
Role | Sales Executive |
Correspondence Address | 10 Millburn Drive Kilmacolm Renfrewshire PA13 4JF Scotland |
Secretary Name | Rev Thomas Michael McCurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 53 Carlibar Road Barrhead Glasgow G78 1AD Scotland |
Secretary Name | Mrs Jane Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(11 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2006(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2006(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Joseph Gerard Bisland |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 10 Braids Gait Paisley Renfrewshire PA2 6HN Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gleann Na Sioga Quill Road Kilmacanogue Co Wicklow Irish |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2013(19 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Barry Coughlan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | traceytimber.co.uk |
---|---|
Telephone | 01569 763300 |
Telephone region | Stonehaven |
Registered Address | 49 Burnbrae Road Linwood Industrial Estate Linwood, Paisley Renfrewshire PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Dcc Environmental Britain LTD 50.00% Ordinary A |
---|---|
50k at £1 | Dcc Environmental Britain LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,369,980 |
Gross Profit | £924,262 |
Net Worth | £4,458,302 |
Cash | £498,102 |
Current Liabilities | £383,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
2 August 2017 | Delivered on: 16 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
4 October 1994 | Delivered on: 12 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
---|---|
20 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
10 February 2022 | Satisfaction of charge SC1513450002 in full (1 page) |
9 February 2022 | Full accounts made up to 31 March 2021 (23 pages) |
10 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
5 May 2021 | Full accounts made up to 31 March 2020 (21 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Barry Coughlan as a director on 30 April 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
28 February 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2019 | Change of details for Gwe Uk Bidco Limited as a person with significant control on 17 April 2018 (2 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
12 November 2018 | Appointment of Mr Barry Coughlan as a director on 1 November 2018 (2 pages) |
31 October 2018 | Company name changed tracey timber recycling LIMITED\certificate issued on 31/10/18
|
31 October 2018 | Resolutions
|
13 April 2018 | Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page) |
16 August 2017 | Registration of charge SC1513450002, created on 2 August 2017 (25 pages) |
16 August 2017 | Registration of charge SC1513450002, created on 2 August 2017 (25 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
11 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 July 2013 | Appointment of Mr Bill Joseph Power as a director (2 pages) |
1 July 2013 | Appointment of Mr Bill Joseph Power as a director (2 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
31 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Termination of appointment of Thomas Breen as a director (1 page) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Termination of appointment of Thomas Breen as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 June 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mr Thomas Benedict Breen on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
24 June 2010 | Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Thomas Benedict Breen on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
24 June 2010 | Director's details changed for Mr Thomas Benedict Breen on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Thomas Davy on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Thomas Davy on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Thomas Davy on 1 October 2009 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
21 November 2008 | Appointment terminated director donal murphy (1 page) |
21 November 2008 | Appointment terminated director donal murphy (1 page) |
11 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
7 July 2005 | Return made up to 09/06/05; full list of members
|
7 July 2005 | Return made up to 09/06/05; full list of members
|
23 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members
|
29 June 2004 | Return made up to 09/06/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
28 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
28 July 2003 | New secretary appointed (2 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
2 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
7 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
26 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
26 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: burnbrae road linwood paisley renfrewshire PA3 3BD (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: burnbrae road linwood paisley renfrewshire PA3 3BD (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page) |
3 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
3 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 August 1997 | Return made up to 09/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 09/06/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
2 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
17 July 1995 | Return made up to 09/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 09/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
29 November 1994 | Ad 27/06/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 November 1994 | Ad 27/06/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 October 1994 | Partic of mort/charge * (3 pages) |
12 October 1994 | Partic of mort/charge * (3 pages) |
26 August 1994 | Memorandum and Articles of Association (13 pages) |
26 August 1994 | Memorandum and Articles of Association (13 pages) |
25 August 1994 | Company name changed bronzepath LIMITED\certificate issued on 26/08/94 (2 pages) |
25 August 1994 | Company name changed bronzepath LIMITED\certificate issued on 26/08/94 (2 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
22 August 1994 | Resolutions
|
22 August 1994 | Nc inc already adjusted 27/06/94 (1 page) |
22 August 1994 | Resolutions
|
22 August 1994 | Nc inc already adjusted 27/06/94 (1 page) |
9 June 1994 | Incorporation (9 pages) |
9 June 1994 | Incorporation (9 pages) |