Edinburgh
EH4 6HD
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pointwell Mill Pointwell Lane Coggeshall Colchester CO6 1RH |
Director Name | Mr John Vernon Dent |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 February 2012) |
Role | Self Employed Consultant |
Country of Residence | Scotland |
Correspondence Address | 93 Woodhall Road Edinburgh Midlothian EH13 0HH Scotland |
Director Name | George Arthur Stirling Langley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | Fingask Myreriggs Road Coupar Angus PH13 9HS Scotland |
Director Name | Malcolm Ross Mackay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1/4 Succoth Avenue Edinburgh EH12 6BE Scotland |
Director Name | Mr Leslie Ronald O'Brien |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2005) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Kilmore,19 Heriot Road Lenzie, Kirkintilloch Glasgow Lanarkshire G66 5AX Scotland |
Director Name | Ian Henderson McAteer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2009) |
Role | Group Chairman Union Advertisi |
Country of Residence | Scotland |
Correspondence Address | 78 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Director Name | Mr David Stirling |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2010) |
Role | Land Owner/Manager |
Country of Residence | Scotland |
Correspondence Address | Glorat House Glorat Milton Of Campsie Glasgow G66 8EL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | ezeedog.com |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
9.4k at £1 | George Arthur Stirling Langley 8.36% Ordinary |
---|---|
6k at £1 | Mrs Philippa J. Langley 5.32% Ordinary |
5.9k at £1 | William Hornby Gore 5.22% Ordinary A |
5.1k at £1 | John Vernon Dent 4.52% Ordinary A |
38.4k at £1 | John Charles Mark Langley 34.02% Ordinary |
4.5k at £1 | Malcolm Ross Mackay 3.95% Ordinary A |
3.8k at £1 | Leslie Ronald O'brien 3.41% Ordinary A |
3.5k at £1 | John Stuart Bevan 3.13% Ordinary A |
3k at £1 | Kevan McDonald 2.66% Ordinary A |
2.7k at £1 | Stuart John Robinson 2.36% Ordinary A |
18.9k at £1 | David Stirling 16.73% Ordinary |
2.2k at £1 | Michael Mcvicar 1.91% Ordinary A |
2k at £1 | James Aitken 1.75% Ordinary A |
1.4k at £1 | William Dewar Kidd 1.24% Ordinary A |
1.4k at £1 | Mohammed Jamil Shafi 1.20% Ordinary A |
1.3k at £1 | Tim Culham 1.11% Ordinary A |
1.2k at £1 | Colin Mchale 1.05% Ordinary A |
909 at £1 | Erik Kaas 0.81% Ordinary A |
699 at £1 | Ian James Laccohee Tillett 0.62% Ordinary A |
701 at £1 | Michael J. Dean 0.62% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£62,356 |
Cash | £16 |
Current Liabilities | £62,373 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 January 2016 | Director's details changed for John Charles Mark Langley on 1 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for John Charles Mark Langley on 1 November 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 7 November 2012 (1 page) |
7 February 2013 | Director's details changed for John Charles Mark Langley on 7 November 2012 (2 pages) |
7 February 2013 | Director's details changed for John Charles Mark Langley on 7 November 2012 (2 pages) |
7 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 7 November 2012 (1 page) |
7 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Director's details changed for John Charles Mark Langley on 7 November 2012 (2 pages) |
7 February 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 7 November 2012 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 March 2012 | Termination of appointment of Malcolm Mackay as a director (1 page) |
21 March 2012 | Termination of appointment of John Dent as a director (1 page) |
21 March 2012 | Termination of appointment of Malcolm Mackay as a director (1 page) |
21 March 2012 | Termination of appointment of John Dent as a director (1 page) |
17 January 2012 | Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages) |
1 December 2011 | Director's details changed for Malcolm Ross Mackay on 30 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Director's details changed for Malcolm Ross Mackay on 30 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
18 July 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page) |
16 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
16 June 2011 | Resolutions
|
26 April 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages) |
26 April 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages) |
27 October 2010 | Termination of appointment of David Stirling as a director (2 pages) |
27 October 2010 | Termination of appointment of David Stirling as a director (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
21 August 2009 | Appointment terminated director ian mcateer (1 page) |
21 August 2009 | Appointment terminated director ian mcateer (1 page) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 December 2008 | Return made up to 07/11/08; full list of members (10 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Return made up to 07/11/08; full list of members (10 pages) |
5 December 2008 | Location of register of members (1 page) |
30 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
17 December 2007 | Return made up to 07/11/07; full list of members (7 pages) |
17 December 2007 | Return made up to 07/11/07; full list of members (7 pages) |
15 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
14 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
14 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
13 December 2006 | Ad 29/11/06--------- £ si 922@1=922 £ ic 98364/99286 (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Ad 29/11/06--------- £ si 922@1=922 £ ic 98364/99286 (2 pages) |
6 November 2006 | Ad 10/10/06-02/11/06 £ si 4482@1=4482 £ ic 93882/98364 (4 pages) |
6 November 2006 | Ad 10/10/06-02/11/06 £ si 4482@1=4482 £ ic 93882/98364 (4 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
29 December 2005 | Nc inc already adjusted 27/11/05 (1 page) |
29 December 2005 | Ad 21/12/05--------- £ si 4667@1=4667 £ ic 89215/93882 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Ad 21/12/05--------- £ si 4667@1=4667 £ ic 89215/93882 (2 pages) |
29 December 2005 | Nc inc already adjusted 27/11/05 (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
15 December 2005 | Return made up to 07/11/05; change of members (13 pages) |
15 December 2005 | Return made up to 07/11/05; change of members (13 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
15 August 2005 | Ad 11/08/05--------- £ si 909@1=909 £ ic 84003/84912 (2 pages) |
15 August 2005 | Ad 11/08/05--------- £ si 2230@1=2230 £ ic 87579/89809 (2 pages) |
15 August 2005 | Ad 11/08/05--------- £ si 2667@1=2667 £ ic 84912/87579 (4 pages) |
15 August 2005 | Ad 11/08/05--------- £ si 2667@1=2667 £ ic 84912/87579 (4 pages) |
15 August 2005 | Ad 11/08/05--------- £ si 909@1=909 £ ic 84003/84912 (2 pages) |
15 August 2005 | Ad 11/08/05--------- £ si 2230@1=2230 £ ic 87579/89809 (2 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Ad 23/03/05--------- £ si 554@1=554 £ ic 72055/72609 (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Nc inc already adjusted 01/02/05 (1 page) |
4 April 2005 | Ad 23/03/05--------- £ si 554@1=554 £ ic 72055/72609 (2 pages) |
4 April 2005 | Ad 23/03/05--------- £ si 11394@1=11394 £ ic 72609/84003 (6 pages) |
4 April 2005 | Ad 23/03/05--------- £ si 11394@1=11394 £ ic 72609/84003 (6 pages) |
4 April 2005 | Nc inc already adjusted 01/02/05 (1 page) |
4 February 2005 | Return made up to 07/11/04; change of members; amend (13 pages) |
4 February 2005 | Return made up to 07/11/04; change of members; amend (13 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (3 pages) |
2 December 2004 | Return made up to 07/11/04; full list of members (13 pages) |
2 December 2004 | Return made up to 07/11/04; full list of members (13 pages) |
22 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 June 2004 | Ad 12/05/04--------- £ si 1264@1=1264 £ ic 70791/72055 (4 pages) |
12 June 2004 | Nc inc already adjusted 06/11/03 (1 page) |
12 June 2004 | Resolutions
|
12 June 2004 | Nc inc already adjusted 06/11/03 (1 page) |
12 June 2004 | Ad 12/05/04--------- £ si 1264@1=1264 £ ic 70791/72055 (4 pages) |
12 June 2004 | Resolutions
|
5 December 2003 | Return made up to 07/11/03; full list of members (13 pages) |
5 December 2003 | Return made up to 07/11/03; full list of members (13 pages) |
29 November 2003 | Ad 07/11/03--------- £ si 8181@1=8181 £ ic 62610/70791 (4 pages) |
29 November 2003 | Ad 07/11/03--------- £ si 8181@1=8181 £ ic 62610/70791 (4 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 March 2003 | Ad 22/11/02--------- £ si 595@1=595 £ ic 62015/62610 (2 pages) |
5 March 2003 | Ad 22/11/02--------- £ si 595@1=595 £ ic 62015/62610 (2 pages) |
5 March 2003 | Particulars of contract relating to shares (4 pages) |
5 March 2003 | Particulars of contract relating to shares (4 pages) |
4 March 2003 | Ad 19/10/02--------- £ si 46445@1 (2 pages) |
4 March 2003 | Statement of affairs (7 pages) |
4 March 2003 | Statement of affairs (7 pages) |
4 March 2003 | Ad 19/10/02--------- £ si 46445@1 (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 07/11/02; full list of members (10 pages) |
9 January 2003 | Return made up to 07/11/02; full list of members (10 pages) |
7 January 2003 | Ad 22/10/02--------- £ si 15470@1=15470 £ ic 46545/62015 (4 pages) |
7 January 2003 | Ad 22/10/02--------- £ si 15470@1=15470 £ ic 46545/62015 (4 pages) |
19 December 2002 | £ nc 100/70916 19/10/02 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | £ nc 100/70916 19/10/02 (1 page) |
19 December 2002 | Resolutions
|
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
13 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 September 1999 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
14 September 1999 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
21 December 1998 | Company name changed mm&s (2412) LIMITED\certificate issued on 22/12/98 (2 pages) |
21 December 1998 | Company name changed mm&s (2412) LIMITED\certificate issued on 22/12/98 (2 pages) |
16 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (1 page) |
29 January 1998 | Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1998 | Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Memorandum and Articles of Association (19 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (1 page) |
29 January 1998 | Memorandum and Articles of Association (19 pages) |
12 November 1997 | Incorporation (19 pages) |
12 November 1997 | Incorporation (19 pages) |