128 Kennedy Road
Hong Kong
Foreign
China
Director Name | Jean Fang |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | General Manager |
Country of Residence | Hong Kong |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung Foreign Hong Kong |
Director Name | Douglas Fang |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung Nt Hong Kong Foreign |
Secretary Name | Mr Colin Peter Anderson |
---|---|
Status | Current |
Appointed | 16 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 2 Victoria Road Victoria Road Hawick TD9 7AH Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Douglas Fang |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung, N.T Foreign Hong Kong |
Director Name | Kim Winser |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 9-10 Grafton Street London W1S 4EN |
Director Name | Kenneth Hung Fang |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 28 August 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung, Nt Hong Kong |
Secretary Name | Douglas Fang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung, N.T Foreign Hong Kong |
Director Name | Tony Kim On Lau |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 11a Kadoorie Avenue Mansion 205-207 Prince Edward Road West Kowloon Hong Kong |
Secretary Name | Tracy Louise Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 April 2015) |
Role | Chartered Accountant |
Correspondence Address | 1 Beacon Street Penrith Cumbria CA11 7UA |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | www.pringlescotland.com |
---|
Registered Address | 2 Victoria Road Hawick TD9 7AH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
Year | 2013 |
---|---|
Turnover | £5,917,000 |
Gross Profit | £2,270,000 |
Net Worth | £593,000 |
Cash | £43,000 |
Current Liabilities | £3,692,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
20 September 2006 | Delivered on: 28 September 2006 Persons entitled: Bicester Nominees Limited and Another Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: The amount standing to the credit of a designated deposit account from time to time pursuant to the terms of the rent deposit deed. Outstanding |
---|---|
5 March 2002 | Delivered on: 22 March 2002 Persons entitled: Orthet Limited Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: A firt fixed equitable charge to the assignor over the deposit balance given by the assignee with full title guarantee as continuing security for the secured liabilities--see form for full definitions. Outstanding |
3 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
---|---|
3 February 2021 | Resolutions
|
29 January 2021 | Accounts for a small company made up to 31 January 2020 (16 pages) |
20 November 2020 | Auditor's resignation (2 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
21 February 2020 | Resolutions
|
17 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
28 October 2019 | Accounts for a small company made up to 2 February 2019 (14 pages) |
4 March 2019 | Termination of appointment of Tony Kim on Lau as a director on 21 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
4 February 2019 | Resolutions
|
16 October 2018 | Accounts for a small company made up to 3 February 2018 (12 pages) |
19 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
14 February 2018 | Resolutions
|
30 October 2017 | Full accounts made up to 28 January 2017 (31 pages) |
30 October 2017 | Full accounts made up to 28 January 2017 (31 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
2 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
4 November 2016 | Full accounts made up to 30 January 2016 (29 pages) |
4 November 2016 | Full accounts made up to 30 January 2016 (29 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 February 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 February 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 February 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 February 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 24 January 2013
|
1 February 2016 | Statement of capital following an allotment of shares on 24 January 2013
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
11 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
20 April 2015 | Appointment of Mr Colin Peter Anderson as a secretary on 16 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Tracy Louise Chapman as a secretary on 16 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Colin Peter Anderson as a secretary on 16 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Tracy Louise Chapman as a secretary on 16 April 2015 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
20 February 2015 | Resolutions
|
4 November 2014 | Full accounts made up to 1 February 2014 (23 pages) |
4 November 2014 | Full accounts made up to 1 February 2014 (23 pages) |
4 November 2014 | Full accounts made up to 1 February 2014 (23 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 November 2013 | Full accounts made up to 26 January 2013 (22 pages) |
1 November 2013 | Full accounts made up to 26 January 2013 (22 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Full accounts made up to 28 January 2012 (22 pages) |
31 October 2012 | Full accounts made up to 28 January 2012 (22 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
15 February 2012 | Resolutions
|
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
4 November 2011 | Full accounts made up to 29 January 2011 (23 pages) |
4 November 2011 | Full accounts made up to 29 January 2011 (23 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
28 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
28 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Statement of company's objects (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Statement of company's objects (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
2 March 2010 | Director's details changed for Jean Fang on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Alan Wong on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Tony Kim on Lau on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Douglas Fang on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Tony Kim on Lau on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Tony Kim on Lau on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Kenneth Hung Fang on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Jean Fang on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Alan Wong on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Jean Fang on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Kenneth Hung Fang on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Douglas Fang on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Kenneth Hung Fang on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Douglas Fang on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Alan Wong on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Group of companies' accounts made up to 28 March 2009 (25 pages) |
1 February 2010 | Group of companies' accounts made up to 28 March 2009 (25 pages) |
3 April 2009 | Ad 25/03/09\gbp si 10000000@1=10000000\gbp ic 45000000/55000000\ (2 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Ad 25/03/09\gbp si 10000000@1=10000000\gbp ic 45000000/55000000\ (2 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
3 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
6 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
3 February 2009 | Group of companies' accounts made up to 29 March 2008 (25 pages) |
3 February 2009 | Group of companies' accounts made up to 29 March 2008 (25 pages) |
15 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
15 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
15 April 2008 | Ad 28/03/08\gbp si 5000000@1=5000000\gbp ic 40000000/45000000\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Ad 28/03/08\gbp si 5000000@1=5000000\gbp ic 40000000/45000000\ (2 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
2 April 2007 | £ nc 35000000/40000000 30/03/07 (2 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Ad 30/03/07--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages) |
2 April 2007 | Ad 30/03/07--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | £ nc 35000000/40000000 30/03/07 (2 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (9 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (9 pages) |
4 October 2006 | Group of companies' accounts made up to 1 April 2006 (23 pages) |
4 October 2006 | Group of companies' accounts made up to 1 April 2006 (23 pages) |
4 October 2006 | Group of companies' accounts made up to 1 April 2006 (23 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Return made up to 04/02/06; full list of members (9 pages) |
20 March 2006 | Return made up to 04/02/06; full list of members (9 pages) |
16 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
16 March 2006 | Memorandum and Articles of Association (8 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Ad 08/03/06--------- £ si 15000000@1=15000000 £ ic 20000000/35000000 (2 pages) |
16 March 2006 | Ad 08/03/06--------- £ si 15000000@1=15000000 £ ic 20000000/35000000 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Memorandum and Articles of Association (8 pages) |
16 March 2006 | Director resigned (1 page) |
28 December 2005 | Group of companies' accounts made up to 2 April 2005 (22 pages) |
28 December 2005 | Group of companies' accounts made up to 2 April 2005 (22 pages) |
28 December 2005 | Group of companies' accounts made up to 2 April 2005 (22 pages) |
6 April 2005 | Memorandum and Articles of Association (8 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Ad 25/03/05--------- £ si 7000000@1=7000000 £ ic 13000000/20000000 (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Nc inc already adjusted 25/03/05 (1 page) |
6 April 2005 | Memorandum and Articles of Association (8 pages) |
6 April 2005 | Nc inc already adjusted 25/03/05 (1 page) |
6 April 2005 | Ad 25/03/05--------- £ si 7000000@1=7000000 £ ic 13000000/20000000 (2 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
23 December 2004 | Group of companies' accounts made up to 3 April 2004 (21 pages) |
23 December 2004 | Group of companies' accounts made up to 3 April 2004 (21 pages) |
23 December 2004 | Group of companies' accounts made up to 3 April 2004 (21 pages) |
1 April 2004 | Ad 08/03/04--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages) |
1 April 2004 | Ad 08/03/04--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Nc inc already adjusted 08/03/04 (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Nc inc already adjusted 08/03/04 (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Resolutions
|
2 March 2004 | Return made up to 04/02/04; full list of members (10 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (10 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Ad 07/07/03--------- £ si 5500000@1=5500000 £ ic 4500000/10000000 (2 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Ad 07/07/03--------- £ si 5500000@1=5500000 £ ic 4500000/10000000 (2 pages) |
22 July 2003 | Nc inc already adjusted 07/07/03 (1 page) |
22 July 2003 | Nc inc already adjusted 07/07/03 (1 page) |
11 March 2003 | Return made up to 04/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 04/02/03; full list of members (9 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
26 March 2002 | Nc inc already adjusted 18/03/02 (1 page) |
26 March 2002 | Nc inc already adjusted 18/03/02 (1 page) |
26 March 2002 | Ad 18/03/02--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
26 March 2002 | Ad 18/03/02--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages) |
22 March 2002 | Partic of mort/charge * (10 pages) |
22 March 2002 | Partic of mort/charge * (10 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members
|
26 February 2002 | Return made up to 04/02/02; full list of members
|
4 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
9 February 2001 | Return made up to 04/02/01; full list of members
|
9 February 2001 | Return made up to 04/02/01; full list of members
|
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Nc inc already adjusted 12/07/00 (1 page) |
16 October 2000 | Nc inc already adjusted 12/07/00 (1 page) |
4 August 2000 | Memorandum and Articles of Association (8 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Ad 12/07/00--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
4 August 2000 | Memorandum and Articles of Association (8 pages) |
4 August 2000 | Ad 12/07/00--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
4 August 2000 | Resolutions
|
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
15 March 2000 | Company name changed m m & s (2612) LIMITED\certificate issued on 15/03/00 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Company name changed m m & s (2612) LIMITED\certificate issued on 15/03/00 (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 February 2000 | Incorporation (18 pages) |
4 February 2000 | Incorporation (18 pages) |