Company NameTide5 Limited
Company StatusDissolved
Company NumberSC211263
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)
Previous NameEvision Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 10 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne & Wear
NE13 9AA
Secretary NameMr Mark Parry
StatusClosed
Appointed31 July 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 10 September 2016)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameThomas Mill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Alston Gardens
Bearsden
Glasgow
G61 4RZ
Scotland
Director NameMr Peter Quinn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 South Park Road
Hamilton
Lanarkshire
ML3 6PJ
Scotland
Director NameMr Alan Robbie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 21 December 2005)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address9 Balgeddie Court
Glenrothes
Fife
KY6 3QP
Scotland
Director NameMr Richard L'Estrange Beaton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestbury Hall
The Village
Prestbury
Cheshire
SK10 4BN
Secretary NameMrs Jane Mercer
NationalityBritish
StatusResigned
Appointed21 December 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Corner Brook
Lostock
Bolton
Lancashire
BL6 4GX
Director NameMr Gavin Disney May
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Paul Lancelot Stobart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Alastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Secretary NameMrs Louise Hall
NationalityBritish
StatusResigned
Appointed29 March 2008(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2014)
RoleSecretary
Correspondence AddressBeechgrove
Acklington
Morpeth
Northumberland
NE65 9BY
Director NameMs Adrienne Ann McFarland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting of voluntary winding up (7 pages)
10 June 2016Return of final meeting of voluntary winding up (7 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 275,170
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 275,170
(4 pages)
30 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
(2 pages)
30 July 2015Registered office address changed from 2nd Floor 206 st. Vincent Street Glasgow G2 5SG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from 2nd Floor 206 st. Vincent Street Glasgow G2 5SG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 30 July 2015 (2 pages)
25 June 2015Statement of capital on 25 June 2015
  • GBP 1.00
(4 pages)
25 June 2015Statement by Directors (1 page)
25 June 2015Statement of capital on 25 June 2015
  • GBP 1.00
(4 pages)
25 June 2015Solvency Statement dated 22/06/15 (1 page)
25 June 2015Statement by Directors (1 page)
25 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2015Solvency Statement dated 22/06/15 (1 page)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
8 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 275,170
(4 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 275,170
(4 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 January 2014Company name changed evision LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(3 pages)
17 January 2014Company name changed evision LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(3 pages)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 275,170
(5 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 275,170
(5 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
16 May 2013Change of name notice (2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
19 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 August 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages)
4 August 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages)
4 August 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages)
6 July 2011Termination of appointment of Gavin May as a director (2 pages)
6 July 2011Appointment of Mrs Adrienne Ann Mcfarland as a director (3 pages)
6 July 2011Termination of appointment of Gavin May as a director (2 pages)
6 July 2011Appointment of Mrs Adrienne Ann Mcfarland as a director (3 pages)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
25 March 2010Registered office address changed from Unit 14 Oakbank Park Livingston EH53 0TH on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Unit 14 Oakbank Park Livingston EH53 0TH on 25 March 2010 (2 pages)
5 March 2010Full accounts made up to 30 September 2009 (19 pages)
5 March 2010Full accounts made up to 30 September 2009 (19 pages)
13 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
15 April 2009Full accounts made up to 30 September 2008 (19 pages)
15 April 2009Full accounts made up to 30 September 2008 (19 pages)
10 November 2008Return made up to 22/09/08; full list of members (7 pages)
10 November 2008Return made up to 22/09/08; full list of members (7 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
19 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
7 May 2008Appointment terminated director richard beaton (1 page)
7 May 2008Director appointed paul lancelot stobart (3 pages)
7 May 2008Appointment terminated secretary jane mercer (1 page)
7 May 2008Director appointed gavin disney may (3 pages)
7 May 2008Director appointed alastair john mitchell (4 pages)
7 May 2008Director appointed alastair john mitchell (4 pages)
7 May 2008Secretary appointed louise hall (2 pages)
7 May 2008Secretary appointed louise hall (2 pages)
7 May 2008Director appointed paul lancelot stobart (3 pages)
7 May 2008Appointment terminated secretary jane mercer (1 page)
7 May 2008Director appointed gavin disney may (3 pages)
7 May 2008Appointment terminated director richard beaton (1 page)
21 April 2008Auditor's resignation (2 pages)
21 April 2008Auditor's resignation (2 pages)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
22 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
22 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
15 February 2007Dec mort/charge * (2 pages)
15 February 2007Dec mort/charge * (2 pages)
15 February 2007Dec mort/charge * (2 pages)
15 February 2007Dec mort/charge * (2 pages)
7 February 2007Memorandum and Articles of Association (17 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2007Memorandum and Articles of Association (17 pages)
18 January 2007Accounts for a small company made up to 30 June 2006 (9 pages)
18 January 2007Accounts for a small company made up to 30 June 2006 (9 pages)
11 January 2007Declaration of assistance for shares acquisition (13 pages)
11 January 2007Declaration of assistance for shares acquisition (14 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2007Declaration of assistance for shares acquisition (14 pages)
11 January 2007Declaration of assistance for shares acquisition (13 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 2007Partic of mort/charge * (6 pages)
10 January 2007Alterations to a floating charge (13 pages)
10 January 2007Partic of mort/charge * (6 pages)
10 January 2007Alterations to a floating charge (13 pages)
10 January 2007Alterations to a floating charge (13 pages)
10 January 2007Partic of mort/charge * (6 pages)
10 January 2007Partic of mort/charge * (6 pages)
10 January 2007Alterations to a floating charge (13 pages)
10 January 2007Partic of mort/charge * (6 pages)
10 January 2007Alterations to a floating charge (13 pages)
10 January 2007Alterations to a floating charge (13 pages)
10 January 2007Partic of mort/charge * (6 pages)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Alterations to a floating charge (11 pages)
29 December 2006Alterations to a floating charge (11 pages)
29 December 2006Partic of mort/charge * (3 pages)
19 October 2006Return made up to 22/09/06; full list of members (4 pages)
19 October 2006Return made up to 22/09/06; full list of members (4 pages)
17 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
17 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
9 March 2006Auditor's resignation (1 page)
9 March 2006Auditor's resignation (1 page)
2 February 2006Nc inc already adjusted 16/12/05 (1 page)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 February 2006Ad 16/12/05--------- £ si 150170@1=150170 £ ic 125000/275170 (2 pages)
2 February 2006Ad 16/12/05--------- £ si 150170@1=150170 £ ic 125000/275170 (2 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 February 2006Nc inc already adjusted 16/12/05 (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 January 2006Declaration of assistance for shares acquisition (13 pages)
17 January 2006New director appointed (4 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 107 george street edinburgh EH2 3ES (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 107 george street edinburgh EH2 3ES (1 page)
17 January 2006New director appointed (4 pages)
17 January 2006Notice of assignment of name or new name to shares (1 page)
17 January 2006Notice of assignment of name or new name to shares (1 page)
17 January 2006Declaration of assistance for shares acquisition (13 pages)
10 January 2006Partic of mort/charge * (4 pages)
10 January 2006Partic of mort/charge * (4 pages)
28 October 2005Return made up to 22/09/05; full list of members (8 pages)
28 October 2005Return made up to 22/09/05; full list of members (8 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
3 November 2004Return made up to 22/09/04; full list of members (8 pages)
3 November 2004Return made up to 22/09/04; full list of members (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
24 September 2003Return made up to 22/09/03; full list of members (8 pages)
24 September 2003Return made up to 22/09/03; full list of members (8 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 September 2002Return made up to 22/09/02; full list of members (8 pages)
25 September 2002Return made up to 22/09/02; full list of members (8 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
17 October 2001Return made up to 22/09/01; full list of members (8 pages)
17 October 2001Return made up to 22/09/01; full list of members (8 pages)
26 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
26 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001Memorandum and Articles of Association (20 pages)
9 January 2001Ad 20/12/00--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
9 January 2001£ nc 1000/125000 14/12/00 (2 pages)
9 January 2001£ nc 1000/125000 14/12/00 (2 pages)
9 January 2001Memorandum and Articles of Association (20 pages)
9 January 2001Ad 14/12/00--------- £ si 99998@1=99998 £ ic 25002/125000 (2 pages)
9 January 2001Ad 20/12/00--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
9 January 2001Ad 14/12/00--------- £ si 99998@1=99998 £ ic 25002/125000 (2 pages)
4 January 2001Partic of mort/charge * (6 pages)
4 January 2001Partic of mort/charge * (6 pages)
28 December 2000New director appointed (3 pages)
28 December 2000New director appointed (3 pages)
28 December 2000New director appointed (3 pages)
28 December 2000New director appointed (3 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
21 December 2000Company name changed newco (653) LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed newco (653) LIMITED\certificate issued on 22/12/00 (2 pages)
22 September 2000Incorporation (24 pages)
22 September 2000Incorporation (24 pages)