Edinburgh
EH11 4DU
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(10 years after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Ronnie Alexander Jacobs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Avonmill Road Linlithgow Bridge Linlithgow West Lothian EH49 7SQ Scotland |
Director Name | Geoffrey Frederick Potton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 March 2002) |
Role | Managing Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington West Sussex RH20 2PF |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr David John Gill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Hugh Cullen Martin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Director Name | Brendan McShane |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | Alpenrose Drumbathie Road Airdrie ML6 6EW Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Margaret Cumming |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2008) |
Role | Managing Director |
Correspondence Address | 14 Darluith Park Brookfield Johnstone PA5 8DD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(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 | 06 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | miller.co.uk |
---|---|
Telephone | 01547 038858 |
Telephone region | Knighton |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Cala Management LTD 50.00% Ordinary B |
---|---|
500 at £1 | Natwest Fis Nominees LTD A/c Sx 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 March 2004 | Delivered on: 6 April 2004 Satisfied on: 23 May 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lancefield quat, glasgow GLA78109 GLA57070 GLA20801 GLA168101 GLA157733. Fully Satisfied |
---|---|
29 March 2004 | Delivered on: 5 April 2004 Satisfied on: 6 September 2011 Persons entitled: The Miller Group Limited Classification: Standard security Secured details: Advances made and to be made. Particulars: 21, 23, 24, 25, 26, lancefield quay; 228 elliot street, 212/226 elliot street, all glasgow GLA157733. Fully Satisfied |
29 March 2004 | Delivered on: 5 April 2004 Satisfied on: 14 February 2012 Persons entitled: Cala Management Limited Classification: Standard security Secured details: Advances made and to be made to the company. Particulars: 21, 23, 24, 25, 26, lancefield quay; 228 elliot street, 212/226 elliot street, all glasgow GLA157733. Fully Satisfied |
26 October 2001 | Delivered on: 16 November 2001 Satisfied on: 2 July 2011 Persons entitled: The Miller Group Limited Classification: Standard security Secured details: Whole obligations in terms of a subordinated loan agreement. Particulars: Subjects on the east side of finnieston street, the north side of lancefield quay and the west side of elliot street, glasgow. Fully Satisfied |
26 October 2001 | Delivered on: 13 November 2001 Satisfied on: 14 February 2012 Persons entitled: Cala Management Limited Classification: Standard security Secured details: Whole obligations undertaken by the company in terms of a subordinated loan agreement. Particulars: Subjects on the east side of finnieston street, the north side of lancefield quay and the west side of elliott street, glasgow. Fully Satisfied |
26 October 2001 | Delivered on: 8 November 2001 Satisfied on: 12 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of finnieston street, the north side of lancefield quay and the west side of elliot street, glasgow. Fully Satisfied |
18 October 2001 | Delivered on: 31 October 2001 Satisfied on: 11 August 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due in terms of the facility documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 October 2013 | Termination of appointment of Hugh Martin as a director (2 pages) |
15 October 2013 | Termination of appointment of Hugh Martin as a director (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
14 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
25 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 April 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
12 October 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
12 October 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 August 2010 | Director's details changed for Neil John Stoddart on 28 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Neil John Stoddart on 28 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Hugh Cullen Martin on 28 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Hugh Cullen Martin on 28 July 2010 (3 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director margaret cumming (1 page) |
19 February 2009 | Appointment terminated director margaret cumming (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Appointment terminated director david gill (1 page) |
8 October 2008 | Appointment terminated director david gill (1 page) |
25 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 August 2007 | Dec mort/charge * (2 pages) |
11 August 2007 | Dec mort/charge * (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
23 January 2005 | Director's particulars changed (1 page) |
23 January 2005 | Director's particulars changed (1 page) |
26 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
6 April 2004 | Alterations to a floating charge (13 pages) |
6 April 2004 | Partic of mort/charge * (8 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
6 April 2004 | Alterations to a floating charge (13 pages) |
6 April 2004 | Partic of mort/charge * (8 pages) |
5 April 2004 | Partic of mort/charge * (7 pages) |
5 April 2004 | Partic of mort/charge * (7 pages) |
5 April 2004 | Partic of mort/charge * (7 pages) |
5 April 2004 | Partic of mort/charge * (7 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
11 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 06/03/02; full list of members (8 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members (8 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
16 November 2001 | Partic of mort/charge * (5 pages) |
16 November 2001 | Partic of mort/charge * (5 pages) |
13 November 2001 | Partic of mort/charge * (5 pages) |
13 November 2001 | Partic of mort/charge * (5 pages) |
8 November 2001 | Partic of mort/charge * (7 pages) |
8 November 2001 | Partic of mort/charge * (7 pages) |
31 October 2001 | Partic of mort/charge * (9 pages) |
31 October 2001 | Partic of mort/charge * (9 pages) |
22 October 2001 | New director appointed (1 page) |
22 October 2001 | New director appointed (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Memorandum and Articles of Association (13 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Registered office changed on 25/09/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 September 2001 | Ad 14/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2001 | Ad 14/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Memorandum and Articles of Association (13 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
25 September 2001 | Director resigned (1 page) |
24 September 2001 | Company name changed pacific shelf 1022 LIMITED\certificate issued on 24/09/01 (3 pages) |
24 September 2001 | Company name changed pacific shelf 1022 LIMITED\certificate issued on 24/09/01 (3 pages) |
6 March 2001 | Incorporation (15 pages) |
6 March 2001 | Incorporation (15 pages) |