Company NameWigford Limited
Company StatusDissolved
Company NumberSC218620
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameMM&S (2765) 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 Christopher Edward Newsum Howard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(2 months after company formation)
Appointment Duration18 years, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Vincent House
Burton By Lincoln
Lincoln
LN1 2RB
Director NameMr Jonathan Macfarland Tinsley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(2 months after company formation)
Appointment Duration18 years, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Branston
Lincoln
LN4 1NS
Secretary NameLucy Anne Lee
StatusClosed
Appointed06 April 2015(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2019)
RoleCompany Director
Correspondence AddressCasthorpe Grange Casthorpe
Grantham
Lincolnshire
NG32 1DR
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2001(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
EH16 6WB
Scotland
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(3 months after company formation)
Appointment Duration4 years (resigned 28 July 2005)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed26 July 2001(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMs Alison Buchan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Fontstane Road
Monifieth
Dundee
Angus
DD5 4JX
Scotland
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed03 March 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park 46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameMorven Gow
StatusResigned
Appointed27 April 2012(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressWhitehall House, 33
Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

500 at £1Howtin Investments LTD
50.00%
Ordinary A
500 at £1Howtin Investments Limited
50.00%
Ordinary B

Financials

Year2014
Cash£137,626
Current Liabilities£155,126

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Charges

15 July 2009Delivered on: 24 July 2009
Persons entitled: Howtins Investments Limited

Classification: Bond & floating charge
Secured details: The liabilities in terms of the £740,000 floating rate secured loan notes 2009.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 July 2009Delivered on: 25 July 2009
Persons entitled: Howtin Investments Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Witham wharf, brayford wharf east, multi storey (sic) car park, brayford street & 180 high street, lincoln LL255451.
Outstanding
15 July 2009Delivered on: 24 July 2009
Satisfied on: 7 April 2015
Persons entitled: Kuc Properties Limited

Classification: Bond & floating charge
Secured details: The liabilities in terms of the £740,000 floating rate secured loan notes 2009.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 July 2009Delivered on: 24 July 2009
Satisfied on: 7 April 2015
Persons entitled: Kuc Properties Limited

Classification: Bond & floating charge
Secured details: The liabilities in terms of the £360,000 floating rate secured loan notes 2009.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 March 2009Delivered on: 2 April 2009
Satisfied on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 49 heathfield avenue, branston, lincoln LL108932.
Fully Satisfied
21 August 2006Delivered on: 26 August 2006
Satisfied on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 August 2006Delivered on: 26 August 2006
Satisfied on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Witham wharf, brayford wharf east, multi storey car park, brayford street and 180 high street, lincoln LL255451.
Fully Satisfied
26 July 2001Delivered on: 8 August 2001
Satisfied on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 July 2001Delivered on: 3 August 2001
Satisfied on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over wigford house, brayford wharf east, lincoln; fixed charges over assets.
Fully Satisfied
15 July 2009Delivered on: 25 July 2009
Satisfied on: 7 April 2015
Persons entitled: Kuc Properties Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Witham wharf, brayford wharf east, multi storey (sic) car park, brayford street & 180 high street, lincoln LL255451.
Fully Satisfied
15 July 2009Delivered on: 25 July 2009
Satisfied on: 7 April 2015
Persons entitled: Kuc Properties Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Whitham wharf, brayford wharf east, multi storey (sic) car park, brayford street & 180 high street, lincoln LL255451.
Fully Satisfied
26 July 2001Delivered on: 31 July 2001
Satisfied on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property ( wigford house, brayford wharf east, lincoln); fixed charge over assets.
Fully Satisfied

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
13 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
6 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
26 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
1 May 2015Satisfaction of charge 4 in full (6 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 4 in full (6 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
24 April 2015Appointment of Lucy Anne Lee as a secretary on 6 April 2015 (2 pages)
24 April 2015Appointment of Lucy Anne Lee as a secretary on 6 April 2015 (2 pages)
24 April 2015Appointment of Lucy Anne Lee as a secretary on 6 April 2015 (2 pages)
7 April 2015Satisfaction of charge 7 in full (4 pages)
7 April 2015Satisfaction of charge 12 in full (5 pages)
7 April 2015Satisfaction of charge 12 in full (5 pages)
7 April 2015Satisfaction of charge 10 in full (5 pages)
7 April 2015Satisfaction of charge 8 in full (4 pages)
7 April 2015Satisfaction of charge 8 in full (4 pages)
7 April 2015Satisfaction of charge 7 in full (4 pages)
7 April 2015Satisfaction of charge 10 in full (5 pages)
6 April 2015Termination of appointment of Morven Gow as a secretary on 30 March 2015 (1 page)
6 April 2015Termination of appointment of Morven Gow as a secretary on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 30 March 2015 (2 pages)
1 April 2015Termination of appointment of Liam Hugh Fennell as a director on 30 March 2015 (2 pages)
1 April 2015Termination of appointment of Liam Hugh Fennell as a director on 30 March 2015 (2 pages)
1 April 2015Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 30 March 2015 (2 pages)
1 April 2015Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ on 1 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(8 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(8 pages)
26 March 2014Full accounts made up to 30 June 2013 (13 pages)
26 March 2014Full accounts made up to 30 June 2013 (13 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
19 March 2013Full accounts made up to 30 June 2012 (14 pages)
19 March 2013Full accounts made up to 30 June 2012 (14 pages)
7 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
7 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 June 2012Director's details changed for Mr Christopher Edward Newsum Howard on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Christopher Edward Newsum Howard on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Christopher Edward Newsum Howard on 1 June 2012 (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Morven Gow as a secretary (2 pages)
11 May 2012Appointment of Morven Gow as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Jonathan Macfarland Tinsley on 1 October 2009 (2 pages)
20 May 2011Director's details changed for Jonathan Macfarland Tinsley on 1 October 2009 (2 pages)
20 May 2011Director's details changed for Jonathan Macfarland Tinsley on 1 October 2009 (2 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
18 January 2011Full accounts made up to 31 December 2009 (14 pages)
18 January 2011Full accounts made up to 31 December 2009 (14 pages)
14 December 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 03/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 December 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 03/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2010Termination of appointment of Alison Buchan as a director (1 page)
6 August 2010Termination of appointment of Alison Buchan as a director (1 page)
6 August 2010Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages)
6 August 2010Appointment of Mr Liam Hugh Fennell as a director (2 pages)
6 August 2010Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages)
6 August 2010Appointment of Mr Liam Hugh Fennell as a director (2 pages)
6 August 2010Termination of appointment of Roderick Elliott as a director (1 page)
6 August 2010Termination of appointment of Roderick Elliott as a director (1 page)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (9 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (9 pages)
4 March 2010Appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
4 March 2010Termination of appointment of a secretary (1 page)
4 March 2010Appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
4 March 2010Termination of appointment of a secretary (1 page)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 July 2009Alterations to floating charge 9 (9 pages)
28 July 2009Alterations to floating charge 8 (9 pages)
28 July 2009Alterations to floating charge 7 (9 pages)
28 July 2009Alterations to floating charge 5 (9 pages)
28 July 2009Alterations to floating charge 9 (9 pages)
28 July 2009Alterations to floating charge 5 (9 pages)
28 July 2009Alterations to floating charge 8 (9 pages)
28 July 2009Resolutions
  • RES13 ‐ Section 175 resolution 15/07/2009
(1 page)
28 July 2009Alterations to floating charge 7 (9 pages)
28 July 2009Resolutions
  • RES13 ‐ Section 175 resolution 15/07/2009
(1 page)
25 July 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2009Full accounts made up to 31 December 2007 (14 pages)
23 July 2009Full accounts made up to 31 December 2007 (14 pages)
8 May 2009Return made up to 27/04/09; full list of members (5 pages)
8 May 2009Return made up to 27/04/09; full list of members (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Return made up to 27/04/08; full list of members (6 pages)
20 May 2008Return made up to 27/04/08; full list of members (6 pages)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 27/04/07; full list of members (4 pages)
22 May 2007Return made up to 27/04/07; full list of members (4 pages)
7 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
26 August 2006Partic of mort/charge * (5 pages)
26 August 2006Partic of mort/charge * (5 pages)
26 August 2006Partic of mort/charge * (5 pages)
26 August 2006Partic of mort/charge * (5 pages)
18 May 2006Return made up to 27/04/06; full list of members (7 pages)
18 May 2006Return made up to 27/04/06; full list of members (7 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Registered office changed on 02/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
24 May 2005Return made up to 27/04/05; full list of members (7 pages)
24 May 2005Return made up to 27/04/05; full list of members (7 pages)
14 September 2004Full accounts made up to 31 December 2003 (14 pages)
14 September 2004Full accounts made up to 31 December 2003 (14 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (17 pages)
30 August 2003Full accounts made up to 31 December 2002 (17 pages)
22 May 2003Return made up to 27/04/03; full list of members (7 pages)
22 May 2003Return made up to 27/04/03; full list of members (7 pages)
12 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 November 2002Accounts for a small company made up to 30 April 2002 (16 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (16 pages)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
10 May 2002Secretary resigned (1 page)
16 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
16 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
11 September 2001Registered office changed on 11/09/01 from: 151 saint vincent street glasgow G2 5NJ (1 page)
11 September 2001Registered office changed on 11/09/01 from: 151 saint vincent street glasgow G2 5NJ (1 page)
11 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Partic of mort/charge * (5 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Partic of mort/charge * (5 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Nc inc already adjusted 26/07/01 (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 2001Nc inc already adjusted 26/07/01 (1 page)
6 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 2001Memorandum and Articles of Association (11 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Memorandum and Articles of Association (11 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2001Partic of mort/charge * (5 pages)
3 August 2001Partic of mort/charge * (5 pages)
31 July 2001Partic of mort/charge * (6 pages)
31 July 2001Partic of mort/charge * (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (4 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (4 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
28 June 2001Company name changed mm&s (2765) LIMITED\certificate issued on 28/06/01 (3 pages)
28 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2001Company name changed mm&s (2765) LIMITED\certificate issued on 28/06/01 (3 pages)
27 April 2001Incorporation (15 pages)
27 April 2001Incorporation (15 pages)