Burton By Lincoln
Lincoln
LN1 2RB
Director Name | Mr Jonathan Macfarland Tinsley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Branston Lincoln LN4 1NS |
Secretary Name | Lucy Anne Lee |
---|---|
Status | Closed |
Appointed | 06 April 2015(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | Casthorpe Grange Casthorpe Grantham Lincolnshire NG32 1DR |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2001(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh EH16 6WB Scotland |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(3 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2005) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Ms Alison Buchan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Fontstane Road Monifieth Dundee Angus DD5 4JX Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 03 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Secretary Name | Morven Gow |
---|---|
Status | Resigned |
Appointed | 27 April 2012(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
500 at £1 | Howtin Investments LTD 50.00% Ordinary A |
---|---|
500 at £1 | Howtin Investments Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Cash | £137,626 |
Current Liabilities | £155,126 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
15 July 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2019 | Application to strike the company off the register (3 pages) |
13 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
26 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
26 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 May 2015 | Satisfaction of charge 4 in full (6 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
1 May 2015 | Satisfaction of charge 4 in full (6 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
24 April 2015 | Appointment of Lucy Anne Lee as a secretary on 6 April 2015 (2 pages) |
24 April 2015 | Appointment of Lucy Anne Lee as a secretary on 6 April 2015 (2 pages) |
24 April 2015 | Appointment of Lucy Anne Lee as a secretary on 6 April 2015 (2 pages) |
7 April 2015 | Satisfaction of charge 7 in full (4 pages) |
7 April 2015 | Satisfaction of charge 12 in full (5 pages) |
7 April 2015 | Satisfaction of charge 12 in full (5 pages) |
7 April 2015 | Satisfaction of charge 10 in full (5 pages) |
7 April 2015 | Satisfaction of charge 8 in full (4 pages) |
7 April 2015 | Satisfaction of charge 8 in full (4 pages) |
7 April 2015 | Satisfaction of charge 7 in full (4 pages) |
7 April 2015 | Satisfaction of charge 10 in full (5 pages) |
6 April 2015 | Termination of appointment of Morven Gow as a secretary on 30 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Morven Gow as a secretary on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 30 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Liam Hugh Fennell as a director on 30 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Liam Hugh Fennell as a director on 30 March 2015 (2 pages) |
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 30 March 2015 (2 pages) |
1 April 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Christopher Edward Newsum Howard on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Christopher Edward Newsum Howard on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Christopher Edward Newsum Howard on 1 June 2012 (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Appointment of Morven Gow as a secretary (2 pages) |
11 May 2012 | Appointment of Morven Gow as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Director's details changed for Jonathan Macfarland Tinsley on 1 October 2009 (2 pages) |
20 May 2011 | Director's details changed for Jonathan Macfarland Tinsley on 1 October 2009 (2 pages) |
20 May 2011 | Director's details changed for Jonathan Macfarland Tinsley on 1 October 2009 (2 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
6 August 2010 | Termination of appointment of Alison Buchan as a director (1 page) |
6 August 2010 | Termination of appointment of Alison Buchan as a director (1 page) |
6 August 2010 | Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages) |
6 August 2010 | Appointment of Mr Liam Hugh Fennell as a director (2 pages) |
6 August 2010 | Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages) |
6 August 2010 | Appointment of Mr Liam Hugh Fennell as a director (2 pages) |
6 August 2010 | Termination of appointment of Roderick Elliott as a director (1 page) |
6 August 2010 | Termination of appointment of Roderick Elliott as a director (1 page) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
4 March 2010 | Appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 July 2009 | Alterations to floating charge 9 (9 pages) |
28 July 2009 | Alterations to floating charge 8 (9 pages) |
28 July 2009 | Alterations to floating charge 7 (9 pages) |
28 July 2009 | Alterations to floating charge 5 (9 pages) |
28 July 2009 | Alterations to floating charge 9 (9 pages) |
28 July 2009 | Alterations to floating charge 5 (9 pages) |
28 July 2009 | Alterations to floating charge 8 (9 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Alterations to floating charge 7 (9 pages) |
28 July 2009 | Resolutions
|
25 July 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 July 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 July 2009 | Full accounts made up to 31 December 2007 (14 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
26 August 2006 | Partic of mort/charge * (5 pages) |
26 August 2006 | Partic of mort/charge * (5 pages) |
26 August 2006 | Partic of mort/charge * (5 pages) |
26 August 2006 | Partic of mort/charge * (5 pages) |
18 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
12 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (16 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (16 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
10 May 2002 | Secretary resigned (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
11 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Partic of mort/charge * (5 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Partic of mort/charge * (5 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
6 August 2001 | Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 August 2001 | Memorandum and Articles of Association (11 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Memorandum and Articles of Association (11 pages) |
6 August 2001 | Resolutions
|
3 August 2001 | Partic of mort/charge * (5 pages) |
3 August 2001 | Partic of mort/charge * (5 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (4 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (4 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (3 pages) |
28 June 2001 | Company name changed mm&s (2765) LIMITED\certificate issued on 28/06/01 (3 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Company name changed mm&s (2765) LIMITED\certificate issued on 28/06/01 (3 pages) |
27 April 2001 | Incorporation (15 pages) |
27 April 2001 | Incorporation (15 pages) |