Company NameVION Subco Gcfi Limited
Company StatusDissolved
Company NumberSC224504
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)
Previous NamesIsandco Three Hundred And Eighty Five Limited and Grampian Country Foods International Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(9 years after company formation)
Appointment Duration5 years, 10 months (closed 02 September 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameDavid John Sims
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(6 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Main Street
Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Louis Antoine Maria Vernaus
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2008)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
6 May 2015Section 519 (1 page)
6 May 2015Section 519 (1 page)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
(2 pages)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Statement by Directors (1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Statement by Directors (1 page)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
8 December 2014Full accounts made up to 31 December 2013 (10 pages)
8 December 2014Full accounts made up to 31 December 2013 (10 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,113,400
(4 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,113,400
(4 pages)
4 February 2014Full accounts made up to 31 December 2012 (10 pages)
4 February 2014Full accounts made up to 31 December 2012 (10 pages)
12 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,113,400
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,113,400
(4 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
4 April 2013Company name changed grampian country foods international LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed grampian country foods international LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
19 March 2012Appointment of Maarten Kusters as a director (2 pages)
19 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
19 March 2012Appointment of Maarten Kusters as a director (2 pages)
19 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
14 May 2009Full accounts made up to 22 November 2008 (13 pages)
14 May 2009Full accounts made up to 22 November 2008 (13 pages)
5 March 2009Director appointed stephen ronald william francis (1 page)
5 March 2009Director appointed stephen ronald william francis (1 page)
28 February 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 19/02/2009
(1 page)
28 February 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 19/02/2009
(1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
9 December 2008Appointment terminated director david sims (1 page)
9 December 2008Appointment terminated director david sims (1 page)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
9 September 2008Auditor's resignation (4 pages)
9 September 2008Auditor's resignation (4 pages)
4 September 2008Director appointed david john sims (3 pages)
4 September 2008Director appointed david john sims (3 pages)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
22 August 2008Registered office changed on 22/08/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
18 August 2008Full accounts made up to 31 May 2007 (12 pages)
18 August 2008Full accounts made up to 31 May 2007 (12 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
6 July 2007Full accounts made up to 31 May 2006 (11 pages)
6 July 2007Full accounts made up to 31 May 2006 (11 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (19 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (19 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (18 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 March 2006Full accounts made up to 31 May 2005 (11 pages)
31 March 2006Full accounts made up to 31 May 2005 (11 pages)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
20 March 2005Full accounts made up to 31 May 2004 (11 pages)
20 March 2005Full accounts made up to 31 May 2004 (11 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
28 October 2004Return made up to 24/10/04; full list of members (6 pages)
28 October 2004Return made up to 24/10/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 May 2003 (11 pages)
31 March 2004Full accounts made up to 31 May 2003 (11 pages)
28 October 2003Return made up to 24/10/03; full list of members (6 pages)
28 October 2003Return made up to 24/10/03; full list of members (6 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
26 March 2003Full accounts made up to 31 May 2002 (11 pages)
26 March 2003Full accounts made up to 31 May 2002 (11 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002£ nc 14600000/16300000 25/07/02 (1 page)
19 November 2002£ nc 14600000/16300000 25/07/02 (1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Return made up to 24/10/02; full list of members (7 pages)
28 October 2002Return made up to 24/10/02; full list of members (7 pages)
21 July 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
21 July 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
4 December 2001Nc inc already adjusted 19/11/01 (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Ad 19/11/01--------- £ si 14599998@1=14599998 £ ic 2/14600000 (2 pages)
4 December 2001Ad 19/11/01--------- £ si 14599998@1=14599998 £ ic 2/14600000 (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Nc inc already adjusted 19/11/01 (1 page)
29 November 2001Partic of mort/charge * (13 pages)
29 November 2001Partic of mort/charge * (13 pages)
29 November 2001Partic of mort/charge * (10 pages)
29 November 2001Partic of mort/charge * (10 pages)
19 November 2001New director appointed (3 pages)
19 November 2001New director appointed (3 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
13 November 2001Memorandum and Articles of Association (24 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2001New director appointed (5 pages)
13 November 2001Memorandum and Articles of Association (24 pages)
13 November 2001New director appointed (5 pages)
6 November 2001Company name changed isandco three hundred and eighty five LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed isandco three hundred and eighty five LIMITED\certificate issued on 06/11/01 (2 pages)
24 October 2001Incorporation (33 pages)
24 October 2001Incorporation (33 pages)