Company NamePulsant (Scotland) Limited
DirectorsBradley Mark Petzer and Robert Andrew Coupland
Company StatusActive
Company NumberSC236128
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Previous NamesEdnet Internet Limited and Lumison Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bradley Mark Petzer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(15 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Robert Andrew Coupland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameJohn Maxwell Hodge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMr Mustafa Demiray Kurt-Elli
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 29 October 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Assembly Street
Edinburgh
EH6 7BQ
Scotland
Director NameMr Richard Morrell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2013)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Clifford Park
Menstrie
Clackmannanshire
FK11 7AQ
Scotland
Director NameDr Aydin Kurt-Elli
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haining
Ormiston Hall
Ormiston
East Lothian
EH35 5NJ
Scotland
Secretary NameMr Mustafa Demiray Kurt-Elli
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2005)
RoleOps Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Assembly Street
Edinburgh
EH6 7BQ
Scotland
Director NameMr Graeme George Mackenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Dock Place
Edinburgh
Midlothian
EH6 6LU
Scotland
Secretary NameMr Graeme George Mackenzie
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Dock Place
Edinburgh
Midlothian
EH6 6LU
Scotland
Director NameMr Graham Brian Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Willenhall Avenue
Barnet
Hertfordshire
EN5 1JN
Director NameMr Mark Ian Howling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(8 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dock Place
Edinburgh
Midlothian
EH6 6LU
Scotland
Director NameMr Alan Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(10 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 January 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Niclas Sanfridsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2017(14 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House The Clocktower
Flassches Yard
Edinburgh
EH12 9LB
Scotland
Secretary NameBalfour & Manson (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LN
Scotland

Contact

Websitepulsant.co.uk
Email address[email protected]
Telephone0845 1199900
Telephone regionUnknown

Location

Registered Address1st Floor
4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Societe Generale
100.00%
Ordinary

Financials

Year2014
Turnover£9,447,148
Gross Profit£2,269,520
Net Worth£4,352,727
Cash£145,285
Current Liabilities£6,147,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

1 July 2014Delivered on: 17 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 8 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Particulars: Unit 1, 35 imperial way, croydon SGL719615.
Outstanding
1 July 2014Delivered on: 9 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 September 2004Delivered on: 6 October 2004
Satisfied on: 5 November 2010
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

Filing History

11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
30 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
12 November 2019Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages)
12 November 2019Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
22 January 2019Registered office address changed from Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP to Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB on 22 January 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
11 June 2018Satisfaction of charge SC2361280009 in full (1 page)
7 June 2018Satisfaction of charge SC2361280007 in full (1 page)
7 June 2018Satisfaction of charge SC2361280008 in full (1 page)
16 September 2017Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page)
16 September 2017Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page)
15 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
15 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
15 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
15 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
13 May 2016Satisfaction of charge 3 in full (4 pages)
13 May 2016Satisfaction of charge 2 in full (4 pages)
13 May 2016Satisfaction of charge 3 in full (4 pages)
13 May 2016Satisfaction of charge 2 in full (4 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages)
30 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
30 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
30 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
24 July 2014Memorandum and Articles of Association (7 pages)
24 July 2014Memorandum and Articles of Association (7 pages)
17 July 2014Registration of charge SC2361280009, created on 1 July 2014 (33 pages)
17 July 2014Registration of charge SC2361280009, created on 1 July 2014 (33 pages)
17 July 2014Registration of charge SC2361280009, created on 1 July 2014 (33 pages)
9 July 2014Registration of charge SC2361280007, created on 1 July 2014 (32 pages)
9 July 2014Registration of charge SC2361280007, created on 1 July 2014 (32 pages)
9 July 2014Registration of charge SC2361280007, created on 1 July 2014 (32 pages)
8 July 2014Registration of charge SC2361280008, created on 1 July 2014 (70 pages)
8 July 2014Registration of charge SC2361280008, created on 1 July 2014 (70 pages)
8 July 2014Registration of charge SC2361280008, created on 1 July 2014 (70 pages)
17 April 2014Full accounts made up to 31 December 2013 (19 pages)
17 April 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2012 (18 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (18 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2011 (18 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2011 (18 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2012 (18 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (18 pages)
17 January 2014Termination of appointment of Richard Morrell as a director (1 page)
17 January 2014Termination of appointment of Richard Morrell as a director (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(7 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(7 pages)
27 June 2013Full accounts made up to 31 December 2012 (20 pages)
27 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 January 2013Termination of appointment of Alan Payne as a director (1 page)
24 January 2013Appointment of Mr Alan Payne as a director (2 pages)
24 January 2013Appointment of Mr Alan Payne as a director (2 pages)
24 January 2013Termination of appointment of Alan Payne as a director (1 page)
29 October 2012Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 29 October 2012 (1 page)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(7 pages)
30 August 2012Appointment of Mr Graeme George Mackenzie as a director (2 pages)
30 August 2012Termination of appointment of Graeme Mackenzie as a secretary (1 page)
30 August 2012Termination of appointment of Graeme Mackenzie as a secretary (1 page)
30 August 2012Appointment of Mr Graeme George Mackenzie as a director (2 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(7 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
8 March 2012Company name changed lumison LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed lumison LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(6 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(6 pages)
22 March 2011Appointment of Mr Alan Douglas Payne as a director (2 pages)
22 March 2011Termination of appointment of Alan Payne as a director (1 page)
22 March 2011Termination of appointment of Alan Payne as a director (1 page)
22 March 2011Appointment of Mr Alan Douglas Payne as a director (2 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
16 March 2011Full accounts made up to 30 September 2010 (19 pages)
16 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
16 March 2011Full accounts made up to 30 September 2010 (19 pages)
16 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
25 November 2010Termination of appointment of Graeme Mackenzie as a director (2 pages)
25 November 2010Termination of appointment of Graeme Mackenzie as a director (2 pages)
25 November 2010Termination of appointment of Mustafa Kurt-Elli as a director (2 pages)
25 November 2010Appointment of Mark Ian Howling as a director (3 pages)
25 November 2010Termination of appointment of Mustafa Kurt-Elli as a director (2 pages)
25 November 2010Termination of appointment of Graham Davies as a director (2 pages)
25 November 2010Appointment of Mark Ian Howling as a director (3 pages)
25 November 2010Termination of appointment of Graham Davies as a director (2 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Statement of company's objects (2 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Graeme Mackenzie on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Graeme Mackenzie on 30 August 2010 (2 pages)
7 September 2010Secretary's details changed for Graeme Mackenzie on 30 August 2010 (1 page)
7 September 2010Director's details changed for Richard Morrell on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Richard Morrell on 30 August 2010 (2 pages)
7 September 2010Secretary's details changed for Graeme Mackenzie on 30 August 2010 (1 page)
1 February 2010Full accounts made up to 30 September 2009 (23 pages)
1 February 2010Full accounts made up to 30 September 2009 (23 pages)
23 September 2009Return made up to 30/08/09; full list of members (4 pages)
23 September 2009Return made up to 30/08/09; full list of members (4 pages)
30 January 2009Full accounts made up to 30 September 2008 (18 pages)
30 January 2009Full accounts made up to 30 September 2008 (18 pages)
24 September 2008Director's change of particulars / richard morrell / 20/08/2008 (1 page)
24 September 2008Return made up to 30/08/08; full list of members (4 pages)
24 September 2008Director's change of particulars / richard morrell / 20/08/2008 (1 page)
24 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 February 2008Full accounts made up to 30 September 2007 (16 pages)
26 February 2008Full accounts made up to 30 September 2007 (16 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 30/08/07; full list of members (3 pages)
18 September 2007Return made up to 30/08/07; full list of members (3 pages)
30 January 2007Full accounts made up to 30 September 2006 (14 pages)
30 January 2007Full accounts made up to 30 September 2006 (14 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
8 September 2006Return made up to 30/08/06; full list of members (3 pages)
8 September 2006Return made up to 30/08/06; full list of members (3 pages)
17 February 2006Full accounts made up to 30 September 2005 (12 pages)
17 February 2006Full accounts made up to 30 September 2005 (12 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed;new director appointed (1 page)
12 December 2005New secretary appointed;new director appointed (1 page)
12 December 2005Secretary resigned (1 page)
20 September 2005Return made up to 30/08/05; full list of members (2 pages)
20 September 2005Return made up to 30/08/05; full list of members (2 pages)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
15 October 2004Return made up to 30/08/04; full list of members (7 pages)
15 October 2004Return made up to 30/08/04; full list of members (7 pages)
6 October 2004Partic of mort/charge * (6 pages)
6 October 2004Partic of mort/charge * (6 pages)
5 July 2004Company name changed ednet internet LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed ednet internet LIMITED\certificate issued on 05/07/04 (2 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
14 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
9 June 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
24 March 2003Registered office changed on 24/03/03 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (1 page)
8 October 2002Company name changed balfman (no. 137) LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed balfman (no. 137) LIMITED\certificate issued on 08/10/02 (2 pages)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)