Northampton
NN4 7YJ
Director Name | Stephen Shane Pickering |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2020) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Niall Crawford Crabb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rope Walk Lyth Hill Shrewsbury SY3 0BS Wales |
Director Name | Mr Patrick Joseph Smyth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2003(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palma Lodge Mill Lane, Codsall Wolverhampton West Midlands WV8 1EG |
Secretary Name | Mr Patrick Joseph Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2003(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palma Lodge Mill Lane, Codsall Wolverhampton West Midlands WV8 1EG |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX Scotland |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 August 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(12 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Michael Damien Holton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.infinis.com |
---|---|
Telephone | 01604 662400 |
Telephone region | Northampton |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£3,377,000 |
Cash | £21,000 |
Current Liabilities | £3,645,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2020 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
27 December 2018 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 December 2018 (2 pages) |
24 December 2018 | Resolutions
|
30 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
2 August 2017 | Notification of Infinis Alternative Energies Limited as a person with significant control on 28 October 2016 (2 pages) |
2 August 2017 | Cessation of Infinis Wind Development 1 Limited as a person with significant control on 28 October 2016 (1 page) |
2 August 2017 | Cessation of Infinis Wind Development 1 Limited as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Notification of Infinis Alternative Energies Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
2 August 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Infinis Wind Development 1 Limited as a person with significant control on 28 October 2016 (1 page) |
2 August 2017 | Notification of Infinis Alternative Energies Limited as a person with significant control on 28 October 2016 (2 pages) |
2 August 2017 | Cessation of A Person with Significant Control as a person with significant control on 28 October 2016 (1 page) |
4 April 2017 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 April 2016 | Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
20 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 February 2015 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 December 2012 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page) |
29 November 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 29 November 2012 (1 page) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 March 2012 | Statement of company's objects (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement of company's objects (2 pages) |
19 March 2012 | Resolutions
|
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Director's details changed for Mr Steven Neville Hardman on 22 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Eric Machiels on 22 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Samantha Jane Calder on 22 September 2011 (1 page) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Eric Machiels on 22 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Steven Neville Hardman on 22 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Samantha Jane Calder on 22 September 2011 (1 page) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Secretary's details changed for Samantha Jane Calder on 22 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Eric Machiels on 22 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Samantha Jane Calder on 22 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Mr Eric Machiels on 22 September 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
11 August 2009 | Director appointed eric machiels (2 pages) |
11 August 2009 | Director appointed eric machiels (2 pages) |
10 August 2009 | Appointment terminated director alan lovell (1 page) |
10 August 2009 | Appointment terminated director alan lovell (1 page) |
1 April 2009 | Director appointed mr steven neville hardman (1 page) |
1 April 2009 | Director appointed mr steven neville hardman (1 page) |
18 March 2009 | Return made up to 23/09/08; full list of members; amend (5 pages) |
18 March 2009 | Return made up to 23/09/07; full list of members; amend (7 pages) |
18 March 2009 | Return made up to 23/09/08; full list of members; amend (5 pages) |
18 March 2009 | Return made up to 23/09/07; full list of members; amend (7 pages) |
5 February 2009 | Auditor's resignation (1 page) |
5 February 2009 | Auditor's resignation (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
5 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
5 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
17 April 2008 | Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page) |
5 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 8 melville street edinburgh EH3 7NS (1 page) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 8 melville street edinburgh EH3 7NS (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
9 October 2007 | New director appointed (3 pages) |
21 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
21 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 July 2007 | Conve 23/07/07 (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Conve 23/07/07 (2 pages) |
25 July 2007 | Resolutions
|
6 July 2007 | Return made up to 23/09/06; full list of members; amend (7 pages) |
6 July 2007 | Return made up to 23/09/06; full list of members; amend (7 pages) |
6 July 2007 | Return made up to 23/09/05; full list of members; amend (7 pages) |
6 July 2007 | Return made up to 23/09/04; full list of members; amend (7 pages) |
14 December 2006 | Full accounts made up to 30 September 2005 (10 pages) |
14 December 2006 | Full accounts made up to 30 September 2005 (10 pages) |
5 October 2006 | Return made up to 23/09/06; full list of members
|
5 October 2006 | Return made up to 23/09/06; full list of members
|
18 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
8 November 2004 | Return made up to 23/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 23/09/04; full list of members (7 pages) |
18 December 2003 | New director appointed (6 pages) |
18 December 2003 | New director appointed (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New secretary appointed;new director appointed (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New secretary appointed;new director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
9 October 2003 | Company name changed first resources group LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed first resources group LIMITED\certificate issued on 09/10/03 (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
25 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
24 October 2002 | Company name changed hms (437) LIMITED\certificate issued on 24/10/02 (3 pages) |
24 October 2002 | Company name changed hms (437) LIMITED\certificate issued on 24/10/02 (3 pages) |
23 September 2002 | Incorporation (23 pages) |
23 September 2002 | Incorporation (23 pages) |