Glasgow
G51 2SN
Scotland
Secretary Name | Renu Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | 24 Fairley Street Glasgow G51 2SN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Vijay Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,598 |
Cash | £129,581 |
Current Liabilities | £55,496 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
20 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 149 earl street, glasgow. Outstanding |
---|---|
20 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1, 4 bluevale street, glasgow. Outstanding |
21 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 202 copland road, glasgow. Outstanding |
21 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 ibrox street, glasgow. Outstanding |
28 November 2011 | Delivered on: 6 December 2011 Persons entitled: Habib Bank Ag Zurich Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 70 shaw street glasgow GLA20269. Outstanding |
20 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1567 dumbarton road, glasgow. Outstanding |
17 July 2008 | Delivered on: 29 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2 9 shaw street glasgow. Outstanding |
15 February 2008 | Delivered on: 6 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 344 duke street, glasgow. Outstanding |
20 February 2008 | Delivered on: 28 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 342A duke street, glasgow. Outstanding |
23 February 2007 | Delivered on: 1 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3B 689 duke street glasgow. Outstanding |
12 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground floor 189 wellshot road, glasgow. Outstanding |
19 January 2007 | Delivered on: 26 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 clavering street east, paisley. Outstanding |
19 January 2007 | Delivered on: 26 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/right 144 sword st glasgow. Outstanding |
19 January 2007 | Delivered on: 26 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6 clavering street west, paisley (2/2). Outstanding |
5 January 2007 | Delivered on: 16 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/3 5 clavering st east, paisley. Outstanding |
6 September 2006 | Delivered on: 12 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 175C james street, glasgow. Outstanding |
20 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 707 duke street, glasgow. Outstanding |
5 September 2006 | Delivered on: 12 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat j, 972 shettleston road, glasgow. Outstanding |
5 September 2006 | Delivered on: 8 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r 247 cumbernauld road, glasgow. Outstanding |
4 September 2006 | Delivered on: 8 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 132A coatbridge road, airdrie. Outstanding |
28 July 2006 | Delivered on: 16 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2, 29 milnbank street, glasgow. Outstanding |
27 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 61 milnbank street, glasgow. Outstanding |
8 June 2006 | Delivered on: 15 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2, 96 middleton street, glasgow. Outstanding |
10 January 2006 | Delivered on: 19 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 594 london road, glasgow. Outstanding |
10 January 2006 | Delivered on: 17 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2 664 eglinton street, glasgow. Outstanding |
9 January 2006 | Delivered on: 17 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 21 garturk street, glasgow. Outstanding |
14 December 2005 | Delivered on: 21 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 341 paisley road west, glasgow. Outstanding |
30 April 2004 | Delivered on: 10 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, ibrox industrial estate, 24 fairley street, glasgow. Outstanding |
15 November 2005 | Delivered on: 30 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 9 copland place, glasgow. Outstanding |
24 October 2005 | Delivered on: 28 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 1571 paisley road west, glasgow gla 160776. Outstanding |
23 August 2005 | Delivered on: 27 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 590 maryhill road, glasgow GLA169396. Outstanding |
17 August 2005 | Delivered on: 24 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 7 elizabeth street, glasgow GLA58754. Outstanding |
11 August 2005 | Delivered on: 17 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/L, 7 elizabeth street, glasgow (title number GLA58754). Outstanding |
1 August 2005 | Delivered on: 16 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 10 broomlands street, paisley (title number REN29516). Outstanding |
25 July 2005 | Delivered on: 28 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 611 london road, glasgow gla 158125. Outstanding |
11 February 2005 | Delivered on: 24 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 120 copland road, glasgow. Outstanding |
24 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 205 albert drive, glasgow. Outstanding |
8 October 2004 | Delivered on: 21 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 copland road, glasgow flat t/r. Outstanding |
22 April 2004 | Delivered on: 1 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 hillfoot street, glasgow. Outstanding |
8 October 2004 | Delivered on: 15 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2 896 shettleston road, glasgow. Outstanding |
15 June 2004 | Delivered on: 23 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/2 30 midlock street, glasgow. Outstanding |
15 June 2004 | Delivered on: 23 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 brand street, glasgow. Outstanding |
14 June 2004 | Delivered on: 23 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/3 427 hawthorn street, glasgow. Outstanding |
10 June 2004 | Delivered on: 16 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 443 pinkston road, glasgow. Outstanding |
4 June 2004 | Delivered on: 10 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2, 25 elizabeth street, glasgow. Outstanding |
21 May 2004 | Delivered on: 3 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 641 duke street, glasgow. Outstanding |
21 May 2004 | Delivered on: 2 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 whitehill street, glasgow. Outstanding |
20 May 2004 | Delivered on: 29 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 meadowpark street, glasgow. Outstanding |
20 May 2004 | Delivered on: 29 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 haldane street, glasgow. Outstanding |
18 February 2004 | Delivered on: 27 February 2004 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. Outstanding |
26 January 2024 | Amended total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 February 2022 | Amended total exemption full accounts made up to 31 March 2021 (8 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from 24 Fairlie Street Govan Glasgow G51 2SN United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 24 Fairlie Street Govan Glasgow G51 2SN United Kingdom on 22 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Alterations to floating charge 1 (5 pages) |
20 September 2012 | Alterations to floating charge 1 (5 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
21 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Director's details changed for Vijay Kumar on 25 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Renu Kumar on 25 March 2010 (1 page) |
7 June 2010 | Director's details changed for Vijay Kumar on 25 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Renu Kumar on 25 March 2010 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 20 trafalgar street edinburgh EH6 4DF (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 20 trafalgar street edinburgh EH6 4DF (1 page) |
9 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
13 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 October 2007 | Return made up to 25/03/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ (1 page) |
1 March 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Return made up to 25/03/06; full list of members (2 pages) |
4 September 2006 | Return made up to 25/03/06; full list of members (2 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 24 fairley street glasgow G51 2SN (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 24 fairley street glasgow G51 2SN (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members
|
19 April 2005 | Return made up to 25/03/05; full list of members
|
24 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Return made up to 25/03/04; full list of members (6 pages) |
17 June 2004 | Return made up to 25/03/04; full list of members (6 pages) |
16 June 2004 | Partic of mort/charge * (5 pages) |
16 June 2004 | Partic of mort/charge * (5 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
16 October 2003 | Company name changed macnewco one hundred LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed macnewco one hundred LIMITED\certificate issued on 16/10/03 (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
25 March 2003 | Incorporation (21 pages) |
25 March 2003 | Incorporation (21 pages) |