Orpington
BR5 3RS
Director Name | Randolph Dale Winchester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage Banff Road Keith Aberdeenshire AB55 5HA Scotland |
Director Name | Simon Philip Lints |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Corporate Financier |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Colin Edward Clark |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbeyfield House Old Town Keith Banffshire AB55 5DQ Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Corporate Financier |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr John Cochrane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Maxwell Drive East Kilbride Lanarkshire G74 4HH Scotland |
Director Name | Dianne McGroary |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 31 Dumgoyne Drive Bearsden Glasgow Lanarkshire G61 3AW Scotland |
Director Name | Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Highview 21 Chater Drive Nantwich Cheshire CW5 7GH |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Highview 21 Chater Drive Nantwich Cheshire CW5 7GH |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2012) |
Role | Secretary |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Big Pharma LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 March 2006 | Delivered on: 3 April 2006 Satisfied on: 13 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
16 November 2004 | Delivered on: 23 November 2004 Satisfied on: 2 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 30 seafield street, cullen BNF2121 & 29 seafield street, cullen BNF2020. Fully Satisfied |
10 November 2004 | Delivered on: 15 November 2004 Satisfied on: 2 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28-30 seafield street, cullen--title number BNF2121 & 29 seafield street, cullen--title number BNF2020. Fully Satisfied |
12 September 2003 | Delivered on: 17 September 2003 Satisfied on: 24 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 high street & 1 chapel road, grantown-on-spey. Fully Satisfied |
2 September 2003 | Delivered on: 16 September 2003 Satisfied on: 24 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: 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 |
12 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2023 | Application to strike the company off the register (1 page) |
29 September 2023 | Change of details for Big Pharma Limited as a person with significant control on 31 August 2023 (2 pages) |
18 September 2023 | Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 18 September 2023 (1 page) |
5 September 2023 | Resolutions
|
5 September 2023 | Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page) |
5 September 2023 | Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages) |
4 September 2023 | Company name changed clark munro LIMITED\certificate issued on 04/09/23
|
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
16 August 2023 | Statement of capital on 16 August 2023
|
16 August 2023 | Resolutions
|
16 August 2023 | Statement by Directors (1 page) |
16 August 2023 | Solvency Statement dated 15/08/23 (1 page) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
8 September 2022 | Resolutions
|
8 September 2022 | Memorandum and Articles of Association (33 pages) |
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
19 June 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
9 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
9 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
9 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
16 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
16 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
1 April 2008 | Prev sho from 31/03/2008 to 29/02/2008 (1 page) |
1 April 2008 | Prev sho from 31/03/2008 to 29/02/2008 (1 page) |
20 March 2008 | Secretary appointed jennifer anne brierley (2 pages) |
20 March 2008 | Director appointed andrew john willetts (2 pages) |
20 March 2008 | Appointment terminated director and secretary anthony baxter (1 page) |
20 March 2008 | Appointment terminated director dianne mcgroary (1 page) |
20 March 2008 | Appointment terminated director john cochrane (1 page) |
20 March 2008 | Appointment terminated director and secretary anthony baxter (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page) |
20 March 2008 | Director appointed peter smerdon (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page) |
20 March 2008 | Appointment terminated director john cochrane (1 page) |
20 March 2008 | Director appointed peter smerdon (1 page) |
20 March 2008 | Director appointed andrew john willetts (2 pages) |
20 March 2008 | Appointment terminated director dianne mcgroary (1 page) |
20 March 2008 | Secretary appointed jennifer anne brierley (2 pages) |
14 March 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 March 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
26 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
24 May 2006 | Dec mort/charge * (2 pages) |
24 May 2006 | Dec mort/charge * (2 pages) |
24 May 2006 | Dec mort/charge * (2 pages) |
24 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Director resigned (2 pages) |
24 February 2006 | Director resigned (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
17 April 2004 | Return made up to 02/04/04; full list of members
|
17 April 2004 | Return made up to 02/04/04; full list of members
|
17 September 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Partic of mort/charge * (5 pages) |
16 September 2003 | Partic of mort/charge * (6 pages) |
16 September 2003 | Partic of mort/charge * (6 pages) |
5 September 2003 | New secretary appointed;new director appointed (3 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed;new director appointed (3 pages) |
5 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
27 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Memorandum and Articles of Association (10 pages) |
27 August 2003 | Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Memorandum and Articles of Association (10 pages) |
27 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2003 | Director resigned (1 page) |
7 July 2003 | Company name changed blp 2003-29 LIMITED\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Company name changed blp 2003-29 LIMITED\certificate issued on 07/07/03 (2 pages) |
2 April 2003 | Incorporation (16 pages) |
2 April 2003 | Incorporation (16 pages) |