Bangor
County Down
BT19 7TA
Northern Ireland
Director Name | Mr Mark Edward Rebbeck |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2017(12 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 December 2020) |
Role | Chartered Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | 4a Enterprise Road Bangor BT19 7TA Northern Ireland |
Director Name | Mr William Rush |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Noel Ferris Murphy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Noel Ferris Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mrs Mary Jane Armstrong |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Christopher Walsh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2010) |
Role | Partner |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Broomhill Close Malone Road Belfast County Antrim BT9 5HH Northern Ireland |
Director Name | Philip Walsh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 2010) |
Role | Partner |
Correspondence Address | 16 The Esplanade Hollywood Co Down BT18 9JP Northern Ireland |
Director Name | Philomena Walsh |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2007) |
Role | Partner |
Correspondence Address | 4 Broomhill Close Malone Road Belfast County Antrim BT9 5HH Northern Ireland |
Director Name | Mr Stephen David Bell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr Sean Gerard McCann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2015(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr William Paul Quinn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 18 June 2015(10 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4a Enterprise Road Bangor County Down BT19 7TA Northern Ireland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Year | 2012 |
---|---|
Net Worth | -£30,292,370 |
Cash | £183,759 |
Current Liabilities | £52,158,814 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Title numbers, CH506288, CH518441, CH455144, CH517967 and CH561863. Please refer to instrument for further details. Outstanding |
---|---|
26 May 2015 | Delivered on: 8 June 2015 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Situs Asset Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
7 February 2018 | Delivered on: 9 February 2018 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Any present or future estates or interests in any freehold or leasehold property woned by the company referred to in clause 3.2. please see instrument for further details. Outstanding |
23 December 2013 | Delivered on: 8 January 2014 Satisfied on: 5 June 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 March 2013 | Delivered on: 20 March 2013 Satisfied on: 5 June 2015 Persons entitled: National Asset Loan Management Limited Classification: Legal charge over bank account 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. Fully Satisfied |
1 March 2013 | Delivered on: 12 March 2013 Satisfied on: 5 June 2015 Persons entitled: National Asset Loan Management Limited Classification: Charge over bank account 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. Fully Satisfied |
26 February 2008 | Delivered on: 4 March 2008 Satisfied on: 5 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage of freehold land at back of queens arms, dene drive, winsford CH561863. Fully Satisfied |
30 November 2005 | Delivered on: 14 December 2005 Satisfied on: 5 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC 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 |
30 November 2005 | Delivered on: 14 December 2005 Satisfied on: 5 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property known as the winsford cross shopping centre, winsford, cheshire CH506288 CH517967 CH518441 CH455144. Fully Satisfied |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
8 July 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (3 pages) |
28 April 2020 | Satisfaction of charge SC2854320007 in full (1 page) |
28 April 2020 | Satisfaction of charge SC2854320011 in full (1 page) |
28 April 2020 | Satisfaction of charge SC2854320010 in full (1 page) |
28 April 2020 | Satisfaction of charge SC2854320008 in full (1 page) |
28 April 2020 | Satisfaction of charge SC2854320009 in full (1 page) |
27 February 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
3 July 2019 | Termination of appointment of William Paul Quinn as a director on 1 July 2019 (1 page) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 30 June 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
9 February 2018 | Registration of charge SC2854320011, created on 7 February 2018 (29 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
22 June 2017 | Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages) |
16 February 2017 | Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page) |
7 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
15 August 2016 | Change of accounting reference date (3 pages) |
15 August 2016 | Change of accounting reference date (3 pages) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 April 2016 | Total exemption small company accounts made up to 26 May 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 26 May 2015 (6 pages) |
23 March 2016 | Previous accounting period shortened from 30 April 2016 to 26 May 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 30 April 2016 to 26 May 2015 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 February 2016 | Previous accounting period shortened from 26 May 2015 to 30 April 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 26 May 2015 to 30 April 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 15 Lauriston Place Edinburgh EH3 9EP on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 15 Lauriston Place Edinburgh EH3 9EP on 22 October 2015 (1 page) |
13 October 2015 | Director's details changed for Mr Stephen David Bell on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr William Quinn on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Sean Gerard Mccann on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Sean Gerard Mccann on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr William Quinn on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Stephen David Bell on 9 October 2015 (2 pages) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 26 May 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 26 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Sean Gerard Mccann as a director on 18 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Stephen David Bell as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Sean Gerard Mccann as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Stephen David Bell as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page) |
19 June 2015 | Memorandum and Articles of Association (13 pages) |
19 June 2015 | Memorandum and Articles of Association (13 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
8 June 2015 | Registration of charge SC2854320008, created on 26 May 2015 (58 pages) |
8 June 2015 | Registration of charge SC2854320008, created on 26 May 2015 (58 pages) |
5 June 2015 | Satisfaction of charge 3 in full (4 pages) |
5 June 2015 | Satisfaction of charge 3 in full (4 pages) |
5 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 June 2015 | Satisfaction of charge 5 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Satisfaction of charge 5 in full (4 pages) |
5 June 2015 | Satisfaction of charge SC2854320006 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Satisfaction of charge SC2854320006 in full (4 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
3 June 2015 | Registration of charge SC2854320010, created on 26 May 2015 (50 pages) |
3 June 2015 | Registration of charge SC2854320009, created on 26 May 2015 (28 pages) |
3 June 2015 | Registration of charge SC2854320010, created on 26 May 2015 (50 pages) |
3 June 2015 | Registration of charge SC2854320007, created on 26 May 2015 (16 pages) |
3 June 2015 | Registration of charge SC2854320009, created on 26 May 2015 (28 pages) |
3 June 2015 | Registration of charge SC2854320007, created on 26 May 2015 (16 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 January 2014 | Registration of charge 2854320006 (25 pages) |
8 January 2014 | Registration of charge 2854320006 (25 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 November 2013 | Full accounts made up to 31 December 2011 (14 pages) |
5 November 2013 | Full accounts made up to 31 December 2011 (14 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
10 May 2013 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 May 2013 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 April 2013 | Termination of appointment of William Rush as a director (1 page) |
4 April 2013 | Termination of appointment of William Rush as a director (1 page) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 June 2012 | Termination of appointment of Mary Armstrong as a director (1 page) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Mary Armstrong as a director (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
15 September 2010 | Termination of appointment of Christopher Walsh as a director (1 page) |
15 September 2010 | Termination of appointment of Christopher Walsh as a director (1 page) |
30 June 2010 | Director's details changed for Mary Jane Armstrong on 27 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr William Rush on 27 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Noel Ferris Murphy on 27 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Noel Ferris Murphy on 27 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr William Rush on 27 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Mr Noel Ferris Murphy on 27 May 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Noel Ferris Murphy on 27 May 2010 (1 page) |
30 June 2010 | Director's details changed for Christopher Walsh on 27 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Christopher Walsh on 27 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mary Jane Armstrong on 27 May 2010 (2 pages) |
3 June 2010 | Termination of appointment of Philip Walsh as a director (1 page) |
3 June 2010 | Termination of appointment of Philip Walsh as a director (1 page) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
30 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 July 2008 | Return made up to 27/05/08; full list of members (8 pages) |
7 July 2008 | Return made up to 27/05/08; full list of members (8 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 October 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 October 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 27/05/07; full list of members (9 pages) |
7 August 2007 | Return made up to 27/05/07; full list of members (9 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Ad 23/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Ad 23/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Company name changed lagmar (headingly) LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | New director appointed (4 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed;new director appointed (4 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Company name changed lagmar (headingly) LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | New director appointed (4 pages) |
17 October 2005 | New secretary appointed;new director appointed (4 pages) |
31 August 2005 | Company name changed sf 3008 LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Company name changed sf 3008 LIMITED\certificate issued on 31/08/05 (2 pages) |
27 May 2005 | Incorporation (17 pages) |
27 May 2005 | Incorporation (17 pages) |