Glasgow
G4 0JY
Scotland
Director Name | Miss Julie McIntosh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Director Of People And Culture |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Julie McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | David Marshall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelvin Crescent Bearsden Glasgow G61 1BT Scotland |
Director Name | Mr Kevin Peter Clark |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Douglas McLoughlan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Bonhill Road Dumbarton G82 2DU Scotland |
Secretary Name | David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelvin Crescent Bearsden Glasgow G61 1BT Scotland |
Secretary Name | Douglas McLoughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2008) |
Role | Operations Director, It |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrongrange Gardens Larbert FK5 3DU Scotland |
Director Name | Mr David Gordon Wallace |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Lethington Road Giffnock East Renfrewshire G46 6TB Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2012) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | inisoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6681290 |
Telephone region | Freephone |
Registered Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
2.5k at £0.001 | Response (Building Rewarding Relationships) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,711,453 |
Gross Profit | £900,723 |
Net Worth | £1,332,225 |
Cash | £239,832 |
Current Liabilities | £718,650 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 29 August 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 29 August 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 February 2006 | Delivered on: 9 March 2006 Satisfied on: 4 July 2008 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 February 2006 | Delivered on: 8 March 2006 Satisfied on: 17 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 February 2006 | Delivered on: 3 March 2006 Satisfied on: 5 June 2007 Persons entitled: Aberdeen City Council Superannuation Fund Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 February 2006 | Delivered on: 3 March 2006 Satisfied on: 5 June 2007 Persons entitled: Scottish Equity Partnership Scottish Equity Partnership Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 February 2006 | Delivered on: 3 March 2006 Satisfied on: 28 June 2007 Persons entitled: Strathclyde Investment Fund Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 February 2006 | Delivered on: 3 March 2006 Satisfied on: 5 June 2007 Persons entitled: Glasgow Development Fund Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 February 2006 | Delivered on: 3 March 2006 Satisfied on: 5 June 2007 Persons entitled: Sir Thomas Farmer Cbe Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 September 2014 | Delivered on: 10 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 June 2022 (24 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 30 June 2021 (25 pages) |
17 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 June 2020 (25 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
1 July 2020 | Full accounts made up to 30 June 2019 (24 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
3 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
8 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 April 2015 | Auditor's resignation (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
16 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 October 2014 | Full accounts made up to 30 June 2014 (19 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (19 pages) |
10 September 2014 | Registration of charge SC2903110010, created on 9 September 2014 (19 pages) |
10 September 2014 | Registration of charge SC2903110010, created on 9 September 2014 (19 pages) |
10 September 2014 | Registration of charge SC2903110010, created on 9 September 2014 (19 pages) |
1 September 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Brian Bannatyne as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Miss Julie Mcintosh as a director on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Brian Bannatyne as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Miss Julie Mcintosh as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages) |
29 August 2014 | Satisfaction of charge 8 in full (4 pages) |
29 August 2014 | Satisfaction of charge 9 in full (4 pages) |
29 August 2014 | Satisfaction of charge 8 in full (4 pages) |
29 August 2014 | Satisfaction of charge 9 in full (4 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
29 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
2 December 2011 | Termination of appointment of Douglas Mcloughlan as a director (1 page) |
2 December 2011 | Termination of appointment of Douglas Mcloughlan as a director (1 page) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Kevin Clark as a director (1 page) |
12 July 2011 | Termination of appointment of Kevin Clark as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (21 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (21 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
23 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
23 January 2010 | Resolutions
|
23 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2010 | Resolutions
|
23 January 2010 | Resolutions
|
23 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2010 | Resolutions
|
15 January 2010 | Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Kevin Peter Clark on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Kevin Peter Clark on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Kevin Peter Clark on 5 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 February 2009 | Appointment terminated director david wallace (1 page) |
6 February 2009 | Appointment terminated director david wallace (1 page) |
17 December 2008 | Accounts for a small company made up to 29 February 2008 (9 pages) |
17 December 2008 | Accounts for a small company made up to 29 February 2008 (9 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 July 2008 | Appointment terminated secretary douglas mcloughlan (1 page) |
7 July 2008 | Director appointed david gordon wallace (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from granite house 31-33 stockwell street glasgow G1 4RZ (1 page) |
7 July 2008 | Director appointed james donald gilmour wilson (4 pages) |
7 July 2008 | Appointment terminated secretary douglas mcloughlan (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from granite house 31-33 stockwell street glasgow G1 4RZ (1 page) |
7 July 2008 | Secretary appointed david william murray horne (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Director appointed james donald gilmour wilson (4 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Appointment terminated director paul neeson (1 page) |
7 July 2008 | Appointment terminated director paul neeson (1 page) |
7 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Director appointed david gordon wallace (2 pages) |
7 July 2008 | Secretary appointed david william murray horne (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 November 2007 | Accounts for a small company made up to 28 February 2007 (9 pages) |
1 November 2007 | Accounts for a small company made up to 28 February 2007 (9 pages) |
5 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
5 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 January 2007 | Company name changed macrocom (921) LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page) |
10 January 2007 | Company name changed macrocom (921) LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 14/09/06; full list of members (4 pages) |
8 November 2006 | Return made up to 14/09/06; full list of members (4 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | S-div 13/10/05 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 152 bath street glasgow G2 4TB (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | S-div 13/10/05 (2 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 152 bath street glasgow G2 4TB (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Ad 21/02/06--------- £ si [email protected] £ ic 2/2 (3 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Ad 21/02/06--------- £ si [email protected] £ ic 2/2 (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Alterations to a floating charge (7 pages) |
10 March 2006 | Alterations to a floating charge (7 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Alterations to a floating charge (8 pages) |
8 March 2006 | Alterations to a floating charge (8 pages) |
8 March 2006 | Partic of mort/charge * (5 pages) |
8 March 2006 | Partic of mort/charge * (5 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Alterations to a floating charge (7 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
14 September 2005 | Incorporation (16 pages) |
14 September 2005 | Incorporation (16 pages) |