Company NameKitchens International Group Limited
Company StatusActive
Company NumberSC302649
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NameMorshelf 131 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gerald William Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMichael James Donaldson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameSherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameNeil John McMillan
StatusCurrent
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Director NameMr Paul Gerard O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Queen Margaret Close
Fairmilehead
Edinburgh
EH10 7EE
Scotland
Director NameMr James Stuart Geddes
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2006(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Ardrossan Road
Seamill
Ayrshire
KA23 9LX
Scotland
Director NameMr Alexander Ronald Park
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Charles Milne Cameron Stephen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMrs Michelle Margaret Christie
NationalityBritish
StatusResigned
Appointed09 November 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2009)
RoleCompany Director
Correspondence Address133 Braehead Way
Bridge Of Don
Aberdeen
Grampian
AB22 8SD
Scotland
Secretary NameGerald William Watson
NationalityBritish
StatusResigned
Appointed14 May 2009(2 years, 12 months after company formation)
Appointment Duration12 years (resigned 08 June 2021)
RoleCompany Director
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Derek Dobbins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Sherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitekitchensinternational.co.uk
Telephone01506 862780
Telephone regionBathgate

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4k at £1Gerald William Watson
7.00%
Ordinary Bb
4.7k at £1Paul Gerard O'brien
23.50%
Ordinary C
3.6k at £1Gerald William Watson
18.00%
Ordinary B
2.8k at £1Alexander Ronald Park
13.75%
Ordinary D
2.8k at £1Mr Charles Milne Cameron Stephen
13.75%
Ordinary E
2.3k at £1Alexander Ronald Park
11.25%
Ordinary Dd
2.3k at £1Catherine Ann Stephen
11.25%
Ordinary Ee
300 at £1Gillian O'brien
1.50%
Ordinary Cc

Financials

Year2014
Turnover£12,023,664
Gross Profit£4,267,059
Net Worth£1,689,131
Cash£2,270,832
Current Liabilities£3,368,263

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

28 May 2020Delivered on: 2 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
14 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
12 April 2022Cessation of James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (1 page)
12 April 2022Notification of James Donaldson Group Ltd as a person with significant control on 15 March 2022 (1 page)
26 January 2022Satisfaction of charge SC3026490001 in full (4 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
28 September 2021Cessation of Paul Gerard O'brien as a person with significant control on 8 June 2021 (1 page)
28 September 2021Notification of James Donaldson & Sons Ltd as a person with significant control on 8 June 2021 (1 page)
28 September 2021Cessation of Charles Milne Cameron Stephen as a person with significant control on 8 June 2021 (1 page)
28 September 2021Cessation of Gerald William Watson as a person with significant control on 8 June 2021 (1 page)
25 June 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
16 June 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
11 June 2021Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 (1 page)
11 June 2021Memorandum and Articles of Association (26 pages)
11 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2021Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page)
10 June 2021Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page)
10 June 2021Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages)
10 June 2021Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page)
10 June 2021Termination of appointment of Derek Dobbins as a director on 8 June 2021 (1 page)
21 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
2 June 2020Registration of charge SC3026490001, created on 28 May 2020 (5 pages)
26 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
27 November 2019Director's details changed for Mr Derek Dobbins on 25 November 2019 (2 pages)
26 November 2019Appointment of Mr Derek Dobbins as a director on 25 November 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
11 April 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
20 April 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
14 March 2018Director's details changed for Gerald William Watson on 7 July 2017 (2 pages)
14 March 2018Change of details for Mr Gerald William Watson as a person with significant control on 7 July 2017 (2 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 15,790
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 15,790
(4 pages)
27 November 2017Director's details changed for Mr Charles Milne Cameron Stephen on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Charles Milne Cameron Stephen on 27 November 2017 (2 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
29 May 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
29 May 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,000
(9 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,000
(9 pages)
23 July 2015Cancellation of shares. Statement of capital on 24 June 2015
  • GBP 15,000
(8 pages)
23 July 2015Cancellation of shares. Statement of capital on 24 June 2015
  • GBP 15,000
(8 pages)
23 July 2015Cancellation of shares. Statement of capital on 24 June 2015
  • GBP 15,000
(8 pages)
23 July 2015Cancellation of shares. Statement of capital on 24 June 2015
  • GBP 15,000
(8 pages)
16 July 2015Purchase of own shares. (3 pages)
16 July 2015Purchase of own shares. (3 pages)
16 July 2015Purchase of own shares. (3 pages)
16 July 2015Purchase of own shares. (3 pages)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
16 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(10 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(10 pages)
30 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(10 pages)
30 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(10 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (10 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (10 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
12 June 2012Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
12 June 2012Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
12 June 2012Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
12 June 2012Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (10 pages)
12 June 2012Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (10 pages)
12 June 2012Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
31 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
31 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
23 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (10 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
20 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 March 2010Registered office address changed from Unit 8, Murcar Industrial Estate Denmore Road, Bridge of Don Aberdeen Aberdeenshire AB23 8JW on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Unit 8, Murcar Industrial Estate Denmore Road, Bridge of Don Aberdeen Aberdeenshire AB23 8JW on 19 March 2010 (2 pages)
18 November 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
18 November 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
8 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
8 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
2 July 2009Return made up to 19/05/09; full list of members (7 pages)
2 July 2009Return made up to 19/05/09; full list of members (7 pages)
24 June 2009Secretary appointed gerald william watson (2 pages)
24 June 2009Secretary appointed gerald william watson (2 pages)
5 June 2009Appointment terminated secretary michelle christie (1 page)
5 June 2009Appointment terminated secretary michelle christie (1 page)
5 June 2009Appointment terminated director james geddes (1 page)
5 June 2009Appointment terminated director james geddes (1 page)
2 June 2009Gbp ic 25000/20000\12/05/09\gbp sr 5000@1=5000\ (1 page)
2 June 2009Gbp ic 25000/20000\12/05/09\gbp sr 5000@1=5000\ (1 page)
24 November 2008Return made up to 19/05/08; full list of members (8 pages)
24 November 2008Return made up to 19/05/08; full list of members (8 pages)
28 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
28 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
26 November 2007Registered office changed on 26/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
26 November 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Registered office changed on 26/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
28 September 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
28 September 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 June 2007Return made up to 19/05/07; full list of members (10 pages)
27 June 2007Return made up to 19/05/07; full list of members (10 pages)
15 December 2006Ad 20/07/06--------- £ si 2750@1=2750 £ ic 17750/20500 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 4700@1=4700 £ ic 10000/14700 (2 pages)
15 December 2006Particulars of contract relating to shares (4 pages)
15 December 2006Ad 20/07/06--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 3599@1=3599 £ ic 5001/8600 (2 pages)
15 December 2006£ nc 10000/25000 20/07/06 (1 page)
15 December 2006Ad 20/07/06--------- £ si 2750@1=2750 £ ic 15000/17750 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 4700@1=4700 £ ic 10000/14700 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 2750@1=2750 £ ic 17750/20500 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 2500@1=2500 £ ic 2501/5001 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 December 2006Ad 20/07/06--------- £ si 300@1=300 £ ic 14700/15000 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 1400@1=1400 £ ic 8600/10000 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 2750@1=2750 £ ic 15000/17750 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 1400@1=1400 £ ic 8600/10000 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 2250@1=2250 £ ic 20500/22750 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 2250@1=2250 £ ic 22750/25000 (2 pages)
15 December 2006Particulars of contract relating to shares (4 pages)
15 December 2006Ad 20/07/06--------- £ si 3599@1=3599 £ ic 5001/8600 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 2250@1=2250 £ ic 20500/22750 (2 pages)
15 December 2006£ nc 10000/25000 20/07/06 (1 page)
15 December 2006Ad 20/07/06--------- £ si 2250@1=2250 £ ic 22750/25000 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 December 2006Ad 20/07/06--------- £ si 2500@1=2500 £ ic 2501/5001 (2 pages)
15 December 2006Ad 20/07/06--------- £ si 300@1=300 £ ic 14700/15000 (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
14 July 2006Company name changed morshelf 131 LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed morshelf 131 LIMITED\certificate issued on 14/07/06 (2 pages)
19 May 2006Incorporation (16 pages)
19 May 2006Incorporation (16 pages)