Glasgow
G1 3BX
Scotland
Director Name | Mr Richard Ian Laming |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Conrad Blair Chin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Christopher John Nash |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst View Peckham Hurst Road West Peckham Maidstone ME18 5TD |
Director Name | Archangel Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2014(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 February 2020) |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mrs Tanya Barbara Ewing |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Hay Street Perth PH1 5HP Scotland |
Secretary Name | Mr George David McAlpine Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Hay Street Perth PH1 5HP Scotland |
Director Name | Lyndsay Jane Macewen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Murray Place Stonehaven Aberdeenshire AB39 2GG Scotland |
Director Name | Mr Jeremy Francis Charles Scuse |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimmstane Forneth Perthshire PH10 6SW Scotland |
Director Name | Mr Kenneth Hugh McCorkindale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grierson Crescent Edinburgh Midlothian EH5 2AT Scotland |
Director Name | John Francis Brodie Wiseman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allanby, 75 Causewayend Coupar Angus Blairgowrie Perthshire PH13 9DX Scotland |
Director Name | Malcolm McDonald |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 3 Hillpark Terrace Edinburgh Midlothian EH4 7SX Scotland |
Director Name | Mr John Robert Dance |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tall Oaks Amersham Buckinghamshire HP6 6HB |
Director Name | Mr Peter Tillotson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sandelswood End Beaconsfield Bucks HP9 2AA |
Director Name | Mr George Edward McGhee |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Mark David Crosier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 New Mart Road Edinburgh EH14 1RL Scotland |
Website | www.ewgeco.com |
---|
Registered Address | C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £439,666 |
Cash | £118,582 |
Current Liabilities | £324,140 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 November 2015 | Delivered on: 1 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2019 | Move from Administration to Dissolution (22 pages) |
24 June 2019 | Administrator's progress report (20 pages) |
17 January 2019 | Statement of administrator's deemed proposal (33 pages) |
24 December 2018 | Statement of administrator's proposal (33 pages) |
13 December 2018 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages) |
3 December 2018 | Appointment of an administrator (3 pages) |
21 November 2018 | Registered office address changed from 14 New Mart Road Edinburgh EH14 1RL to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 21 November 2018 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
9 August 2018 | Resolutions
|
24 July 2018 | Appointment of Mr Christopher John Nash as a director on 17 May 2018 (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (10 pages) |
27 November 2017 | Termination of appointment of Mark David Crosier as a director on 19 September 2017 (1 page) |
27 November 2017 | Termination of appointment of Mark David Crosier as a director on 19 September 2017 (1 page) |
9 November 2017 | Termination of appointment of George Edward Mcghee as a director on 19 October 2017 (1 page) |
9 November 2017 | Termination of appointment of George Edward Mcghee as a director on 19 October 2017 (1 page) |
25 October 2017 | Resolutions
|
25 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
27 September 2017 | Appointment of Mr Conrad Blair Chin as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Conrad Blair Chin as a director on 18 September 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
21 September 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
4 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
7 January 2016 | Memorandum and Articles of Association (25 pages) |
7 January 2016 | Memorandum and Articles of Association (25 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
7 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
1 December 2015 | Registration of charge SC3139130001, created on 25 November 2015 (9 pages) |
1 December 2015 | Registration of charge SC3139130001, created on 25 November 2015 (9 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 April 2015 | Resolutions
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 April 2014 | Appointment of Archangel Directors Limited as a director (2 pages) |
19 April 2014 | Appointment of Archangel Directors Limited as a director (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Company name changed tayeco LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Resolutions
|
17 January 2014 | Company name changed tayeco LIMITED\certificate issued on 17/01/14
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders (12 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders (12 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
24 June 2013 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 24 June 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Termination of appointment of Tanya Ewing as a director (1 page) |
3 April 2013 | Termination of appointment of Kenneth Mccorkindale as a director (1 page) |
3 April 2013 | Termination of appointment of Tanya Ewing as a director (1 page) |
3 April 2013 | Termination of appointment of Kenneth Mccorkindale as a director (1 page) |
26 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
26 March 2013 | Resolutions
|
26 March 2013 | Appointment of Mr Richard Ian Laming as a director (2 pages) |
26 March 2013 | Termination of appointment of John Dance as a director (1 page) |
26 March 2013 | Appointment of Mr Mark David Crosier as a director (2 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
26 March 2013 | Termination of appointment of John Dance as a director (1 page) |
26 March 2013 | Appointment of Mr Richard Ian Laming as a director (2 pages) |
26 March 2013 | Appointment of Mr Mark David Crosier as a director (2 pages) |
26 March 2013 | Resolutions
|
18 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (13 pages) |
18 February 2013 | Director's details changed for Mr John Robert Dance on 28 December 2012 (2 pages) |
18 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (13 pages) |
18 February 2013 | Director's details changed for Mr John Robert Dance on 28 December 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
23 February 2012 | Appointment of Mr George Edward Mcghee as a director (2 pages) |
23 February 2012 | Appointment of Mr George Edward Mcghee as a director (2 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2011 (20 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2011 (20 pages) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders
|
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Appointment of Mr Peter Thomas Murphy as a director (2 pages) |
1 October 2010 | Appointment of Mr Peter Thomas Murphy as a director (2 pages) |
14 September 2010 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 68 Hay Street Perth PH1 5HP on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 68 Hay Street Perth PH1 5HP on 14 September 2010 (1 page) |
30 August 2010 | Termination of appointment of John Wiseman as a director (1 page) |
30 August 2010 | Termination of appointment of John Wiseman as a director (1 page) |
23 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
23 August 2010 | Consolidation of shares on 2 August 2010 (6 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Change of share class name or designation (2 pages) |
23 August 2010 | Consolidation of shares on 2 August 2010 (6 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
23 August 2010 | Resolutions
|
23 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
23 August 2010 | Change of share class name or designation (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
23 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
23 August 2010 | Consolidation of shares on 2 August 2010 (6 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
12 April 2010 | Termination of appointment of Peter Tillotson as a director (1 page) |
12 April 2010 | Termination of appointment of Peter Tillotson as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Director's details changed for Mr John Dance on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Tillotson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Francis Brodie Wiseman on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Mccorkindale on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Francis Brodie Wiseman on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Tanya Barbara Ewing on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Mccorkindale on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Tillotson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Francis Brodie Wiseman on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
12 January 2010 | Director's details changed for Mrs Tanya Barbara Ewing on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr John Dance on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Mccorkindale on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
12 January 2010 | Director's details changed for Peter Tillotson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Tanya Barbara Ewing on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr John Dance on 1 January 2010 (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
27 April 2009 | Director appointed john dance (2 pages) |
27 April 2009 | Appointment terminated director lyndsay macewen (1 page) |
27 April 2009 | Director appointed john dance (2 pages) |
27 April 2009 | Appointment terminated secretary george ewing (2 pages) |
27 April 2009 | Appointment terminated director jeremy scuse (1 page) |
27 April 2009 | Appointment terminated director jeremy scuse (1 page) |
27 April 2009 | Appointment terminated director lyndsay macewen (1 page) |
27 April 2009 | Director appointed peter tillotson (2 pages) |
27 April 2009 | Director appointed peter tillotson (2 pages) |
27 April 2009 | Appointment terminated secretary george ewing (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Appointment terminated director malcolm mcdonald (1 page) |
12 March 2009 | Appointment terminated director malcolm mcdonald (1 page) |
18 February 2009 | Return made up to 28/12/08; full list of members (12 pages) |
18 February 2009 | Return made up to 28/12/08; full list of members (12 pages) |
24 January 2009 | Ad 12/12/08\gbp si [email protected]=4847.5\gbp ic 20640.9/25488.4\ (2 pages) |
24 January 2009 | Ad 12/12/08\gbp si [email protected]=4847.5\gbp ic 20640.9/25488.4\ (2 pages) |
11 September 2008 | Ad 04/08/08\gbp si [email protected]=7812.6\gbp ic 12828.3/20640.9\ (2 pages) |
11 September 2008 | Nc inc already adjusted 17/07/08 (2 pages) |
11 September 2008 | Ad 30/07/08\gbp si [email protected]=5208.3\gbp ic 7620/12828.3\ (3 pages) |
11 September 2008 | Nc inc already adjusted 17/07/08 (2 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Ad 16/07/08\gbp si [email protected]=250\gbp ic 7370/7620\ (2 pages) |
11 September 2008 | Ad 16/07/08\gbp si [email protected]=250\gbp ic 7370/7620\ (2 pages) |
11 September 2008 | Ad 30/07/08\gbp si [email protected]=5208.3\gbp ic 7620/12828.3\ (3 pages) |
11 September 2008 | Ad 04/08/08\gbp si [email protected]=7812.6\gbp ic 12828.3/20640.9\ (2 pages) |
11 September 2008 | Resolutions
|
3 July 2008 | Return made up to 28/12/07; change of members; amend (9 pages) |
3 July 2008 | Return made up to 28/12/07; change of members; amend (9 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Director appointed malcolm mcdonald (2 pages) |
25 April 2008 | Ad 16/04/08\gbp si [email protected]=1000\gbp ic 6370/7370\ (3 pages) |
25 April 2008 | Director appointed malcolm mcdonald (2 pages) |
25 April 2008 | Ad 16/04/08\gbp si [email protected]=1000\gbp ic 6370/7370\ (3 pages) |
25 April 2008 | Resolutions
|
6 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
6 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 December 2007 | Ad 06/12/07--------- £ si [email protected]=125 £ ic 59746/59871 (2 pages) |
17 December 2007 | Ad 06/12/07--------- £ si [email protected]=125 £ ic 59746/59871 (2 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
5 November 2007 | S-div 27/08/07 (2 pages) |
5 November 2007 | Particulars of contract relating to shares (4 pages) |
5 November 2007 | Ad 27/08/07--------- £ si [email protected]=47000 £ ic 1/47001 (2 pages) |
5 November 2007 | Ad 10/09/07--------- £ si [email protected]=5555 £ ic 47001/52556 (2 pages) |
5 November 2007 | Ad 11/09/07--------- £ si [email protected]=1750 £ ic 52556/54306 (2 pages) |
5 November 2007 | Ad 27/09/07--------- £ si [email protected]=5000 £ ic 54306/59306 (2 pages) |
5 November 2007 | Ad 27/08/07--------- £ si [email protected]=47000 £ ic 1/47001 (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Ad 27/09/07--------- £ si [email protected]=5000 £ ic 54306/59306 (2 pages) |
5 November 2007 | Ad 11/09/07--------- £ si [email protected]=1750 £ ic 52556/54306 (2 pages) |
5 November 2007 | Ad 10/09/07--------- £ si [email protected]=5555 £ ic 47001/52556 (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | S-div 27/08/07 (2 pages) |
5 November 2007 | £ nc 1000/65997 27/08/07 (2 pages) |
5 November 2007 | Ad 01/09/07--------- £ si [email protected]=440 £ ic 59306/59746 (2 pages) |
5 November 2007 | Particulars of contract relating to shares (4 pages) |
5 November 2007 | Ad 01/09/07--------- £ si [email protected]=440 £ ic 59306/59746 (2 pages) |
5 November 2007 | £ nc 1000/65997 27/08/07 (2 pages) |
28 December 2006 | Incorporation (18 pages) |
28 December 2006 | Incorporation (18 pages) |