London
SE1 3XF
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2019(10 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 March 2024) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Closed |
Appointed | 30 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Ewan William Mackie |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 5 Ailsa Drive Giffnock Glasgow G46 6RL Scotland |
Director Name | Mr John Robert Wilmot |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | Chad Butz |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2009(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 August 2017) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Bell Street Glasgow Strathclyde G4 0TQ Scotland |
Director Name | Mr Daniel Kersh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 August 2017) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Loaning Giffnock Glasgow G46 6SF Scotland |
Director Name | Stephen Paul |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2018) |
Role | Marketeer |
Country of Residence | Scotland |
Correspondence Address | 111 Bell Street Glasgow Strathclyde G4 0TQ Scotland |
Director Name | Mr Nigel Harry Kersh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 111 Bell Street Glasgow Strathclyde G4 0TQ Scotland |
Director Name | Mr Harold Ure |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2011) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 111 Bell Street Glasgow Strathclyde G4 0TQ Scotland |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Timothy John Bruce Dyson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 January 2020) |
Role | PR Consultant |
Country of Residence | United States |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Bell Street Glasgow Strathclyde G4 0TQ Scotland |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Ogilvie Munro Corporate Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | 6 Woodside Place Glasgow Strathclyde G3 7QF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.biteda.com/ |
---|---|
Telephone | 020 87411123 |
Telephone region | London |
Registered Address | C/O Bellwether Green Limited 225 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Bite Communications Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,276,133 |
Net Worth | £944,874 |
Cash | £480,863 |
Current Liabilities | £457,683 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
21 September 2009 | Delivered on: 9 October 2009 Persons entitled: Absolute Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Second filing of Confirmation Statement dated 1 June 2022 (3 pages) |
5 June 2023 | Second filing of Confirmation Statement dated 1 June 2020 (3 pages) |
5 June 2023 | Second filing of Confirmation Statement dated 1 June 2021 (3 pages) |
12 April 2023 | Company name changed next 15 group LIMITED\certificate issued on 12/04/23
|
17 February 2023 | Company name changed next fifteen HOLDCO1 LIMITED\certificate issued on 17/02/23
|
6 February 2023 | Registered office address changed from 3 Melville Street Edinburgh Scotland EH3 7PE Scotland to C/O Bellwether Green Limited 225 West George Street Glasgow Scotland G2 2nd on 6 February 2023 (1 page) |
19 January 2023 | Director's details changed for Mr Jonathan Andrew Peachey on 1 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Mr Peter Jonathan Harris on 1 January 2023 (2 pages) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (215 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
31 October 2022 | Audit exemption subsidiary accounts made up to 31 January 2022 (10 pages) |
5 September 2022 | Change of details for Bite Communications Group Limited as a person with significant control on 5 September 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates
|
5 May 2022 | Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (152 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 31 January 2021 (10 pages) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates
|
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (110 pages) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (14 pages) |
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
14 October 2020 | Company name changed conversion rate experts LIMITED\certificate issued on 14/10/20
|
24 July 2020 | Resolutions
|
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates
|
8 June 2020 | Resolutions
|
8 June 2020 | Resolutions
|
8 June 2020 | Solvency Statement dated 19/05/20 (1 page) |
8 June 2020 | Statement by Directors (1 page) |
8 June 2020 | Statement of capital on 8 June 2020
|
8 June 2020 | Resolutions
|
31 January 2020 | Director's details changed for Mr Peter Jonathan Harris on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Jonathan Andrew Peachey on 31 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Timothy John Bruce Dyson as a director on 28 January 2020 (1 page) |
25 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (22 pages) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages) |
25 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
15 August 2019 | Registered office address changed from 111 Bell Street Glasgow Strathclyde G4 0TQ to 3 Melville Street Edinburgh Scotland EH3 7PE on 15 August 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
1 March 2019 | Resolutions
|
1 March 2019 | Change of name notice (2 pages) |
22 February 2019 | Resolutions
|
4 February 2019 | Resolutions
|
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (102 pages) |
4 December 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (22 pages) |
26 November 2018 | Resolutions
|
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages) |
6 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
3 November 2018 | Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
2 March 2018 | Appointment of Ms Lucy Diana Lowry as a director on 9 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Stephen Paul as a director on 8 February 2018 (1 page) |
21 August 2017 | Termination of appointment of Chad Butz as a director on 11 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Chad Butz as a director on 11 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Daniel Kersh as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Daniel Kersh as a director on 8 August 2017 (1 page) |
4 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
4 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 August 2016 | Full accounts made up to 31 January 2016 (27 pages) |
19 August 2016 | Full accounts made up to 31 January 2016 (27 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
3 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
1 June 2015 | Director's details changed for Chad Butz on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Stephen Paul on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Stephen Paul on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Chad Butz on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Chad Butz on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Stephen Paul on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Auditor's resignation (2 pages) |
11 September 2014 | Auditor's resignation (4 pages) |
11 September 2014 | Auditor's resignation (4 pages) |
8 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
8 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
13 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
13 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
21 November 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
25 October 2013 | Termination of appointment of John Wilmot as a director (1 page) |
25 October 2013 | Termination of appointment of John Wilmot as a director (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Company name changed cmg worldwide LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Company name changed cmg worldwide LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Resolutions
|
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
22 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Director's details changed for Mr Daniel Kersh on 1 February 2012 (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Director's details changed for Mr Daniel Kersh on 1 February 2012 (2 pages) |
7 June 2012 | Director's details changed for John Wilmot on 1 February 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Daniel Kersh on 1 February 2012 (2 pages) |
7 June 2012 | Director's details changed for John Wilmot on 1 February 2012 (2 pages) |
7 June 2012 | Director's details changed for John Wilmot on 1 February 2012 (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
9 June 2011 | Appointment of Timothy John Bruce Dyson as a director (2 pages) |
9 June 2011 | Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
9 June 2011 | Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
9 June 2011 | Appointment of Mr David Mark Dewhurst as a director (2 pages) |
9 June 2011 | Appointment of Mr David Mark Dewhurst as a director (2 pages) |
9 June 2011 | Appointment of Timothy John Bruce Dyson as a director (2 pages) |
13 May 2011 | Termination of appointment of Nigel Kersh as a director (1 page) |
13 May 2011 | Termination of appointment of Harold Ure as a director (1 page) |
13 May 2011 | Termination of appointment of Nigel Kersh as a director (1 page) |
13 May 2011 | Termination of appointment of Harold Ure as a director (1 page) |
13 May 2011 | Termination of appointment of Ogilvie Munro Corporate Finance Ltd as a secretary (1 page) |
13 May 2011 | Termination of appointment of Ogilvie Munro Corporate Finance Ltd as a secretary (1 page) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Secretary's details changed for Ogilvie Munro Corporate Finance Ltd on 1 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Ogilvie Munro Corporate Finance Ltd on 1 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Secretary's details changed for Ogilvie Munro Corporate Finance Ltd on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of Mr Harold Ure as a director (2 pages) |
1 April 2011 | Appointment of Mr Harold Ure as a director (2 pages) |
1 April 2011 | Appointment of Mr Nigel Kersh as a director (2 pages) |
1 April 2011 | Appointment of Mr Nigel Kersh as a director (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
27 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (16 pages) |
4 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
4 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
15 February 2010 | Statement of capital on 15 February 2010
|
15 February 2010 | Statement of capital on 15 February 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
2 February 2010 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 February 2010 (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
17 January 2010 | Termination of appointment of Ewan Mackie as a director (2 pages) |
17 January 2010 | Termination of appointment of Ewan Mackie as a director (2 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 27 September 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 27 September 2009
|
3 November 2009 | Appointment of Daniel Kersh as a director (1 page) |
3 November 2009 | Appointment of Daniel Kersh as a director (1 page) |
3 November 2009 | Appointment of Stephen Paul as a director (1 page) |
3 November 2009 | Appointment of Chad Butz as a director (1 page) |
3 November 2009 | Appointment of Chad Butz as a director (1 page) |
3 November 2009 | Appointment of Stephen Paul as a director (1 page) |
3 November 2009 | Appointment of John Wilmot as a director (1 page) |
3 November 2009 | Appointment of John Wilmot as a director (1 page) |
23 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 September 2009 | Director appointed ewan william mackie (2 pages) |
8 September 2009 | Director appointed ewan william mackie (2 pages) |
3 September 2009 | Secretary appointed ogilvie munro corporate finance LTD (1 page) |
3 September 2009 | Secretary appointed ogilvie munro corporate finance LTD (1 page) |
28 August 2009 | Appointment terminated director stephen mabbott (1 page) |
28 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2009 | Appointment terminated director stephen mabbott (1 page) |
28 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
25 August 2009 | Incorporation (18 pages) |
25 August 2009 | Incorporation (18 pages) |