Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary Name | Mr Davis Marc Larssen |
---|---|
Status | Closed |
Appointed | 07 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Mark William Fraser |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 30 January 2024) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Andrew L Waite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3739 Knollwood Street Houston Texas Tx 77019 |
Director Name | Mark Patterson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mansefield House South Deeside Road Aberdeen AB12 5YN Scotland |
Director Name | Rodney Wayne Eads |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | Texas, Usa |
Correspondence Address | 18305 Kitzman Road Cypress Texas 77429 |
Director Name | Thomas Jay Collins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | Texas, Usa |
Correspondence Address | 11911 Fm529 Houston Texas 77041 |
Director Name | Kevin Binnie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Craigton Road Aberdeen AB15 7UL Scotland |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | nautronix.com |
---|---|
Telephone | 01224 775700 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
175k at £100 | Scf-vii L.p. 88.88% Ordinary |
---|---|
20k at £100 | Manseloan Investments LTD 10.16% Ordinary |
690 at £100 | Rodney Wayne Eads 0.35% Ordinary |
690 at £100 | Thomas Jay Collins 0.35% Ordinary |
250 at £100 | Kevin Binnie 0.13% Ordinary |
250 at £100 | Lynne Adu 0.13% Ordinary |
1000 at £0.1 | Alan Cormack 0.00% Ordinary B |
1000 at £0.1 | Alan Nicol 0.00% Ordinary B |
333 at £0.1 | David Cassie 0.00% Ordinary B |
1000 at £0.1 | Gavin Duncan 0.00% Ordinary B |
1000 at £0.1 | Lindsay Macdonald 0.00% Ordinary B |
1000 at £0.1 | Lynne Adu 0.00% Ordinary B |
6k at £0.1 | Mark Patterson 0.00% Ordinary B |
690 at £0.1 | Rodney Wayne Eads 0.00% Ordinary B |
167 at £0.1 | Sam Hanton 0.00% Ordinary B |
690 at £0.1 | Thomas Jay Collins 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,976,000 |
Gross Profit | £7,129,000 |
Net Worth | £6,917,000 |
Cash | £1,547,000 |
Current Liabilities | £3,746,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2018 | Delivered on: 13 September 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
---|---|
11 September 2018 | Delivered on: 13 September 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
2 July 2015 | Delivered on: 4 July 2015 Satisfied on: 11 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
8 April 2010 | Delivered on: 15 April 2010 Satisfied on: 8 July 2015 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 January 2021 | Appointment of Julie Mary Thomson as a director on 8 January 2021 (2 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
1 July 2019 | Resolutions
|
1 July 2019 | Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page) |
15 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 September 2018 | Registration of charge SC3728370005, created on 11 September 2018 (14 pages) |
13 September 2018 | Registration of charge SC3728370006, created on 11 September 2018 (14 pages) |
1 June 2018 | Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 July 2017 | Change of details for Proserv Operations Limited as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Change of details for Proserv Operations Limited as a person with significant control on 27 July 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Resolutions
|
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 November 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
25 November 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
11 November 2015 | Registration of charge SC3728370004, created on 6 November 2015 (24 pages) |
11 November 2015 | Registration of charge SC3728370004, created on 6 November 2015 (24 pages) |
11 November 2015 | Registration of charge SC3728370004, created on 6 November 2015 (24 pages) |
10 November 2015 | Registration of charge SC3728370003, created on 6 November 2015 (26 pages) |
10 November 2015 | Registration of charge SC3728370003, created on 6 November 2015 (26 pages) |
10 November 2015 | Registration of charge SC3728370003, created on 6 November 2015 (26 pages) |
16 September 2015 | Termination of appointment of Thomas Jay Collins as a director on 7 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Thomas Jay Collins as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Rodney Wayne Eads as a director on 7 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Rodney Wayne Eads as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Andrew L Waite as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Thomas Jay Collins as a director on 7 September 2015 (1 page) |
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Andrew L Waite as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Andrew L Waite as a director on 7 September 2015 (1 page) |
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Rodney Wayne Eads as a director on 7 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
11 September 2015 | Satisfaction of charge SC3728370002 in full (4 pages) |
11 September 2015 | Satisfaction of charge SC3728370002 in full (4 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
4 July 2015 | Registration of charge SC3728370002, created on 2 July 2015 (9 pages) |
4 July 2015 | Registration of charge SC3728370002, created on 2 July 2015 (9 pages) |
4 July 2015 | Registration of charge SC3728370002, created on 2 July 2015 (9 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 13 December 2011
|
24 April 2015 | Statement of capital following an allotment of shares on 4 July 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 22 June 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 23 June 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 23 June 2010
|
24 April 2015 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 26 June 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 23 June 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 23 June 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 23 June 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 6 December 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 26 June 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 4 July 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 22 June 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 6 December 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 22 June 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 6 September 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 23 June 2010
|
24 April 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
24 April 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 6 September 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 4 July 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 6 September 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 22 June 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 13 December 2011
|
24 April 2015 | Statement of capital following an allotment of shares on 6 December 2012
|
24 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
9 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
22 November 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
22 November 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
22 November 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
2 April 2013 | Director's details changed for Mr Peter John Stuart on 19 November 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr Peter John Stuart on 19 November 2012 (2 pages) |
2 April 2013 | Director's details changed for Mark Alexander Pirie Patterson on 19 November 2012 (2 pages) |
2 April 2013 | Director's details changed for Mark Alexander Pirie Patterson on 19 November 2012 (2 pages) |
2 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
19 November 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page) |
19 November 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
19 November 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 November 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
8 June 2012 | Appointment of Peter John Stuart as a director (3 pages) |
8 June 2012 | Appointment of Peter John Stuart as a director (3 pages) |
30 May 2012 | Termination of appointment of Kevin Binnie as a director (2 pages) |
30 May 2012 | Termination of appointment of Kevin Binnie as a director (2 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Director's details changed for Mark Alexander Pirie Patterson on 29 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mark Alexander Pirie Patterson on 29 February 2012 (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
9 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
9 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
27 October 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
23 March 2011 | Appointment of Mark Alexander Pirie Patterson as a director (3 pages) |
23 March 2011 | Appointment of Mark Alexander Pirie Patterson as a director (3 pages) |
23 March 2011 | Termination of appointment of Mark Patterson as a director (2 pages) |
23 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (18 pages) |
23 March 2011 | Termination of appointment of Mark Patterson as a director (2 pages) |
23 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (18 pages) |
11 March 2011 | Director's details changed for Thomas Jay Collins on 23 June 2010 (2 pages) |
11 March 2011 | Director's details changed for Thomas Jay Collins on 23 June 2010 (2 pages) |
11 March 2011 | Director's details changed for Andrew L Waite on 10 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Andrew L Waite on 10 February 2011 (2 pages) |
15 October 2010 | Appointment of Kevin Binnie as a director (3 pages) |
15 October 2010 | Appointment of Kevin Binnie as a director (3 pages) |
15 October 2010 | Termination of appointment of Peter Stuart as a director (2 pages) |
15 October 2010 | Termination of appointment of Peter Stuart as a director (2 pages) |
11 October 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
11 October 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
16 July 2010 | Appointment of Rodney Wayne Eads as a director (4 pages) |
16 July 2010 | Appointment of Rodney Wayne Eads as a director (3 pages) |
16 July 2010 | Appointment of Thomas Jay Collins as a director (3 pages) |
16 July 2010 | Appointment of Rodney Wayne Eads as a director (3 pages) |
16 July 2010 | Appointment of Thomas Jay Collins as a director (3 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
16 April 2010 | Appointment of Andrew L Waite as a director (3 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
16 April 2010 | Appointment of Mark Patterson as a director (3 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Appointment of Andrew L Waite as a director (3 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
16 April 2010 | Appointment of Mark Patterson as a director (3 pages) |
15 April 2010 | Alterations to floating charge 1 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 April 2010 | Alterations to floating charge 1 (8 pages) |
9 April 2010 | Appointment of Peter John Stuart as a director (3 pages) |
9 April 2010 | Appointment of Peter John Stuart as a director (3 pages) |
9 April 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
9 April 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
9 April 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
9 April 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
26 March 2010 | Company name changed mm&s (5581) LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Consolidation of shares on 25 March 2010 (5 pages) |
26 March 2010 | Company name changed mm&s (5581) LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
26 March 2010 | Resolutions
|
26 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
26 March 2010 | Resolutions
|
26 March 2010 | Consolidation of shares on 25 March 2010 (5 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
5 March 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
5 March 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
11 February 2010 | Incorporation (44 pages) |
11 February 2010 | Incorporation (44 pages) |