22 December 2017 | Progress report in a winding up by the court | 25 pages |
---|
21 December 2016 | Insolvency:liquidators annual progress report to 06/10/2016 | 15 pages |
---|
11 December 2015 | INSOLVENCY:Progress report ends 06/10/2015 | 17 pages |
---|
25 September 2014 | Court order insolvency:replacement liquidator | 3 pages |
---|
25 September 2014 | Appointment of a liquidator | 1 page |
---|
15 September 2014 | Court order INSOLVENCY:Court order to remove/replace liquidator | 3 pages |
---|
28 April 2014 | Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | 2 pages |
---|
24 December 2012 | Insolvency:annual progress report - brought down date 6TH october 2012 | 26 pages |
---|
14 December 2011 | Insolvency:annual progress report - brought down date 06TH october 2011 | 17 pages |
---|
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
23 February 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
23 February 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
23 February 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
23 February 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
23 February 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
3 November 2010 | Appointment of a liquidator | 1 page |
---|
3 November 2010 | Order of court to wind up | 3 pages |
---|
29 October 2010 | Notice of completion of voluntary arrangement | 7 pages |
---|
22 October 2010 | Notice of appointment of receiver or manager | 10 pages |
---|
22 October 2010 | Notice of ceasing to act as receiver or manager | 1 page |
---|
21 October 2010 | Registered office address changed from Landhurst Hartfield East Sussex TN7 4DL on 21 October 2010 | 2 pages |
---|
24 August 2010 | Auditor's resignation | 1 page |
---|
1 July 2010 | Appointment of provisional liquidator | 8 pages |
---|
1 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect | 22 pages |
---|
30 June 2010 | Termination of appointment of Kevin Bodley as a secretary | 1 page |
---|
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 | 3 pages |
---|
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 | 3 pages |
---|
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 | 3 pages |
---|
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 | 4 pages |
---|
24 February 2010 | Director's details changed for David Alfred Tattum on 31 December 2009 | 2 pages |
---|
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-24 - GBP 1,800,000
- USD 7,000,000
| 5 pages |
---|
11 February 2010 | Annual return made up to 8 March 2009 with a full list of shareholders | 4 pages |
---|
11 February 2010 | Annual return made up to 8 March 2009 with a full list of shareholders | 4 pages |
---|
25 January 2010 | Notice of completion of voluntary arrangement | 2 pages |
---|
25 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2010 | 16 pages |
---|
25 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2009 | 2 pages |
---|
19 November 2009 | Particulars of a mortgage or charge / charge no: 86 | 6 pages |
---|
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 | 3 pages |
---|
15 September 2009 | Particulars of a mortgage or charge / charge no: 85 | 5 pages |
---|
17 August 2009 | Notice of a court order ending Administration | 19 pages |
---|
17 August 2009 | Administrator's progress report to 24 June 2009 | 12 pages |
---|
21 July 2009 | Secretary appointed kevin frederick bodley | 1 page |
---|
16 July 2009 | Appointment terminated director syed rizui | 1 page |
---|
16 July 2009 | Appointment terminated director abdullah alanizi | 1 page |
---|
14 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 administration order | 1 page |
---|
14 July 2009 | Registered office changed on 14/07/2009 from grant thornton uk LLP 30 finsbury square london EC2P 2YU | 1 page |
---|
29 June 2009 | Director appointed david alfred tattum | 2 pages |
---|
29 June 2009 | Director appointed syed masroor mehdi rizui | 2 pages |
---|
24 June 2009 | Notice of extension of period of Administration | 2 pages |
---|
23 June 2009 | Notice of extension of period of Administration | 1 page |
---|
16 June 2009 | Notice of extension of period of Administration | 7 pages |
---|
15 June 2009 | Notice of extension of period of Administration | 1 page |
---|
27 March 2009 | Registered office changed on 27/03/2009 from 35 ballards lane london N3 1XW | 1 page |
---|
25 March 2009 | | 1 page |
---|
25 March 2009 | Notice of appointment of replacement/additional administrator | 1 page |
---|
19 March 2009 | Notice of appointment of replacement/additional administrator | 1 page |
---|
19 March 2009 | Appointment of an administrator | 6 pages |
---|
19 March 2009 | | 1 page |
---|
19 March 2009 | Notice of vacation of office by administrator | 4 pages |
---|
17 March 2009 | Appointment terminated director richard taylor | 1 page |
---|
17 March 2009 | Appointment terminated director brian davies | 1 page |
---|
17 March 2009 | Appointment terminated director amir eilon | 1 page |
---|
16 March 2009 | Director appointed dr abdullah alanizi | 2 pages |
---|
12 February 2009 | Administrator's progress report to 9 December 2008 | 20 pages |
---|
12 February 2009 | Administrator's progress report to 9 December 2008 | 20 pages |
---|
19 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect | 5 pages |
---|
4 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect | 5 pages |
---|
21 November 2008 | Appointment terminated secretary kevin bodley | 1 page |
---|
12 November 2008 | Administrator's notice of a change in committee membership | 1 page |
---|
20 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 83 | 2 pages |
---|
20 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 | 1 page |
---|
29 September 2008 | Amended certificate of constitution of creditors' committee | 1 page |
---|
16 September 2008 | Result of meeting of creditors | 65 pages |
---|
28 August 2008 | Secretary appointed kevin frederick bodley | 1 page |
---|
28 August 2008 | Appointment terminated secretary david barlow | 1 page |
---|
7 August 2008 | Statement of administrator's proposal | 63 pages |
---|
6 August 2008 | Director appointed loay jolag | 2 pages |
---|
18 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 83 | 1 page |
---|
18 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 | 1 page |
---|
18 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 82 | 1 page |
---|
17 June 2008 | Registered office changed on 17/06/2008 from landhurst hartfield east sussex TN7 4DL | 1 page |
---|
16 June 2008 | Appointment of an administrator | 1 page |
---|
10 May 2008 | Particulars of a mortgage or charge / charge no: 84 | 3 pages |
---|
7 April 2008 | Return made up to 08/03/08; full list of members | 4 pages |
---|
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 | 2 pages |
---|
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 | 1 page |
---|
29 February 2008 | Secretary appointed david jonathan barlow | 2 pages |
---|
23 February 2008 | Particulars of a mortgage or charge / charge no: 83 | 3 pages |
---|
20 December 2007 | Particulars of mortgage/charge | 7 pages |
---|
13 December 2007 | Particulars of mortgage/charge | 5 pages |
---|
9 November 2007 | Particulars of mortgage/charge | 244 pages |
---|
8 November 2007 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
8 November 2007 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
10 September 2007 | Particulars of mortgage/charge | 4 pages |
---|
10 September 2007 | Particulars of mortgage/charge | 4 pages |
---|
21 August 2007 | Secretary resigned | 1 page |
---|
8 August 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 July 2007 | Full accounts made up to 31 December 2006 | 24 pages |
---|
4 May 2007 | Particulars of mortgage/charge | 3 pages |
---|
30 March 2007 | Return made up to 08/03/07; change of members | 8 pages |
---|
26 February 2007 | Particulars of mortgage/charge | 4 pages |
---|
26 February 2007 | Particulars of mortgage/charge | 4 pages |
---|
15 February 2007 | Full accounts made up to 31 December 2005 | 21 pages |
---|
28 December 2006 | Director's particulars changed | 1 page |
---|
23 November 2006 | Particulars of mortgage/charge | 3 pages |
---|
16 October 2006 | Director resigned | 1 page |
---|
10 October 2006 | New director appointed | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
30 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
29 September 2006 | New director appointed | 3 pages |
---|
16 August 2006 | Ad 03/08/06--------- £ si 3800000@1=3800000 £ ic 1800000/5600000 | 2 pages |
---|
16 August 2006 | Nc inc already adjusted 03/08/06 | 1 page |
---|
16 August 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
15 August 2006 | Director resigned | 1 page |
---|
15 August 2006 | Director resigned | 1 page |
---|
9 August 2006 | New director appointed | 2 pages |
---|
13 June 2006 | Ad 01/12/05--------- us$ si 11000000@1 | 2 pages |
---|
13 June 2006 | Nc inc already adjusted 01/12/05 | 1 page |
---|
13 June 2006 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 2 pages |
---|
10 April 2006 | Return made up to 08/03/06; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
9 January 2006 | Particulars of mortgage/charge | 4 pages |
---|
9 January 2006 | Particulars of mortgage/charge | 4 pages |
---|
9 January 2006 | Particulars of mortgage/charge | 4 pages |
---|
9 January 2006 | Particulars of mortgage/charge | 6 pages |
---|
9 January 2006 | Particulars of mortgage/charge | 4 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2005 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
13 May 2005 | Particulars of mortgage/charge | 5 pages |
---|
25 April 2005 | New director appointed | 3 pages |
---|
20 April 2005 | Full accounts made up to 31 December 2004 | 24 pages |
---|
14 March 2005 | Return made up to 08/03/05; full list of members | 7 pages |
---|
2 December 2004 | Secretary resigned;director resigned | 1 page |
---|
2 December 2004 | New secretary appointed | 2 pages |
---|
29 November 2004 | New director appointed | 3 pages |
---|
16 November 2004 | Particulars of mortgage/charge | 3 pages |
---|
16 November 2004 | Particulars of mortgage/charge | 3 pages |
---|
8 November 2004 | Particulars of mortgage/charge | 6 pages |
---|
11 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 | 1 page |
---|
2 August 2004 | Full accounts made up to 30 September 2003 | 23 pages |
---|
3 June 2004 | Memorandum and Articles of Association | 6 pages |
---|
3 June 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
3 June 2004 | Conve 10/05/04 | 2 pages |
---|
21 May 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
5 April 2004 | Return made up to 08/03/04; full list of members - 363(287) ‐ Registered office changed on 05/04/04
| 7 pages |
---|
18 March 2004 | Director resigned | 1 page |
---|
5 March 2004 | Particulars of mortgage/charge | 3 pages |
---|
5 March 2004 | Particulars of mortgage/charge | 3 pages |
---|
5 March 2004 | Particulars of mortgage/charge | 3 pages |
---|
3 March 2004 | Director resigned | 1 page |
---|
15 November 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
15 November 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
15 November 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
15 November 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
15 November 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
15 November 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
7 November 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 9 pages |
---|
18 October 2003 | Particulars of mortgage/charge | 8 pages |
---|
11 July 2003 | Full accounts made up to 30 September 2002 | 23 pages |
---|
10 May 2003 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
28 April 2003 | Return made up to 08/03/03; full list of members | 7 pages |
---|
13 March 2003 | Particulars of mortgage/charge | 3 pages |
---|
13 March 2003 | Particulars of mortgage/charge | 3 pages |
---|
13 March 2003 | Particulars of mortgage/charge | 4 pages |
---|
28 January 2003 | Particulars of mortgage/charge | 3 pages |
---|
28 January 2003 | Particulars of mortgage/charge | 3 pages |
---|
28 January 2003 | Particulars of mortgage/charge | 3 pages |
---|
15 October 2002 | Particulars of mortgage/charge | 3 pages |
---|
15 October 2002 | Particulars of mortgage/charge | 3 pages |
---|
15 October 2002 | Particulars of mortgage/charge | 3 pages |
---|
2 August 2002 | Full accounts made up to 30 September 2001 | 20 pages |
---|
5 June 2002 | Particulars of mortgage/charge | 3 pages |
---|
5 June 2002 | Particulars of mortgage/charge | 3 pages |
---|
5 June 2002 | Particulars of mortgage/charge | 3 pages |
---|
27 May 2002 | Particulars of mortgage/charge | 7 pages |
---|
22 May 2002 | Particulars of mortgage/charge | 7 pages |
---|
17 May 2002 | Particulars of mortgage/charge | 4 pages |
---|
17 May 2002 | Particulars of mortgage/charge | 4 pages |
---|
27 March 2002 | Return made up to 08/03/02; no change of members | 7 pages |
---|
12 February 2002 | Particulars of mortgage/charge | 3 pages |
---|
12 February 2002 | Particulars of mortgage/charge | 3 pages |
---|
12 February 2002 | Particulars of mortgage/charge | 3 pages |
---|
1 August 2001 | Full accounts made up to 30 September 2000 | 21 pages |
---|
15 May 2001 | Return made up to 14/03/01; no change of members | 7 pages |
---|
4 May 2001 | Particulars of mortgage/charge | 5 pages |
---|
31 July 2000 | Full accounts made up to 30 September 1999 | 19 pages |
---|
18 July 2000 | Particulars of mortgage/charge | 5 pages |
---|
10 April 2000 | Particulars of mortgage/charge | 3 pages |
---|
27 March 2000 | Return made up to 14/03/00; full list of members | 7 pages |
---|
27 October 1999 | Ad 28/09/99--------- us$ si 3000000@1=3000000 us$ ic 4000000/7000000 | 2 pages |
---|
20 August 1999 | Particulars of mortgage/charge | 3 pages |
---|
30 July 1999 | Full accounts made up to 30 September 1998 | 19 pages |
---|
30 June 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 June 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 June 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 June 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 June 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
30 June 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 April 1999 | Particulars of mortgage/charge | 7 pages |
---|
14 April 1999 | Particulars of mortgage/charge | 4 pages |
---|
14 April 1999 | Particulars of mortgage/charge | 7 pages |
---|
14 April 1999 | Particulars of mortgage/charge | 5 pages |
---|
1 April 1999 | Return made up to 14/03/99; no change of members | 4 pages |
---|
26 March 1999 | Ad 08/03/99--------- us$ si 3550000@1=3550000 us$ ic 450000/4000000 | 2 pages |
---|
26 March 1999 | Us$ nc 450000/7000000 05/03/99 | 1 page |
---|
26 March 1999 | Memorandum and Articles of Association | 7 pages |
---|
26 March 1999 | Particulars of contract relating to shares | 4 pages |
---|
1 December 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
8 October 1998 | Secretary resigned | 1 page |
---|
5 October 1998 | Particulars of mortgage/charge | 11 pages |
---|
5 October 1998 | Particulars of mortgage/charge | 11 pages |
---|
5 October 1998 | Particulars of mortgage/charge | 11 pages |
---|
5 October 1998 | Particulars of mortgage/charge | 11 pages |
---|
30 September 1998 | Particulars of mortgage/charge | 23 pages |
---|
25 September 1998 | Particulars of mortgage/charge | 5 pages |
---|
25 September 1998 | Particulars of mortgage/charge | 5 pages |
---|
25 September 1998 | Particulars of mortgage/charge | 6 pages |
---|
25 September 1998 | Particulars of mortgage/charge | 5 pages |
---|
19 August 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 June 1998 | Full accounts made up to 30 September 1997 | 17 pages |
---|
24 June 1998 | Return made up to 14/03/98; no change of members - 363(287) ‐ Registered office changed on 24/06/98
| 4 pages |
---|
31 March 1998 | Registered office changed on 31/03/98 from: stringer saul marcol house 293 regent st. London W1R 7RD | 1 page |
---|
20 November 1997 | Particulars of mortgage/charge | 9 pages |
---|
14 October 1997 | Particulars of mortgage/charge | 8 pages |
---|
9 October 1997 | Resolutions - SRES10 ‐ Special resolution of allotment of securities
| 1 page |
---|
9 October 1997 | Ad 26/09/97--------- us$ si 200000@1=200000 us$ ic 0/200000 | 2 pages |
---|
9 October 1997 | Particulars of contract relating to shares | 4 pages |
---|
9 October 1997 | Resolutions - SRES11 ‐ Special resolution of removal of pre-emption rights
| 1 page |
---|
5 September 1997 | Particulars of mortgage/charge | 5 pages |
---|
5 September 1997 | Particulars of mortgage/charge | 3 pages |
---|
5 September 1997 | Particulars of mortgage/charge | 3 pages |
---|
22 July 1997 | Return made up to 14/03/97; full list of members | 6 pages |
---|
21 July 1997 | Resolutions - SRES12 ‐ Special resolution of varying share rights or name
| 5 pages |
---|
21 July 1997 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 5 pages |
---|
21 July 1997 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
21 July 1997 | Nc inc already adjusted 27/03/97 | 3 pages |
---|
21 July 1997 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
| 5 pages |
---|
11 July 1997 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 5 pages |
---|
11 July 1997 | Resolutions - SRES12 ‐ Special resolution of varying share rights or name
| 6 pages |
---|
11 July 1997 | Resolutions - WRES13 ‐ Written resolution
| 1 page |
---|
11 July 1997 | Resolutions - SRES10 ‐ Special resolution of allotment of securities
| 1 page |
---|
11 July 1997 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 5 pages |
---|
11 July 1997 | Ad 27/03/97--------- £ si 175000@1=175000 £ ic 300000/475000 | 2 pages |
---|
4 May 1997 | Full accounts made up to 30 September 1996 | 16 pages |
---|
12 February 1997 | New secretary appointed | 2 pages |
---|
30 August 1996 | Accounts for a medium company made up to 30 September 1995 | 16 pages |
---|
11 April 1996 | Return made up to 14/03/96; full list of members | 6 pages |
---|
5 July 1995 | Accounts for a small company made up to 30 September 1994 | 16 pages |
---|
19 April 1995 | Particulars of mortgage/charge | 8 pages |
---|
21 March 1995 | Return made up to 14/03/95; no change of members | 4 pages |
---|
17 March 1995 | Particulars of mortgage/charge | 14 pages |
---|
17 March 1995 | Particulars of mortgage/charge | 12 pages |
---|
17 March 1995 | Particulars of mortgage/charge | 12 pages |
---|
17 March 1995 | Particulars of mortgage/charge | 10 pages |
---|
17 March 1995 | Particulars of mortgage/charge | 12 pages |
---|
17 March 1995 | Particulars of mortgage/charge | 12 pages |
---|
28 February 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 July 1994 | Accounts for a small company made up to 30 September 1993 | 7 pages |
---|
4 May 1994 | Return made up to 14/03/94; no change of members - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
21 December 1993 | Memorandum and Articles of Association | 13 pages |
---|
16 December 1993 | Particulars of mortgage/charge | 3 pages |
---|
11 December 1993 | Particulars of mortgage/charge | 4 pages |
---|
11 December 1993 | Particulars of mortgage/charge | 4 pages |
---|
7 December 1993 | New director appointed | 2 pages |
---|
6 December 1993 | Company name changed mk aircargo LIMITED\certificate issued on 07/12/93 | 2 pages |
---|
9 September 1993 | Particulars of mortgage/charge | 3 pages |
---|
9 September 1993 | Particulars of mortgage/charge | 9 pages |
---|
9 September 1993 | Particulars of mortgage/charge | 3 pages |
---|
16 August 1993 | Particulars of mortgage/charge | 3 pages |
---|
22 July 1993 | Accounts for a small company made up to 30 September 1992 | 7 pages |
---|
18 March 1993 | Return made up to 14/03/93; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(288) ‐ Director's particulars changed;director resigned
| 6 pages |
---|
17 March 1993 | Particulars of mortgage/charge | 3 pages |
---|
17 March 1993 | Particulars of mortgage/charge | 3 pages |
---|
17 March 1993 | Particulars of mortgage/charge | 4 pages |
---|
14 January 1993 | Secretary resigned;new secretary appointed | 3 pages |
---|
3 June 1992 | Ad 22/04/92--------- £ si 250000@1=250000 £ ic 50000/300000 | 2 pages |
---|
12 May 1992 | Memorandum and Articles of Association | 14 pages |
---|
12 May 1992 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 5 pages |
---|
12 May 1992 | £ nc 50000/500000 22/04/92 | 1 page |
---|
12 May 1992 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 5 pages |
---|
6 May 1992 | Accounts for a small company made up to 30 September 1991 | 7 pages |
---|
28 April 1992 | Return made up to 14/03/92; no change of members - 363(288) ‐ Director resigned
- 363(287) ‐ Registered office changed on 28/04/92
| 4 pages |
---|
20 November 1991 | Particulars of mortgage/charge | 3 pages |
---|
6 November 1991 | Full accounts made up to 30 September 1990 | 9 pages |
---|
23 October 1991 | Director resigned | 2 pages |
---|
26 September 1991 | Return made up to 14/03/91; full list of members; amend | 7 pages |
---|
28 August 1991 | Accounting reference date extended from 31/08 to 30/09 | 1 page |
---|
5 April 1991 | Return made up to 14/03/91; full list of members | 7 pages |
---|
5 April 1991 | Accounting reference date shortened from 30/09 to 31/08 | 1 page |
---|
28 February 1991 | Particulars of mortgage/charge | 3 pages |
---|
28 February 1991 | Particulars of mortgage/charge | 3 pages |
---|
19 November 1990 | Accounting reference date notified as 30/09 | 1 page |
---|
17 August 1990 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 2 pages |
---|
17 August 1990 | Ad 07/08/90--------- £ si 49998@1=49998 £ ic 2/50000 | 2 pages |
---|
17 August 1990 | Nc inc already adjusted 07/08/90 | 1 page |
---|
29 June 1990 | Director resigned;new director appointed | 2 pages |
---|
24 May 1990 | Director resigned;new director appointed | 6 pages |
---|
16 May 1990 | Company name changed linelane LIMITED\certificate issued on 17/05/90 | 2 pages |
---|
27 April 1990 | Registered office changed on 27/04/90 from: 2 baches street london N1 6UB | 1 page |
---|
27 April 1990 | Director resigned;new director appointed | 4 pages |
---|
27 April 1990 | Secretary resigned;new secretary appointed | 4 pages |
---|
12 April 1990 | Memorandum and Articles of Association | 7 pages |
---|
12 April 1990 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
14 March 1990 | Incorporation | 9 pages |
---|