Total Documents | 353 |
---|
Total Pages | 1,868 |
---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 |
6 December 2022 | Appointment of Mr Michael Lindsay Thomas as a director on 1 December 2022 |
5 December 2022 | Appointment of Ms Jana Siber as a director on 1 December 2022 |
5 December 2022 | Termination of appointment of Stuart David Phillips as a director on 1 December 2022 |
6 October 2022 | Confirmation statement made on 4 October 2022 with no updates |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 |
18 October 2021 | Confirmation statement made on 4 October 2021 with no updates |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
21 September 2021 | Termination of appointment of James Michael Dickinson as a director on 8 September 2021 |
21 September 2021 | Appointment of Mr Stuart David Phillips as a director on 8 September 2021 |
11 August 2021 | Appointment of Mr James Michael Dickinson as a director on 30 July 2021 |
11 August 2021 | Termination of appointment of Alan William Mcculloch as a director on 30 July 2021 |
22 June 2021 | Satisfaction of charge 3 in full |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
7 August 2019 | Notification of Gb Gas Holdings Limited as a person with significant control on 22 October 2018 |
7 August 2019 | Cessation of British Gas Trading Limited as a person with significant control on 22 October 2018 |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates |
24 September 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 |
24 September 2018 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
19 December 2012 | Termination of appointment of Wayne Smith as a director |
19 December 2012 | Termination of appointment of Hamish Floyd as a director |
19 December 2012 | Appointment of Centrica Directors Limited as a director |
19 December 2012 | Termination of appointment of Jonathan Kimber as a director |
19 December 2012 | Appointment of Centrica Directors Limited as a director |
19 December 2012 | Appointment of Nicola Margaret Carroll as a director |
19 December 2012 | Appointment of Nicola Margaret Carroll as a director |
19 December 2012 | Termination of appointment of Wayne Smith as a director |
19 December 2012 | Termination of appointment of Hamish Floyd as a director |
19 December 2012 | Termination of appointment of Jonathan Kimber as a director |
13 December 2012 | Termination of appointment of Gearoid Lane as a director |
13 December 2012 | Termination of appointment of Gearoid Lane as a director |
3 July 2012 | Full accounts made up to 31 December 2011 |
3 July 2012 | Full accounts made up to 31 December 2011 |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders |
28 February 2012 | Second filing of CH01 previously delivered to Companies House
|
28 February 2012 | Second filing of CH01 previously delivered to Companies House
|
14 February 2012 | Director's details changed for Mr Wayne Smith on 10 February 2012 |
14 February 2012 | Appointment of Hamish Ramsey Floyd as a director |
14 February 2012 | Director's details changed for Mr Wayne Smith on 10 February 2012 |
14 February 2012 | Appointment of Hamish Ramsey Floyd as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
1 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
1 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
23 May 2011 | Full accounts made up to 30 September 2010 |
23 May 2011 | Full accounts made up to 30 September 2010 |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders |
5 May 2011 | Auditor's resignation |
5 May 2011 | Auditor's resignation |
11 March 2011 | Director's details changed for Mr Wayne Smith on 10 March 2011 |
11 March 2011 | Director's details changed for Mr Wayne Smith on 10 March 2011 |
7 March 2011 | Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 7 March 2011 |
7 March 2011 | Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 7 March 2011 |
7 March 2011 | Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 7 March 2011 |
15 February 2011 | Appointment of Centrica Secretaries Limited as a secretary |
15 February 2011 | Appointment of Centrica Secretaries Limited as a secretary |
28 January 2011 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom on 28 January 2011 |
28 January 2011 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom on 28 January 2011 |
26 January 2011 | Appointment of Mr Wayne Smith as a director |
26 January 2011 | Appointment of Mr Wayne Smith as a director |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 January 2011 | Appointment of Mr Nevin John Truesdale as a director |
13 January 2011 | Appointment of Mr Jonathan Andrew Kimber as a director |
13 January 2011 | Appointment of Mr Gearoid Martin Lane as a director |
13 January 2011 | Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD on 13 January 2011 |
13 January 2011 | Appointment of Mr Gearoid Martin Lane as a director |
13 January 2011 | Appointment of Mr Nevin John Truesdale as a director |
13 January 2011 | Appointment of Mr Jonathan Andrew Kimber as a director |
13 January 2011 | Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD on 13 January 2011 |
12 January 2011 | Termination of appointment of Daniel Sillis as a director |
12 January 2011 | Termination of appointment of Ivan Norris as a director |
12 January 2011 | Termination of appointment of William Johnston as a director |
12 January 2011 | Termination of appointment of Malcolm Smith as a director |
12 January 2011 | Termination of appointment of William Johnston as a director |
12 January 2011 | Termination of appointment of Sarah Wright as a director |
12 January 2011 | Termination of appointment of James Barratt as a director |
12 January 2011 | Termination of appointment of Ivan Norris as a director |
12 January 2011 | Termination of appointment of Sarah Wright as a secretary |
12 January 2011 | Termination of appointment of Daniel Sillis as a director |
12 January 2011 | Termination of appointment of Malcolm Smith as a director |
12 January 2011 | Termination of appointment of John Atkin as a director |
12 January 2011 | Termination of appointment of Sarah Wright as a director |
12 January 2011 | Termination of appointment of James Barratt as a director |
12 January 2011 | Termination of appointment of John Atkin as a director |
12 January 2011 | Termination of appointment of Sarah Wright as a secretary |
20 October 2010 | Solvency statement dated 19/10/10 |
20 October 2010 | Resolutions
|
20 October 2010 | Statement by directors |
20 October 2010 | Statement by directors |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Solvency statement dated 19/10/10 |
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Solvency statement dated 26/02/10 |
4 October 2010 | Resolutions
|
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Resolutions
|
4 October 2010 | Solvency statement dated 26/02/10 |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 |
12 May 2010 | Director's details changed for Mrs Sarah Loise Wright on 24 April 2010 |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders |
12 May 2010 | Director's details changed for Mrs Sarah Loise Wright on 24 April 2010 |
11 May 2010 | Director's details changed for James Michael Barratt on 24 April 2010 |
11 May 2010 | Director's details changed for John Charles Atkin on 24 April 2010 |
11 May 2010 | Director's details changed for Mr Daniel Edwin Sillis on 24 April 2010 |
11 May 2010 | Director's details changed for James Michael Barratt on 24 April 2010 |
11 May 2010 | Director's details changed for Mr William Peter Johnston on 24 April 2010 |
11 May 2010 | Director's details changed for Malcolm Smith on 24 April 2010 |
11 May 2010 | Director's details changed for Mr Daniel Edwin Sillis on 24 April 2010 |
11 May 2010 | Director's details changed for Mr William Peter Johnston on 24 April 2010 |
11 May 2010 | Director's details changed for John Charles Atkin on 24 April 2010 |
11 May 2010 | Director's details changed for Malcolm Smith on 24 April 2010 |
17 March 2010 | Particulars of a mortgage or charge / charge no: 3 |
17 March 2010 | Particulars of a mortgage or charge / charge no: 3 |
26 February 2010 | Termination of appointment of Alexander Mcfeat as a director |
26 February 2010 | Termination of appointment of Alexander Mcfeat as a director |
8 January 2010 | Director's details changed for Mrs Sarah Loise Wright on 1 October 2009 |
8 January 2010 | Termination of appointment of Sarah Wright as a director |
8 January 2010 | Director's details changed for Mrs Sarah Loise Wright on 1 October 2009 |
8 January 2010 | Director's details changed for Mrs Sarah Loise Wright on 1 October 2009 |
8 January 2010 | Termination of appointment of Sarah Wright as a director |
7 January 2010 | Full accounts made up to 30 September 2009 |
7 January 2010 | Full accounts made up to 30 September 2009 |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
13 October 2009 | Appointment of Mrs Sarah Loise Wright as a director |
13 October 2009 | Appointment of Mrs Sarah Loise Wright as a director |
13 October 2009 | Appointment of Mrs Sarah Loise Wright as a director |
13 October 2009 | Appointment of Mrs Sarah Loise Wright as a director |
29 April 2009 | Director's change of particulars / daniel sillis / 30/04/2008 |
29 April 2009 | Director's change of particulars / daniel sillis / 30/04/2008 |
29 April 2009 | Return made up to 24/04/09; full list of members |
29 April 2009 | Return made up to 24/04/09; full list of members |
30 December 2008 | Full accounts made up to 30 September 2008 |
30 December 2008 | Full accounts made up to 30 September 2008 |
8 September 2008 | Appointment terminated secretary james barratt |
8 September 2008 | Secretary appointed mrs sarah louise wright |
8 September 2008 | Secretary appointed mrs sarah louise wright |
8 September 2008 | Appointment terminated secretary james barratt |
2 May 2008 | Return made up to 24/04/08; full list of members |
2 May 2008 | Director's change of particulars / malcolm smith / 01/04/2007 |
2 May 2008 | Director's change of particulars / ivan norris / 01/04/2007 |
2 May 2008 | Return made up to 24/04/08; full list of members |
2 May 2008 | Director's change of particulars / malcolm smith / 01/04/2007 |
2 May 2008 | Director's change of particulars / ivan norris / 01/04/2007 |
30 December 2007 | Full accounts made up to 30 September 2007 |
30 December 2007 | Full accounts made up to 30 September 2007 |
26 April 2007 | Return made up to 24/04/07; full list of members |
26 April 2007 | Return made up to 24/04/07; full list of members |
14 April 2007 | New director appointed |
14 April 2007 | New secretary appointed;new director appointed |
14 April 2007 | New secretary appointed;new director appointed |
14 April 2007 | Secretary resigned |
14 April 2007 | New director appointed |
14 April 2007 | Secretary resigned |
20 March 2007 | New director appointed |
20 March 2007 | New director appointed |
6 January 2007 | Full accounts made up to 30 September 2006 |
6 January 2007 | Full accounts made up to 30 September 2006 |
13 October 2006 | Director resigned |
13 October 2006 | Director resigned |
16 June 2006 | Full accounts made up to 30 September 2005 |
16 June 2006 | Full accounts made up to 30 September 2005 |
13 June 2006 | Ad 28/04/06--------- £ si [email protected]=16157 £ ic 87414/103571 |
13 June 2006 | Ad 28/04/06--------- £ si [email protected]=16157 £ ic 87414/103571 |
26 May 2006 | Return made up to 24/04/06; full list of members |
26 May 2006 | Return made up to 24/04/06; full list of members |
3 May 2006 | Director resigned |
3 May 2006 | Director resigned |
11 April 2006 | Resolutions
|
11 April 2006 | Ad 05/04/06--------- £ si [email protected]=14914 £ ic 72500/87414 |
11 April 2006 | S-div 05/04/06 |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Ad 05/04/06--------- £ si [email protected]=14914 £ ic 72500/87414 |
11 April 2006 | Resolutions
|
11 April 2006 | S-div 05/04/06 |
2 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 |
2 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 |
1 July 2005 | New director appointed |
1 July 2005 | New director appointed |
13 June 2005 | Registered office changed on 13/06/05 from: 23 warwick street rugby warwickshire CV21 3DN |
13 June 2005 | Registered office changed on 13/06/05 from: 23 warwick street rugby warwickshire CV21 3DN |
16 May 2005 | Return made up to 24/04/05; full list of members |
16 May 2005 | Return made up to 24/04/05; full list of members |
9 December 2004 | Secretary's particulars changed |
9 December 2004 | Secretary's particulars changed |
20 October 2004 | Full accounts made up to 30 June 2004 |
20 October 2004 | Full accounts made up to 30 June 2004 |
29 April 2004 | Return made up to 24/04/04; full list of members |
29 April 2004 | Return made up to 24/04/04; full list of members |
22 December 2003 | Secretary's particulars changed |
22 December 2003 | Secretary's particulars changed |
28 October 2003 | Full accounts made up to 30 June 2003 |
28 October 2003 | Full accounts made up to 30 June 2003 |
11 June 2003 | Director resigned |
11 June 2003 | Director resigned |
15 May 2003 | Return made up to 24/04/03; full list of members |
15 May 2003 | Return made up to 24/04/03; full list of members |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
15 October 2002 | Full accounts made up to 30 June 2002 |
15 October 2002 | Full accounts made up to 30 June 2002 |
14 October 2002 | New director appointed |
14 October 2002 | New director appointed |
16 September 2002 | Resolutions
|
16 September 2002 | £ nc 72500/100000 28/06/02 |
16 September 2002 | £ nc 72500/100000 28/06/02 |
16 September 2002 | Resolutions
|
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
2 June 2002 | Return made up to 24/04/02; full list of members |
2 June 2002 | Return made up to 24/04/02; full list of members |
30 May 2002 | Director resigned |
30 May 2002 | Director resigned |
26 January 2002 | New director appointed |
26 January 2002 | New director appointed |
4 October 2001 | Full accounts made up to 30 June 2001 |
4 October 2001 | Full accounts made up to 30 June 2001 |
17 September 2001 | Resolutions
|
17 September 2001 | £ ic 90000/72500 24/08/01 £ sr [email protected]=17500 |
17 September 2001 | £ ic 90000/72500 24/08/01 £ sr [email protected]=17500 |
17 September 2001 | Resolutions
|
2 May 2001 | Return made up to 24/04/01; full list of members |
2 May 2001 | Return made up to 24/04/01; full list of members |
19 April 2001 | Full accounts made up to 30 June 2000 |
19 April 2001 | Full accounts made up to 30 June 2000 |
22 May 2000 | Return made up to 24/04/00; full list of members |
22 May 2000 | Return made up to 24/04/00; full list of members |
15 March 2000 | New director appointed |
15 March 2000 | New director appointed |
3 March 2000 | Director resigned |
3 March 2000 | Director resigned |
22 October 1999 | Full accounts made up to 30 June 1999 |
22 October 1999 | Full accounts made up to 30 June 1999 |
30 April 1999 | Return made up to 24/04/99; full list of members |
30 April 1999 | Return made up to 24/04/99; full list of members |
11 March 1999 | Secretary resigned |
11 March 1999 | New secretary appointed |
11 March 1999 | Secretary resigned |
11 March 1999 | New secretary appointed |
9 October 1998 | Full accounts made up to 30 June 1998 |
9 October 1998 | Full accounts made up to 30 June 1998 |
4 June 1998 | Return made up to 24/04/98; no change of members |
4 June 1998 | Return made up to 24/04/98; no change of members |
3 June 1998 | Auditor's resignation |
3 June 1998 | Auditor's resignation |
11 January 1998 | New director appointed |
11 January 1998 | New director appointed |
5 December 1997 | Accounts for a medium company made up to 30 June 1997 |
5 December 1997 | Accounts for a medium company made up to 30 June 1997 |
8 October 1997 | Secretary resigned |
8 October 1997 | Secretary resigned |
9 September 1997 | New secretary appointed |
9 September 1997 | New secretary appointed |
10 June 1997 | Return made up to 24/04/97; no change of members |
10 June 1997 | Return made up to 24/04/97; no change of members |
6 January 1997 | Accounts for a small company made up to 31 August 1996 |
6 January 1997 | Accounts for a small company made up to 31 August 1996 |
31 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 |
31 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 |
24 September 1996 | Registered office changed on 24/09/96 from: 22 regent place rugby warwickshire CV21 2PN |
24 September 1996 | Registered office changed on 24/09/96 from: 22 regent place rugby warwickshire CV21 2PN |
11 August 1996 | New director appointed |
11 August 1996 | New director appointed |
2 July 1996 | Particulars of mortgage/charge |
2 July 1996 | Particulars of mortgage/charge |
28 April 1996 | Return made up to 24/04/96; full list of members |
28 April 1996 | Return made up to 24/04/96; full list of members |
12 December 1995 | Accounts for a small company made up to 31 August 1995 |
12 December 1995 | Accounts for a small company made up to 31 August 1995 |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
23 April 1995 | Return made up to 24/04/95; change of members |
23 April 1995 | Return made up to 24/04/95; change of members |
26 January 1995 | £ ic 155000/90000 31/08/94 £ sr 65000@1=65000 |
26 January 1995 | £ ic 155000/90000 31/08/94 £ sr 65000@1=65000 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
10 August 1994 | Memorandum and Articles of Association |
10 August 1994 | Memorandum and Articles of Association |
10 February 1994 | Full accounts made up to 31 August 1993 |
10 February 1994 | Full accounts made up to 31 August 1993 |
17 May 1993 | Return made up to 24/04/93; full list of members |
17 May 1993 | Return made up to 24/04/93; full list of members |
26 November 1992 | Ad 11/08/92--------- £ si [email protected] £ si 65000@1 |
26 November 1992 | Statement of affairs |
26 November 1992 | Statement of affairs |
26 November 1992 | Ad 11/08/92--------- £ si [email protected] £ si 65000@1 |
20 October 1992 | Ad 11/08/92--------- £ si [email protected] £ si 65000@1 |
20 October 1992 | Ad 11/08/92--------- £ si [email protected] £ si 65000@1 |
28 August 1992 | Resolutions
|
28 August 1992 | Resolutions
|
5 August 1992 | Particulars of mortgage/charge |
5 August 1992 | Particulars of mortgage/charge |
3 July 1992 | Company name changed\certificate issued on 03/07/92 |
3 July 1992 | Company name changed\certificate issued on 03/07/92 |
24 April 1992 | Incorporation |
24 April 1992 | Incorporation |