Total Documents | 428 |
---|
Total Pages | 4,788 |
---|
20 July 2020 | Liquidators' statement of receipts and payments to 11 June 2020 |
---|---|
20 November 2019 | Termination of appointment of Mark Francis Russell as a director on 23 October 2019 |
30 August 2019 | Termination of appointment of Roger Stephen Richard Lowe as a director on 15 August 2019 |
18 July 2019 | Liquidators' statement of receipts and payments to 11 June 2019 |
3 April 2019 | Register(s) moved to registered inspection location Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
3 April 2019 | Register inspection address has been changed to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
29 March 2019 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ to 1 More London Place London SE1 2AF on 29 March 2019 |
6 July 2018 | Liquidators' statement of receipts and payments to 11 June 2018 |
18 September 2017 | Termination of appointment of Alwen Lyons as a secretary on 31 August 2017 |
18 September 2017 | Termination of appointment of Alwen Lyons as a secretary on 31 August 2017 |
29 June 2017 | Appointment of a voluntary liquidator |
29 June 2017 | Declaration of solvency |
29 June 2017 | Resolution INSOLVENCY:Appointment of liquidator and their remuneration |
29 June 2017 | Resolutions
|
29 June 2017 | Resolution INSOLVENCY:Appointment of liquidator and their remuneration |
29 June 2017 | Declaration of solvency |
29 June 2017 | Appointment of a voluntary liquidator |
29 June 2017 | Resolutions
|
16 January 2017 | Group of companies' accounts made up to 27 March 2016 |
16 January 2017 | Group of companies' accounts made up to 27 March 2016 |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates |
5 January 2017 | Satisfaction of charge 3 in full |
5 January 2017 | Satisfaction of charge 4 in full |
5 January 2017 | Satisfaction of charge 3 in full |
5 January 2017 | Satisfaction of charge 4 in full |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates |
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 April 2016 | Second filing of AP01 previously delivered to Companies House
|
19 February 2016 | Group of companies' accounts made up to 29 March 2015 |
19 February 2016 | Group of companies' accounts made up to 29 March 2015 |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 April 2015 | Director's details changed for Ruth Elizabeth Elliot on 23 March 2015 |
2 April 2015 | Registered office address changed from 148 Old Street London Greater London EC1V 9HQ to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2 April 2015 |
2 April 2015 | Director's details changed for Ruth Elizabeth Elliot on 23 March 2015 |
2 April 2015 | Director's details changed for Mark Francis Russell on 23 March 2015 |
2 April 2015 | Director's details changed for Roger Stephen Richard Lowe on 23 March 2015 |
2 April 2015 | Secretary's details changed for Alwen Lyons on 23 March 2015 |
2 April 2015 | Registered office address changed from 148 Old Street London Greater London EC1V 9HQ to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2 April 2015 |
2 April 2015 | Registered office address changed from 148 Old Street London Greater London EC1V 9HQ to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2 April 2015 |
2 April 2015 | Secretary's details changed for Alwen Lyons on 23 March 2015 |
2 April 2015 | Director's details changed for Mark Francis Russell on 23 March 2015 |
2 April 2015 | Director's details changed for Roger Stephen Richard Lowe on 23 March 2015 |
14 January 2015 | Group of companies' accounts made up to 30 March 2014 |
14 January 2015 | Group of companies' accounts made up to 30 March 2014 |
5 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 December 2013 | Re-registration from a public company to a private limited company |
12 December 2013 | Re-registration of Memorandum and Articles |
12 December 2013 | Re-registration from a public company to a private limited company |
12 December 2013 | Certificate of re-registration from Public Limited Company to Private |
12 December 2013 | Re-registration of Memorandum and Articles |
12 December 2013 | Certificate of re-registration from Public Limited Company to Private |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 October 2013 | Satisfaction of charge 1 in full |
18 October 2013 | Satisfaction of charge 1 in full |
18 October 2013 | Satisfaction of charge 040749190005 in full |
18 October 2013 | Satisfaction of charge 040749190005 in full |
25 September 2013 | Appointment of Ruth Elizabeth Elliot as a director |
25 September 2013 | Appointment of Ruth Elizabeth Elliot as a director
|
25 September 2013 | Appointment of Ruth Elizabeth Elliot as a director
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
16 September 2013 | Termination of appointment of Donald Brydon as a director |
16 September 2013 | Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ on 16 September 2013 |
16 September 2013 | Part of the property or undertaking has been released from charge 1 |
16 September 2013 | Termination of appointment of Jonathan Millidge as a secretary |
16 September 2013 | Part of the property or undertaking has been released from charge 1 |
16 September 2013 | Appointment of Alwen Lyons as a secretary on 10 September 2013 |
16 September 2013 | Termination of appointment of Alice Perkins as a director |
16 September 2013 | Appointment of Mark Francis Russell as a director
|
16 September 2013 | Termination of appointment of Alice Perkins as a director |
16 September 2013 | Termination of appointment of Jonathan Millidge as a secretary |
16 September 2013 | Appointment of Mark Francis Russell as a director
|
16 September 2013 | Appointment of Roger Stephen Richard Lowe as a director
|
16 September 2013 | Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ on 16 September 2013 |
16 September 2013 | Appointment of Roger Stephen Richard Lowe as a director |
16 September 2013 | Appointment of Alwen Lyons as a secretary on 10 September 2013 |
16 September 2013 | Appointment of Mark Francis Russell as a director |
16 September 2013 | Termination of appointment of Donald Brydon as a director |
16 September 2013 | Appointment of Roger Stephen Richard Lowe as a director
|
13 September 2013 | Registration of charge 040749190005 |
13 September 2013 | Registration of charge 040749190005 |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Change of name notice |
11 September 2013 | Group of companies' accounts made up to 31 March 2013 |
11 September 2013 | Company name changed royal mail holdings PLC\certificate issued on 11/09/13
|
11 September 2013 | Change of name notice |
11 September 2013 | Company name changed royal mail holdings PLC\certificate issued on 11/09/13
|
11 September 2013 | Group of companies' accounts made up to 31 March 2013 |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders |
12 July 2012 | Group of companies' accounts made up to 25 March 2012 |
12 July 2012 | Group of companies' accounts made up to 25 March 2012 |
2 May 2012 | Director's details changed for Donald Hood Brydon on 23 April 2012 |
2 May 2012 | Director's details changed for Donald Hood Brydon on 23 April 2012 |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
13 April 2012 | Notice of Restriction on the Company's Articles |
13 April 2012 | Appointment of Alice Perkins as a director |
13 April 2012 | Appointment of Alice Perkins as a director |
13 April 2012 | Notice of Restriction on the Company's Articles |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 |
11 April 2012 | Termination of appointment of Orna Ni Chionna as a director |
11 April 2012 | Termination of appointment of Nicholas Horler as a director |
11 April 2012 | Termination of appointment of Orna Ni Chionna as a director |
11 April 2012 | Statement of company's objects |
11 April 2012 | Termination of appointment of David Currie as a director |
11 April 2012 | Termination of appointment of Mark Higson as a director |
11 April 2012 | Termination of appointment of Paul Murray as a director |
11 April 2012 | Termination of appointment of Arthur Owen as a director |
11 April 2012 | Termination of appointment of Moya Greene as a director |
11 April 2012 | Termination of appointment of Matthew Lester as a director |
11 April 2012 | Termination of appointment of Matthew Lester as a director |
11 April 2012 | Termination of appointment of David Currie as a director |
11 April 2012 | Resolutions
|
11 April 2012 | Termination of appointment of Arthur Owen as a director |
11 April 2012 | Resolutions
|
11 April 2012 | Termination of appointment of Paula Vennells as a director |
11 April 2012 | Termination of appointment of Paula Vennells as a director |
11 April 2012 | Statement of company's objects |
11 April 2012 | Termination of appointment of Paul Murray as a director |
11 April 2012 | Termination of appointment of Mark Higson as a director |
11 April 2012 | Termination of appointment of Moya Greene as a director |
11 April 2012 | Termination of appointment of Nicholas Horler as a director |
11 April 2012 | Termination of appointment of Catherine Keers as a director |
11 April 2012 | Termination of appointment of Catherine Keers as a director |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders |
17 June 2011 | Group of companies' accounts made up to 27 March 2011 |
17 June 2011 | Group of companies' accounts made up to 27 March 2011 |
16 June 2011 | Termination of appointment of David Smith as a director |
16 June 2011 | Termination of appointment of David Smith as a director |
11 April 2011 | Termination of appointment of Richard Handover as a director |
11 April 2011 | Termination of appointment of Richard Handover as a director |
28 February 2011 | Termination of appointment of Margaret Prosser as a director |
28 February 2011 | Termination of appointment of Margaret Prosser as a director |
2 December 2010 | Appointment of Mr Matthew John Lester as a director |
2 December 2010 | Appointment of Mr Matthew John Lester as a director |
4 November 2010 | Appointment of The Reverend Paula Anne Vennells as a director |
4 November 2010 | Appointment of The Reverend Paula Anne Vennells as a director |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders |
29 September 2010 | Director's details changed for Baroness Margaret Theresa Prosser on 20 September 2010 |
29 September 2010 | Director's details changed for Baroness Margaret Theresa Prosser on 20 September 2010 |
20 September 2010 | Director's details changed for David John Smith on 10 September 2010 |
20 September 2010 | Director's details changed for David John Smith on 10 September 2010 |
17 August 2010 | Director's details changed for Moya Marguerite Greene on 31 July 2010 |
17 August 2010 | Director's details changed for Moya Marguerite Greene on 31 July 2010 |
4 August 2010 | Appointment of Moya Marguerite Greene as a director |
4 August 2010 | Appointment of Moya Marguerite Greene as a director |
28 June 2010 | Appointment of Orna Gabrielle Ni Chionna as a director |
28 June 2010 | Termination of appointment of Ian Duncan as a director |
28 June 2010 | Termination of appointment of Ian Duncan as a director |
28 June 2010 | Appointment of Orna Gabrielle Ni Chionna as a director |
17 June 2010 | Appointment of Catherine Jane Keers as a director |
17 June 2010 | Appointment of Catherine Jane Keers as a director |
14 June 2010 | Group of companies' accounts made up to 28 March 2010 |
14 June 2010 | Group of companies' accounts made up to 28 March 2010 |
3 June 2010 | Appointment of Jonathan Varley Millidge as a secretary |
3 June 2010 | Termination of appointment of Jonathan Evans as a secretary |
3 June 2010 | Termination of appointment of Jonathan Evans as a secretary |
3 June 2010 | Appointment of Jonathan Varley Millidge as a secretary |
5 May 2010 | Appointment of Nicholas Wenham Horler as a director |
5 May 2010 | Appointment of Nicholas Wenham Horler as a director |
22 April 2010 | Appointment of David John Smith as a director |
22 April 2010 | Appointment of David John Smith as a director |
16 April 2010 | Termination of appointment of Adam Crozier as a director |
16 April 2010 | Termination of appointment of Adam Crozier as a director |
9 April 2010 | Termination of appointment of Alan Cook as a director |
9 April 2010 | Termination of appointment of Alan Cook as a director |
8 April 2010 | Termination of appointment of Andrew Carr-Locke as a director |
8 April 2010 | Termination of appointment of Andrew Carr-Locke as a director |
31 March 2010 | Appointment of Arthur Leslie Owen as a director |
31 March 2010 | Appointment of Arthur Leslie Owen as a director |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders |
20 August 2009 | Director appointed paul colbeck murray |
20 August 2009 | Director appointed paul colbeck murray |
12 August 2009 | Appointment terminated director helen weir |
12 August 2009 | Appointment terminated director helen weir |
1 July 2009 | Director appointed donald hood brydon |
1 July 2009 | Director appointed donald hood brydon |
2 June 2009 | Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ |
2 June 2009 | Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ |
21 May 2009 | Group of companies' accounts made up to 29 March 2009 |
21 May 2009 | Group of companies' accounts made up to 29 March 2009 |
8 April 2009 | Appointment terminated director allan leighton |
8 April 2009 | Appointment terminated director allan leighton |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
2 April 2009 | Memorandum and Articles of Association |
2 April 2009 | Memorandum and Articles of Association |
2 February 2009 | Director appointed lord david anthony currie |
2 February 2009 | Director appointed lord david anthony currie |
27 October 2008 | Appointment terminated director david fish |
27 October 2008 | Appointment terminated director david fish |
26 September 2008 | Return made up to 20/09/08; full list of members |
26 September 2008 | Return made up to 20/09/08; full list of members |
2 September 2008 | Director appointed andrew charles phillip carr-locke |
2 September 2008 | Director appointed andrew charles phillip carr-locke |
3 June 2008 | Group of companies' accounts made up to 30 March 2008 |
3 June 2008 | Group of companies' accounts made up to 30 March 2008 |
13 March 2008 | Director's change of particulars / allan leighton / 14/02/2008 |
13 March 2008 | Director's change of particulars / allan leighton / 14/02/2008 |
10 January 2008 | Director resigned |
10 January 2008 | Director resigned |
18 December 2007 | Director resigned |
18 December 2007 | Director resigned |
15 November 2007 | Group of companies' accounts made up to 25 March 2007 |
15 November 2007 | Group of companies' accounts made up to 25 March 2007 |
8 November 2007 | New director appointed |
8 November 2007 | New director appointed |
4 October 2007 | Return made up to 20/09/07; no change of members |
4 October 2007 | Return made up to 20/09/07; no change of members |
6 September 2007 | Director resigned |
6 September 2007 | Director resigned |
6 September 2007 | Director resigned |
6 September 2007 | Director resigned |
6 September 2007 | New director appointed |
6 September 2007 | New director appointed |
14 August 2007 | Director's particulars changed |
14 August 2007 | Director's particulars changed |
13 August 2007 | Director resigned |
13 August 2007 | Director resigned |
16 July 2007 | Director resigned |
16 July 2007 | Director resigned |
4 April 2007 | Ad 23/03/07--------- £ si 1@1=1 £ ic 50005/50006 |
4 April 2007 | Ad 23/03/07--------- £ si 1@1=1 £ ic 50005/50006 |
3 April 2007 | Particulars of mortgage/charge |
3 April 2007 | Particulars of mortgage/charge |
24 March 2007 | Particulars of mortgage/charge |
24 March 2007 | Particulars of mortgage/charge |
9 January 2007 | Ad 29/12/06--------- £ si 1@1=1 £ ic 50004/50005 |
9 January 2007 | Ad 29/12/06--------- £ si 1@1=1 £ ic 50004/50005 |
11 December 2006 | Ad 01/12/06--------- £ si 1@1=1 £ ic 50003/50004 |
11 December 2006 | Ad 01/12/06--------- £ si 1@1=1 £ ic 50003/50004 |
9 November 2006 | Director resigned |
9 November 2006 | Director resigned |
6 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 50002/50003 |
6 October 2006 | Return made up to 20/09/06; full list of members
|
6 October 2006 | Return made up to 20/09/06; full list of members
|
6 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 50002/50003 |
12 September 2006 | New director appointed |
12 September 2006 | New director appointed |
16 August 2006 | Ad 09/08/06--------- £ si 1@1=1 £ ic 50001/50002 |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Ad 09/08/06--------- £ si 1@1=1 £ ic 50001/50002 |
15 June 2006 | Group of companies' accounts made up to 26 March 2006 |
15 June 2006 | Group of companies' accounts made up to 26 March 2006 |
10 March 2006 | New director appointed |
10 March 2006 | New director appointed |
14 February 2006 | New director appointed |
14 February 2006 | New director appointed |
18 January 2006 | New director appointed |
18 January 2006 | New director appointed |
12 January 2006 | Director resigned |
12 January 2006 | Director resigned |
12 December 2005 | Director resigned |
12 December 2005 | Director resigned |
28 September 2005 | Return made up to 20/09/05; full list of members |
28 September 2005 | Return made up to 20/09/05; full list of members |
14 June 2005 | Group of companies' accounts made up to 27 March 2005 |
14 June 2005 | Group of companies' accounts made up to 27 March 2005 |
29 November 2004 | Director's particulars changed |
29 November 2004 | Director's particulars changed |
24 November 2004 | Director resigned |
24 November 2004 | Director resigned |
8 November 2004 | New director appointed |
8 November 2004 | New director appointed |
29 September 2004 | Director's particulars changed |
29 September 2004 | Director's particulars changed |
29 September 2004 | Director's particulars changed |
29 September 2004 | Director's particulars changed |
24 September 2004 | Return made up to 20/09/04; full list of members
|
24 September 2004 | Return made up to 20/09/04; full list of members
|
9 September 2004 | Director's particulars changed |
9 September 2004 | Director's particulars changed |
9 September 2004 | Director's particulars changed |
9 September 2004 | Director's particulars changed |
13 July 2004 | New director appointed |
13 July 2004 | New director appointed |
23 June 2004 | Memorandum and Articles of Association |
23 June 2004 | Memorandum and Articles of Association |
14 June 2004 | Group of companies' accounts made up to 28 March 2004 |
14 June 2004 | Group of companies' accounts made up to 28 March 2004 |
31 March 2004 | Director resigned |
31 March 2004 | Director resigned |
21 January 2004 | Director's particulars changed |
21 January 2004 | Director's particulars changed |
21 January 2004 | Director's particulars changed |
21 January 2004 | Director's particulars changed |
21 November 2003 | Director resigned |
21 November 2003 | Director resigned |
21 November 2003 | Director resigned |
21 November 2003 | Director resigned |
30 September 2003 | Return made up to 20/09/03; full list of members |
30 September 2003 | Return made up to 20/09/03; full list of members |
26 June 2003 | Group of companies' accounts made up to 28 March 2003 |
26 June 2003 | Group of companies' accounts made up to 28 March 2003 |
17 May 2003 | Director resigned |
17 May 2003 | Director resigned |
28 April 2003 | New director appointed |
28 April 2003 | New director appointed |
8 April 2003 | Director resigned |
8 April 2003 | Director resigned |
8 April 2003 | Director resigned |
8 April 2003 | Director resigned |
19 March 2003 | New director appointed |
19 March 2003 | New director appointed |
19 March 2003 | New director appointed |
19 March 2003 | New director appointed |
27 February 2003 | New director appointed |
27 February 2003 | New director appointed |
27 February 2003 | New director appointed |
27 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
28 January 2003 | Memorandum and Articles of Association |
28 January 2003 | Memorandum and Articles of Association |
4 November 2002 | Company name changed consignia holdings public limite d company\certificate issued on 04/11/02 |
4 November 2002 | Company name changed consignia holdings public limite d company\certificate issued on 04/11/02 |
9 October 2002 | Return made up to 20/09/02; full list of members |
9 October 2002 | Return made up to 20/09/02; full list of members |
18 September 2002 | Group of companies' accounts made up to 31 March 2002 |
18 September 2002 | Group of companies' accounts made up to 31 March 2002 |
28 May 2002 | New director appointed |
28 May 2002 | New director appointed |
27 March 2002 | Director resigned |
27 March 2002 | Director resigned |
28 January 2002 | Director's particulars changed |
28 January 2002 | Director's particulars changed |
28 January 2002 | Director resigned |
28 January 2002 | Director resigned |
11 December 2001 | Return made up to 20/09/01; full list of members |
11 December 2001 | Return made up to 20/09/01; full list of members |
5 November 2001 | Director resigned |
5 November 2001 | Secretary resigned;director resigned |
5 November 2001 | Secretary resigned;director resigned |
5 November 2001 | Director resigned |
25 October 2001 | Full accounts made up to 25 March 2001 |
25 October 2001 | Full accounts made up to 25 March 2001 |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
12 April 2001 | Resolutions
|
12 April 2001 | Memorandum and Articles of Association |
12 April 2001 | Memorandum and Articles of Association |
12 April 2001 | Resolutions
|
2 April 2001 | New director appointed |
2 April 2001 | New director appointed |
13 February 2001 | New director appointed |
13 February 2001 | New director appointed |
13 February 2001 | New director appointed |
13 February 2001 | New director appointed |
29 January 2001 | New director appointed |
29 January 2001 | New director appointed |
29 January 2001 | New director appointed |
29 January 2001 | New director appointed |
26 January 2001 | Company name changed consignia PLC\certificate issued on 26/01/01 |
26 January 2001 | Company name changed consignia PLC\certificate issued on 26/01/01 |
23 January 2001 | Registered office changed on 23/01/01 from: level 1 exchange house primrose street london EC2A 2HS |
23 January 2001 | Accounting reference date shortened from 30/09/01 to 28/03/01 |
23 January 2001 | Director resigned |
23 January 2001 | Nc inc already adjusted 04/01/01 |
23 January 2001 | New director appointed |
23 January 2001 | New director appointed |
23 January 2001 | New secretary appointed |
23 January 2001 | Ad 09/01/01--------- £ si 1@1=1 £ ic 50000/50001 |
23 January 2001 | New director appointed |
23 January 2001 | Accounting reference date shortened from 30/09/01 to 28/03/01 |
23 January 2001 | New director appointed |
23 January 2001 | Secretary resigned |
23 January 2001 | Ad 09/01/01--------- £ si 49998@1=49998 £ ic 2/50000 |
23 January 2001 | New director appointed |
23 January 2001 | Director resigned |
23 January 2001 | Director resigned |
23 January 2001 | Ad 09/01/01--------- £ si 49998@1=49998 £ ic 2/50000 |
23 January 2001 | Secretary resigned |
23 January 2001 | Ad 09/01/01--------- £ si 1@1=1 £ ic 50000/50001 |
23 January 2001 | Registered office changed on 23/01/01 from: level 1 exchange house primrose street london EC2A 2HS |
23 January 2001 | Director resigned |
23 January 2001 | New director appointed |
23 January 2001 | Nc inc already adjusted 04/01/01 |
23 January 2001 | New secretary appointed |
21 January 2001 | Resolutions
|
21 January 2001 | Memorandum and Articles of Association |
21 January 2001 | Resolutions
|
21 January 2001 | Memorandum and Articles of Association |
9 January 2001 | Certificate of authorisation to commence business and borrow |
9 January 2001 | Certificate of authorisation to commence business and borrow |
9 January 2001 | Application to commence business |
9 January 2001 | Application to commence business |
4 January 2001 | Company name changed the post office group PLC\certificate issued on 04/01/01 |
4 January 2001 | Company name changed the post office group PLC\certificate issued on 04/01/01 |
11 December 2000 | Company name changed expandreserve public LIMITED com pany\certificate issued on 12/12/00 |
11 December 2000 | Company name changed expandreserve public LIMITED com pany\certificate issued on 12/12/00 |
3 October 2000 | Secretary resigned |
3 October 2000 | New director appointed |
3 October 2000 | Registered office changed on 03/10/00 from: 1 mitchell lane bristol BS1 6BU |
3 October 2000 | Secretary resigned |
3 October 2000 | New director appointed |
3 October 2000 | Director resigned |
3 October 2000 | New secretary appointed |
3 October 2000 | New director appointed |
3 October 2000 | Registered office changed on 03/10/00 from: 1 mitchell lane bristol BS1 6BU |
3 October 2000 | Director resigned |
3 October 2000 | New director appointed |
3 October 2000 | New secretary appointed |
20 September 2000 | Incorporation |
20 September 2000 | Incorporation |