Macclesfield
Brook Street
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Secretary Name | Cilla Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 May 1995) |
Role | Housewife |
Correspondence Address | 6 Woodtree Close Hendon London NW4 1HQ |
Director Name | Cilla Summers |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1997) |
Role | Housewife |
Correspondence Address | 6 Woodtree Close Hendon London NW4 1HQ |
Secretary Name | Mr Robert Michael Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Woodtree Close Hendon London NW4 1HQ |
Director Name | Daniel Michael Coughlan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(2 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 March 2008) |
Role | Publisher |
Correspondence Address | Brooklyn Woonton Hereford Herefordshire HR3 6QN Wales |
Director Name | Mr Robert Michael Summers |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(2 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 March 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Woodtree Close Hendon London NW4 1HQ |
Director Name | Mr Robert Michael Summers |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(2 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodtree Close Hendon London NW4 1HQ |
Director Name | Vito Iannelli |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 1999) |
Role | Publisher |
Correspondence Address | 4 Zenoria Street London SE22 8HP |
Director Name | Mr Kevin Alexander Bell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Yew Tree Bottom Road Epsom Downs Surrey KT17 3NE |
Director Name | Mrs Andrea Maria Parsons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Ford End Denham Uxbridge Middlesex UB9 5AL |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(13 years after company formation) |
Appointment Duration | 5 years (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(13 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(13 years after company formation) |
Appointment Duration | 4 years (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Secretary Name | Mr Derek Alexander Morren |
---|---|
Status | Resigned |
Appointed | 17 January 2010(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Nitil Patel |
---|---|
Status | Resigned |
Appointed | 02 April 2013(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2003 | Delivered on: 11 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 March 1998 | Delivered on: 18 March 1998 Satisfied on: 16 July 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Application to strike the company off the register (3 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 November 2015 | Company name changed sovereign publications LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed sovereign publications LIMITED\certificate issued on 26/11/15
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Appointment of Nitil Patel as a secretary (1 page) |
2 April 2013 | Appointment of Nitil Patel as a secretary (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a secretary (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a secretary (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed for Mr Derek Alexander Morren on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Adrian James Dunleavy on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Adrian James Dunleavy on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Derek Alexander Morren on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Nitil Patel on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Nitil Patel on 17 February 2012 (2 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 January 2011 | Appointment of Mr Derek Alexander Morren as a secretary (1 page) |
17 January 2011 | Termination of appointment of Nitil Patel as a secretary (1 page) |
17 January 2011 | Appointment of Mr Derek Alexander Morren as a secretary (1 page) |
17 January 2011 | Termination of appointment of Nitil Patel as a secretary (1 page) |
18 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
11 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
10 March 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
16 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
18 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
18 March 2008 | Director appointed adrian dunleavy (3 pages) |
18 March 2008 | Appointment terminated director daniel coughlan (1 page) |
18 March 2008 | Director appointed adrian dunleavy (3 pages) |
18 March 2008 | Appointment terminated director kevin bell (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from meridien house 42 upper berkeley street london W1H 5QJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from meridien house 42 upper berkeley street london W1H 5QJ (1 page) |
18 March 2008 | Appointment terminated director daniel coughlan (1 page) |
18 March 2008 | Director and secretary appointed nitil patel (3 pages) |
18 March 2008 | Appointment terminated director and secretary robert summers (1 page) |
18 March 2008 | Director appointed derek morren (3 pages) |
18 March 2008 | Appointment terminated director andrea parsons (1 page) |
18 March 2008 | Appointment terminated director kevin bell (1 page) |
18 March 2008 | Appointment terminated director andrea parsons (1 page) |
18 March 2008 | Appointment terminated director and secretary robert summers (1 page) |
18 March 2008 | Director appointed derek morren (3 pages) |
18 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
18 March 2008 | Director and secretary appointed nitil patel (3 pages) |
11 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
14 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
14 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
31 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (4 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
20 July 2006 | Particulars of contract relating to shares (4 pages) |
20 July 2006 | Ad 31/05/06--------- £ si 126@1=126 £ ic 215/341 (2 pages) |
20 July 2006 | Ad 31/05/06--------- £ si 126@1=126 £ ic 215/341 (2 pages) |
20 July 2006 | Particulars of contract relating to shares (4 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
10 February 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
10 February 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
23 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 April 2004 | Return made up to 06/03/04; full list of members
|
8 April 2004 | Return made up to 06/03/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
22 March 2003 | Return made up to 06/03/03; full list of members (10 pages) |
22 March 2003 | Return made up to 06/03/03; full list of members (10 pages) |
7 November 2002 | Ad 25/09/02--------- £ si 115@1=115 £ ic 100/215 (2 pages) |
7 November 2002 | Ad 25/09/02--------- £ si 115@1=115 £ ic 100/215 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 28/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
24 April 2002 | Ad 28/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
24 April 2002 | Return made up to 06/03/02; full list of members
|
24 April 2002 | Return made up to 06/03/02; full list of members
|
16 April 2002 | Resolutions
|
16 April 2002 | Memorandum and Articles of Association (7 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Memorandum and Articles of Association (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
10 May 2001 | Return made up to 06/03/01; full list of members
|
10 May 2001 | Return made up to 06/03/01; full list of members
|
1 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
10 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
29 May 1998 | Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 May 1998 | Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
9 April 1998 | Registered office changed on 09/04/98 from: marlborough house 159 high street wealdstone harrow middlesex HA3 5EP (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: marlborough house 159 high street wealdstone harrow middlesex HA3 5EP (1 page) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 6 woodtree close hendon london NW4 1HQ (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 6 woodtree close hendon london NW4 1HQ (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (3 pages) |
19 March 1997 | New director appointed (3 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (3 pages) |
19 March 1997 | New director appointed (3 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
17 October 1995 | Accounting reference date notified as 31/03 (1 page) |
17 October 1995 | Accounting reference date notified as 31/03 (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 6 woodtree close hendon london NW4 1HQ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 6 woodtree close hendon london NW4 1HQ (1 page) |
26 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
26 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
21 April 1995 | Company name changed casecharm LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Company name changed casecharm LIMITED\certificate issued on 24/04/95 (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 March 1995 | Incorporation (17 pages) |
6 March 1995 | Incorporation (17 pages) |