Company NameMsoft E-Solutions Limited
DirectorsPeter Gerrard McAlister and Matthew Paul McAlister
Company StatusVoluntary Arrangement
Company Number03472193
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Previous NameCyber Trading Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Gerrard McAlister
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMatthew Paul McAlister
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMrs Lois Christine McAlister
StatusCurrent
Appointed01 July 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Barbara Diane McAlister
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2007)
RoleDirector/Company Secretary
Correspondence AddressLangdale Birchway
Gayton
Wirral
Merseyside
CH60 3SX
Wales
Secretary NameMrs Barbara Diane McAlister
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2007)
RoleDirector/Company Secretary
Correspondence AddressLangdale Birchway
Gayton
Wirral
Merseyside
CH60 3SX
Wales
Director NameKate Louise McAlister
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Correspondence Address24 Harcourt Road
Altrincham
Cheshire
WA14 1NR
Secretary NamePeter Gerrard McAlister
NationalityBritish
StatusResigned
Appointed01 July 2007(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Contact

Websitewww.msoft.co.uk
Email address[email protected]

Location

Registered AddressGateway House Old Hall Road
Bromborough
Wirral
Merseyside
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£223,224
Cash£273,010
Current Liabilities£1,254,168

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

27 November 2020Delivered on: 11 December 2020
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
24 July 2014Delivered on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2012Delivered on: 11 April 2012
Satisfied on: 5 August 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See image for full details.
Fully Satisfied
14 January 2008Delivered on: 17 January 2008
Satisfied on: 3 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: £125,000.00 due or to become due from the company to.
Particulars: All f/h l/h and other immovable property and the proceeds of sale thereof.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 12 January 2008
Persons entitled: Lloyds Tsb 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

Filing History

6 November 2023Confirmation statement made on 1 November 2023 with updates (7 pages)
26 June 2023Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (7 pages)
28 October 2022Total exemption full accounts made up to 30 June 2022 (15 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (16 pages)
23 November 2021Confirmation statement made on 1 November 2021 with updates (7 pages)
30 June 2021Director's details changed for Matthew Paul Mcalister on 29 June 2021 (2 pages)
30 June 2021Change of details for Matthew Paul Mcalister as a person with significant control on 29 June 2021 (2 pages)
11 December 2020Registration of charge 034721930007, created on 27 November 2020 (28 pages)
11 November 2020Confirmation statement made on 1 November 2020 with updates (7 pages)
11 September 2020Satisfaction of charge 034721930004 in full (1 page)
8 September 2020Total exemption full accounts made up to 30 June 2020 (16 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (7 pages)
13 September 2019Amended total exemption full accounts made up to 30 June 2018 (15 pages)
5 September 2019Total exemption full accounts made up to 30 June 2019 (16 pages)
12 June 2019Director's details changed for Matthew Paul Mcalister on 12 June 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
13 November 2018Confirmation statement made on 1 November 2018 with updates (7 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (7 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (7 pages)
21 July 2017Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages)
21 July 2017Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages)
9 May 2017Registration of charge 034721930006, created on 8 May 2017 (24 pages)
9 May 2017Registration of charge 034721930005, created on 8 May 2017 (10 pages)
9 May 2017Registration of charge 034721930006, created on 8 May 2017 (24 pages)
9 May 2017Registration of charge 034721930005, created on 8 May 2017 (10 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
5 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 139,617
(8 pages)
12 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 139,617
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Registered office address changed from Gateway House Old Hall Road Bromborough Wirral Cheshire CH62 3NX to Gateway House Old Hall Road Bromborough Wirral Merseyside CH62 3NX on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Gateway House Old Hall Road Bromborough Wirral Cheshire CH62 3NX to Gateway House Old Hall Road Bromborough Wirral Merseyside CH62 3NX on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 37 Delavor Road Heswall Wirral CH60 4RW England to Gateway House Old Hall Road Bromborough Wirral Merseyside CH62 3NX on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 37 Delavor Road Heswall Wirral CH60 4RW England to Gateway House Old Hall Road Bromborough Wirral Merseyside CH62 3NX on 22 December 2014 (1 page)
22 December 2014Director's details changed for Matthew Paul Mcalister on 18 December 2014 (2 pages)
22 December 2014Director's details changed for Matthew Paul Mcalister on 18 December 2014 (2 pages)
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 139,617
(8 pages)
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 139,617
(8 pages)
3 November 2014Satisfaction of charge 2 in full (4 pages)
3 November 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Satisfaction of charge 3 in full (4 pages)
5 August 2014Satisfaction of charge 3 in full (4 pages)
25 July 2014Registration of charge 034721930004, created on 24 July 2014 (5 pages)
25 July 2014Registration of charge 034721930004, created on 24 July 2014 (5 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 139,617
(8 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 139,617
(8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Matthew Paul Mcalister on 27 November 2012 (2 pages)
17 January 2013Director's details changed for Matthew Paul Mcalister on 27 November 2012 (2 pages)
17 January 2013Director's details changed for Peter Gerrard Mcalister on 27 November 2012 (2 pages)
17 January 2013Director's details changed for Peter Gerrard Mcalister on 27 November 2012 (2 pages)
17 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
31 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 139,617
(11 pages)
31 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 139,617
(11 pages)
31 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 139,617
(11 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 January 2012Registered office address changed from Technology Centre Inward Way Ellesmere Port CH65 3EN on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Technology Centre Inward Way Ellesmere Port CH65 3EN on 10 January 2012 (1 page)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Statement of capital following an allotment of shares on 30 July 2011
  • GBP 136,735
(6 pages)
16 August 2011Statement of capital following an allotment of shares on 30 July 2011
  • GBP 136,735
(6 pages)
16 August 2011Memorandum and Articles of Association (9 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 August 2011Memorandum and Articles of Association (9 pages)
2 August 2011Secretary's details changed for Mrs Lois Christine Mcalister on 19 July 2011 (2 pages)
2 August 2011Appointment of Mrs Lois Christine Mcalister as a secretary (2 pages)
2 August 2011Secretary's details changed for Mrs Lois Christine Mcalister on 19 July 2011 (2 pages)
2 August 2011Termination of appointment of Peter Mcalister as a secretary (1 page)
2 August 2011Termination of appointment of Peter Mcalister as a secretary (1 page)
2 August 2011Appointment of Mrs Lois Christine Mcalister as a secretary (2 pages)
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
6 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 107,150
(6 pages)
6 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 107,150
(6 pages)
26 November 2010Director's details changed for Matthew Paul Mcalister on 26 November 2010 (2 pages)
26 November 2010Memorandum and Articles of Association (9 pages)
26 November 2010Director's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages)
26 November 2010Secretary's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 November 2010Memorandum and Articles of Association (9 pages)
26 November 2010Director's details changed for Matthew Paul Mcalister on 26 November 2010 (2 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 November 2010Director's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages)
26 November 2010Secretary's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (9 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (9 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Secretary's details changed for Peter Gerrard Mcalister on 20 October 2009 (1 page)
20 October 2009Director's details changed for Peter Gerrard Mcalister on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Matthew Paul Mcalister on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Peter Gerrard Mcalister on 20 October 2009 (1 page)
20 October 2009Director's details changed for Matthew Paul Mcalister on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Gerrard Mcalister on 20 October 2009 (2 pages)
30 June 2009Appointment terminated director kate mcalister (1 page)
30 June 2009Appointment terminated director kate mcalister (1 page)
10 December 2008Return made up to 27/11/08; full list of members (7 pages)
10 December 2008Return made up to 27/11/08; full list of members (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 27/11/07; full list of members (4 pages)
21 January 2008Return made up to 27/11/07; full list of members (4 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007£ nc 100000/101000 25/09/07 (2 pages)
26 September 2007Ad 25/09/07--------- £ si 1000@1=1000 £ ic 100000/101000 (1 page)
26 September 2007£ nc 100000/101000 25/09/07 (2 pages)
26 September 2007Ad 25/09/07--------- £ si 1000@1=1000 £ ic 100000/101000 (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
16 August 2007Registered office changed on 16/08/07 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
16 August 2007Registered office changed on 16/08/07 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned;director resigned (1 page)
5 December 2006Return made up to 27/11/06; full list of members (4 pages)
5 December 2006Return made up to 27/11/06; full list of members (4 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
4 January 2006Return made up to 27/11/05; full list of members (12 pages)
4 January 2006Return made up to 27/11/05; full list of members (12 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
5 May 2005Ad 20/04/05--------- £ si 34900@1=34900 £ ic 1000/35900 (2 pages)
5 May 2005Ad 20/04/05--------- £ si 64100@1=64100 £ ic 35900/100000 (2 pages)
5 May 2005Ad 20/04/05--------- £ si 34900@1=34900 £ ic 1000/35900 (2 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 May 2005Ad 20/04/05--------- £ si 64100@1=64100 £ ic 35900/100000 (2 pages)
20 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 April 2005Company name changed cyber trading LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed cyber trading LIMITED\certificate issued on 04/04/05 (2 pages)
7 December 2004Return made up to 27/11/04; full list of members (8 pages)
7 December 2004Return made up to 27/11/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 December 2003Return made up to 27/11/03; full list of members (8 pages)
4 December 2003Return made up to 27/11/03; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 December 2002Return made up to 27/11/02; full list of members (8 pages)
30 December 2002Return made up to 27/11/02; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 December 2001Return made up to 27/11/01; full list of members (7 pages)
12 December 2001Return made up to 27/11/01; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Full accounts made up to 31 January 2000 (10 pages)
27 November 2000Full accounts made up to 31 January 2000 (10 pages)
3 December 1999Return made up to 27/11/99; full list of members (7 pages)
3 December 1999Return made up to 27/11/99; full list of members (7 pages)
28 September 1999Full accounts made up to 31 January 1999 (9 pages)
28 September 1999Full accounts made up to 31 January 1999 (9 pages)
7 June 1999Ad 25/05/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 June 1999Ad 25/05/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 December 1998Return made up to 27/11/98; full list of members (6 pages)
10 December 1998Return made up to 27/11/98; full list of members (6 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
11 January 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
11 January 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Ad 15/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 1997Ad 15/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 December 1997Director resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
22 December 1997Registered office changed on 22/12/97 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 November 1997Incorporation (11 pages)
27 November 1997Incorporation (11 pages)