Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Matthew Paul McAlister |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Mrs Lois Christine McAlister |
---|---|
Status | Current |
Appointed | 01 July 2011(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Barbara Diane McAlister |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2007) |
Role | Director/Company Secretary |
Correspondence Address | Langdale Birchway Gayton Wirral Merseyside CH60 3SX Wales |
Secretary Name | Mrs Barbara Diane McAlister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2007) |
Role | Director/Company Secretary |
Correspondence Address | Langdale Birchway Gayton Wirral Merseyside CH60 3SX Wales |
Director Name | Kate Louise McAlister |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 24 Harcourt Road Altrincham Cheshire WA14 1NR |
Secretary Name | Peter Gerrard McAlister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Website | www.msoft.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gateway House Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £223,224 |
Cash | £273,010 |
Current Liabilities | £1,254,168 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 November 2020 | Delivered on: 11 December 2020 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|---|
8 May 2017 | Delivered on: 9 May 2017 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
8 May 2017 | Delivered on: 9 May 2017 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 25 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2012 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
6 November 2023 | Confirmation statement made on 1 November 2023 with updates (7 pages) |
---|---|
26 June 2023 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (7 pages) |
28 October 2022 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
23 November 2021 | Confirmation statement made on 1 November 2021 with updates (7 pages) |
30 June 2021 | Director's details changed for Matthew Paul Mcalister on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Matthew Paul Mcalister as a person with significant control on 29 June 2021 (2 pages) |
11 December 2020 | Registration of charge 034721930007, created on 27 November 2020 (28 pages) |
11 November 2020 | Confirmation statement made on 1 November 2020 with updates (7 pages) |
11 September 2020 | Satisfaction of charge 034721930004 in full (1 page) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (7 pages) |
13 September 2019 | Amended total exemption full accounts made up to 30 June 2018 (15 pages) |
5 September 2019 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
12 June 2019 | Director's details changed for Matthew Paul Mcalister on 12 June 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (7 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
21 July 2017 | Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages) |
9 May 2017 | Registration of charge 034721930006, created on 8 May 2017 (24 pages) |
9 May 2017 | Registration of charge 034721930005, created on 8 May 2017 (10 pages) |
9 May 2017 | Registration of charge 034721930006, created on 8 May 2017 (24 pages) |
9 May 2017 | Registration of charge 034721930005, created on 8 May 2017 (10 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
5 February 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
5 February 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
12 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Matthew Paul Mcalister on 18 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Matthew Paul Mcalister on 18 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 November 2014 | Satisfaction of charge 2 in full (4 pages) |
3 November 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Satisfaction of charge 3 in full (4 pages) |
5 August 2014 | Satisfaction of charge 3 in full (4 pages) |
25 July 2014 | Registration of charge 034721930004, created on 24 July 2014 (5 pages) |
25 July 2014 | Registration of charge 034721930004, created on 24 July 2014 (5 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Director's details changed for Matthew Paul Mcalister on 27 November 2012 (2 pages) |
17 January 2013 | Director's details changed for Matthew Paul Mcalister on 27 November 2012 (2 pages) |
17 January 2013 | Director's details changed for Peter Gerrard Mcalister on 27 November 2012 (2 pages) |
17 January 2013 | Director's details changed for Peter Gerrard Mcalister on 27 November 2012 (2 pages) |
17 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 January 2012 | Registered office address changed from Technology Centre Inward Way Ellesmere Port CH65 3EN on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Technology Centre Inward Way Ellesmere Port CH65 3EN on 10 January 2012 (1 page) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 30 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 30 July 2011
|
16 August 2011 | Memorandum and Articles of Association (9 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
16 August 2011 | Memorandum and Articles of Association (9 pages) |
2 August 2011 | Secretary's details changed for Mrs Lois Christine Mcalister on 19 July 2011 (2 pages) |
2 August 2011 | Appointment of Mrs Lois Christine Mcalister as a secretary (2 pages) |
2 August 2011 | Secretary's details changed for Mrs Lois Christine Mcalister on 19 July 2011 (2 pages) |
2 August 2011 | Termination of appointment of Peter Mcalister as a secretary (1 page) |
2 August 2011 | Termination of appointment of Peter Mcalister as a secretary (1 page) |
2 August 2011 | Appointment of Mrs Lois Christine Mcalister as a secretary (2 pages) |
10 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
26 November 2010 | Director's details changed for Matthew Paul Mcalister on 26 November 2010 (2 pages) |
26 November 2010 | Memorandum and Articles of Association (9 pages) |
26 November 2010 | Director's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Memorandum and Articles of Association (9 pages) |
26 November 2010 | Director's details changed for Matthew Paul Mcalister on 26 November 2010 (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Director's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Peter Gerrard Mcalister on 26 November 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (9 pages) |
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (9 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Secretary's details changed for Peter Gerrard Mcalister on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Peter Gerrard Mcalister on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Matthew Paul Mcalister on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Peter Gerrard Mcalister on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Matthew Paul Mcalister on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Gerrard Mcalister on 20 October 2009 (2 pages) |
30 June 2009 | Appointment terminated director kate mcalister (1 page) |
30 June 2009 | Appointment terminated director kate mcalister (1 page) |
10 December 2008 | Return made up to 27/11/08; full list of members (7 pages) |
10 December 2008 | Return made up to 27/11/08; full list of members (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 27/11/07; full list of members (4 pages) |
21 January 2008 | Return made up to 27/11/07; full list of members (4 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | £ nc 100000/101000 25/09/07 (2 pages) |
26 September 2007 | Ad 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 2007 | Ad 25/09/07--------- £ si 1000@1=1000 £ ic 100000/101000 (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: ashton house chadwick street moreton wirral CH46 7TE (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: ashton house chadwick street moreton wirral CH46 7TE (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
2 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 27/11/05; full list of members (12 pages) |
4 January 2006 | Return made up to 27/11/05; full list of members (12 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
5 May 2005 | Ad 20/04/05--------- £ si 34900@1=34900 £ ic 1000/35900 (2 pages) |
5 May 2005 | Ad 20/04/05--------- £ si 64100@1=64100 £ ic 35900/100000 (2 pages) |
5 May 2005 | Ad 20/04/05--------- £ si 34900@1=34900 £ ic 1000/35900 (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Ad 20/04/05--------- £ si 64100@1=64100 £ ic 35900/100000 (2 pages) |
20 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 April 2005 | Company name changed cyber trading LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed cyber trading LIMITED\certificate issued on 04/04/05 (2 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
30 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members
|
18 December 2000 | Return made up to 27/11/00; full list of members
|
27 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
28 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
7 June 1999 | Ad 25/05/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 June 1999 | Ad 25/05/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
10 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
11 January 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
11 January 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Ad 15/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 1997 | Ad 15/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Registered 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 1997 | Registered 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 1997 | Secretary resigned (1 page) |
22 December 1997 | Resolutions
|
27 November 1997 | Incorporation (11 pages) |
27 November 1997 | Incorporation (11 pages) |