Cheshire
CW1 6BU
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 06 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Director Name | Mr Craig John Gibson |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blackacres Close Elworth Sandbach Cheshire CW11 1YE |
Director Name | Martin Gray |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | Grooms House Tilstone Paddocks, Tilstone Fearnall Tarporley Cheshire CW6 9HU |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Mr Brian Caudwell |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Director Name | Mr Adam Eric Shaw |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy Park Drive Stoke On Trent Staffordshire ST4 8AB |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Mark Stephen Edward Ryan |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Little Heath Road, Christleton Chester Cheshire CH3 7AH Wales |
Secretary Name | Matthew John Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Bradley Groves |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cellar Hill House Houghton Road Newbottle Houghton Le Spring Durham DH4 4FF |
Director Name | Martin Joseph O Grady |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston, Road Crewe Cheshire CW1 6BU |
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Mark Wesley Gwilliam |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr George Gerardus Steur |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr James Scott Browning |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Andrew Mark White |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Website | www.2020mobile.com |
---|
Registered Address | Weston Road Crewe Cheshire CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
200k at £1 | 20:20 Mobile Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,158,549 |
Gross Profit | £347,712 |
Net Worth | -£1,255,703 |
Cash | £7,056,441 |
Current Liabilities | £19,236,728 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
25 November 2014 | Appointment of a voluntary liquidator (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (2 pages) |
11 November 2014 | Declaration of solvency (6 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Declaration of solvency (6 pages) |
11 February 2014 | Satisfaction of charge 4 in full (4 pages) |
11 February 2014 | Satisfaction of charge 2 in full (12 pages) |
11 February 2014 | Satisfaction of charge 3 in full (13 pages) |
11 February 2014 | Satisfaction of charge 3 in full (13 pages) |
11 February 2014 | Satisfaction of charge 4 in full (4 pages) |
11 February 2014 | Satisfaction of charge 2 in full (12 pages) |
7 February 2014 | Termination of appointment of Meinie Oldersma as a director (1 page) |
7 February 2014 | Termination of appointment of James Browning as a director (1 page) |
7 February 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
7 February 2014 | Termination of appointment of Meinie Oldersma as a director (1 page) |
7 February 2014 | Termination of appointment of James Browning as a director (1 page) |
7 February 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
6 January 2014 | Termination of appointment of Andrew White as a director (1 page) |
6 January 2014 | Termination of appointment of Andrew White as a director (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Solvency statement dated 17/12/13 (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Solvency statement dated 17/12/13 (1 page) |
18 December 2013 | Resolutions
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Mark Gwilliam as a director (1 page) |
9 May 2012 | Termination of appointment of Mark Gwilliam as a director (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 May 2011 | Appointment of Mr Andrew Mark White as a director (2 pages) |
3 May 2011 | Appointment of Mr James Scott Browning as a director (2 pages) |
3 May 2011 | Appointment of Mr Andrew Mark White as a director (2 pages) |
3 May 2011 | Appointment of Mr James Scott Browning as a director (2 pages) |
11 April 2011 | Termination of appointment of George Steur as a director (1 page) |
11 April 2011 | Termination of appointment of George Steur as a director (1 page) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
2 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 May 2010 | Termination of appointment of Martin O Grady as a director (1 page) |
5 May 2010 | Termination of appointment of Martin O Grady as a director (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 February 2010 | Appointment of Mr Mark Wesley Gwilliam as a director (2 pages) |
16 February 2010 | Appointment of Mr George Gerardus Steur as a director (2 pages) |
16 February 2010 | Appointment of Mr Mark Wesley Gwilliam as a director (2 pages) |
16 February 2010 | Appointment of Mr George Gerardus Steur as a director (2 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Martin Joseph O Grady on 31 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Martin Joseph O Grady on 31 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 January 2009 | Company name changed 20:20 international LIMITED\certificate issued on 27/01/09 (2 pages) |
23 January 2009 | Company name changed 20:20 international LIMITED\certificate issued on 27/01/09 (2 pages) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 October 2008 | Company name changed cornerstone resourcing LIMITED\certificate issued on 10/10/08 (2 pages) |
10 October 2008 | Company name changed cornerstone resourcing LIMITED\certificate issued on 10/10/08 (2 pages) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
31 July 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
3 July 2008 | Ad 26/06/08\gbp si [email protected]=200000\gbp ic 2/200002\ (2 pages) |
3 July 2008 | Gbp nc 10000/250000\26/06/08 (2 pages) |
3 July 2008 | Ad 26/06/08\gbp si [email protected]=200000\gbp ic 2/200002\ (2 pages) |
3 July 2008 | Gbp nc 10000/250000\26/06/08 (2 pages) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: cornerstone resourcing LIMITED weston road crewe cheshire CW1 6BU (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: cornerstone resourcing LIMITED weston road crewe cheshire CW1 6BU (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower weston road crewe cheshire CW1 6BU (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower weston road crewe cheshire CW1 6BU (1 page) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Resolutions
|
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
9 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 March 2006 | Full accounts made up to 31 December 2004 (13 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 March 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Particulars of mortgage/charge (9 pages) |
8 November 2005 | Particulars of mortgage/charge (9 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
20 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
28 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
26 February 2003 | Company name changed cornerstone resourcing .com limi ted\certificate issued on 24/02/03 (2 pages) |
26 February 2003 | Company name changed cornerstone resourcing .com limi ted\certificate issued on 24/02/03 (2 pages) |
11 September 2002 | Company name changed k & s (471) LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed k & s (471) LIMITED\certificate issued on 11/09/02 (2 pages) |
21 May 2002 | Incorporation (20 pages) |
21 May 2002 | Incorporation (20 pages) |