PO Box 9
Runcorn
Cheshire
WA7 4JE
Director Name | Mr Michael John Maher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 31 Town End Street Godalming Surrey GU7 1BQ |
Director Name | Scott MacDonald Irvine |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Streatham Court Streatham High Road London SW16 1DJ |
Secretary Name | Scott MacDonald Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Streatham Court Streatham High Road London SW16 1DJ |
Director Name | Mr David Charles Blackwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 April 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mizen Close Cobham Surrey KT11 2RJ |
Director Name | Mr Nigel Rupert Evelyn Cribb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 White Friars Sevenoaks Kent TN13 1QG |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Mr Michael Gardner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 2003) |
Role | Evp Regional & Industrial Pro |
Country of Residence | England |
Correspondence Address | 2 Marton Avenue Middlesbrough Cleveland TS4 3SQ |
Secretary Name | Mr John Lawrence Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wabun Garbutts Lane Hutton Rudby Yarm Cleveland TS15 0DL |
Director Name | David John Gee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2004) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | 20 Manchester Square London W1U 3AN |
Director Name | Mr David Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 October 2004) |
Role | Coporate Finance Manager |
Country of Residence | England |
Correspondence Address | The Hexagon Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Stephen Allen Roberts |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 October 2004) |
Role | Business Services Manager |
Correspondence Address | The Sperrins Chilton Lane Chilton County Durham DL17 0JX |
Secretary Name | Mrs Margaret Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stoneybeck Bishop Middleham Ferryhill County Durham DL17 9BL |
Director Name | Mr Thomas Patrick Crotty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Cottage School Lane Bunbury Cheshire CW6 9NE |
Director Name | Leonardus Hendrik Heemskerk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 15 Cumbers Drive Ness Neston Cheshire CH64 4AU Wales |
Director Name | Mr Christopher Edward Tane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Anthony Traynor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lyme Grove Altrincham Cheshire WA14 2AD |
Secretary Name | Leonardus Hendrik Heemskerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 15 Cumbers Drive Ness Neston Cheshire CH64 4AU Wales |
Director Name | Mr Ashley Julian Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Dr Otto Schnurr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Ghislain Georges Jose Decadt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Keith Metcalfe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mrs Julie Dawn Taylorson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2015) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Year | 2012 |
---|---|
Net Worth | £20,400,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 July 2016 | Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Declaration of solvency (3 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Declaration of solvency (3 pages) |
19 October 2015 | Termination of appointment of Julie Dawn Taylorson as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Julie Dawn Taylorson as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page) |
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 July 2015 | Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page) |
21 April 2015 | Termination of appointment of Keith Metcalfe as a director on 14 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Keith Metcalfe as a director on 14 April 2015 (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
10 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Statement of capital on 30 January 2013
|
30 January 2013 | Statement of capital on 30 January 2013
|
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
30 January 2013 | Solvency statement dated 28/01/13 (1 page) |
30 January 2013 | Solvency statement dated 28/01/13 (1 page) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Appointment of Mr Keith Metcalfe as a director (2 pages) |
15 September 2011 | Termination of appointment of Ashley Reed as a director (1 page) |
15 September 2011 | Appointment of Mr Keith Metcalfe as a director (2 pages) |
15 September 2011 | Termination of appointment of Ashley Reed as a director (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
11 March 2011 | Director's details changed for Mr Michael John Maher on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Paul Frederick Nichols on 11 March 2011 (1 page) |
11 March 2011 | Director's details changed for Mr Christopher Edward Tane on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Ashley Julian Reed on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Michael John Maher on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Ashley Julian Reed on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Paul Frederick Nichols on 11 March 2011 (1 page) |
11 March 2011 | Director's details changed for Mr Christopher Edward Tane on 11 March 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
6 January 2011 | Appointment of Mr Ghislain Georges Jose Decadt as a director (2 pages) |
6 January 2011 | Termination of appointment of Otto Schnurr as a director (1 page) |
6 January 2011 | Termination of appointment of Otto Schnurr as a director (1 page) |
6 January 2011 | Appointment of Mr Ghislain Georges Jose Decadt as a director (2 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 January 2010 | Appointment of Dr Otto Schnurr as a director (2 pages) |
20 January 2010 | Appointment of Dr Otto Schnurr as a director (2 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
27 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2005 (14 pages) |
5 October 2007 | Full accounts made up to 31 December 2005 (14 pages) |
26 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
4 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
1 December 2004 | Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
1 December 2004 | Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
22 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 20 manchester square london W1U 3AN (1 page) |
22 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Registered office changed on 22/11/04 from: 20 manchester square london W1U 3AN (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
16 November 2004 | Company name changed ici industrial investments limit ed\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed ici industrial investments limit ed\certificate issued on 16/11/04 (2 pages) |
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
27 October 2004 | Full accounts made up to 31 August 2004 (11 pages) |
27 October 2004 | Full accounts made up to 31 August 2004 (11 pages) |
20 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
20 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
4 June 2004 | Memorandum and Articles of Association (11 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Memorandum and Articles of Association (11 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
21 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (1 page) |
10 March 2003 | Company name changed impkemix directors LIMITED\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | Company name changed impkemix directors LIMITED\certificate issued on 10/03/03 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
12 November 2002 | Incorporation (17 pages) |
12 November 2002 | Incorporation (17 pages) |