Company NameBritish Engineering Services Asset Reliability Mimic Limited
Company StatusActive
Company Number04827645
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Previous NamesPrecis (2367) Limited and James Fisher Mimic Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Walter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameMr Richard Angus Fownes Buchanan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanden Farm Smarden Road
Biddenden
Ashford
Kent
TN27 8JT
Director NameMr Cbe Fca Acma Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
PO Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameIan Malcolm Serjent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address18 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Director NameMr Michael John Shields
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Secretary NameMr Jonathan Procter Vick
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressFisher House
PO Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Simon Allan Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
PO Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
PO Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
PO Box 4
Barrow In Furness
Cumbria
LA14 1HR
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressFisher House
PO Box 4
Barrow In Furness
Cumbria
LA14 1HR
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(13 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressFisher House Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House, P.O Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr James Henry John Marsh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
PO Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Paul Mount
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameMr Robert Woodman Stopford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Secretary NameMr Peter Alexander Speirs
StatusResigned
Appointed01 September 2022(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2022)
RoleCompany Director
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2022(19 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitejames-fisher.co.uk
Email address[email protected]
Telephone01229 615400
Telephone regionBarrow-in Furness / Millom

Location

Registered AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1James Fisher & Sons PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
3 May 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
17 March 2023Change of name with request to seek comments from relevant body (2 pages)
17 March 2023Company name changed james fisher mimic LIMITED\certificate issued on 17/03/23
  • RES15 ‐ Change company name resolution on 2023-02-24
(3 pages)
17 March 2023Change of name notice (2 pages)
19 January 2023Termination of appointment of Peter Alexander Speirs as a secretary on 16 December 2022 (1 page)
10 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2023Memorandum and Articles of Association (11 pages)
28 December 2022Termination of appointment of Peter Alexander Speirs as a director on 16 December 2022 (1 page)
28 December 2022Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 28 December 2022 (1 page)
28 December 2022Termination of appointment of Robert Woodman Stopford as a director on 16 December 2022 (1 page)
28 December 2022Appointment of Mr John William Lennox as a director on 16 December 2022 (2 pages)
28 December 2022Appointment of Mr James Clifford Reeves as a director on 16 December 2022 (2 pages)
28 December 2022Termination of appointment of Paul Mount as a director on 16 December 2022 (1 page)
28 December 2022Cessation of James Fisher Holdings Uk Limited as a person with significant control on 16 December 2022 (1 page)
28 December 2022Notification of British Engineering Services Holdco Limited as a person with significant control on 16 December 2022 (2 pages)
28 December 2022Appointment of Mr Walter James Rowe as a director on 16 December 2022 (2 pages)
31 October 2022Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 September 2022Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages)
2 September 2022Appointment of Mr Peter Alexander Speirs as a director on 2 September 2022 (2 pages)
2 September 2022Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page)
5 April 2022Confirmation statement made on 28 March 2022 with updates (3 pages)
1 February 2022Termination of appointment of James Henry John Marsh as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Paul Mount as a director on 25 January 2022 (2 pages)
1 February 2022Appointment of Mr Robert Woodman Stopford as a director on 25 January 2022 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 April 2021Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page)
30 April 2021Appointment of Mr James Henry John Marsh as a director on 29 April 2021 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
18 December 2018Notification of James Fisher Holdings Uk Limited as a person with significant control on 12 December 2018 (2 pages)
18 December 2018Cessation of James Fisher and Sons Public Limited Company as a person with significant control on 12 December 2018 (1 page)
8 November 2018Statement of capital on 8 November 2018
  • GBP 1
(5 pages)
8 November 2018Solvency Statement dated 01/11/18 (1 page)
8 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2018Statement by Directors (1 page)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
12 November 2014Section 519 (2 pages)
12 November 2014Section 519 (2 pages)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 August 2012Appointment of Nicholas Paul Henry as a director (3 pages)
29 August 2012Appointment of Nicholas Paul Henry as a director (3 pages)
6 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
6 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Simon Harris as a director (2 pages)
17 February 2012Termination of appointment of Simon Harris as a director (2 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Simon Allan Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Simon Allan Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Simon Allan Harris on 1 January 2011 (2 pages)
30 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 900
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 900
(4 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 27/01/2011
(16 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 27/01/2011
(16 pages)
10 December 2010Termination of appointment of Michael Shields as a director (2 pages)
10 December 2010Termination of appointment of Michael Shields as a director (2 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
19 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 March 2009Auditor's resignation (1 page)
21 March 2009Auditor's resignation (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
6 August 2007Return made up to 09/07/07; no change of members (7 pages)
6 August 2007Return made up to 09/07/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 December 2006Full accounts made up to 31 December 2005 (14 pages)
5 December 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Return made up to 09/07/06; full list of members (8 pages)
1 August 2006Return made up to 09/07/06; full list of members (8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
21 July 2005Return made up to 09/07/05; full list of members (8 pages)
21 July 2005Return made up to 09/07/05; full list of members (8 pages)
13 May 2005Full accounts made up to 31 December 2004 (14 pages)
13 May 2005Full accounts made up to 31 December 2004 (14 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
27 July 2004Return made up to 09/07/04; full list of members (8 pages)
27 July 2004Return made up to 09/07/04; full list of members (8 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
17 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Nc inc already adjusted 14/10/03 (1 page)
11 November 2003Nc inc already adjusted 14/10/03 (1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Memorandum and Articles of Association (16 pages)
27 October 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2003Registered office changed on 27/10/03 from: fisher house po box 4 barrow in furness cumbria LA14 1HR (1 page)
27 October 2003Registered office changed on 27/10/03 from: fisher house po box 4 barrow in furness cumbria LA14 1HR (1 page)
27 October 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2003Memorandum and Articles of Association (16 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New director appointed (3 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (3 pages)
22 October 2003Company name changed precis (2367) LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed precis (2367) LIMITED\certificate issued on 22/10/03 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)