Lostock Gralam
Northwich
CW9 7UA
Secretary Name | Miss Melanie Jane Hall |
---|---|
Status | Current |
Appointed | 16 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Paul Nicholas Sandland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Simon David Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hazel Drive Armitage Rugeley Staffordshire WS15 4TZ |
Secretary Name | Stephen Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 12 Elmhurst Lodge Farm Bridgnorth Salop WV15 5DJ |
Secretary Name | Zoe Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Edwin Thomas William Torr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mrs Anne-Francoise Nesmes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mrs Suzana Cross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 January 2017) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Anthony Gerard Griffin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | dechra.com |
---|
Registered Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
35m at £1 | Dechra Pharmaceuticals PLC 99.31% Ordinary A |
---|---|
241.8k at £1 | Dechra Pharmaceuticals PLC 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,613,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
21 May 2012 | Delivered on: 29 May 2012 Satisfied on: 23 September 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 December 2007 | Delivered on: 18 December 2007 Satisfied on: 25 May 2012 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1JAMAGE industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of further properties charged P. 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. See the mortgage charge document for full details. Fully Satisfied |
25 January 2024 | Full accounts made up to 30 June 2023 (20 pages) |
---|---|
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
27 November 2023 | Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page) |
10 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
9 December 2022 | Full accounts made up to 30 June 2022 (19 pages) |
26 July 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 30 June 2021 (16 pages) |
5 May 2021 | Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages) |
19 January 2021 | Full accounts made up to 30 June 2020 (16 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 June 2019 (16 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 December 2019 | Appointment of Mr Paul Nicholas Sandland as a director on 5 December 2019 (2 pages) |
9 April 2019 | Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
19 November 2018 | Full accounts made up to 30 June 2018 (15 pages) |
16 November 2018 | Appointment of Miss Melanie Jane Hall as a secretary on 16 November 2018 (2 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
17 January 2018 | Full accounts made up to 30 June 2017 (15 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
13 December 2017 | Resolutions
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
12 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
20 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
12 July 2016 | Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
13 May 2014 | Auditor's resignation (2 pages) |
13 May 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Auditor's resignation (2 pages) |
3 February 2014 | Termination of appointment of Edwin Torr as a director (1 page) |
3 February 2014 | Termination of appointment of Edwin Torr as a director (1 page) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Accounts made up to 30 June 2013 (13 pages) |
7 January 2014 | Accounts made up to 30 June 2013 (13 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
14 May 2013 | Appointment of Anne-Francoise Nesmes as a director (3 pages) |
14 May 2013 | Appointment of Anne-Francoise Nesmes as a director (3 pages) |
18 April 2013 | Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages) |
27 March 2013 | Accounts made up to 30 June 2012 (13 pages) |
27 March 2013 | Accounts made up to 30 June 2012 (13 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Secretary's details changed for Zoe Goulding on 1 January 2013 (1 page) |
7 January 2013 | Director's details changed for Mr Ian David Page on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Ian David Page on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Ian David Page on 1 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Zoe Goulding on 1 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Zoe Goulding on 1 January 2013 (1 page) |
30 October 2012 | Termination of appointment of Simon Evans as a director (2 pages) |
30 October 2012 | Termination of appointment of Simon Evans as a director (2 pages) |
24 August 2012 | Change of share class name or designation (2 pages) |
24 August 2012 | Change of share class name or designation (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Redenomination of shares. Statement of capital 9 August 2012 (5 pages) |
24 August 2012 | Redenomination of shares. Statement of capital 9 August 2012 (5 pages) |
24 August 2012 | Particulars of variation of rights attached to shares (3 pages) |
24 August 2012 | Redenomination of shares. Statement of capital 9 August 2012 (5 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 July 2012 | Redenomination of shares. Statement of capital 27 June 2012 (6 pages) |
26 July 2012 | Redenomination of shares. Statement of capital 27 June 2012 (6 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Particulars of variation of rights attached to shares (3 pages) |
18 July 2012 | Change of share class name or designation (2 pages) |
18 July 2012 | Change of share class name or designation (2 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Particulars of variation of rights attached to shares (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
21 February 2012 | Accounts made up to 30 June 2011 (13 pages) |
21 February 2012 | Accounts made up to 30 June 2011 (13 pages) |
9 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (18 pages) |
9 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (18 pages) |
9 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (18 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders
|
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders
|
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders
|
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2012 | Redenomination of shares. Statement of capital 22 December 2011 (6 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Redenomination of shares. Statement of capital 22 December 2011 (6 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
25 November 2011 | Redenomination of shares. Statement of capital 4 November 2011 (6 pages) |
25 November 2011 | Change of share class name or designation (2 pages) |
25 November 2011 | Redenomination of shares. Statement of capital 4 November 2011 (6 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Change of share class name or designation (2 pages) |
25 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Redenomination of shares. Statement of capital 4 November 2011 (6 pages) |
25 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2011 | Change of share class name or designation (2 pages) |
15 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2011 | Change of share class name or designation (2 pages) |
15 July 2011 | Redenomination of shares. Statement of capital 30 June 2011 (6 pages) |
15 July 2011 | Redenomination of shares. Statement of capital 30 June 2011 (6 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
25 March 2011 | Accounts made up to 30 June 2010 (13 pages) |
25 March 2011 | Accounts made up to 30 June 2010 (13 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
2 February 2011 | Particulars of variation of rights attached to shares (3 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Redenomination of shares. Statement of capital 31 December 2010 (6 pages) |
2 February 2011 | Particulars of variation of rights attached to shares (3 pages) |
2 February 2011 | Change of share class name or designation (2 pages) |
2 February 2011 | Redenomination of shares. Statement of capital 31 December 2010 (6 pages) |
2 February 2011 | Change of share class name or designation (2 pages) |
2 February 2011 | Resolutions
|
14 December 2010 | Appointment of Mr Edwin Thomas William Torr as a director (3 pages) |
14 December 2010 | Appointment of Mr Edwin Thomas William Torr as a director (3 pages) |
10 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
10 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Redenomination of shares. Statement of capital 30 June 2010 (6 pages) |
10 August 2010 | Redenomination of shares. Statement of capital 30 June 2010 (6 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Change of share class name or designation (2 pages) |
10 August 2010 | Change of share class name or designation (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
16 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
20 December 2009 | Accounts made up to 30 June 2009 (12 pages) |
20 December 2009 | Accounts made up to 30 June 2009 (12 pages) |
16 February 2009 | Accounts made up to 30 June 2008 (12 pages) |
16 February 2009 | Accounts made up to 30 June 2008 (12 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
17 April 2008 | Accounts made up to 30 June 2007 (12 pages) |
17 April 2008 | Accounts made up to 30 June 2007 (12 pages) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
4 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
19 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
11 November 2005 | Accounts made up to 30 June 2005 (12 pages) |
11 November 2005 | Accounts made up to 30 June 2005 (12 pages) |
12 July 2005 | Ad 28/06/05--------- £ si 35035530@1=35035530 £ ic 4/35035534 (2 pages) |
12 July 2005 | Ad 28/06/05--------- £ si 35035530@1=35035530 £ ic 4/35035534 (2 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
28 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
28 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | Ad 02/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 2004 | Memorandum and Articles of Association (10 pages) |
19 April 2004 | Memorandum and Articles of Association (10 pages) |
19 April 2004 | Ad 02/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
8 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: po box 55 7 spa road london SE16 3QQ (1 page) |
6 April 2004 | Memorandum and Articles of Association (12 pages) |
6 April 2004 | Memorandum and Articles of Association (12 pages) |
30 March 2004 | Company name changed continental shelf 298 LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed continental shelf 298 LIMITED\certificate issued on 30/03/04 (2 pages) |
7 January 2004 | Incorporation (17 pages) |
7 January 2004 | Incorporation (17 pages) |