Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 31 December 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Richard David Ewen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(16 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside CH5 2NW Wales |
Director Name | Mrs Karen Forrester |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Palmi Haraldsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Solvallargata 4 101 Reykjavik Foreign |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Secretary Name | Palmi Haraldsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Solvallargata 4 101 Reykjavik Foreign |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Stuart Leslie Ross |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 12 Rue De Bohars Tarporley Cheshire CW6 9HF |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Richard Malcolm Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | iceland.co.uk |
---|
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Iceland Midco Limited 100.00% Ordinary |
---|
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A security interest agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: The collateral being the securities and the related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A deed of accession Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 15 March 2006 Satisfied on: 12 June 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 15 March 2006 Satisfied on: 15 April 2010 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: A security interest agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: Title to the collateral meaning the securities and related rights. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 15 March 2006 Satisfied on: 12 June 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: A declaration of pledge Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever. Particulars: All monies standing to the credit of the rent account meaning account number 0106-38-200079. see the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 5 December 2005 Satisfied on: 16 March 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: A declaration of pledge Secured details: All monies due or to become due from the company to the chargee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the rent account. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 5 December 2005 Satisfied on: 16 March 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the property and all interest in property all computers, vehicles all goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 5 December 2005 Satisfied on: 16 March 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the collateral being the security and related rights. See the mortgage charge document for full details. Fully Satisfied |
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties 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 |
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A declaration of pledge Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever. Particulars: All moneys standing to the credit of the rent account. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 24 December 2004 Satisfied on: 16 March 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the charging company to the security trustee and/or the other security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a deeside depot & deeside offices, deeside, flintshire for details of further properties charged please refer to form 395 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2021 | Delivered on: 7 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
27 November 2020 | Resolutions
|
26 November 2020 | Appointment of Mr Richard Malcolm Walker as a director on 25 November 2020 (2 pages) |
12 November 2020 | Accounts for a dormant company made up to 27 March 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
2 November 2020 | Appointment of Mr Richard David Ewen as a director on 2 November 2020 (2 pages) |
2 November 2020 | Cessation of Iceland Midco Limited as a person with significant control on 2 November 2020 (1 page) |
2 November 2020 | Notification of Wd Ff Limited as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Malcolm Conrad Walker as a director on 2 November 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 29 March 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 30 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 24 March 2017 (6 pages) |
19 July 2017 | Accounts for a dormant company made up to 24 March 2017 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
12 January 2016 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 June 2013 | Full accounts made up to 29 March 2013 (12 pages) |
19 June 2013 | Full accounts made up to 29 March 2013 (12 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (13 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (13 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
22 November 2011 | Director's details changed for Mr Andrew Simon Pritchard on 16 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 16 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Malcolm Conrad Walker on 16 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Malcolm Conrad Walker on 16 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 16 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Mr Andrew Simon Pritchard on 16 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 25 March 2011 (14 pages) |
16 June 2011 | Full accounts made up to 25 March 2011 (14 pages) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
7 March 2011 | Statement of capital on 7 March 2011
|
7 March 2011 | Reduction of iss capital and minute (oc) (8 pages) |
7 March 2011 | Certificate of reduction of issued capital (1 page) |
7 March 2011 | Statement of capital on 7 March 2011
|
7 March 2011 | Reduction of iss capital and minute (oc) (8 pages) |
7 March 2011 | Statement of capital on 7 March 2011
|
7 March 2011 | Certificate of reduction of issued capital (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Full accounts made up to 26 March 2010 (15 pages) |
15 June 2010 | Full accounts made up to 26 March 2010 (15 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2009 | Director's details changed for Mr Malcolm Conrad Walker on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Tarsem Singh Dhaliwal on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Simon Pritchard on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Tarsem Singh Dhaliwal on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Malcolm Conrad Walker on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Tarsem Singh Dhaliwal on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Simon Pritchard on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Malcolm Conrad Walker on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Simon Pritchard on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (17 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (17 pages) |
18 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (19 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (19 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (15 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (15 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Ad 29/03/07--------- £ si 50000000@1=50000000 £ ic 1/50000001 (2 pages) |
11 May 2007 | Statement of affairs (5 pages) |
11 May 2007 | Ad 29/03/07--------- £ si 50000000@1=50000000 £ ic 1/50000001 (2 pages) |
11 May 2007 | Statement of affairs (5 pages) |
26 April 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | Particulars of mortgage/charge (6 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | Particulars of mortgage/charge (6 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Return made up to 01/11/06; full list of members; amend (8 pages) |
16 January 2007 | Return made up to 01/11/06; full list of members; amend (8 pages) |
7 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
4 April 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
4 April 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
15 March 2006 | Particulars of mortgage/charge (6 pages) |
15 March 2006 | Particulars of mortgage/charge (6 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (10 pages) |
15 March 2006 | Particulars of mortgage/charge (10 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
5 December 2005 | Particulars of mortgage/charge (12 pages) |
5 December 2005 | Particulars of mortgage/charge (11 pages) |
5 December 2005 | Particulars of mortgage/charge (7 pages) |
5 December 2005 | Particulars of mortgage/charge (12 pages) |
5 December 2005 | Particulars of mortgage/charge (11 pages) |
5 December 2005 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New director appointed (5 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (5 pages) |
4 May 2005 | New secretary appointed (2 pages) |
21 April 2005 | Memorandum and Articles of Association (7 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Memorandum and Articles of Association (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
24 December 2004 | Particulars of mortgage/charge (85 pages) |
24 December 2004 | Particulars of mortgage/charge (85 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Incorporation (17 pages) |
1 November 2004 | Incorporation (17 pages) |