Denbigh
Clwyd
LL16 3TD
Wales
Director Name | Mr Eirun Pryderi Roberts |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 58 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Director Name | Mr Adam Mark Scott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 58 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Director Name | Miss Zoe Ann Rogers |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Finance & Health And Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 58 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Director Name | Shaun Christopher Sweeney |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 58 3rd Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Director Name | John Douglas Simms |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stonehousegreen Clayton Green Chorley Lancashire PR6 7JT |
Director Name | Mr Richard Alexander Bates |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Technical Support |
Country of Residence | Wales |
Correspondence Address | Ty Gwyn Uchaf Clawddnewydd Ruthin Denbighshire LL15 2NF Wales |
Director Name | Mr Michael Keating |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fieldings Close Hawarden Deeside Flintshire CH5 3UQ Wales |
Secretary Name | Mr Richard Alexander Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Gwyn Uchaf Clawddnewydd Ruthin Denbighshire LL15 2NF Wales |
Director Name | Mr Craig Miles Wilson-Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2019) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 58 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Website | keatingspecialist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 559010 |
Telephone region | Chester |
Registered Address | Unit 58 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
1.8k at £1 | Adam Mark Scott 7.82% Ordinary B |
---|---|
1.8k at £1 | Andrew George Verrall 7.82% Ordinary B |
1.8k at £1 | Eirun Pryderi Roberts 7.82% Ordinary B |
1.8k at £1 | Michael Elias Hughes 7.82% Ordinary B |
1.4k at £1 | John Douglas Simms 6.26% Ordinary B |
13.2k at £1 | Michael Keating 57.36% Ordinary B |
440 at £1 | Craig Miles Wilson-jones 1.91% Ordinary B |
14k at £0.01 | Michael Elias Hughes 0.61% Ordinary A |
14k at £0.01 | Richard Alexander Bates 0.61% Ordinary A |
12k at £0.01 | Michael Keating 0.52% Ordinary A |
11.2k at £0.01 | John Douglas Simms 0.49% Ordinary A |
5k at £0.01 | Adam Mark Scott 0.22% Ordinary A |
5k at £0.01 | Andrew George Verrall 0.22% Ordinary A |
5k at £0.01 | Craig Miles Wilson-jones 0.22% Ordinary A |
5k at £0.01 | Eirun Pryderi Roberts 0.22% Ordinary A |
2k at £0.01 | Paul Andrew Ellis 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £838,887 |
Cash | £120,745 |
Current Liabilities | £1,208,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 June 2023 | Delivered on: 26 June 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
27 November 2012 | Delivered on: 28 November 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interest costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance. Outstanding |
3 August 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
26 January 2009 | Delivered on: 29 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
22 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
1 July 2008 | Delivered on: 16 July 2008 Satisfied on: 6 January 2016 Persons entitled: Sun Chemical Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge the equipment; krauss maffein moulding machine with crane and hoist. Quad copper tank with rectification, 5-adaptorless copper tanks with rectification, mdc combi de-chrome tank and extraction (for further details of equipment charged please refer to form 395) see image for full details. Fully Satisfied |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
26 June 2023 | Registration of charge 065035910007, created on 23 June 2023 (23 pages) |
22 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 March 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
10 November 2020 | Purchase of own shares.
|
9 November 2020 | Cancellation of shares. Statement of capital on 16 September 2020
|
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
4 February 2020 | Purchase of own shares. (3 pages) |
4 February 2020 | Cancellation of shares. Statement of capital on 31 October 2019
|
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Cancellation of shares. Statement of capital on 5 July 2019
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 August 2019 | Termination of appointment of Craig Miles Wilson-Jones as a director on 23 July 2019 (1 page) |
25 June 2019 | Purchase of own shares. (3 pages) |
25 June 2019 | Cancellation of shares. Statement of capital on 27 May 2019
|
23 April 2019 | Change of name notice (2 pages) |
23 April 2019 | Resolutions
|
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 September 2018 | Cancellation of shares. Statement of capital on 26 May 2018
|
5 September 2018 | Cancellation of shares. Statement of capital on 1 July 2018
|
20 August 2018 | Purchase of own shares. (3 pages) |
20 August 2018 | Purchase of own shares. (3 pages) |
20 August 2018 | Purchase of own shares. (3 pages) |
20 August 2018 | Cancellation of shares. Statement of capital on 29 May 2018
|
9 April 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
19 March 2018 | Cancellation of shares. Statement of capital on 28 May 2017
|
19 March 2018 | Purchase of own shares. (3 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
26 July 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Purchase of own shares. (3 pages) |
18 July 2017 | Cancellation of shares. Statement of capital on 1 July 2017
|
18 July 2017 | Cancellation of shares. Statement of capital on 1 July 2017
|
10 July 2017 | Cancellation of shares. Statement of capital on 27 May 2017
|
10 July 2017 | Purchase of own shares. (3 pages) |
10 July 2017 | Cancellation of shares. Statement of capital on 27 May 2017
|
10 July 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
22 January 2017 | Cancellation of shares. Statement of capital on 26 May 2016
|
22 January 2017 | Cancellation of shares. Statement of capital on 1 July 2016
|
22 January 2017 | Cancellation of shares. Statement of capital on 27 May 2016
|
22 January 2017 | Cancellation of shares. Statement of capital on 26 May 2016
|
22 January 2017 | Cancellation of shares. Statement of capital on 27 May 2016
|
22 January 2017 | Cancellation of shares. Statement of capital on 1 July 2016
|
12 January 2017 | Appointment of Shaun Christopher Sweeney as a director on 4 January 2017 (3 pages) |
12 January 2017 | Appointment of Shaun Christopher Sweeney as a director on 4 January 2017 (3 pages) |
30 August 2016 | Purchase of own shares. (3 pages) |
30 August 2016 | Purchase of own shares. (3 pages) |
30 August 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
30 August 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
25 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
14 June 2016 | Termination of appointment of Michael Keating as a director on 27 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael Keating as a director on 27 May 2016 (1 page) |
7 June 2016 | Cancellation of shares. Statement of capital on 26 May 2016
|
7 June 2016 | Cancellation of shares. Statement of capital on 26 May 2016
|
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (22 pages) |
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (22 pages) |
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Satisfaction of charge 1 in full (6 pages) |
6 January 2016 | Satisfaction of charge 1 in full (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
22 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
27 April 2015 | Resolutions
|
27 April 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
27 April 2015 | Resolutions
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
19 February 2015 | Termination of appointment of Richard Alexander Bates as a director on 6 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Richard Alexander Bates as a secretary on 6 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Richard Alexander Bates as a director on 6 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Richard Alexander Bates as a secretary on 6 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Richard Alexander Bates as a secretary on 6 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Richard Alexander Bates as a director on 6 February 2015 (1 page) |
16 February 2015 | Director's details changed for Michael Keating on 1 July 2011 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Michael Elias Hughes on 1 July 2011 (2 pages) |
16 February 2015 | Director's details changed for Mr Michael Elias Hughes on 1 July 2011 (2 pages) |
16 February 2015 | Director's details changed for Michael Keating on 1 July 2011 (2 pages) |
16 February 2015 | Director's details changed for Michael Keating on 1 July 2011 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Michael Elias Hughes on 1 July 2011 (2 pages) |
16 December 2014 | Appointment of Miss Zoe Ann Rogers as a director on 10 December 2014 (2 pages) |
16 December 2014 | Appointment of Miss Zoe Ann Rogers as a director on 10 December 2014 (2 pages) |
28 November 2014 | Appointment of Mr Eirun Pryderi Roberts as a director on 2 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Eirun Pryderi Roberts as a director on 2 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Eirun Pryderi Roberts as a director on 2 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Craig Miles Wilson-Jones as a director on 2 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Craig Miles Wilson-Jones as a director on 2 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Craig Miles Wilson-Jones as a director on 2 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Adam Mark Scott as a director on 2 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Adam Mark Scott as a director on 2 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Adam Mark Scott as a director on 2 October 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 June 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
20 June 2014 | Purchase of own shares. (3 pages) |
20 June 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
20 June 2014 | Purchase of own shares. (3 pages) |
29 May 2014 | Termination of appointment of John Simms as a director (1 page) |
29 May 2014 | Termination of appointment of John Simms as a director (1 page) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (10 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (10 pages) |
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Cancellation of shares. Statement of capital on 25 February 2014
|
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Cancellation of shares. Statement of capital on 25 February 2014
|
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 July 2013 | Cancellation of shares. Statement of capital on 22 July 2013
|
22 July 2013 | Cancellation of shares. Statement of capital on 22 July 2013
|
16 July 2013 | Purchase of own shares. (3 pages) |
16 July 2013 | Purchase of own shares. (3 pages) |
16 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
16 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
6 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
27 October 2010 | Registered office address changed from Ty Gwyn Uchaf, Clawddnewydd Ruthin Denbighshire LL15 2NF on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Ty Gwyn Uchaf, Clawddnewydd Ruthin Denbighshire LL15 2NF on 27 October 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Richard Alexander Bates on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard Alexander Bates on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for John Douglas Simms on 17 March 2010 (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Michael Elias Hughes on 17 March 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Michael Elias Hughes on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Keating on 17 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Director's details changed for John Douglas Simms on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Keating on 17 March 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2008 | Ad 06/06/08\gbp si [email protected]=660.76\gbp ic 24124/24784.76\ (4 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Nc inc already adjusted 06/06/08 (1 page) |
25 June 2008 | Ad 06/06/08\gbp si 24024@1=24024\gbp ic 100/24124\ (2 pages) |
25 June 2008 | Ad 06/06/08\gbp si 24024@1=24024\gbp ic 100/24124\ (2 pages) |
25 June 2008 | Nc inc already adjusted 06/06/08 (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Ad 06/06/08\gbp si [email protected]=660.76\gbp ic 24124/24784.76\ (4 pages) |
14 February 2008 | Incorporation (15 pages) |
14 February 2008 | Incorporation (15 pages) |