Background WavePink WaveYellow Wave

FINANCE IRELAND LIMITED (05144506)

FINANCE IRELAND LIMITED (05144506) is an active UK company. incorporated on 3 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FINANCE IRELAND LIMITED has been registered for 21 years. Current directors include HICKEY, James, KANE, William.

Company Number
05144506
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HICKEY, James, KANE, William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE IRELAND LIMITED

FINANCE IRELAND LIMITED is an active company incorporated on 3 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FINANCE IRELAND LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05144506

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

FINANCE IRELAND PLC
From: 19 December 2006To: 14 December 2012
ARDENT GROUP PLC
From: 3 June 2004To: 19 December 2006
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 13 June 2023To: 18 June 2025
, 10th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
From: 26 March 2021To: 13 June 2023
, C/O Company Matters, the Registry Beckenham Road, Beckenham, Kent, BR3 4TU
From: 23 January 2018To: 26 March 2021
, C/O Capita Company Secretarial Services, the Registry 34 Beckenham Road, Beckenham, Kent, BR3 4TU
From: 13 May 2015To: 23 January 2018
, 85 Pembroke Road, Ballsbridge, Dublin, 4
From: 22 January 2015To: 13 May 2015
, C/O Capita, Company Secretarial Services, the Registry 34 Beckenham Road, Beckenham Kent, BR3 4TU
From: 3 June 2004To: 22 January 2015
Timeline

79 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
Funding Round
Nov 10
Director Left
Jul 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Joined
Nov 11
Director Joined
May 12
Capital Update
Dec 12
Funding Round
Jan 13
Share Issue
Mar 13
Funding Round
May 13
Share Issue
Jun 13
Share Issue
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Funding Round
Jan 14
Loan Secured
Oct 14
Director Joined
Nov 14
Funding Round
Mar 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Funding Round
Mar 16
Capital Reduction
Mar 16
Funding Round
Mar 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Director Joined
Oct 16
Director Joined
Nov 16
Funding Round
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Feb 18
Share Issue
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Feb 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Loan Cleared
Jan 20
Director Joined
Feb 20
Funding Round
Jun 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Funding Round
Aug 21
Loan Secured
Oct 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Left
Feb 22
Funding Round
Feb 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Jun 23
Loan Cleared
Oct 23
41
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MACKENNA, Lily

Active
26 Abbeyfield, DublinIRISH
Secretary
Appointed 01 Mar 2007

HICKEY, James

Active
Pembroke Road, Ballsbridge4
Born July 1968
Director
Appointed 29 Aug 2016

KANE, William

Active
19 Butterfield Park, Rathfarnham18
Born January 1955
Director
Appointed 25 Apr 2006

GIFFIN, Michael William

Resigned
73c Chesilton Road, LondonSW6 5AA
Secretary
Appointed 03 Jun 2004
Resigned 12 Jul 2004

SARGENT, Rodger David

Resigned
3 Chester Cottages, LondonSW1W 8HG
Secretary
Appointed 25 Apr 2006
Resigned 01 Mar 2007

YORKE, Stphen

Resigned
B67 Albion Riverside, LondonSW11 4AP
Secretary
Appointed 12 Jul 2004
Resigned 25 Apr 2006

AKERS, Chris

Resigned
22a Launceston Place, LondonW8 5RL
Born December 1964
Director
Appointed 03 Jun 2004
Resigned 25 Apr 2006

ANDERSON, Joshua Michael

Resigned
Westbourne Drive, West Hollywood
Born June 1972
Director
Appointed 17 Dec 2015
Resigned 08 Aug 2022

BALLEN, Daniel

Resigned
Apt 3b, New York Ny 10003
Born September 1982
Director
Appointed 17 Dec 2015
Resigned 09 Apr 2021

BLACK, Ian Alexander

Resigned
Grand Canal Street, Dublin
Born May 1963
Director
Appointed 09 Dec 2016
Resigned 29 Jan 2021

DONNELLAN, Frank

Resigned
Avonmore, DublinD18H 2NO
Born May 1958
Director
Appointed 04 Jul 2011
Resigned 08 Aug 2022

DORAN, Donal

Resigned
4 Coppinger Glade, Stillorgan ParkIRISH
Born April 1966
Director
Appointed 25 Apr 2006
Resigned 31 Dec 2007

FLAVIN, Laurence

Resigned
Ely Place, Dublin2
Born June 1968
Director
Appointed 16 May 2012
Resigned 09 Dec 2016

GIFFIN, Michael William

Resigned
73c Chesilton Road, LondonSW6 5AA
Born October 1967
Director
Appointed 03 Jun 2004
Resigned 24 Jun 2004

GUNN, John Humphrey

Resigned
23 Edwardes Square, LondonW8 6HE
Born January 1942
Director
Appointed 25 Apr 2006
Resigned 08 Aug 2022

HUNT, Gerard

Resigned
20 Hawthorn Lodge, DublinIRISH
Born October 1959
Director
Appointed 25 Apr 2006
Resigned 06 Jul 2011

KENNEDY, Gary

Resigned
Culin Allies River Rd,, DublinIRISH
Born January 1958
Director
Appointed 06 Jul 2007
Resigned 15 Oct 2008

KEOGH, Brendan

Resigned
Church Street, Athenry
Born March 1971
Director
Appointed 17 Oct 2011
Resigned 21 Jul 2016

KRAUS, Kristofer

Resigned
Apartment 4, New York Ny 10003
Born December 1970
Director
Appointed 17 Dec 2015
Resigned 08 Aug 2022

MAASARANI, Omar

Resigned
Broadway, New York10019
Born March 1986
Director
Appointed 12 Apr 2021
Resigned 08 Aug 2022

MCALEAVEY, Fergal

Resigned
Grand Canal Street, Dublin
Born October 1970
Director
Appointed 09 Dec 2016
Resigned 20 Jan 2022

MURNAGHAN, Ken

Resigned
Pembroke Road, Ballsbridge
Born July 1968
Director
Appointed 24 Oct 2014
Resigned 09 Dec 2016

NI MHUIRCHEARTAIGH, Eimhin

Resigned
North Wall Quay, DublinDO1A9T8
Born January 1979
Director
Appointed 30 Jan 2020
Resigned 08 Aug 2022

POPLE, Nicholas David

Resigned
Park Walk, LondonSW10 0AJ
Born July 1969
Director
Appointed 25 Apr 2006
Resigned 17 Sept 2009

SARGENT, Rodger David

Resigned
3 Chester Cottages, LondonSW1W 8HG
Born December 1971
Director
Appointed 25 Apr 2006
Resigned 29 Aug 2007

YORKE, Stephen Justin

Resigned
B67 Albion Riverside, LondonSW11 4AP
Born November 1963
Director
Appointed 03 Jun 2004
Resigned 25 Apr 2006

Persons with significant control

3

2 Active
1 Ceased

M&G Plc

Active
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2022

National Treasury Management Agency

Ceased
Grand Canal Street Lower, Dublin 2DO2 XN96

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 09 Aug 2022
Koniginstrasse, Munchen80802

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
22 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 May 2022
RP04CS01RP04CS01
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Capital Return Purchase Own Shares
20 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
6 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Memorandum Articles
30 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Resolution
8 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Legacy
24 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
25 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Legacy
26 March 2018
RP04SH01RP04SH01
Legacy
26 March 2018
RP04SH01RP04SH01
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 February 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Cancellation Shares
8 March 2016
SH06Cancellation of Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 February 2016
MAMA
Resolution
5 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
8 May 2015
RP04RP04
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Resolution
1 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Alter Shares Consolidation
25 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
25 June 2013
SH06Cancellation of Shares
Capital Alter Shares Consolidation Statement Of Capital
14 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Resolution
27 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
25 March 2013
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
31 January 2013
RP04RP04
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Legacy
17 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2012
SH19Statement of Capital
Legacy
17 December 2012
CAP-SSCAP-SS
Resolution
17 December 2012
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
14 December 2012
CERT10CERT10
Re Registration Memorandum Articles
14 December 2012
MARMAR
Resolution
14 December 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 December 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Resolution
20 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Auditors Resignation Company
3 January 2012
AUDAUD
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Legacy
21 July 2011
MG01MG01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Memorandum Articles
21 June 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Bulk List Shareholders
17 June 2011
AR01AR01
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Resolution
7 October 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 October 2010
CC04CC04
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
30 September 2007
123Notice of Increase in Nominal Capital
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
30 September 2007
122122
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
287Change of Registered Office
Auditors Resignation Company
3 May 2007
AUDAUD
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 March 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
88(2)R88(2)R
Legacy
17 October 2006
287Change of Registered Office
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
88(2)R88(2)R
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
6 July 2004
CERT8CERT8
Application To Commence Business
6 July 2004
117117
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(3)88(3)
Legacy
6 July 2004
122122
Resolution
6 July 2004
RESOLUTIONSResolutions
Memorandum Articles
6 July 2004
MEM/ARTSMEM/ARTS
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Incorporation Company
3 June 2004
NEWINCIncorporation