King Of Prussia
Pennsylvania
19406
Director Name | Dennis Edward Johnson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 May 2019(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Qlik, Suite 500, 211 South Gulph Road King Of Prussia Pennsylvania 19406 |
Secretary Name | Marcus Gordon |
---|---|
Status | Closed |
Appointed | 06 May 2019(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 November 2021) |
Role | Company Director |
Correspondence Address | Qlik Suite 500 211 South Gulph Road King Of Prussia Pennsylvania 19406 |
Director Name | David Holroyd |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 1994) |
Role | Company Director |
Correspondence Address | 253 Concord Road Sunbury Massachusetts 01776 United States |
Director Name | Mr Neil Williams Swinton Iii |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 4 Barton Building Bath Avon BA1 2JR |
Director Name | John Stevens |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Blue Vein House Blue Vein Box Corsham Wiltshire SN13 8DQ |
Secretary Name | Mr Mark Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Branscombe Road Bristol Avon BS9 1SN |
Secretary Name | Mrs Adele Loraine Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Harmony House St Huberts Close Gerrards Cross Bucks SL9 7EN |
Director Name | Arie Gonen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 July 1994(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 14 Hana Street Haifa Israel |
Director Name | Mrs Adele Loraine Thorpe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1999) |
Role | Consultant |
Correspondence Address | Harmony House St Huberts Close Gerrards Cross Bucks SL9 7EN |
Director Name | Brian Roake |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 1997) |
Role | Director Of Sales |
Correspondence Address | West Beach House Marine Drive West West Wittering Chichester West Sussex PO20 8HH |
Director Name | Margaret Ann Hayward |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2001) |
Role | Managing Director |
Correspondence Address | 12 Belle Vue Road Henley On Thames Oxfordshire RG9 1JG |
Director Name | Shlomo Baumgarten |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 January 1999(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 27/A Henrietta Sold St Kiriat Bialik 27000 Israel |
Secretary Name | Mrs Rachel Elizabeth Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(42 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 February 2015) |
Role | Finance HR Manager |
Correspondence Address | 1 Pipers Close Upper Weare Axbridge Somerset BS26 2PS |
Director Name | Paul Thompson Mackay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2001(45 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 August 2002) |
Role | Executive Manager |
Correspondence Address | 21 Fossen Way Andover Massachusetts 01810 6306 United States |
Director Name | Avi Cohen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 October 2001(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2005) |
Role | Managing Director |
Correspondence Address | 6 Bolton Road London W4 3TB |
Director Name | Mr Itzhak Aizik Ratner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 December 2004(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 17 Daniel St. Ramat-Gun 5 Israel |
Director Name | Mr Itzhak Aizik Ratner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 December 2004(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 17 Daniel St. Ramat-Gun 5 Israel |
Director Name | Shimon Alon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 December 2004(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 May 2019) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | 36 Hachoresh Street Kfar Shmaryahoo 469100 Israel |
Secretary Name | Ms Suzannah L Childers |
---|---|
Status | Resigned |
Appointed | 12 February 2015(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 2019) |
Role | Company Director |
Correspondence Address | 70 Blanchard Road Burlington Massachusetts Ma 01803 United States |
Director Name | Cfo Dror Harel-Elkayam |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 July 2015(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2019) |
Role | Chief Financial Offer |
Country of Residence | Israel |
Correspondence Address | Advise House 16 Atir Yeda Street, 5th Floor Kfar Saba 4464321 |
Website | attunity.com |
---|
Registered Address | 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Address Matches | Over 20 other UK companies use this postal address |
2.4m at £1 | Attunity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,055,548 |
Gross Profit | £2,055,548 |
Net Worth | £597,785 |
Cash | £112,633 |
Current Liabilities | £612,649 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 April 2002 | Delivered on: 2 May 2002 Persons entitled: Daejan (Reading) Limited Classification: Rent deposit deed 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: £26,082.00 standing to the credit of a deposit account opened by the landlord,. See the mortgage charge document for full details. Outstanding |
---|---|
25 September 1998 | Delivered on: 29 September 1998 Persons entitled: Daejan (Reading) Limited Classification: Rent deposit deed Secured details: £26,082.00 due from the company to the chargee under the terms of this deed. Particulars: £26,082.00 and interest thereon. Outstanding |
14 April 1994 | Delivered on: 16 April 1994 Persons entitled: The Equitable Life Assurance Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 24 march 1994. Particulars: £7,920.00. see the mortgage charge document for full details. Outstanding |
23 January 1989 | Delivered on: 30 January 1989 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 January 1991 | Delivered on: 16 January 1991 Satisfied on: 4 August 1994 Persons entitled: The Equitable Life Assurance Society Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 9/1/91. Particulars: A security deposit £13,290 deposited with the chargee and charged in favour of the chargee (see 395 for full details of charge). Fully Satisfied |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2021 | Application to strike the company off the register (1 page) |
3 July 2021 | Solvency Statement dated 28/06/21 (1 page) |
3 July 2021 | Statement by Directors (1 page) |
3 July 2021 | Statement of capital on 3 July 2021
|
3 July 2021 | Resolutions
|
8 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
5 November 2020 | Second filing of Confirmation Statement dated 30 June 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 30 June 2020 with no updates
|
13 December 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Marcus Gordon as a secretary on 6 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Suzannah L Childers as a secretary on 6 May 2019 (1 page) |
9 May 2019 | Appointment of Dennis Edward Johnson as a director on 6 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Dror Harel-Elkayam as a director on 6 May 2019 (1 page) |
9 May 2019 | Appointment of Ms Deborah Cleary Lofton as a director on 6 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Shimon Alon as a director on 6 May 2019 (1 page) |
29 April 2019 | Satisfaction of charge 5 in full (1 page) |
29 April 2019 | Satisfaction of charge 1 in full (1 page) |
29 April 2019 | Satisfaction of charge 4 in full (1 page) |
29 April 2019 | Satisfaction of charge 3 in full (1 page) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Appointment of Cfo Dror Harel-Elkayam as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Cfo Dror Harel-Elkayam as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Cfo Dror Harel-Elkayam as a director on 7 July 2015 (2 pages) |
13 February 2015 | Appointment of Ms Suzannah L Childers as a secretary on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Suzannah L Childers as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Rachel Elizabeth Curtis as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Rachel Elizabeth Curtis as a secretary on 12 February 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Secretary's details changed for Ms Rachel Giles on 27 October 2009 (1 page) |
9 September 2014 | Secretary's details changed for Ms Rachel Giles on 27 October 2009 (1 page) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 6 March 2013 (1 page) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register inspection address has been changed (1 page) |
3 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
16 December 2010 | Termination of appointment of Itzhak Ratner as a director (1 page) |
16 December 2010 | Termination of appointment of Itzhak Ratner as a director (1 page) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Shimon Alon on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Itzhak Aizik Ratner on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Rachel Giles on 12 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Shimon Alon on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Itzhak Aizik Ratner on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Shimon Alon on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Rachel Giles on 12 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Itzhak Aizik Ratner on 1 January 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 September 2009 | Director appointed mr itzhak aizak ratner (1 page) |
17 September 2009 | Director appointed mr itzhak aizak ratner (1 page) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 July 2009 | Director's change of particulars / shimon alon / 01/02/2008 (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / shimon alon / 01/02/2008 (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / shimon alon / 01/02/2008 (1 page) |
8 July 2009 | Director's change of particulars / shimon alon / 01/02/2008 (1 page) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated director itzhak ratner (1 page) |
9 July 2008 | Appointment terminated director itzhak ratner (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Particulars of contract relating to shares (2 pages) |
13 September 2007 | Nc inc already adjusted 15/07/07 (1 page) |
13 September 2007 | Ad 15/07/07--------- £ si 580000@1=580000 £ ic 2350000/2930000 (2 pages) |
13 September 2007 | Nc inc already adjusted 15/07/07 (1 page) |
13 September 2007 | Particulars of contract relating to shares (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Ad 15/07/07--------- £ si 580000@1=580000 £ ic 2350000/2930000 (2 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: unit 6 beacontree plaza, gillette way, reading, RG2 0BS (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: unit 6 beacontree plaza gillette way reading RG2 0BS (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members
|
14 July 2005 | Return made up to 30/06/05; full list of members
|
31 March 2005 | Director resigned (2 pages) |
31 March 2005 | Director resigned (2 pages) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
5 February 2005 | Resolutions
|
5 February 2005 | Ad 23/12/04--------- £ si 700000@1=700000 £ ic 1650000/2350000 (2 pages) |
5 February 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
5 February 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
5 February 2005 | Ad 23/12/04--------- £ si 700000@1=700000 £ ic 1650000/2350000 (2 pages) |
5 February 2005 | Resolutions
|
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 April 2004 | Auditor's resignation (1 page) |
8 April 2004 | Auditor's resignation (1 page) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 30/06/03; full list of members
|
3 July 2003 | Return made up to 30/06/03; full list of members
|
9 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (6 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 July 2000 | Company name changed I.S.G. (uk) LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed I.S.G. (uk) LIMITED\certificate issued on 01/08/00 (2 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 30/06/00; full list of members
|
21 June 2000 | Return made up to 30/06/00; full list of members
|
19 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 38 belgrave square, london, SW1X 8NT (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 38 belgrave square london SW1X 8NT (1 page) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 66 queen square, bristol, BS1 4JP (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 66 queen square bristol BS1 4JP (1 page) |
26 February 1998 | Ad 19/12/97--------- £ si 450000@1=450000 £ ic 1200000/1650000 (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Particulars of contract relating to shares (3 pages) |
26 February 1998 | Ad 19/12/97--------- £ si 450000@1=450000 £ ic 1200000/1650000 (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Particulars of contract relating to shares (3 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 July 1997 | Return made up to 30/06/97; no change of members
|
15 July 1997 | Return made up to 30/06/97; no change of members
|
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1ST floor the rackhay queen charlotte street bristol BS1 4HJ (1 page) |
23 March 1995 | Registered office changed on 23/03/95 FROM: 1ST floor, the rackhay, queen charlotte street, bristol BS1 4HJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (164 pages) |
16 April 1994 | Particulars of mortgage/charge (3 pages) |
3 August 1992 | Ad 29/06/92--------- £ si 1180000@1=1180000 £ ic 20000/1200000 (2 pages) |
3 August 1992 | Ad 29/06/92--------- £ si 1180000@1=1180000 £ ic 20000/1200000 (2 pages) |
24 January 1987 | Alter mem and arts (39 pages) |
22 May 1986 | Return made up to 24/04/86; full list of members (5 pages) |
22 May 1986 | Return made up to 24/04/86; full list of members (5 pages) |