London
NW1 7EJ
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(52 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Robinson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(33 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1992) |
Role | Director Of Companies |
Correspondence Address | 30 Blandford Gardens Peterborough Cambridgeshire PE1 4RU |
Director Name | Nicholas John Nunes Carvalho |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(33 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1992) |
Role | Printer |
Correspondence Address | Greystones Tansor Peterborough PE8 5HS |
Secretary Name | Mr Brian John Allpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(33 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | 12 Woburn Close Market Deeping Peterborough Cambridgeshire PE6 8AY |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(33 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 1997) |
Role | Group Financial Controller |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Secretary Name | Richard Bardrick Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 9 Meadenvale Oxney Road Peterborough Cambridgeshire PE1 5PN |
Secretary Name | Richard Emmerson Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Mark Eric Thurgood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Manor House Hartswood Manor, Doversgreen Road Reigate Surrey RH2 8BZ |
Director Name | Timothy Stephen Brooks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 November 1997) |
Role | Publisher |
Correspondence Address | 75 Ronalds Road Highbury London N5 1XB |
Director Name | Timothy Stephen Brooks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 November 1997) |
Role | Publisher |
Correspondence Address | 75 Ronalds Road Highbury London N5 1XB |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Diana Clare Simmons |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 April 1998) |
Role | Publisher |
Correspondence Address | Spring Hill Lodge South Park Cottages Weir Wood Forest Row East Sussex RH18 5HT |
Director Name | Kevin Murphy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 April 1998) |
Role | Managing Director |
Correspondence Address | 6 Ryegrass Close Chatham Walderslade Kent ME5 8JY |
Director Name | James Marshall Lyle Hay |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2006) |
Role | Production Director |
Correspondence Address | 6 Rosebarn Close Burgess Hill West Sussex RH15 0HN |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(45 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(47 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 35 Hollingworth Close Molesey Surrey KT8 2TW |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(48 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(48 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(48 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(49 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(51 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2k at £1 | Emap LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital on 28 April 2011
|
28 April 2011 | Solvency Statement dated 11/04/11 (1 page) |
28 April 2011 | Statement of capital on 28 April 2011
|
28 April 2011 | Statement by Directors (1 page) |
28 April 2011 | Solvency statement dated 11/04/11 (1 page) |
28 April 2011 | Statement by directors (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment Terminated Director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page) |
12 June 2008 | 02/05/08 no member list (3 pages) |
12 June 2008 | 02/05/08 no member list (3 pages) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Appointment Terminated Director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
22 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
9 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough,cambs PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough,cambs PE1 2RF (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 May 2002 | Return made up to 02/05/02; full list of members (3 pages) |
7 May 2002 | Return made up to 02/05/02; full list of members (3 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (2 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (2 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | New director appointed (1 page) |
12 June 2000 | New director appointed (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
1 June 1998 | Return made up to 02/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 02/05/98; full list of members (8 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (1 page) |
5 December 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 02/08/97; no change of members (6 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (6 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
25 July 1997 | Company name changed nuneaton web LIMITED\certificate issued on 25/07/97 (2 pages) |
25 July 1997 | Company name changed nuneaton web LIMITED\certificate issued on 25/07/97 (2 pages) |
19 December 1996 | Accounts made up to 31 March 1996 (2 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
5 July 1995 | Accounts made up to 1 April 1995 (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
24 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
13 September 1989 | Return made up to 31/07/89; full list of members (5 pages) |
13 September 1989 | Return made up to 31/07/89; full list of members (5 pages) |
10 November 1988 | Return made up to 01/08/88; full list of members (5 pages) |
10 November 1988 | Return made up to 01/08/88; full list of members (5 pages) |
11 April 1988 | Return made up to 06/08/87; full list of members (5 pages) |
11 April 1988 | Return made up to 06/08/87; full list of members (5 pages) |
5 February 1987 | Return made up to 30/07/86; full list of members (6 pages) |
5 February 1987 | Return made up to 30/07/86; full list of members (6 pages) |