Company NameBamboo Investments Limited
Company StatusDissolved
Company Number00733533
CategoryPrivate Limited Company
Incorporation Date27 August 1962(61 years, 7 months ago)
Dissolution Date23 March 2017 (7 years ago)
Previous NamesRailike Limited and Bamboo Investments Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Richard Bowring Stoddart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(31 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 23 March 2017)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(42 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 23 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameAlbion Ventures Llp (Corporation)
StatusClosed
Appointed16 January 2014(51 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2017)
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameSusan Brigid Stoddart
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Compton, Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(29 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2005)
RoleChartered Accountant & Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Secretary NameMaria Gianoutsos
NationalityBritish
StatusResigned
Appointed22 October 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlton Place
Northwood
Middlesex
HA6 2JX
Director NamePhillipa Frances Whitney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(31 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2000)
RoleDesign Management
Correspondence Address7 Tournay Road
London
SW6 7UG
Director NameEdward Stoddart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2000)
RoleCompany Director
Correspondence Address42 St Georges Drive
London
SW1V 4BT
Director NameMs Lucinda Zoe Stoddart
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Micklethwaite Road
London
SW6 1QD
Secretary NameMary Clinick
NationalityBritish
StatusResigned
Appointed01 April 1998(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address70 Holland Road
Ampthill
Bedford
Bedfordshire
MK45 2RS
Director NameMr Simon Matthew Dudgeon Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(37 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton House
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL
Director NameMartyn Courtney Bailey Williams
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(37 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chadlington Road
Oxford
OX2 6SY
Director NameGraham Ross Russell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(37 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressThe Hermitage Lakeside
Thorpness
Leiston
Suffolk
IP16 4NJ
Director NameMr Ian Michael Laing
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(37 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charlbury Road
Oxford
OX2 6UT
Secretary NameMs Valerie Celia Jolliffe
NationalityBritish
StatusResigned
Appointed04 August 2000(37 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crediton Hill
London
NW6 1HT
Secretary NameMrs Catherine Kinnear
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(38 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapley House
Stapley Lane Ropley
Alresford
Hampshire
SO24 0EN
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed14 May 2003(40 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameMrs Catherine Kinnear
NationalityBritish
StatusResigned
Appointed15 January 2004(41 years, 5 months after company formation)
Appointment Duration10 years (resigned 16 January 2014)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Secretary NameAlbion Ventures Llp (Corporation)
StatusResigned
Appointed08 April 2009(46 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2010)
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£130,189

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
23 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (4 pages)
27 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (4 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
18 September 2015Registered office address changed from 1 King's Arms Yard London England EC2R 7AF to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 1 King's Arms Yard London England EC2R 7AF to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 18 September 2015 (2 pages)
2 September 2015Register inspection address has been changed to 1 King's Arms Yard London EC2R 7AF (2 pages)
2 September 2015Register inspection address has been changed to 1 King's Arms Yard London EC2R 7AF (2 pages)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Appointment of a voluntary liquidator (1 page)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Appointment of a voluntary liquidator (1 page)
1 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-18
(1 page)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000.05
(5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000.05
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Termination of appointment of Catherine Kinnear as a secretary (1 page)
17 January 2014Appointment of Albion Ventures Llp as a secretary (2 pages)
17 January 2014Appointment of Albion Ventures Llp as a secretary (2 pages)
17 January 2014Termination of appointment of Catherine Kinnear as a secretary (1 page)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000.05
(5 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000.05
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
4 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
7 December 2010Secretary's details changed for Mrs Catherine Kinnear on 1 January 2010 (1 page)
7 December 2010Secretary's details changed for Mrs Catherine Kinnear on 1 January 2010 (1 page)
7 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages)
7 December 2010Director's details changed for James Richard Bowring Stoddart on 1 January 2010 (2 pages)
7 December 2010Director's details changed for James Richard Bowring Stoddart on 1 January 2010 (2 pages)
7 December 2010Secretary's details changed for Mrs Catherine Kinnear on 1 January 2010 (1 page)
7 December 2010Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages)
7 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for James Richard Bowring Stoddart on 1 January 2010 (2 pages)
21 September 2010Termination of appointment of Albion Ventures Llp as a secretary (1 page)
21 September 2010Termination of appointment of Albion Ventures Llp as a secretary (1 page)
16 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (15 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (15 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages)
3 November 2009Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Albion Ventures Llp on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Albion Ventures Llp on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Albion Ventures Llp on 1 October 2009 (2 pages)
16 April 2009Secretary appointed albion ventures LLP (2 pages)
16 April 2009Secretary appointed albion ventures LLP (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 10 crown place london london london EC2A 4FT england (1 page)
16 April 2009Registered office changed on 16/04/2009 from 10 crown place london london london EC2A 4FT england (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Return made up to 22/10/08; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from 10 crown place london EC2A 4FT (1 page)
29 December 2008Return made up to 22/10/08; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from 10 crown place london EC2A 4FT (1 page)
29 December 2008Location of debenture register (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
4 January 2008Return made up to 22/10/07; no change of members (7 pages)
4 January 2008Return made up to 22/10/07; no change of members (7 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
13 February 2006Return made up to 22/10/05; change of members (44 pages)
13 February 2006Return made up to 22/10/05; change of members (44 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (3 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (3 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
26 April 2005Ad 14/04/05--------- £ si [email protected]=436411 £ ic 5000/441411 (2 pages)
26 April 2005Ad 14/04/05--------- £ si [email protected]=436411 £ ic 5000/441411 (2 pages)
25 April 2005Interim accounts made up to 15 April 2005 (13 pages)
25 April 2005Interim accounts made up to 15 April 2005 (13 pages)
19 April 2005Certificate of reduction of issued capital (1 page)
19 April 2005Certificate of reduction of issued capital (1 page)
15 April 2005Reduction of iss capital and minute (oc) (3 pages)
15 April 2005Reduction of iss capital and minute (oc) (3 pages)
15 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2005Certificate of reduction of issued capital (1 page)
14 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2005Re-registration of Memorandum and Articles (60 pages)
14 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2005Application for rereg. As private: court order (2 pages)
14 April 2005Re-registration of Memorandum and Articles (60 pages)
14 April 2005Reduction of iss capital and minute (oc) (13 pages)
14 April 2005Reduction of iss capital and minute (oc) (13 pages)
14 April 2005Certificate of reduction of issued capital (1 page)
14 April 2005Application for rereg. As private: court order (2 pages)
5 April 2005Ad 22/03/05--------- £ si [email protected] £ ic 484783/484783 (2 pages)
5 April 2005Ad 22/03/05--------- £ si [email protected] £ ic 484783/484783 (2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2005Memorandum and Articles of Association (61 pages)
23 March 2005Memorandum and Articles of Association (61 pages)
25 February 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
25 February 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
17 November 2004Return made up to 22/10/04; bulk list available separately (9 pages)
17 November 2004Return made up to 22/10/04; bulk list available separately (9 pages)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2004Full accounts made up to 31 December 2003 (30 pages)
16 March 2004Full accounts made up to 31 December 2003 (30 pages)
28 January 2004Return made up to 22/10/03; full list of members (49 pages)
28 January 2004Return made up to 22/10/03; full list of members (49 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 12 appold street london EC2A 2AW (1 page)
23 December 2003Registered office changed on 23/12/03 from: 12 appold street london EC2A 2AW (1 page)
21 November 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
21 November 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
10 July 2003£ ic 487922/484784 06/06/03 £ sr [email protected]=3138 (1 page)
10 July 2003£ ic 487922/484784 06/06/03 £ sr [email protected]=3138 (1 page)
2 June 2003£ ic 1030015/487922 19/05/03 £ sr [email protected]=542093 (1 page)
2 June 2003£ ic 1030015/487922 19/05/03 £ sr [email protected]=542093 (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: manfield house 1 southampton street london WC2R 0LR (1 page)
19 May 2003Registered office changed on 19/05/03 from: manfield house 1 southampton street london WC2R 0LR (1 page)
17 May 2003Interim accounts made up to 8 May 2003 (21 pages)
17 May 2003Interim accounts made up to 8 May 2003 (21 pages)
17 May 2003Interim accounts made up to 8 May 2003 (21 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
8 May 2003Cancell share prem account (3 pages)
8 May 2003Cancell share prem account (3 pages)
8 May 2003Certificate of cancellation of share premium account (1 page)
8 May 2003Certificate of cancellation of share premium account (1 page)
12 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2002Return made up to 22/10/02; full list of members (53 pages)
16 November 2002Return made up to 22/10/02; full list of members (53 pages)
26 April 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
26 April 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
4 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(48 pages)
4 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(48 pages)
23 October 2001Ad 29/06/00--------- £ si [email protected] (2 pages)
23 October 2001Ad 05/07/00--------- £ si [email protected] (2 pages)
23 October 2001Ad 29/06/00--------- £ si [email protected] (2 pages)
23 October 2001Ad 05/07/00--------- £ si [email protected] (2 pages)
11 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
4 May 2001Full group accounts made up to 31 December 2000 (36 pages)
4 May 2001Full group accounts made up to 31 December 2000 (36 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=71122 £ ic 201813/272935 (2 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=10035 £ ic 191778/201813 (2 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=10035 £ ic 191778/201813 (2 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=71122 £ ic 201813/272935 (2 pages)
27 November 2000Return made up to 22/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 November 2000Return made up to 22/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 October 2000Registered office changed on 09/10/00 from: c/o learer roberts lansdowne house 250 city road london EC1V 2PU (1 page)
9 October 2000Registered office changed on 09/10/00 from: c/o learer roberts lansdowne house 250 city road london EC1V 2PU (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (3 pages)
24 August 2000Ad 04/08/00--------- £ si [email protected]=803250 £ ic 20000/823250 (32 pages)
24 August 2000Ad 04/08/00--------- £ si [email protected]=803250 £ ic 20000/823250 (32 pages)
16 August 2000S-div conve 29/06/00 (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Nc inc already adjusted 29/06/00 (1 page)
16 August 2000S-div conve 29/06/00 (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Nc inc already adjusted 29/06/00 (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
31 July 2000Prospectus (59 pages)
31 July 2000Prospectus (59 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
3 July 2000Bs for rereg/new barcode (1 page)
3 July 2000Bs for rereg/new barcode (1 page)
29 June 2000Auditor's statement (1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 June 2000Application for reregistration from private to PLC (1 page)
29 June 2000Re-registration of Memorandum and Articles (61 pages)
29 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 June 2000Auditor's statement (1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 June 2000Re-registration of Memorandum and Articles (61 pages)
29 June 2000Application for reregistration from private to PLC (1 page)
29 June 2000Declaration on reregistration from private to PLC (1 page)
29 June 2000Auditor's report (2 pages)
29 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 June 2000Auditor's report (2 pages)
29 June 2000Declaration on reregistration from private to PLC (1 page)
20 June 2000Auditor's resignation (1 page)
20 June 2000Auditor's resignation (1 page)
4 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
7 December 1999Return made up to 22/10/99; full list of members (9 pages)
7 December 1999Return made up to 22/10/99; full list of members (9 pages)
6 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 October 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(9 pages)
28 October 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(9 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
1 April 1998Full accounts made up to 30 September 1997 (13 pages)
1 April 1998Full accounts made up to 30 September 1997 (13 pages)
4 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 August 1997Full accounts made up to 30 September 1996 (15 pages)
26 August 1997Full accounts made up to 30 September 1996 (15 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
20 November 1996Return made up to 22/10/96; no change of members (5 pages)
20 November 1996Return made up to 22/10/96; no change of members (5 pages)
10 April 1996Full accounts made up to 30 September 1995 (15 pages)
10 April 1996Full accounts made up to 30 September 1995 (15 pages)
2 May 1995Full accounts made up to 30 September 1994 (15 pages)
2 May 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)