London
E1W 1DD
Director Name | Mr Patrick Harold Reeve |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 March 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Secretary Name | Albion Ventures Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2014(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 March 2017) |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Susan Brigid Stoddart |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Compton, Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2005) |
Role | Chartered Accountant & Banker |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Secretary Name | Maria Gianoutsos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlton Place Northwood Middlesex HA6 2JX |
Director Name | Phillipa Frances Whitney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2000) |
Role | Design Management |
Correspondence Address | 7 Tournay Road London SW6 7UG |
Director Name | Edward Stoddart |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 42 St Georges Drive London SW1V 4BT |
Director Name | Ms Lucinda Zoe Stoddart |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(34 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Micklethwaite Road London SW6 1QD |
Secretary Name | Mary Clinick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 70 Holland Road Ampthill Bedford Bedfordshire MK45 2RS |
Director Name | Mr Simon Matthew Dudgeon Oliver |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton House Steeple Ashton Trowbridge Wiltshire BA14 6EL |
Director Name | Martyn Courtney Bailey Williams |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chadlington Road Oxford OX2 6SY |
Director Name | Graham Ross Russell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | The Hermitage Lakeside Thorpness Leiston Suffolk IP16 4NJ |
Director Name | Mr Ian Michael Laing |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charlbury Road Oxford OX2 6UT |
Secretary Name | Ms Valerie Celia Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(37 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Crediton Hill London NW6 1HT |
Secretary Name | Mrs Catherine Kinnear |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapley House Stapley Lane Ropley Alresford Hampshire SO24 0EN |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(40 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Mrs Catherine Kinnear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(41 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 16 January 2014) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Albion Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2010) |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £130,189 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (4 pages) |
27 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (4 pages) |
4 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages) |
4 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages) |
18 September 2015 | Registered 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 2015 | Registered 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 2015 | Register inspection address has been changed to 1 King's Arms Yard London EC2R 7AF (2 pages) |
2 September 2015 | Register inspection address has been changed to 1 King's Arms Yard London EC2R 7AF (2 pages) |
1 September 2015 | Declaration of solvency (3 pages) |
1 September 2015 | Appointment of a voluntary liquidator (1 page) |
1 September 2015 | Declaration of solvency (3 pages) |
1 September 2015 | Appointment of a voluntary liquidator (1 page) |
1 September 2015 | Resolutions
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Termination of appointment of Catherine Kinnear as a secretary (1 page) |
17 January 2014 | Appointment of Albion Ventures Llp as a secretary (2 pages) |
17 January 2014 | Appointment of Albion Ventures Llp as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Catherine Kinnear as a secretary (1 page) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
4 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
7 December 2010 | Secretary's details changed for Mrs Catherine Kinnear on 1 January 2010 (1 page) |
7 December 2010 | Secretary's details changed for Mrs Catherine Kinnear on 1 January 2010 (1 page) |
7 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for James Richard Bowring Stoddart on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for James Richard Bowring Stoddart on 1 January 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mrs Catherine Kinnear on 1 January 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for James Richard Bowring Stoddart on 1 January 2010 (2 pages) |
21 September 2010 | Termination of appointment of Albion Ventures Llp as a secretary (1 page) |
21 September 2010 | Termination of appointment of Albion Ventures Llp as a secretary (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
6 November 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Albion Ventures Llp on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Albion Ventures Llp on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Albion Ventures Llp on 1 October 2009 (2 pages) |
16 April 2009 | Secretary appointed albion ventures LLP (2 pages) |
16 April 2009 | Secretary appointed albion ventures LLP (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 10 crown place london london london EC2A 4FT england (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 10 crown place london london london EC2A 4FT england (1 page) |
29 December 2008 | Location of register of members (1 page) |
29 December 2008 | Location of debenture register (1 page) |
29 December 2008 | Location of register of members (1 page) |
29 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 10 crown place london EC2A 4FT (1 page) |
29 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 10 crown place london EC2A 4FT (1 page) |
29 December 2008 | Location of debenture register (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
4 January 2008 | Return made up to 22/10/07; no change of members (7 pages) |
4 January 2008 | Return made up to 22/10/07; no change of members (7 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
13 February 2006 | Return made up to 22/10/05; change of members (44 pages) |
13 February 2006 | Return made up to 22/10/05; change of members (44 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
26 April 2005 | Ad 14/04/05--------- £ si [email protected]=436411 £ ic 5000/441411 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si [email protected]=436411 £ ic 5000/441411 (2 pages) |
25 April 2005 | Interim accounts made up to 15 April 2005 (13 pages) |
25 April 2005 | Interim accounts made up to 15 April 2005 (13 pages) |
19 April 2005 | Certificate of reduction of issued capital (1 page) |
19 April 2005 | Certificate of reduction of issued capital (1 page) |
15 April 2005 | Reduction of iss capital and minute (oc) (3 pages) |
15 April 2005 | Reduction of iss capital and minute (oc) (3 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
14 April 2005 | Certificate of reduction of issued capital (1 page) |
14 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 April 2005 | Re-registration of Memorandum and Articles (60 pages) |
14 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 April 2005 | Application for rereg. As private: court order (2 pages) |
14 April 2005 | Re-registration of Memorandum and Articles (60 pages) |
14 April 2005 | Reduction of iss capital and minute (oc) (13 pages) |
14 April 2005 | Reduction of iss capital and minute (oc) (13 pages) |
14 April 2005 | Certificate of reduction of issued capital (1 page) |
14 April 2005 | Application for rereg. As private: court order (2 pages) |
5 April 2005 | Ad 22/03/05--------- £ si [email protected] £ ic 484783/484783 (2 pages) |
5 April 2005 | Ad 22/03/05--------- £ si [email protected] £ ic 484783/484783 (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | Memorandum and Articles of Association (61 pages) |
23 March 2005 | Memorandum and Articles of Association (61 pages) |
25 February 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
25 February 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
17 November 2004 | Return made up to 22/10/04; bulk list available separately (9 pages) |
17 November 2004 | Return made up to 22/10/04; bulk list available separately (9 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
16 March 2004 | Full accounts made up to 31 December 2003 (30 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (30 pages) |
28 January 2004 | Return made up to 22/10/03; full list of members (49 pages) |
28 January 2004 | Return made up to 22/10/03; full list of members (49 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 12 appold street london EC2A 2AW (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 12 appold street london EC2A 2AW (1 page) |
21 November 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
21 November 2003 | Group 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 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: manfield house 1 southampton street london WC2R 0LR (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: manfield house 1 southampton street london WC2R 0LR (1 page) |
17 May 2003 | Interim accounts made up to 8 May 2003 (21 pages) |
17 May 2003 | Interim accounts made up to 8 May 2003 (21 pages) |
17 May 2003 | Interim accounts made up to 8 May 2003 (21 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
8 May 2003 | Cancell share prem account (3 pages) |
8 May 2003 | Cancell share prem account (3 pages) |
8 May 2003 | Certificate of cancellation of share premium account (1 page) |
8 May 2003 | Certificate of cancellation of share premium account (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
16 November 2002 | Return made up to 22/10/02; full list of members (53 pages) |
16 November 2002 | Return made up to 22/10/02; full list of members (53 pages) |
26 April 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
26 April 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
4 November 2001 | Return made up to 22/10/01; full list of members
|
4 November 2001 | Return made up to 22/10/01; full list of members
|
23 October 2001 | Ad 29/06/00--------- £ si [email protected] (2 pages) |
23 October 2001 | Ad 05/07/00--------- £ si [email protected] (2 pages) |
23 October 2001 | Ad 29/06/00--------- £ si [email protected] (2 pages) |
23 October 2001 | Ad 05/07/00--------- £ si [email protected] (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
4 May 2001 | Full group accounts made up to 31 December 2000 (36 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (36 pages) |
3 January 2001 | Ad 20/12/00--------- £ si [email protected]=71122 £ ic 201813/272935 (2 pages) |
3 January 2001 | Ad 20/12/00--------- £ si [email protected]=10035 £ ic 191778/201813 (2 pages) |
3 January 2001 | Ad 20/12/00--------- £ si [email protected]=10035 £ ic 191778/201813 (2 pages) |
3 January 2001 | Ad 20/12/00--------- £ si [email protected]=71122 £ ic 201813/272935 (2 pages) |
27 November 2000 | Return made up to 22/10/00; bulk list available separately
|
27 November 2000 | Return made up to 22/10/00; bulk list available separately
|
16 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: c/o learer roberts lansdowne house 250 city road london EC1V 2PU (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: c/o learer roberts lansdowne house 250 city road london EC1V 2PU (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (3 pages) |
24 August 2000 | Ad 04/08/00--------- £ si [email protected]=803250 £ ic 20000/823250 (32 pages) |
24 August 2000 | Ad 04/08/00--------- £ si [email protected]=803250 £ ic 20000/823250 (32 pages) |
16 August 2000 | S-div conve 29/06/00 (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Nc inc already adjusted 29/06/00 (1 page) |
16 August 2000 | S-div conve 29/06/00 (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Nc inc already adjusted 29/06/00 (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Prospectus (59 pages) |
31 July 2000 | Prospectus (59 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
3 July 2000 | Bs for rereg/new barcode (1 page) |
3 July 2000 | Bs for rereg/new barcode (1 page) |
29 June 2000 | Auditor's statement (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Application for reregistration from private to PLC (1 page) |
29 June 2000 | Re-registration of Memorandum and Articles (61 pages) |
29 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 June 2000 | Auditor's statement (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Re-registration of Memorandum and Articles (61 pages) |
29 June 2000 | Application for reregistration from private to PLC (1 page) |
29 June 2000 | Declaration on reregistration from private to PLC (1 page) |
29 June 2000 | Auditor's report (2 pages) |
29 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 June 2000 | Auditor's report (2 pages) |
29 June 2000 | Declaration on reregistration from private to PLC (1 page) |
20 June 2000 | Auditor's resignation (1 page) |
20 June 2000 | Auditor's resignation (1 page) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
7 December 1999 | Return made up to 22/10/99; full list of members (9 pages) |
7 December 1999 | Return made up to 22/10/99; full list of members (9 pages) |
6 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 October 1998 | Return made up to 22/10/98; no change of members
|
28 October 1998 | Return made up to 22/10/98; no change of members
|
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
1 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
4 November 1997 | Return made up to 22/10/97; full list of members
|
4 November 1997 | Return made up to 22/10/97; full list of members
|
26 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
26 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
20 November 1996 | Return made up to 22/10/96; no change of members (5 pages) |
20 November 1996 | Return made up to 22/10/96; no change of members (5 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |