London
EC2M 3TP
Director Name | Mr Scott James Webster |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 December 2023(59 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 3707 18 Thomas Street Chatswood Nsw 2067 |
Director Name | Mr Stewart Neil Miller Maclean |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(59 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Muhammad Faqihuddin Mustaffa |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 28 December 2023(59 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fnz 67 Lombard Street London EC3V 9LJ |
Director Name | Mr Howard David Millar Cumberland |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 November 1997) |
Role | Sales And Marketing Director |
Correspondence Address | 19 West End Gardens Esher Surrey KT10 8LD |
Director Name | Dr Graham Timothy Rhodes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Yorke Gate Stratford Road Watford Hertfordshire WD17 4NQ |
Director Name | Dr Jeremy Frank Rudge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 December 2008) |
Role | Part Time Lecturer |
Correspondence Address | 28 Bateman Road Croxley Green Rickmansworth Hertfordshire WD3 3BL |
Director Name | Mr Bartholomew Evan Eric Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Cornwall Gardens London SW7 4BQ |
Director Name | Philip Edward Williamson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Production Director |
Correspondence Address | 15 Orchard Coombe Whitchurch Hill Reading RG8 7QL |
Secretary Name | Philip Edward Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 15 Orchard Coombe Whitchurch Hill Reading RG8 7QL |
Secretary Name | Anne Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 58 Higham Road Chesham Buckinghamshire HP5 2AF |
Director Name | Mr Terence John Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 2008) |
Role | Chairman |
Country of Residence | Portugal |
Correspondence Address | Hembury Mount Avenue Shenfield Essex CM13 2PB |
Director Name | Mr Sunil Premchand Hemraj Shah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(38 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Green Lane Edgware Middlesex HA8 8EL |
Director Name | Mr Hank Uberoi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2004(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2006) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 321 Upper Mountain Avenue Upper Monclair New Jersey Nj7043 Foreign |
Director Name | Jean Marc Bouhelier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2006(41 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2007) |
Role | Consultant |
Correspondence Address | Atos Euronext Marketing Solutions 25 Bank Street London E14 5NQ |
Director Name | Dr Kenneth Michael John Tregidgo |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 King Edward Gardens London W3 9KF |
Director Name | Stephen Maurice Linton Lake |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2008(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 2015) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Building 5 Hatters Lane Croxley Green Business Park Watford Herts WD18 8YE |
Secretary Name | Mr David Michael Doyle |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2008(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2014) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 242 Jones Road Carina Heights Queensland Australia |
Secretary Name | Mr Sean Anthony Norman |
---|---|
Status | Resigned |
Appointed | 14 February 2014(49 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Secretary Name | Mr Andrew David Ritter |
---|---|
Status | Resigned |
Appointed | 22 June 2015(50 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | Building 5 Hatters Lane Croxley Green Business Park Watford Herts WD18 8YE |
Director Name | Mr Robert Dedominicis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2015(51 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2019) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Mr John Francis Puttick |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2015(51 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 2015) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | Building 5 Hatters Lane Croxley Green Business Park Watford Herts WD18 8YE |
Director Name | Mr Allan James Brackin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2016(51 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Secretary Name | Mr Patrick Benjamin Salis |
---|---|
Status | Resigned |
Appointed | 26 February 2016(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Secretary Name | Ms Jillian Glenda Bannan |
---|---|
Status | Resigned |
Appointed | 25 July 2016(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Mr David Simpson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Kristopher Darren Love |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 December 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Status | Resigned |
Appointed | 05 November 2019(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2024) |
Role | Company Director |
Correspondence Address | 67 Lombard Street London EC3V 9AJ |
Website | coexis.com |
---|---|
Telephone | 0x6b9150af4 |
Telephone region | Unknown |
Registered Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21.4k at £0.1 | Gbst Holdings LTD 91.69% Ordinary |
---|---|
1.9k at £0.1 | Gbst Holdings LTD 8.29% Ordinary C |
5 at £0.1 | Gbst Holdings LTD 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,965,956 |
Gross Profit | £7,960,509 |
Net Worth | £288,739 |
Cash | £266,682 |
Current Liabilities | £1,455,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
15 September 2009 | Delivered on: 30 September 2009 Satisfied on: 9 January 2013 Persons entitled: National Australia Bank Limited Classification: Supplemental security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details. Fully Satisfied |
---|---|
18 December 2008 | Delivered on: 22 December 2008 Satisfied on: 9 January 2013 Persons entitled: National Australia Bank Limited Classification: Security debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 2003 | Delivered on: 14 March 2003 Satisfied on: 18 June 2004 Persons entitled: Coutts and Co Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 2002 | Delivered on: 18 June 2002 Satisfied on: 2 November 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 April 1993 | Delivered on: 18 May 1993 Satisfied on: 25 November 1995 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 April 1993 | Delivered on: 5 May 1993 Satisfied on: 1 December 2001 Persons entitled: Herbrand Investments Limited Classification: Deed of rental deposit Secured details: For securing £8,750.00 due or to become due from the company to the chargee under the terms of a lease of even date and/or this charge. Particulars: The account at clydesdale bank PLC in which the rental deposit of £8,750.00 is deposited. Fully Satisfied |
27 December 1984 | Delivered on: 8 January 1985 Satisfied on: 25 November 1995 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
15 September 2009 | Delivered on: 19 September 2009 Persons entitled: Bes Properties Limited Classification: Lease Secured details: £8190.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
9 December 2008 | Delivered on: 13 December 2008 Persons entitled: Sunil Shah (As Security Agent for and on Behalf of the Sellers) Classification: Legal charge Secured details: All monies due or to become due from the company and the buyer to the sellers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to the present and future assets in the charged bank balance. Outstanding |
26 February 2019 | Delivered on: 8 March 2019 Persons entitled: Westpac Administration Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 December 2012 | Delivered on: 9 January 2013 Persons entitled: Commonwealth Bank of Australia Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all of its investments, uncalled capital, the shares, all plant & machinery see image for full details. Outstanding |
30 January 2024 | Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 30 January 2024 (2 pages) |
---|---|
19 January 2024 | Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 28 December 2023 (2 pages) |
19 January 2024 | Appointment of Mr Stewart Neil Miller Maclean as a director on 28 December 2023 (2 pages) |
11 January 2024 | Full accounts made up to 31 December 2022 (44 pages) |
5 January 2024 | Termination of appointment of Kristopher Darren Love as a director on 28 December 2023 (1 page) |
5 January 2024 | Appointment of Mr Scott James Webster as a director on 28 December 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
9 February 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
13 January 2023 | Full accounts made up to 30 June 2021 (31 pages) |
4 October 2022 | Director's details changed (2 pages) |
3 October 2022 | Director's details changed for Mr Kristopher Darren Love on 3 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London United Kingdom SW1Y 4LB United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Mr Matthew Jonathan Ferman on 3 October 2022 (2 pages) |
31 August 2022 | Company name changed gbst LIMITED\certificate issued on 31/08/22
|
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
17 June 2022 | Registered office address changed from 8th Floor, Linen Court 10 East Road London N1 6AD England to Suite 1, 3rd Floor 11-12 st. James's Square London United Kingdom SW1Y 4LB on 17 June 2022 (1 page) |
24 December 2021 | Full accounts made up to 30 June 2020 (29 pages) |
9 December 2021 | Satisfaction of charge 008161450011 in full (1 page) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG England to 8th Floor, Linen Court 10 East Road London N1 6AD on 31 December 2020 (1 page) |
1 December 2020 | Notification of a person with significant control statement (2 pages) |
1 December 2020 | Cessation of Gbst Holdings Limited as a person with significant control on 30 June 2016 (1 page) |
25 November 2020 | Full accounts made up to 30 June 2019 (27 pages) |
16 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Jillian Glenda Bannan as a secretary on 5 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Robert Dedominicis as a director on 5 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Christopher Charles Aujard as a secretary on 5 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of David Simpson as a director on 5 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Kristopher Darren Love as a director on 5 November 2019 (2 pages) |
20 November 2019 | Appointment of Mr Matthew Jonathan Ferman as a director on 5 November 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (24 pages) |
3 April 2019 | Satisfaction of charge 10 in full (4 pages) |
2 April 2019 | Memorandum and Articles of Association (16 pages) |
2 April 2019 | Resolutions
|
8 March 2019 | Registration of charge 008161450011, created on 26 February 2019 (43 pages) |
11 January 2019 | Satisfaction of charge 8 in full (1 page) |
11 January 2019 | Satisfaction of charge 6 in full (1 page) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
13 October 2017 | Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
9 January 2017 | Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page) |
6 January 2017 | Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages) |
8 August 2016 | Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages) |
8 August 2016 | Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
26 February 2016 | Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Building 5 Hatters Lane Croxley Green Business Park Watford Herts WD18 8YE to Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Building 5 Hatters Lane Croxley Green Business Park Watford Herts WD18 8YE to Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG on 12 February 2016 (1 page) |
27 January 2016 | Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page) |
12 January 2016 | Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page) |
26 November 2015 | Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Robert Dedominicis as a director on 30 October 2015 (2 pages) |
26 November 2015 | Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Robert Dedominicis as a director on 30 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page) |
26 November 2015 | Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Appointment of Mr Andrew David Ritter as a secretary on 22 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew David Ritter as a secretary on 22 June 2015 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
28 July 2014 | Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages) |
28 July 2014 | Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages) |
28 July 2014 | Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
12 March 2014 | Appointment of Mr Sean Anthony Norman as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Sean Anthony Norman as a secretary (2 pages) |
12 March 2014 | Termination of appointment of David Doyle as a secretary (1 page) |
12 March 2014 | Termination of appointment of David Doyle as a secretary (1 page) |
24 December 2013 | Secretary's details changed for Mr David Michael Doyle on 23 December 2013 (1 page) |
24 December 2013 | Secretary's details changed for Mr David Michael Doyle on 23 December 2013 (1 page) |
16 December 2013 | All of the property or undertaking has been released from charge 6 (1 page) |
16 December 2013 | All of the property or undertaking has been released from charge 6 (1 page) |
21 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
11 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Herts WD3 1ET on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Herts WD3 1ET on 11 January 2011 (1 page) |
7 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Stephen Maurice Linton Lake on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for David Michael Doyle on 1 October 2009 (1 page) |
1 September 2010 | Termination of appointment of Sunil Shah as a director (1 page) |
1 September 2010 | Termination of appointment of Sunil Shah as a director (1 page) |
1 September 2010 | Director's details changed for Stephen Maurice Linton Lake on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Stephen Maurice Linton Lake on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for David Michael Doyle on 1 October 2009 (1 page) |
1 September 2010 | Secretary's details changed for David Michael Doyle on 1 October 2009 (1 page) |
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 September 2009 | Full accounts made up to 30 June 2009 (23 pages) |
20 September 2009 | Full accounts made up to 30 June 2009 (23 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
25 July 2009 | Memorandum and Articles of Association (25 pages) |
25 July 2009 | Memorandum and Articles of Association (25 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Secretary's change of particulars / david doyle / 24/07/2009 (1 page) |
24 July 2009 | Secretary's change of particulars / david doyle / 24/07/2009 (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Company name changed coexis LIMITED\certificate issued on 22/07/09 (2 pages) |
22 July 2009 | Company name changed coexis LIMITED\certificate issued on 22/07/09 (2 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (11 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (11 pages) |
26 January 2009 | Secretary appointed david michael doyle logged form (2 pages) |
26 January 2009 | Director appointed stephen lake logged form (2 pages) |
26 January 2009 | Director appointed stephen lake logged form (2 pages) |
26 January 2009 | Secretary appointed david michael doyle logged form (2 pages) |
19 January 2009 | Director appointed stephen maurice linton lake (2 pages) |
19 January 2009 | Director appointed stephen maurice linton lake (2 pages) |
13 January 2009 | Secretary appointed david michael doyle (2 pages) |
13 January 2009 | Secretary appointed david michael doyle (2 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 December 2008 | Appointment terminated director terence williams (1 page) |
10 December 2008 | Appointment terminated director jeremy rudge (1 page) |
10 December 2008 | Ad 09/12/08-09/12/08\gbp si [email protected]=196.2\gbp ic 2134.7/2330.9\ (2 pages) |
10 December 2008 | Appointment terminated director bartholomew smith (1 page) |
10 December 2008 | Appointment terminated secretary anne cunningham (1 page) |
10 December 2008 | Appointment terminated director terence williams (1 page) |
10 December 2008 | Appointment terminated director bartholomew smith (1 page) |
10 December 2008 | Appointment terminated secretary anne cunningham (1 page) |
10 December 2008 | Ad 09/12/08-09/12/08\gbp si [email protected]=196.2\gbp ic 2134.7/2330.9\ (2 pages) |
10 December 2008 | Appointment terminated director jeremy rudge (1 page) |
29 October 2008 | Memorandum and Articles of Association (20 pages) |
29 October 2008 | Memorandum and Articles of Association (20 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
9 October 2008 | Gbp nc 3254/2783.3\31/07/08 (1 page) |
9 October 2008 | Gbp nc 3254/2783.3\31/07/08 (1 page) |
1 September 2008 | Appointment terminated director graham rhodes (1 page) |
1 September 2008 | Appointment terminated director graham rhodes (1 page) |
27 August 2008 | Gbp ic 2605/2134.7\31/07/08\gbp sr [email protected]=470.3\ (1 page) |
27 August 2008 | Gbp ic 2605/2134.7\31/07/08\gbp sr [email protected]=470.3\ (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
14 July 2008 | Certificate on cancellation of both the share premium account and capital redemption reserve (1 page) |
14 July 2008 | Certificate on cancellation of both the share premium account and capital redemption reserve (1 page) |
14 July 2008 | Cancellation of the share premium account and the capital redemption reserve (3 pages) |
14 July 2008 | Cancellation of the share premium account and the capital redemption reserve (3 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
11 June 2008 | Appointment terminated director kenneth tregidgo (1 page) |
11 June 2008 | Appointment terminated director kenneth tregidgo (1 page) |
3 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 02/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 02/01/07; full list of members (6 pages) |
1 November 2006 | Ad 22/08/06--------- £ si [email protected]=193 £ ic 2603/2796 (2 pages) |
1 November 2006 | Ad 27/02/06--------- £ si [email protected] £ ic 2603/2603 (2 pages) |
1 November 2006 | Ad 22/08/06--------- £ si [email protected]=193 £ ic 2603/2796 (2 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (14 pages) |
1 November 2006 | Ad 27/02/06--------- £ si [email protected] £ ic 2603/2603 (2 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (14 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
21 September 2006 | £ nc 3122/3254 22/08/06 (1 page) |
21 September 2006 | £ nc 3122/3254 22/08/06 (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
11 September 2006 | Ad 22/08/06--------- £ si [email protected]=193 £ ic 2410/2603 (2 pages) |
11 September 2006 | Memorandum and Articles of Association (23 pages) |
11 September 2006 | Memorandum and Articles of Association (23 pages) |
11 September 2006 | Ad 22/08/06--------- £ si [email protected]=193 £ ic 2410/2603 (2 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
23 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
5 May 2006 | Auditor's resignation (1 page) |
5 May 2006 | Auditor's resignation (1 page) |
13 April 2006 | Ad 27/02/06--------- £ si [email protected] £ ic 2410/2410 (2 pages) |
13 April 2006 | Ad 27/02/06--------- £ si [email protected] £ ic 2410/2410 (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 01/03/06--------- £ si [email protected]=470 £ ic 1940/2410 (2 pages) |
14 March 2006 | Ad 01/03/06--------- £ si [email protected]=470 £ ic 1940/2410 (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Memorandum and Articles of Association (19 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Nc inc already adjusted 17/02/06 (1 page) |
24 February 2006 | Memorandum and Articles of Association (19 pages) |
24 February 2006 | Nc inc already adjusted 17/02/06 (1 page) |
3 February 2006 | Ad 25/01/06--------- £ si [email protected]=40 £ ic 1900/1940 (2 pages) |
3 February 2006 | Ad 25/01/06--------- £ si [email protected]=40 £ ic 1900/1940 (2 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Nc inc already adjusted 28/11/05 (2 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Nc inc already adjusted 28/11/05 (2 pages) |
5 December 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 December 2005 | Full accounts made up to 30 September 2004 (15 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members
|
27 October 2005 | Return made up to 05/10/05; full list of members
|
17 October 2005 | Ad 25/01/05--------- £ si [email protected]=127 £ ic 1773/1900 (2 pages) |
17 October 2005 | Ad 25/01/05--------- £ si [email protected]=127 £ ic 1773/1900 (2 pages) |
5 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
15 February 2005 | Ad 14/01/05--------- £ si [email protected]=1 £ ic 1772/1773 (2 pages) |
15 February 2005 | Ad 14/01/05--------- £ si [email protected]=1 £ ic 1772/1773 (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Nc inc already adjusted 04/01/05 (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Nc inc already adjusted 04/01/05 (2 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (10 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (10 pages) |
18 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
20 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
20 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Memorandum and Articles of Association (17 pages) |
17 June 2004 | Memorandum and Articles of Association (17 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
17 April 2004 | Ad 08/04/04--------- £ si [email protected]=38 £ ic 1732/1770 (2 pages) |
17 April 2004 | Ad 08/04/04--------- £ si [email protected]=38 £ ic 1732/1770 (2 pages) |
14 April 2004 | Ad 01/04/04--------- £ si [email protected]=201 £ ic 1531/1732 (2 pages) |
14 April 2004 | Ad 25/03/04--------- £ si [email protected]=49 £ ic 1469/1518 (2 pages) |
14 April 2004 | Ad 11/03/04--------- £ si [email protected]=3 £ ic 1466/1469 (2 pages) |
14 April 2004 | Ad 25/03/04--------- £ si [email protected]=13 £ ic 1518/1531 (2 pages) |
14 April 2004 | Ad 25/03/04--------- £ si [email protected]=49 £ ic 1469/1518 (2 pages) |
14 April 2004 | Ad 11/03/04--------- £ si [email protected]=3 £ ic 1466/1469 (2 pages) |
14 April 2004 | Ad 01/04/04--------- £ si [email protected]=201 £ ic 1531/1732 (2 pages) |
14 April 2004 | Ad 25/03/04--------- £ si [email protected]=13 £ ic 1518/1531 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
14 October 2003 | Return made up to 05/10/03; full list of members
|
14 October 2003 | Return made up to 05/10/03; full list of members
|
31 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Nc inc already adjusted 14/10/02 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Nc inc already adjusted 14/10/02 (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Memorandum and Articles of Association (17 pages) |
2 May 2003 | Memorandum and Articles of Association (17 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Return made up to 05/10/02; full list of members
|
2 November 2002 | Return made up to 05/10/02; full list of members
|
1 October 2002 | Resolutions
|
1 October 2002 | Memorandum and Articles of Association (17 pages) |
1 October 2002 | Memorandum and Articles of Association (17 pages) |
1 October 2002 | Resolutions
|
5 September 2002 | £ ic 2501466/1466 14/08/02 £ sr 2500000@1=2500000 (1 page) |
5 September 2002 | £ ic 2501466/1466 14/08/02 £ sr 2500000@1=2500000 (1 page) |
3 September 2002 | Ad 14/08/02--------- £ si [email protected]=200 £ ic 2501100/2501300 (2 pages) |
3 September 2002 | Ad 14/08/02--------- £ si [email protected]=200 £ ic 2501100/2501300 (2 pages) |
3 September 2002 | Ad 14/08/02--------- £ si [email protected]=166 £ ic 2501300/2501466 (2 pages) |
3 September 2002 | Ad 14/08/02--------- £ si [email protected]=166 £ ic 2501300/2501466 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
28 June 2002 | Ad 18/06/02--------- £ si [email protected] £ ic 2501100/2501100 (2 pages) |
28 June 2002 | Ad 18/06/02--------- £ si [email protected] £ ic 2501100/2501100 (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
5 December 2001 | £ nc 2501125/2501467 16/11/01 (1 page) |
5 December 2001 | £ nc 2501125/2501467 16/11/01 (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
16 October 2001 | Return made up to 05/10/01; full list of members (9 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (9 pages) |
8 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
8 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 October 2000 | Return made up to 05/10/00; full list of members (9 pages) |
24 October 2000 | Return made up to 05/10/00; full list of members (9 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 October 1999 | Return made up to 05/10/99; full list of members
|
28 October 1999 | Return made up to 05/10/99; full list of members
|
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
7 September 1999 | Auditor's resignation (2 pages) |
7 September 1999 | Auditor's resignation (2 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
23 October 1998 | Return made up to 05/10/98; change of members (6 pages) |
23 October 1998 | Return made up to 05/10/98; change of members (6 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
21 August 1998 | Ad 31/07/98-13/08/98 £ si [email protected]=50 £ si 2500000@1=2500000 £ ic 1050/2501100 (2 pages) |
21 August 1998 | Memorandum and Articles of Association (10 pages) |
21 August 1998 | Ad 31/07/98-13/08/98 £ si [email protected]=50 £ si 2500000@1=2500000 £ ic 1050/2501100 (2 pages) |
21 August 1998 | Memorandum and Articles of Association (10 pages) |
21 August 1998 | Company name changed cumulus systems LIMITED\certificate issued on 24/08/98 (5 pages) |
21 August 1998 | Company name changed cumulus systems LIMITED\certificate issued on 24/08/98 (5 pages) |
20 August 1998 | £ nc 1125/2501125 31/07/98 (1 page) |
20 August 1998 | £ nc 1125/2501125 31/07/98 (1 page) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
14 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
9 October 1996 | Return made up to 05/10/96; full list of members (8 pages) |
9 October 1996 | Return made up to 05/10/96; full list of members (8 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Return made up to 05/10/95; no change of members (8 pages) |
21 November 1995 | Return made up to 05/10/95; no change of members (8 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
27 March 1995 | £ nc 1100/1125 15/02/95 (1 page) |
27 March 1995 | £ nc 1100/1125 15/02/95 (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
24 March 1992 | Ad 19/03/92--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
24 March 1992 | Ad 19/03/92--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
17 October 1991 | Resolutions
|
17 October 1991 | Resolutions
|
30 July 1976 | Company name changed\certificate issued on 30/07/76 (2 pages) |
30 July 1976 | Company name changed\certificate issued on 30/07/76 (2 pages) |
27 October 1973 | Allotment of shares (2 pages) |
27 October 1973 | Allotment of shares (2 pages) |
27 September 1973 | Company name changed\certificate issued on 27/09/73 (2 pages) |
27 September 1973 | Company name changed\certificate issued on 27/09/73 (2 pages) |
18 August 1964 | Certificate of incorporation (1 page) |
18 August 1964 | Certificate of incorporation (1 page) |