London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 2014) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(26 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 August 1996) |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(26 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 March 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Mohammed Kamaral Zaman Mohamdee |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1993) |
Role | Accountant |
Correspondence Address | 7 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 1998) |
Role | Deputy Secretary Thorn Emi Plc |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Ms Melanie Rachel Cox |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(41 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(42 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2013) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
71k at £1 | Emi Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Emi Group Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (1 page) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
22 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
22 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
9 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 70884@1=70884 £ ic 100/70984 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 70884@1=70884 £ ic 100/70984 (2 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 02/08/07; full list of members (5 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Return made up to 02/08/06; full list of members (5 pages) |
16 August 2006 | Return made up to 02/08/06; full list of members (5 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (5 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (5 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
20 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 August 2002 | Return made up to 02/08/02; full list of members (5 pages) |
10 August 2002 | Return made up to 02/08/02; full list of members (5 pages) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director's particulars changed (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
11 August 1999 | Return made up to 02/08/99; full list of members (8 pages) |
11 August 1999 | Return made up to 02/08/99; full list of members (8 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 August 1997 | Return made up to 02/08/97; full list of members (7 pages) |
13 August 1997 | Return made up to 02/08/97; full list of members (7 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Location of register of directors' interests (1 page) |
16 May 1996 | Company name changed thorn rental LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed thorn rental LIMITED\certificate issued on 17/05/96 (2 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
9 August 1995 | Return made up to 02/08/95; no change of members (12 pages) |
9 August 1995 | Return made up to 02/08/95; no change of members (12 pages) |
16 December 1993 | Memorandum and Articles of Association (17 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | Resolutions
|
16 December 1993 | Memorandum and Articles of Association (17 pages) |
22 November 1993 | Memorandum and Articles of Association (28 pages) |
22 November 1993 | Memorandum and Articles of Association (28 pages) |
16 November 1993 | Memorandum and Articles of Association (28 pages) |
16 November 1993 | Memorandum and Articles of Association (28 pages) |
4 November 1993 | Company name changed palbar company LIMITED\certificate issued on 05/11/93 (2 pages) |
4 November 1993 | Company name changed palbar company LIMITED\certificate issued on 05/11/93 (2 pages) |
19 October 1993 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1993 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1966 | Incorporation (18 pages) |
16 June 1966 | Incorporation (18 pages) |