St Charles
Illinois 60174
United States
Secretary Name | Mr Kirk Jeffrey Isaacson |
---|---|
Status | Closed |
Appointed | 05 July 2007(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1110 Fox Glen Drive St Charles Illinois 60174 United States |
Director Name | Karan Kumar Sofat |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 August 2004) |
Role | Computer Consultant |
Correspondence Address | 40 Claygate Lane Hinchley Wood Esher Surrey KT10 0AQ |
Director Name | Mr Lewis Hyde Gray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Avenue Road Brentford Middlesex TW8 9NS |
Director Name | Thomas Mattinson Airey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 August 2004) |
Role | Finance Director |
Correspondence Address | 39 Delamere Road Ealing London W5 3JL |
Director Name | John William Beaumont |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 August 2004) |
Role | Computer Specialist |
Correspondence Address | 7 The Grange Shepherds Lane Caversham Reading Berkshire RG4 7HZ |
Secretary Name | Paul Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 13 Southbourne Hayes Bromley Kent BR2 7NJ |
Director Name | Mr David Peter Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(20 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 124 Croydon Road Reigate Surrey RH2 0NQ |
Director Name | Mr Gareth Owen Luker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Gatton Road Reigate Surrey RH2 0HJ |
Director Name | Ian Stuart Foster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2004) |
Role | IT Director |
Correspondence Address | 12 Grosvenor Road Wolverhampton West Midlands WV4 6QY |
Secretary Name | Thomas Mattinson Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 39 Delamere Road Ealing London W5 3JL |
Director Name | Geoffrey David Forster |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(27 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Craven Common Uffington Oxfordshire SN7 7RN |
Director Name | Mr Mark Chalice Pearman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Honiley Kenilworth Warwickshire CV8 1NP |
Secretary Name | Mr Richard James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(27 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fairfields Drive Ravenshead Nottingham Nottinghamshire NG15 9HR |
Director Name | Robert William Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Weathertop Blackmires Lane, Silverstone Towcester Northamptonshire NN12 8UZ |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fairfields Drive Ravenshead Nottingham Nottinghamshire NG15 9HR |
Director Name | Mark Sprigg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(27 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 5 Oliver's Lock Payton Street Stratford Upon Avon Warwickshire CV37 6PS |
Director Name | Nigel David Horn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2006) |
Role | Lawyer |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Secretary Name | Nigel David Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2006) |
Role | Lawyer |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Michael Gerald Meade |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 November 2005(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Clapham Common North Side London SW4 9RX |
Director Name | Marcus Leek |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(29 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 7 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Director Name | Robert Neil Whyte Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 50 Leckford Road Jericho Oxford Oxfordshire OX2 6HY |
Secretary Name | Marcus Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 7 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Director Name | Mr Keith Wilhall Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(29 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage Sly Corner Lee Common Great Missenden Bucks HP16 9LD |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(30 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Michael Greenough |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 2007(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 711 Pintail Court Granbury Texas 76049 United States |
Director Name | Mr Graeme Cooksley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 2007(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | 19 Charmer Fussweg Zug 6300 Switzerland |
Director Name | Mr Peter Prince |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Mr Stephen Earhart |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2008(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2009) |
Role | Finance Director |
Correspondence Address | 1 Brittens Lane Salford Milton Keynes Buckinghamshire MK17 8BE |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Appointment of a voluntary liquidator (1 page) |
19 October 2010 | Liquidators' statement of receipts and payments to 14 October 2010 (5 pages) |
19 October 2010 | Liquidators statement of receipts and payments to 14 October 2010 (5 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Appointment of a voluntary liquidator (1 page) |
23 October 2009 | Declaration of solvency (3 pages) |
23 October 2009 | Declaration of solvency (3 pages) |
23 October 2009 | Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 23 October 2009 (2 pages) |
2 September 2009 | Appointment Terminated Director graeme cooksley (1 page) |
2 September 2009 | Appointment Terminated Director stephen earhart (1 page) |
2 September 2009 | Appointment terminated director graeme cooksley (1 page) |
2 September 2009 | Appointment terminated director stephen earhart (1 page) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated director peter prince (1 page) |
10 September 2008 | Director appointed mr stephen earhart (1 page) |
10 September 2008 | Director appointed mr stephen earhart (1 page) |
10 September 2008 | Appointment Terminated Director peter prince (1 page) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
24 June 2008 | Accounts made up to 30 June 2007 (6 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | New director appointed (3 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 22/09/06; full list of members (3 pages) |
8 May 2007 | Return made up to 22/09/06; full list of members (3 pages) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Location of register of members (1 page) |
6 February 2007 | Auditor's resignation (1 page) |
6 February 2007 | Auditor's resignation (1 page) |
17 January 2007 | New secretary appointed;new director appointed (4 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (4 pages) |
15 January 2007 | New director appointed (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 March 2006 | Return made up to 22/09/05; full list of members
|
15 March 2006 | Return made up to 22/09/05; full list of members (7 pages) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (3 pages) |
6 June 2005 | New secretary appointed;new director appointed (3 pages) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | New director appointed (3 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
3 December 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Particulars of mortgage/charge (7 pages) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Return made up to 22/09/04; full list of members
|
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | New director appointed (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
4 October 2004 | Director resigned (2 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | Director resigned (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
14 September 2004 | Company name changed kpos computer systems LIMITED\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed kpos computer systems LIMITED\certificate issued on 14/09/04 (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: langley business centre station road langley berkshire SL3 8YU (1 page) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: langley business centre station road langley berkshire SL3 8YU (1 page) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New secretary appointed (3 pages) |
9 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 September 2004 | New secretary appointed (3 pages) |
9 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 August 2004 | Particulars of mortgage/charge (7 pages) |
23 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
21 October 2002 | New secretary appointed (1 page) |
21 October 2002 | New secretary appointed (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members
|
21 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
21 October 2002 | Secretary resigned (1 page) |
28 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
24 April 2001 | Full accounts made up to 31 March 2000 (18 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
27 June 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
20 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
20 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
31 August 1999 | Secretary's particulars changed (1 page) |
31 August 1999 | Secretary's particulars changed (1 page) |
7 July 1999 | Particulars of mortgage/charge (5 pages) |
7 July 1999 | Particulars of mortgage/charge (5 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Return made up to 12/10/98; no change of members (7 pages) |
6 November 1998 | Return made up to 12/10/98; no change of members (7 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 12/10/97; full list of members (7 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 12/10/97; full list of members (7 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
25 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
25 November 1996 | Location of debenture register (1 page) |
25 November 1996 | Location of debenture register (1 page) |
25 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
11 August 1996 | Secretary's particulars changed (1 page) |
11 August 1996 | Secretary's particulars changed (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
12 December 1995 | Location of register of members (1 page) |
12 December 1995 | Location of register of members (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 28 park street london SE1 9EQ (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 28 park street london SE1 9EQ (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page) |
14 July 1995 | Secretary's particulars changed (4 pages) |
14 July 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
5 July 1988 | Company name changed kpg computer systems LIMITED\certificate issued on 06/07/88 (2 pages) |
5 July 1988 | Company name changed kpg computer systems LIMITED\certificate issued on 06/07/88 (2 pages) |
17 March 1977 | Incorporation (21 pages) |
17 March 1977 | Incorporation (21 pages) |