5th Floor
London
EC2M 1JJ
Secretary Name | Mr Roderick John Herbert Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(28 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | John Ashley Pike |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Orchard House Lilford Oundle Peterborough PE8 5SG |
Director Name | Christopher John Croft |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 1996) |
Role | Management Consultant |
Correspondence Address | Willowbeck Broadgreen, Broadwas Worcester Worcestershire WR6 5NW |
Director Name | Christopher John Croft |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 1996) |
Role | Management Consultant |
Correspondence Address | Willowbeck Broadgreen, Broadwas Worcester Worcestershire WR6 5NW |
Director Name | Andrew William Lawrence |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 September 1991) |
Role | Consultant |
Correspondence Address | 68 Elm Road Folksworth Peterborough Cambridgeshire PE7 3SX |
Director Name | Eric Evans |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | -2 years, 12 months (resigned 25 February 1990) |
Role | Management Consultant |
Correspondence Address | The Cottage The Green Radwell Bedford Bedfordshire MK43 7HT |
Secretary Name | Christopher John Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Willowbeck Broadgreen, Broadwas Worcester Worcestershire WR6 5NW |
Director Name | Mr David John Tilley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cordage Court Hungate Lincoln LN1 1EN |
Secretary Name | Janice Tortoishell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2007) |
Role | Admin & Finance |
Correspondence Address | 70 Rushton Road Rothwell Kettering Northamptonshire NN14 6HQ |
Director Name | Mr Roger Edward Hutchinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Janice Tortoishell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2003) |
Role | Admin & Finance |
Correspondence Address | 70 Rushton Road Rothwell Kettering Northamptonshire NN14 6HQ |
Director Name | Edward Michael Power |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 25 Plymyard Avenue Bevington Merseyside CH62 6BQ Wales |
Director Name | Dennis Clifford Derbyshire |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(22 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2002) |
Role | Principal Consultant |
Correspondence Address | 34 Beech Close West Heath Congleton Cheshire CW12 4YL |
Director Name | Dennis Clifford Derbyshire |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(22 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2002) |
Role | Principal Consultant |
Correspondence Address | 34 Beech Close West Heath Congleton Cheshire CW12 4YL |
Director Name | Barry Arnold Holmes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Principal Consultant |
Correspondence Address | 62 Clay Street Soham Ely Cambridgeshire CB7 5HH |
Director Name | Mr Christopher Alan Wade |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(24 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2003) |
Role | Business Development Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crofters Mill Sutton In Craven Keighley West Yorkshire BD20 7EW |
Director Name | Gillian Rowbotham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Shelland Close Market Harborough Leicestershire LE16 7XU |
Director Name | John Charles Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(25 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2005) |
Role | Principal Consultant |
Correspondence Address | 62 Pemberton Road Winstanley Wigan Lancashire WN3 6DA |
Director Name | John Charles Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(25 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2005) |
Role | Principal Consultant |
Correspondence Address | 62 Pemberton Road Winstanley Wigan Lancashire WN3 6DA |
Director Name | Steve Jarvis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Nether Nether Lane Nutley Uckfield East Sussex TN22 3LA |
Director Name | Edward Michael Power |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(27 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 2006) |
Role | Consultant |
Correspondence Address | 25 Plymyard Avenue Bevington Merseyside CH62 6BQ Wales |
Director Name | Mr Roderick John Herbert Stead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lynton Road New Malden Surrey KT3 5EE |
Director Name | Mr Philip Greenway Beale |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 17 Augustine Grove Four Oaks Sutton Coldfield B74 4XX |
Website | ptsconsulting.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2478000 |
Telephone region | Manchester |
Registered Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
111k at £0.01 | Pts Consulting Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
16 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Company name changed pts managed services LTD\certificate issued on 19/04/12
|
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Company name changed pts managed services LTD\certificate issued on 19/04/12
|
13 March 2012 | Termination of appointment of David John Tilley as a director on 13 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Roger Edward Hutchinson as a director on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Termination of appointment of David John Tilley as a director on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Termination of appointment of Roger Edward Hutchinson as a director on 13 March 2012 (1 page) |
9 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Company name changed pts consulting (ict) LTD.\certificate issued on 29/11/10
|
29 November 2010 | Company name changed pts consulting (ict) LTD.\certificate issued on 29/11/10
|
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
25 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 May 2010 | Director's details changed for David John Tilley on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for David John Tilley on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages) |
6 May 2010 | Director's details changed for Roger Edward Hutchinson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for David John Tilley on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page) |
6 May 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page) |
6 May 2010 | Director's details changed for Roger Edward Hutchinson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Roger Edward Hutchinson on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Appointment Terminated Director roderick stead (1 page) |
18 March 2009 | Appointment Terminated Director philip beale (1 page) |
18 March 2009 | Appointment terminated director philip beale (1 page) |
18 March 2009 | Appointment terminated director roderick stead (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 June 2008 | Company name changed improcom LIMITED\certificate issued on 02/07/08 (2 pages) |
28 June 2008 | Company name changed improcom LIMITED\certificate issued on 02/07/08 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 50 liverpool street london EC2 M7PR (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 50 liverpool street london EC2 M7PR (1 page) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 10 st john's business park rugby road lutterworth leicestershire LE17 4HB (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 10 st john's business park rugby road lutterworth leicestershire LE17 4HB (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: management house cottingham road corby northampton NN17 1TD (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: management house cottingham road corby northampton NN17 1TD (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 August 2005 | Ad 25/07/05--------- £ si [email protected]=110 £ ic 1000/1110 (2 pages) |
11 August 2005 | Ad 25/07/05--------- £ si [email protected]=110 £ ic 1000/1110 (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (14 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members
|
19 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Nc inc already adjusted 13/04/04 (1 page) |
13 May 2004 | Nc inc already adjusted 13/04/04 (1 page) |
13 May 2004 | Resolutions
|
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 28/02/04; full list of members (14 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members
|
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
7 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members (13 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 28/02/02; full list of members
|
16 April 2002 | Return made up to 28/02/02; full list of members (15 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (12 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members
|
30 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 28/02/00; full list of members (11 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members
|
12 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
3 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 April 1998 | Return made up to 28/02/98; full list of members
|
27 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
23 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Ad 07/05/96--------- £ si [email protected]=618 £ ic 381/999 (4 pages) |
21 May 1996 | Ad 07/05/96--------- £ si [email protected]=618 £ ic 381/999 (4 pages) |
21 May 1996 | Resolutions
|
9 May 1996 | £ ic 1000/382 28/03/96 £ sr [email protected]=618 (1 page) |
9 May 1996 | £ ic 1000/382 28/03/96 £ sr [email protected]=618 (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Resolutions
|
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 April 1995 | Secretary resigned;director's particulars changed;new director appointed (2 pages) |
5 April 1995 | New secretary appointed (2 pages) |
4 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
4 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
27 September 1993 | Ad 13/09/93--------- £ si [email protected]=364 £ ic 579/943 (3 pages) |
27 September 1993 | Resolutions
|
27 September 1993 | Ad 13/09/93--------- £ si [email protected]=364 £ ic 579/943 (3 pages) |
27 September 1993 | Resolutions
|
23 June 1993 | £ ic 625/579 17/05/93 £ sr 46@1=46 (1 page) |
23 June 1993 | £ ic 625/579 17/05/93 £ sr 46@1=46 (1 page) |
8 June 1993 | Resolutions
|
8 June 1993 | Resolutions
|
10 January 1992 | £ ic 1000/625 19/11/91 £ sr 375@1=375 (1 page) |
10 January 1992 | £ ic 1000/625 19/11/91 £ sr 375@1=375 (1 page) |
28 November 1991 | Memorandum and Articles of Association (13 pages) |
28 November 1991 | Memorandum and Articles of Association (13 pages) |
28 November 1991 | Resolutions
|
28 November 1991 | Resolutions
|
11 April 1989 | Resolutions
|
11 April 1989 | Wd 30/03/89 ad 06/03/89--------- £ si 900@1=900 £ ic 73/973 (2 pages) |
11 April 1989 | Nc inc already adjusted (1 page) |
11 April 1989 | Nc inc already adjusted (1 page) |
11 April 1989 | Wd 30/03/89 ad 06/03/89--------- £ si 900@1=900 £ ic 73/973 (2 pages) |
11 April 1989 | Resolutions
|
25 May 1979 | Allotment of shares (2 pages) |
25 May 1979 | Allotment of shares (2 pages) |