London
EC4N 8AL
Director Name | Mr Marc Francois Andre Romano |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 August 2013(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 January 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Charles William George Tritton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2007(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 January 2019) |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Adrian Edward King |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 1998) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr David Kenneth Riches |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1992) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Roderick David Clarence Ando |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1997) |
Role | Chartered Accountant |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathfield Road Bushey Hertfordshire WD23 2LJ |
Director Name | Judith Vince |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2001) |
Role | Bank Executive |
Correspondence Address | 8 Leonard Avenue Morden Surrey SM4 6DW |
Director Name | Mr Dean Anthony Lush |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Pierre Wiener De Croisset |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2004(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 May 2018) |
Role | Banker |
Country of Residence | France |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Alexander Arnold Macphee |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Philippe Egmont Jean De Nicolay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Rue Louis David Paris 75116 Foreign |
Director Name | Denis Faller |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2013(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2015) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 29 Avenue De Messine Paris 75008 |
Director Name | Mr Laurent Henri Dominique Levenq |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2015(36 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 January 2001) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | NMR Directors Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 11 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2004) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | NMR Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 11 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2004) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Secretary Name | NMR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 August 2007) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.8m at £1 | Blackpoint Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £497,684 |
Net Worth | £741,253 |
Cash | £1,218,700 |
Current Liabilities | £859,800 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 August 2018 | Registered office address changed from New Court St Swithin's Lane London EC4N 8AL to 15 Canada Square London E14 5GL on 1 August 2018 (2 pages) |
29 July 2018 | Resolutions
|
29 July 2018 | Appointment of a voluntary liquidator (3 pages) |
29 July 2018 | Declaration of solvency (5 pages) |
6 June 2018 | Termination of appointment of Laurent Henri Dominique Levenq as a director on 2 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Pierre Wiener De Croisset as a director on 1 May 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 September 2016 | Statement by Directors (1 page) |
15 September 2016 | Solvency Statement dated 08/09/16 (1 page) |
15 September 2016 | Resolutions
|
15 September 2016 | Solvency Statement dated 08/09/16 (1 page) |
15 September 2016 | Statement of capital on 15 September 2016
|
15 September 2016 | Statement of capital on 15 September 2016
|
15 September 2016 | Statement by Directors (1 page) |
15 September 2016 | Resolutions
|
10 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 January 2016 | Director's details changed for Pierre Wiener De Croisset on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Marc Francois Andre Romano on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Marc Francois Andre Romano on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Pierre Wiener De Croisset on 5 January 2016 (2 pages) |
26 November 2015 | Appointment of Mr Laurent Henri Dominique Levenq as a director on 23 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr Laurent Henri Dominique Levenq as a director on 23 October 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages) |
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Auditor's resignation (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 May 2015 | Auditor's resignation (1 page) |
20 May 2015 | Auditor's resignation (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 February 2015 | Termination of appointment of Denis Faller as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Denis Faller as a director on 31 January 2015 (1 page) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
15 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (8 pages) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (8 pages) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (8 pages) |
30 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
3 December 2013 | Appointment of Mr Charles William George Tritton as a director (2 pages) |
3 December 2013 | Appointment of Mr Charles William George Tritton as a director (2 pages) |
4 November 2013 | Termination of appointment of Alexander Macphee as a director (1 page) |
4 November 2013 | Termination of appointment of Alexander Macphee as a director (1 page) |
10 September 2013 | Second filing of SH01 previously delivered to Companies House
|
10 September 2013 | Second filing of SH01 previously delivered to Companies House
|
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
30 August 2013 | Appointment of Mr Marc Francois Andre Romano as a director (2 pages) |
30 August 2013 | Appointment of Mr Marc Francois Andre Romano as a director (2 pages) |
12 June 2013 | Director's details changed for Denis Faller on 6 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Denis Faller on 6 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Denis Faller on 6 June 2013 (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Company name changed blackpoint LIMITED\certificate issued on 17/04/13
|
17 April 2013 | Company name changed blackpoint LIMITED\certificate issued on 17/04/13
|
10 April 2013 | Appointment of Denis Faller as a director (3 pages) |
10 April 2013 | Appointment of Gary Alan Powell as a director (3 pages) |
10 April 2013 | Appointment of Gary Alan Powell as a director (3 pages) |
10 April 2013 | Appointment of Denis Faller as a director (3 pages) |
14 March 2013 | Termination of appointment of Dean Lush as a director (1 page) |
14 March 2013 | Termination of appointment of Dean Lush as a director (1 page) |
1 March 2013 | Termination of appointment of Philippe De Nicolay as a director (1 page) |
1 March 2013 | Termination of appointment of Philippe De Nicolay as a director (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page) |
1 August 2011 | Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page) |
2 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 November 2009 | Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dean Anthony Lush on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dean Anthony Lush on 16 November 2009 (2 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | Ad 13/06/06--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages) |
21 June 2006 | Ad 13/06/06--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages) |
22 May 2006 | Nc inc already adjusted 11/05/06 (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Nc inc already adjusted 11/05/06 (1 page) |
22 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 9000@1=9000 £ ic 1000/10000 (3 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 9000@1=9000 £ ic 1000/10000 (3 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: new court st swithins lane london EC4P 4DU (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: new court st swithins lane london EC4P 4DU (1 page) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
18 October 2004 | Ad 16/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 2004 | Nc inc already adjusted 16/09/04 (1 page) |
18 October 2004 | Ad 16/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Nc inc already adjusted 16/09/04 (1 page) |
18 October 2004 | Resolutions
|
15 September 2004 | New director appointed (5 pages) |
15 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 September 2004 | New director appointed (5 pages) |
15 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
20 August 2004 | Company name changed rothschild services LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed rothschild services LIMITED\certificate issued on 20/08/04 (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (7 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (7 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (7 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (7 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 September 1997 | New director appointed (4 pages) |
19 September 1997 | New director appointed (4 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
3 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (7 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (7 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (10 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (10 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Auditor's resignation (2 pages) |
18 October 1979 | Incorporation (15 pages) |
18 October 1979 | Incorporation (15 pages) |