Suite 300
Florham Park
New Jersey
07932
Director Name | John Cameron Hall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(11 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 December 2008) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 76a Westgate Chichester West Sussex PO19 3HH |
Director Name | Mr Christopher John Shrubb |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(11 years, 12 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 08 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mrs Cathryn Merryl Webster |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(11 years, 12 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Mr Christopher John Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(11 years, 12 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Robin Thurston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(35 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Feist |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2015(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Robin Thurston |
---|---|
Status | Resigned |
Appointed | 08 December 2015(35 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Aileen Yoke Ping Boey |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 February 2016(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Dena Michelle Lo'Bue |
---|---|
Status | Resigned |
Appointed | 23 February 2016(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Federico Urquidi Negron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 May 2018(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2022) |
Role | Uk & Ireland Country Controller |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Stephen James Hamilton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2022) |
Role | Country Tax Manager Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Jeffrey Kole |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(41 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Clayton Erich Sachs |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(41 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Clayton Sachs |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(41 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 New Fetter Lane London EC4A 1AN |
Website | formatinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01483 713500 |
Telephone region | Guildford |
Registered Address | 6th Floor 2 London Wall Place London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
6k at £0.01 | Format Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,497,440 |
Cash | £599,275 |
Current Liabilities | £441,268 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
10 March 2009 | Delivered on: 20 March 2009 Satisfied on: 21 March 2014 Persons entitled: Cathryn Merryl Webster Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises k/a 11/13 poole road woking surrey. Fully Satisfied |
---|---|
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 and 13 poole road woking surrey t/nos SY101250 and SY411460 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 October 1997 | Delivered on: 30 October 1997 Satisfied on: 21 March 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at format house poole road woking surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 August 1994 | Delivered on: 23 August 1994 Satisfied on: 21 March 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
24 September 1992 | Delivered on: 5 October 1992 Satisfied on: 24 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 & 13 poole road woking surrey t/no sy 622647. Fully Satisfied |
15 May 1986 | Delivered on: 23 May 1986 Satisfied on: 29 April 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M23. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2021 | Full accounts made up to 31 May 2020 (19 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 February 2020 | Full accounts made up to 31 May 2019 (19 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
28 March 2019 | Termination of appointment of Bruce Feist as a director on 20 February 2019 (1 page) |
28 March 2019 | Appointment of Mr Stephen James Hamilton as a director on 20 February 2019 (2 pages) |
13 March 2019 | Full accounts made up to 31 May 2018 (18 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 June 2018 | Change of details for Format Solutions Global Limited as a person with significant control on 10 May 2018 (2 pages) |
16 May 2018 | Appointment of Federico Urquidi Negron as a director on 10 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Aileen Yoke Ping Boey as a director on 10 May 2018 (1 page) |
28 February 2018 | Full accounts made up to 31 May 2017 (18 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
10 May 2017 | Full accounts made up to 31 May 2016 (18 pages) |
10 May 2017 | Full accounts made up to 31 May 2016 (18 pages) |
21 October 2016 | Company name changed format international LIMITED\certificate issued on 21/10/16 (2 pages) |
21 October 2016 | Change of name notice (2 pages) |
21 October 2016 | Company name changed format international LIMITED\certificate issued on 21/10/16 (2 pages) |
21 October 2016 | Change of name notice (2 pages) |
25 July 2016 | Director's details changed for Aileen Yoke Ping Boey on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Aileen Yoke Ping Boey on 25 July 2016 (2 pages) |
12 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 March 2016 | Termination of appointment of Robin Thurston as a secretary on 23 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Robin Thurston as a secretary on 23 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Robin Thurston as a director on 23 February 2016 (1 page) |
16 March 2016 | Appointment of Aileen Yoke Ping Boey as a director on 23 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Robin Thurston as a director on 23 February 2016 (1 page) |
16 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages) |
16 March 2016 | Appointment of Aileen Yoke Ping Boey as a director on 23 February 2016 (2 pages) |
16 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages) |
12 February 2016 | Statement of company's objects (2 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Statement of company's objects (2 pages) |
23 December 2015 | Appointment of Robin Thurston as a director on 8 December 2015 (3 pages) |
23 December 2015 | Appointment of Robin Thurston as a director on 8 December 2015 (3 pages) |
23 December 2015 | Appointment of Robin Thurston as a secretary on 8 December 2015 (3 pages) |
23 December 2015 | Appointment of Robin Thurston as a secretary on 8 December 2015 (3 pages) |
18 December 2015 | Termination of appointment of Christopher John Shrubb as a secretary on 8 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Christopher John Shrubb as a director on 8 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Cathryn Merryl Webster as a director on 8 December 2015 (2 pages) |
18 December 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (3 pages) |
18 December 2015 | Appointment of Mr Bruce Feist as a director on 8 December 2015 (3 pages) |
18 December 2015 | Registered office address changed from Format House Poole Road Woking Surrey GU21 6DY to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Christopher John Shrubb as a director on 8 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Bruce Feist as a director on 8 December 2015 (3 pages) |
18 December 2015 | Registered office address changed from Format House Poole Road Woking Surrey GU21 6DY to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Christopher John Shrubb as a secretary on 8 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Cathryn Merryl Webster as a director on 8 December 2015 (2 pages) |
18 December 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 April 2014 | Director's details changed for Cathryn Merryl Webster on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Cathryn Merryl Webster on 14 April 2014 (2 pages) |
21 March 2014 | Satisfaction of charge 4 in full (2 pages) |
21 March 2014 | Secretary's details changed for Christopher John Shrubb on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Christopher John Shrubb on 21 March 2014 (1 page) |
21 March 2014 | Satisfaction of charge 3 in full (1 page) |
21 March 2014 | Satisfaction of charge 5 in full (2 pages) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
21 March 2014 | Satisfaction of charge 6 in full (1 page) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
21 March 2014 | Satisfaction of charge 6 in full (1 page) |
21 March 2014 | Satisfaction of charge 5 in full (2 pages) |
21 March 2014 | Satisfaction of charge 4 in full (2 pages) |
21 March 2014 | Satisfaction of charge 3 in full (1 page) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2013 | Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013 (1 page) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 March 2009 | Return made up to 30/05/08; full list of members (4 pages) |
10 March 2009 | Return made up to 30/05/08; full list of members (4 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Gbp ic 77/60\18/12/08\gbp sr [email protected]=17\ (1 page) |
8 January 2009 | Gbp ic 77/60\18/12/08\gbp sr [email protected]=17\ (1 page) |
31 December 2008 | Appointment terminated director john hall (1 page) |
31 December 2008 | Appointment terminated director john hall (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Div (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Div (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members
|
28 June 2007 | Return made up to 30/05/07; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members
|
18 June 2004 | Return made up to 30/05/04; full list of members
|
13 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
7 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
26 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
22 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | £ ic 100/77 04/06/96 £ sr 23@1=23 (1 page) |
2 July 1996 | £ ic 100/77 04/06/96 £ sr 23@1=23 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Memorandum and Articles of Association (5 pages) |
27 June 1996 | Memorandum and Articles of Association (5 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
10 June 1996 | Return made up to 30/05/96; full list of members
|
10 June 1996 | Return made up to 30/05/96; full list of members
|
21 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 October 1988 | New director appointed (2 pages) |
26 October 1988 | New director appointed (2 pages) |
26 October 1988 | New director appointed (2 pages) |
30 November 1983 | Accounts made up to 31 May 1983 (8 pages) |
30 November 1983 | Accounts made up to 31 May 1983 (8 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
28 January 1983 | Secretary resigned (1 page) |
28 January 1983 | Secretary resigned (1 page) |
4 June 1980 | Incorporation (16 pages) |
4 June 1980 | Incorporation (16 pages) |