Company NameFormat Solutions Limited
DirectorTom Jackson
Company StatusLiquidation
Company Number01499875
CategoryPrivate Limited Company
Incorporation Date4 June 1980(43 years, 11 months ago)
Previous NamesApplied Software Technology Limited and Format International Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Tom Jackson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Hanover Road
Suite 300
Florham Park
New Jersey
07932
Director NameJohn Cameron Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(11 years, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 December 2008)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76a Westgate
Chichester
West Sussex
PO19 3HH
Director NameMr Christopher John Shrubb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(11 years, 12 months after company formation)
Appointment Duration23 years, 6 months (resigned 08 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMrs Cathryn Merryl Webster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(11 years, 12 months after company formation)
Appointment Duration23 years, 6 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameMr Christopher John Shrubb
NationalityBritish
StatusResigned
Appointed30 May 1992(11 years, 12 months after company formation)
Appointment Duration23 years, 6 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameRobin Thurston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(35 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Feist
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2015(35 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameRobin Thurston
StatusResigned
Appointed08 December 2015(35 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameAileen Yoke Ping Boey
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed23 February 2016(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameDena Michelle Lo'Bue
StatusResigned
Appointed23 February 2016(35 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Federico Urquidi Negron
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed10 May 2018(37 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2022)
RoleUk & Ireland Country Controller
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Stephen James Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(38 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2022)
RoleCountry Tax Manager Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Jeffrey Kole
Date of BirthApril 1991 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(41 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 New Fetter Lane
London
EC4A 1AN
Director NameMr Clayton Erich Sachs
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(41 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 New Fetter Lane
London
EC4A 1AN
Director NameMr Clayton Sachs
Date of BirthApril 1991 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(41 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 New Fetter Lane
London
EC4A 1AN

Contact

Websiteformatinternational.com
Email address[email protected]
Telephone01483 713500
Telephone regionGuildford

Location

Registered Address6th Floor 2 London Wall Place
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6k at £0.01Format Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,497,440
Cash£599,275
Current Liabilities£441,268

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 May 2022 (1 year, 10 months ago)
Next Return Due13 June 2023 (overdue)

Charges

10 March 2009Delivered 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 2008Delivered 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 1997Delivered 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 1994Delivered 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 1992Delivered 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 1986Delivered 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

Filing History

16 February 2021Full accounts made up to 31 May 2020 (19 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 May 2019 (19 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
28 March 2019Termination of appointment of Bruce Feist as a director on 20 February 2019 (1 page)
28 March 2019Appointment of Mr Stephen James Hamilton as a director on 20 February 2019 (2 pages)
13 March 2019Full accounts made up to 31 May 2018 (18 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 June 2018Change of details for Format Solutions Global Limited as a person with significant control on 10 May 2018 (2 pages)
16 May 2018Appointment of Federico Urquidi Negron as a director on 10 May 2018 (2 pages)
16 May 2018Termination of appointment of Aileen Yoke Ping Boey as a director on 10 May 2018 (1 page)
28 February 2018Full accounts made up to 31 May 2017 (18 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 May 2017Full accounts made up to 31 May 2016 (18 pages)
10 May 2017Full accounts made up to 31 May 2016 (18 pages)
21 October 2016Company name changed format international LIMITED\certificate issued on 21/10/16 (2 pages)
21 October 2016Change of name notice (2 pages)
21 October 2016Company name changed format international LIMITED\certificate issued on 21/10/16 (2 pages)
21 October 2016Change of name notice (2 pages)
25 July 2016Director's details changed for Aileen Yoke Ping Boey on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Aileen Yoke Ping Boey on 25 July 2016 (2 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 60
(6 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 60
(6 pages)
16 March 2016Termination of appointment of Robin Thurston as a secretary on 23 February 2016 (1 page)
16 March 2016Termination of appointment of Robin Thurston as a secretary on 23 February 2016 (1 page)
16 March 2016Termination of appointment of Robin Thurston as a director on 23 February 2016 (1 page)
16 March 2016Appointment of Aileen Yoke Ping Boey as a director on 23 February 2016 (2 pages)
16 March 2016Termination of appointment of Robin Thurston as a director on 23 February 2016 (1 page)
16 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages)
16 March 2016Appointment of Aileen Yoke Ping Boey as a director on 23 February 2016 (2 pages)
16 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages)
12 February 2016Statement of company's objects (2 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 February 2016Statement of company's objects (2 pages)
23 December 2015Appointment of Robin Thurston as a director on 8 December 2015 (3 pages)
23 December 2015Appointment of Robin Thurston as a director on 8 December 2015 (3 pages)
23 December 2015Appointment of Robin Thurston as a secretary on 8 December 2015 (3 pages)
23 December 2015Appointment of Robin Thurston as a secretary on 8 December 2015 (3 pages)
18 December 2015Termination of appointment of Christopher John Shrubb as a secretary on 8 December 2015 (2 pages)
18 December 2015Termination of appointment of Christopher John Shrubb as a director on 8 December 2015 (2 pages)
18 December 2015Termination of appointment of Cathryn Merryl Webster as a director on 8 December 2015 (2 pages)
18 December 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (3 pages)
18 December 2015Appointment of Mr Bruce Feist as a director on 8 December 2015 (3 pages)
18 December 2015Registered 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 2015Termination of appointment of Christopher John Shrubb as a director on 8 December 2015 (2 pages)
18 December 2015Appointment of Mr Bruce Feist as a director on 8 December 2015 (3 pages)
18 December 2015Registered 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 2015Termination of appointment of Christopher John Shrubb as a secretary on 8 December 2015 (2 pages)
18 December 2015Termination of appointment of Cathryn Merryl Webster as a director on 8 December 2015 (2 pages)
18 December 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 60
(4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 60
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(4 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(4 pages)
14 April 2014Director's details changed for Cathryn Merryl Webster on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Cathryn Merryl Webster on 14 April 2014 (2 pages)
21 March 2014Satisfaction of charge 4 in full (2 pages)
21 March 2014Secretary's details changed for Christopher John Shrubb on 21 March 2014 (1 page)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
21 March 2014Secretary's details changed for Christopher John Shrubb on 21 March 2014 (1 page)
21 March 2014Satisfaction of charge 3 in full (1 page)
21 March 2014Satisfaction of charge 5 in full (2 pages)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
21 March 2014Satisfaction of charge 6 in full (1 page)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
21 March 2014Satisfaction of charge 6 in full (1 page)
21 March 2014Satisfaction of charge 5 in full (2 pages)
21 March 2014Satisfaction of charge 4 in full (2 pages)
21 March 2014Satisfaction of charge 3 in full (1 page)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013 (1 page)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 August 2009Return made up to 30/05/09; full list of members (4 pages)
12 August 2009Return made up to 30/05/09; full list of members (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 March 2009Return made up to 30/05/08; full list of members (4 pages)
10 March 2009Return made up to 30/05/08; full list of members (4 pages)
8 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2009Gbp ic 77/60\18/12/08\gbp sr [email protected]=17\ (1 page)
8 January 2009Gbp ic 77/60\18/12/08\gbp sr [email protected]=17\ (1 page)
31 December 2008Appointment terminated director john hall (1 page)
31 December 2008Appointment terminated director john hall (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 November 2008Resolutions
  • RES13 ‐ Division 17/11/2008
(1 page)
28 November 2008Div (1 page)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2008Div (1 page)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2008Resolutions
  • RES13 ‐ Division 17/11/2008
(1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 30/05/06; full list of members (7 pages)
21 June 2006Return made up to 30/05/06; full list of members (7 pages)
14 June 2005Return made up to 30/05/05; full list of members (7 pages)
14 June 2005Return made up to 30/05/05; full list of members (7 pages)
13 May 2005Accounts for a small company made up to 31 December 2003 (9 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
13 May 2005Accounts for a small company made up to 31 December 2003 (9 pages)
18 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 May 2003Return made up to 30/05/03; full list of members (7 pages)
27 May 2003Return made up to 30/05/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
21 June 2001Return made up to 30/05/01; full list of members (7 pages)
21 June 2001Return made up to 30/05/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Return made up to 30/05/00; full list of members (7 pages)
4 July 2000Return made up to 30/05/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 30/05/98; full list of members (6 pages)
7 July 1998Return made up to 30/05/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 30/05/97; no change of members (5 pages)
26 June 1997Return made up to 30/05/97; no change of members (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
22 August 1996Secretary's particulars changed;director's particulars changed (1 page)
22 August 1996Secretary'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 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
27 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Memorandum and Articles of Association (5 pages)
27 June 1996Memorandum and Articles of Association (5 pages)
27 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
10 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 30/05/95; no change of members (6 pages)
8 June 1995Return made up to 30/05/95; no change of members (6 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 October 1988New director appointed (2 pages)
26 October 1988New director appointed (2 pages)
26 October 1988New director appointed (2 pages)
30 November 1983Accounts made up to 31 May 1983 (8 pages)
30 November 1983Accounts made up to 31 May 1983 (8 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
28 January 1983Secretary resigned (1 page)
28 January 1983Secretary resigned (1 page)
4 June 1980Incorporation (16 pages)
4 June 1980Incorporation (16 pages)