London
SW1E 6QT
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Closed |
Appointed | 31 January 2016(35 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(35 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Ms Celine Arlette Virginie Barroche |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2017(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 12 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Alastair George Angus Morrison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | Flat 6 21 Embankment Gardens London SW3 4LW |
Director Name | Mr Thomas Boyatt |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Consultant |
Correspondence Address | 1058 Leigh Mill Road Great Falls Virginia Foreign |
Secretary Name | Mr Peter James Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 84 Archway Street London SW13 0AW |
Director Name | Mr John Randolph Hustler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(15 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripsley House Portsmouth Road Liphook Hampshire GU30 7JH |
Secretary Name | Mr John Randolph Hustler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripsley House Portsmouth Road Liphook Hampshire GU30 7JH |
Director Name | Lord Bethell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 60 Bromfelde Road London SW4 6PR |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Secretary Name | Gordon Thomas Riddell Birdwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 31 Alexander Street London W2 5NU |
Secretary Name | Christopher David Beese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1998(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 2004) |
Role | General Manager |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Director Name | Mr Eric Walter Rothbarth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 1998(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 August 1999) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Director Name | Jonathan Spiller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 128 Lamplighter Lane Ponte Vedra Beach 32082 St Johns Usa |
Director Name | Mr Stephen John Loffler |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grey Close London NW11 6QG |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW |
Director Name | Mr Noel Albert Philp |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 September 2002(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 27 Trevor Place London SW7 1LD |
Director Name | Jerome Hoffman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2003(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Businessman |
Correspondence Address | Flat 88 55 Ebury Street London SW1W 0PB |
Director Name | Christopher David Beese |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 2009) |
Role | Secretary |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 22 Tudor Road Hazlemere Buckinghamshire HP15 7PD |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Solicitor |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(28 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2010) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Matthew Gordon Philip Davies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(29 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2016) |
Role | Solictior |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 09 December 2010(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Website | armourgroup.com |
---|
Registered Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
415.9k at £1 | G4s Dsl Holdings LTD 88.32% Ordinary B |
---|---|
50k at £1 | G4s Dsl Holdings LTD 10.62% Cumulative Redeemable Preference |
5k at £1 | G4s Dsl Holdings LTD 1.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £892,352 |
Current Liabilities | £5,261 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2003 | Delivered on: 5 December 2003 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 1996 | Delivered on: 13 August 1996 Satisfied on: 6 June 1997 Persons entitled: N M Rothschild & Sons Limited Classification: Mortgage debenture Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due from dsl group limited (formerly de facto 508 limited) to the chargee as trustee and agent for the banks (as defined) under the mortgage debenture, the facility agreement and/or the hedging agreements (as defined). Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
13 October 1990 | Delivered on: 18 October 1990 Satisfied on: 12 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 March 2017 | Solvency Statement dated 27/02/17 (1 page) |
21 March 2017 | Statement of capital on 21 March 2017
|
21 March 2017 | Statement by Directors (1 page) |
21 March 2017 | Statement of capital on 21 March 2017
|
21 March 2017 | Solvency Statement dated 27/02/17 (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Statement by Directors (1 page) |
21 March 2017 | Resolutions
|
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
29 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Company name changed defence systems international LIMITED\certificate issued on 02/02/12
|
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Company name changed defence systems international LIMITED\certificate issued on 02/02/12
|
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
23 December 2010 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
22 December 2010 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Termination of appointment of Vaishali Patel as a secretary (1 page) |
22 December 2010 | Appointment of Mr Peter Vincent David as a director (2 pages) |
22 December 2010 | Termination of appointment of Nigel Billingham as a director (1 page) |
22 December 2010 | Appointment of Mr Peter Vincent David as a director (2 pages) |
22 December 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
22 December 2010 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Termination of appointment of Vaishali Patel as a secretary (1 page) |
22 December 2010 | Termination of appointment of Nigel Billingham as a director (1 page) |
22 December 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
18 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 28 March 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 28 March 2010 (1 page) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Termination of appointment of Noel Philp as a director (1 page) |
21 January 2010 | Appointment of Mr Matthew Gordon Philip Davies as a director (1 page) |
21 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Noel Philp as a director (1 page) |
21 January 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages) |
21 January 2010 | Appointment of Mr Matthew Gordon Philip Davies as a director (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (14 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (14 pages) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (8 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 April 2005 | Return made up to 01/04/05; no change of members (5 pages) |
8 April 2005 | Return made up to 01/04/05; no change of members (5 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 April 2004 | Return made up to 01/04/04; no change of members (5 pages) |
7 April 2004 | Return made up to 01/04/04; no change of members (5 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
14 December 2003 | Resolutions
|
14 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | Director resigned (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
7 December 2001 | Full accounts made up to 31 December 1999 (9 pages) |
7 December 2001 | Full accounts made up to 31 December 1999 (9 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 April 2001 | Return made up to 01/04/01; no change of members (4 pages) |
18 April 2001 | Return made up to 01/04/01; no change of members (4 pages) |
7 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | New director appointed (3 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | Director resigned (1 page) |
9 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | New director appointed (3 pages) |
29 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
22 May 1998 | Return made up to 01/04/98; full list of members (10 pages) |
22 May 1998 | Return made up to 01/04/98; full list of members (10 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
28 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
17 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
13 August 1996 | Particulars of mortgage/charge (19 pages) |
13 August 1996 | Particulars of mortgage/charge (19 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
2 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
28 February 1996 | New secretary appointed;new director appointed (3 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (3 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
10 December 1984 | Increase in nominal capital (1 page) |
10 December 1984 | Increase in nominal capital (1 page) |
16 July 1981 | Company name changed\certificate issued on 16/07/81 (2 pages) |
16 July 1981 | Company name changed\certificate issued on 16/07/81 (2 pages) |
22 June 1981 | Resolutions
|
22 June 1981 | Resolutions
|
26 January 1981 | Incorporation (35 pages) |
26 January 1981 | Incorporation (35 pages) |