London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 December 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Johannes Jacobus Olivier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 July 2015(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr George Malcolm Roger Graham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gaston House Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 5 Englehurst Harpenden Hertfordshire AL5 5SQ |
Director Name | Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1993) |
Role | Finance Director |
Correspondence Address | 75 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Miss Tracey Lynne Bichemo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Flat E 9 Longridge Road London SW5 9SB |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Group Company Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | Mr Brian Howard Whitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Ruxley House Rowney Green Lane Rowney Green Alvechurch Worcestershire B48 7QF |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Frank Peter Helsby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Park Green Great Bookham Leatherhead Surrey KT23 3NL |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Jasper Philip McMahon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 33 Warrington Crescent London W9 1EJ |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(28 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(32 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(32 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(33 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 November 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | misys.com |
---|
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1.000k at £1 | Kapiti LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,699,000 |
Current Liabilities | £1,032,000 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
---|---|
17 September 2003 | Delivered on: 1 October 2003 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 24 September 2003 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 October 2002 | Delivered on: 13 November 2002 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
16 September 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
24 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (8 pages) |
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Declaration of solvency (3 pages) |
4 March 2016 | Resolutions
|
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages) |
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Solvency Statement dated 29/07/15 (1 page) |
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Resolutions
|
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 January 2015 | Full accounts made up to 31 May 2014 (13 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 December 2013 | Full accounts made up to 31 May 2013 (13 pages) |
2 December 2013 | Appointment of Mrs Elizabeth Mary Collins as a director (2 pages) |
29 November 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
7 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
7 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
18 November 2011 | Full accounts made up to 31 May 2011 (11 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (6 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
1 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
27 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
26 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
29 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
31 January 2007 | Director resigned (1 page) |
20 January 2007 | Full accounts made up to 31 May 2006 (10 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
14 December 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
21 June 2005 | New director appointed (2 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (9 pages) |
24 June 2004 | Return made up to 29/05/04; full list of members (3 pages) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
29 October 2003 | Full accounts made up to 31 May 2003 (8 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (3 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
12 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 29/05/02; full list of members (3 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (10 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
13 July 2001 | Memorandum and Articles of Association (12 pages) |
13 July 2001 | Nc inc already adjusted 31/07/96 (1 page) |
13 July 2001 | Resolutions
|
26 June 2001 | Return made up to 29/05/01; full list of members (3 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
18 August 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
15 May 2000 | Director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
13 December 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
30 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
12 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
13 July 1997 | Return made up to 29/05/97; full list of members (8 pages) |
28 June 1997 | Director's particulars changed (1 page) |
26 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
11 December 1996 | Director's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
28 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
19 June 1995 | Return made up to 29/05/95; full list of members (20 pages) |
22 May 1995 | New director appointed (2 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
26 April 1995 | Director resigned;new director appointed (12 pages) |
23 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
31 March 1994 | Company name changed bis international LIMITED\certificate issued on 01/04/94 (2 pages) |
14 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
5 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
15 September 1989 | Full accounts made up to 31 December 1988 (9 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
9 February 1981 | Certificate of incorporation (1 page) |