Zurich
8036
Switzerland
Director Name | Mr Martin Elzi |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 September 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Relationship Manager |
Country of Residence | Switzerland |
Correspondence Address | Talstrasse 83 Zurich 8001 Switzerland |
Director Name | Ian Simon Willis |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | Le Jardin Du Sud Little Sark Sark Channel |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 13 September 1991) |
Role | Retired Bank Official |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Director Name | Franco Omarini |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 1998) |
Role | Manager |
Correspondence Address | Stauffacherquai Postfach 8039 Zurich Switzerland |
Secretary Name | Desmond Albert Pinel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Castellanus Le Jardin De Lest St Mary Jersey Channel Islands Channel |
Director Name | James Reginald George Lanyon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Mon Desir The Avenue Sark Channel |
Director Name | Joan Kathleen Lanyon |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Mon Desir The Avenue Sark Channel Islands Channel |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr Clifford James Lewin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2001) |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Greeba Avenue Glen Vine Isle Of Man IM4 4EE |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2001) |
Role | Administrator |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 February 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Stephan Markus Metz |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 February 2014(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 42a Weinbergstrasse Zurich 6300 Switzerland |
Director Name | Mr Giovanni La Forgia |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2014(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Nordstrasse 8006 Zurich Switzerland |
Director Name | Mr Ivo Hemelraad |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 February 2014(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Miss Tatiana Rydeard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 February 2014(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Anna Karin Binder |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2015(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 83 Talstrasse Zurich 8036 Switzerland |
Director Name | Mr Mario Roberto Cohn Gonzalez |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2015(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 83 Talstrasse Zurich 8036 Switzerland |
Director Name | Massimo Erich Mattanza |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 14 September 2015(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 83 Talstrasse Zurich 8036 Switzerland |
Director Name | Mr Bruno Arthur Sidler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 83 Talstrasse Zurich 8036 Switzerland |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 February 2014) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
10k at $1 | Zentravest - Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,067 |
Gross Profit | £60,067 |
Net Worth | £8 |
Cash | £16,679 |
Current Liabilities | £21,335 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Massimo Erich Mattanza as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Massimo Erich Mattanza as a director on 6 March 2017 (1 page) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
20 June 2016 | Termination of appointment of Mario Roberto Cohn Gonzalez as a director on 6 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Mario Roberto Cohn Gonzalez as a director on 6 April 2016 (1 page) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 January 2016 | Appointment of Mr Bruno Arthur Sidler as a director on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Bruno Arthur Sidler as a director on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Ivo Hemelraad as a director on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Anna Karin Binder as a director on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Ivo Hemelraad as a director on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Anna Karin Binder as a director on 1 January 2016 (2 pages) |
4 October 2015 | Appointment of Mario Roberto Cohn Gonzalez as a director on 14 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Stephan Markus Metz as a director on 14 September 2015 (2 pages) |
4 October 2015 | Appointment of Anna Karin Binder as a director on 14 September 2015 (2 pages) |
4 October 2015 | Appointment of Massimo Erich Mattanza as a director on 14 September 2015 (2 pages) |
4 October 2015 | Appointment of Sascha Erhard Zuger as a director on 14 September 2015 (2 pages) |
4 October 2015 | Appointment of Sascha Erhard Zuger as a director on 14 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Tatiana Rydeard as a director on 14 September 2015 (2 pages) |
4 October 2015 | Appointment of Massimo Erich Mattanza as a director on 14 September 2015 (2 pages) |
4 October 2015 | Appointment of Anna Karin Binder as a director on 14 September 2015 (2 pages) |
4 October 2015 | Appointment of Mario Roberto Cohn Gonzalez as a director on 14 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Stephan Markus Metz as a director on 14 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Tatiana Rydeard as a director on 14 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
23 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 March 2014 | Director's details changed for Tatiana Rydeard on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Tatiana Rydeard on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Tatiana Rydeard on 7 March 2014 (2 pages) |
18 February 2014 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
18 February 2014 | Appointment of Ivo Hemelraad as a director (2 pages) |
18 February 2014 | Termination of appointment of Thomas Lane as a director (1 page) |
18 February 2014 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
18 February 2014 | Appointment of Giovanni La Forgia as a director (2 pages) |
18 February 2014 | Registered office address changed from C/O Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Appointment of Ivo Hemelraad as a director (2 pages) |
18 February 2014 | Appointment of Tatiana Rydeard as a director (2 pages) |
18 February 2014 | Termination of appointment of Thomas Lane as a director (1 page) |
18 February 2014 | Appointment of Stephan Markus Metz as a director (2 pages) |
18 February 2014 | Appointment of Giovanni La Forgia as a director (2 pages) |
18 February 2014 | Registered office address changed from C/O Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Appointment of Stephan Markus Metz as a director (2 pages) |
18 February 2014 | Appointment of Tatiana Rydeard as a director (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Registered office address changed from Suite 23 Park Royal House London England NW10 7JH United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Suite 23 Park Royal House London England NW10 7JH United Kingdom on 10 March 2011 (1 page) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Thomas Lane on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Thomas Lane on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Thomas Lane on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS on 20 October 2009 (1 page) |
13 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
11 August 2004 | Return made up to 13/07/04; no change of members (6 pages) |
11 August 2004 | Return made up to 13/07/04; no change of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 July 2003 | Return made up to 13/07/03; no change of members (6 pages) |
21 July 2003 | Return made up to 13/07/03; no change of members (6 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 July 2001 | Return made up to 13/07/01; no change of members (6 pages) |
27 July 2001 | Return made up to 13/07/01; no change of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
8 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
8 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 August 2000 | Return made up to 13/07/00; full list of members
|
3 August 2000 | Return made up to 13/07/00; full list of members
|
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director's particulars changed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
11 September 1998 | Return made up to 13/07/98; no change of members (4 pages) |
11 September 1998 | Return made up to 13/07/98; no change of members (4 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 August 1996 | Return made up to 13/07/96; no change of members (16 pages) |
15 August 1996 | Return made up to 13/07/96; no change of members (16 pages) |
7 December 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 December 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
24 June 1987 | Registered office changed on 24/06/87 from: 15 pembroke road clifton bristol (1 page) |
24 June 1987 | Registered office changed on 24/06/87 from: 15 pembroke road clifton bristol (1 page) |
23 November 1981 | Incorporation (19 pages) |
23 November 1981 | Incorporation (19 pages) |