London
W2 6PY
Director Name | Nokia UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2017(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 January 2021) |
Correspondence Address | 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF |
Director Name | Alcatel-Lucent UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2018(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2021) |
Correspondence Address | 740 Aztec West Almondsbury Bristol BS32 4UF |
Director Name | Mr Francois Louis Rene Putois |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 3 Bis Allete De Huys Gagny France 93220 |
Director Name | Mr Per Anders Torbjorn Anulf |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Krokvagen 4 Bjarred 23741 Sweden |
Director Name | Marina Burfitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Flat 3 101 Blackheath Park Bklackheath London SE3 0EU |
Director Name | Stuart Malcolm Chinn |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Flat 501 Sea Way Court Corner John Kennedy Street Kerkyas Limassol Cyprus |
Director Name | Mr Peter James Lines |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1996) |
Role | Managing Director |
Correspondence Address | The Orchard Farm Close East Horsley Leatherhead Surrey KT24 5AE |
Director Name | Kenneth Arthur Frederick Klinker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 47 Hemsdale Maidenhead Berkshire SL6 6SL |
Secretary Name | Mr Francesco Carmine Greco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Jean Claude Dutailly |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1999) |
Role | General Manager |
Correspondence Address | 156 Avenue De Netz Ronainville F 93230 |
Director Name | Andre Tain |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 28 Avenue Roger Salengro 92290 Chatenay-Malabry France |
Director Name | Russell Turley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2002) |
Role | Accountant |
Correspondence Address | 8 Manor Drive Great Baddow Chelmsford CM2 7EX |
Secretary Name | Russell Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2002) |
Role | Accountant |
Correspondence Address | 8 Manor Drive Great Baddow Chelmsford CM2 7EX |
Director Name | Erik Van Baren |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | 46-50 Rue De La Belle Feuille Boulogne Billan Court 92100 France |
Director Name | Robert Michael Herritty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2004) |
Role | Managing Director |
Correspondence Address | 19 Oldbury Avenue Great Baddow Chelmsford CM2 7ED |
Director Name | Mr Marios Michaelides |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quendon Cottage Cambridge Road Quendon Saffron Walden CB11 3XJ |
Secretary Name | Mr Marios Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quendon Cottage Cambridge Road Quendon Saffron Walden CB11 3XJ |
Director Name | Rudi Strubbe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 March 2004(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 2010) |
Role | Legal Counsel |
Correspondence Address | Bosbessenstraat 11 Mol 2400 Belgium |
Director Name | Mr Liaqat Ali Sadiq |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Mr David Andrew Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Road Cardiff CF14 0XA Wales |
Secretary Name | Mr Liaqat Ali Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 July 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(27 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Stroud Gloucestershire GL6 9BP Wales |
Director Name | Mr Kristian Edward Grimes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 January 2018) |
Role | Lawyer |
Country of Residence | Wales |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Director Name | Mr Andreas Vosskamp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2013(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Alcatel-Lucent Deutschland Ag Lorenzstrasse 10 Stuttgart 70435 |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2015) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | alcatel-lucent.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5m at £1 | Alcatel-lucent Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 January 2020 | Register(s) moved to registered inspection location 740 Waterside Drive Bristol Bs3 4U (2 pages) |
23 January 2020 | Register inspection address has been changed to 740 Waterside Drive Bristol Bs3 4U (2 pages) |
10 January 2020 | Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on 10 January 2020 (2 pages) |
9 January 2020 | Resolutions
|
9 January 2020 | Appointment of a voluntary liquidator (3 pages) |
9 January 2020 | Resolution insolvency:res re appt of liquidators (1 page) |
9 January 2020 | Declaration of solvency (5 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
10 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Appointment of Ms Ioli Tassopoulou as a director on 8 May 2018 (2 pages) |
30 January 2018 | Cessation of Alcatel-Lucent Uk Limited as a person with significant control on 1 January 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 January 2018 | Notification of Nokia Uk Limited as a person with significant control on 2 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Alcatel-Lucent Telecom Limited on 2 October 2017 (1 page) |
18 January 2018 | Termination of appointment of Kristian Edward Grimes as a director on 18 January 2018 (1 page) |
18 January 2018 | Appointment of Alcatel-Lucent Uk Limited as a director on 18 January 2018 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page) |
11 July 2017 | Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 January 2015 | Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 November 2013 | Termination of appointment of Liaqat Sadiq as a secretary (1 page) |
21 November 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
21 November 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Liaqat Sadiq as a secretary (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Termination of appointment of Liaqat Sadiq as a director (1 page) |
28 June 2013 | Termination of appointment of Liaqat Sadiq as a director (1 page) |
28 June 2013 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
28 June 2013 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Withdraw the company strike off application (1 page) |
28 March 2011 | Withdraw the company strike off application (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2010 | Application to strike the company off the register (3 pages) |
9 December 2010 | Application to strike the company off the register (3 pages) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 February 2010 | Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 97-101 peregrine road ilford essex IG6 3XJ (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 97-101 peregrine road ilford essex IG6 3XJ (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
31 December 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 December 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 September 2003 | Return made up to 30/06/03; full list of members
|
29 September 2003 | Return made up to 30/06/03; full list of members
|
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | New director appointed (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
16 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
16 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
2 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members
|
20 July 1999 | Return made up to 30/06/99; full list of members
|
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: castle works station road hampton middlesex TW12 2BY (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: castle works station road hampton middlesex TW12 2BY (1 page) |
25 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 30/06/96; full list of members
|
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 30/06/96; full list of members
|
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 July 1995 | Return made up to 30/06/95; no change of members
|
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 July 1995 | Return made up to 30/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
22 March 1993 | Registered office changed on 22/03/93 from: 4 union street redditch worcestershire B98 7BW (1 page) |
22 March 1993 | Registered office changed on 22/03/93 from: 4 union street redditch worcestershire B98 7BW (1 page) |
11 September 1992 | Full accounts made up to 31 December 1991 (25 pages) |
11 September 1992 | Full accounts made up to 31 December 1991 (25 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (24 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (24 pages) |
1 August 1990 | Return made up to 26/07/90; full list of members (5 pages) |
1 August 1990 | Full accounts made up to 31 December 1989 (24 pages) |
1 August 1990 | Return made up to 26/07/90; full list of members (5 pages) |
1 August 1990 | Full accounts made up to 31 December 1989 (24 pages) |
15 August 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
15 August 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
14 August 1989 | Return made up to 03/08/89; full list of members (5 pages) |
14 August 1989 | Return made up to 03/08/89; full list of members (5 pages) |
30 August 1988 | Return made up to 27/07/88; full list of members (6 pages) |
30 August 1988 | Return made up to 27/07/88; full list of members (6 pages) |
30 August 1988 | Full accounts made up to 31 December 1987 (26 pages) |
30 August 1988 | Full accounts made up to 31 December 1987 (26 pages) |
16 September 1987 | Return made up to 30/07/87; full list of members (6 pages) |
16 September 1987 | Return made up to 30/07/87; full list of members (6 pages) |
23 March 1987 | Company name changed marathon alcad LIMITED\certificate issued on 23/03/87 (2 pages) |
23 March 1987 | Company name changed marathon alcad LIMITED\certificate issued on 23/03/87 (2 pages) |
31 October 1986 | Return made up to 29/07/86; full list of members (6 pages) |
31 October 1986 | Return made up to 29/07/86; full list of members (6 pages) |
16 June 1984 | Annual return made up to 24/04/84 (5 pages) |
16 June 1984 | Annual return made up to 24/04/84 (5 pages) |
28 February 1983 | Allotment of shares (4 pages) |
28 February 1983 | Allotment of shares (4 pages) |
28 January 1983 | Allotment of shares (2 pages) |
28 January 1983 | Allotment of shares (2 pages) |
12 January 1983 | Registered office changed on 12/01/83 from: registered office changed (4 pages) |
12 January 1983 | Registered office changed on 12/01/83 from: registered office changed (2 pages) |
12 January 1983 | Registered office changed on 12/01/83 from: registered office changed (4 pages) |
12 January 1983 | Registered office changed on 12/01/83 from: registered office changed (2 pages) |
20 December 1982 | Company name changed\certificate issued on 20/12/82 (2 pages) |
20 December 1982 | Company name changed\certificate issued on 20/12/82 (2 pages) |
27 October 1982 | Certificate of incorporation (1 page) |
27 October 1982 | Incorporation (17 pages) |
27 October 1982 | Incorporation (17 pages) |
27 October 1982 | Certificate of incorporation (1 page) |