9d Beckett Way, Parkwest Business Park
Dublin 12
Ireland
Director Name | Mr Paul Geraghty |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 August 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Shankill Shankill Paulstown Kilkenny Ireland |
Director Name | Mr Fintan Louis Byrne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 August 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Coco Channel Road Rush Co. Dublin Ireland |
Director Name | Jeremy John Harwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Ivanhoe Swindon Hall Cheltenham Gloucestershire GL51 9QR Wales |
Director Name | Anthony Richard Wood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Secretary Name | Michael Richard Stevenage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 49 Centre Drive Epping Essex CM16 4JF |
Director Name | Malcolm Harrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 June 2000) |
Role | Company Director (Systems Anal |
Correspondence Address | 140 Culford Road London N1 4HU |
Director Name | James Eliot Read |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 August 1992) |
Role | Management Consultant |
Correspondence Address | 1 Grove Court Thulston Derby Derbyshire DE72 3WF |
Director Name | Michael Richard Stevenage |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 2000) |
Role | Accountant |
Correspondence Address | 49 Centre Drive Epping Essex CM16 4JF |
Director Name | Mr David Tassell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(9 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 09 June 2000) |
Role | Consultant |
Correspondence Address | 14 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Ronald Downey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2005) |
Role | Executive |
Correspondence Address | 37 Ballsbridge Gardens Ballsbridge Dublin 4 Ireland |
Director Name | Cian Kinsella |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2005) |
Role | Executive |
Correspondence Address | Salaam The Grange Malamide Co Dublin Irish |
Secretary Name | Cian Kinsella |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 June 2002) |
Role | Executive |
Correspondence Address | Salaam The Grange Malamide Co Dublin Irish |
Director Name | Conor Walsh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2002) |
Role | Finance Director |
Correspondence Address | 17 Avoca Park Blackrock Co Dublin Irish |
Director Name | Guy Harris |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2004) |
Role | Sales Director |
Correspondence Address | The Orchard 2 Manor Gardens Norton Daventry Northamptonshire NN11 5UZ |
Director Name | Iain Alasdair Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2002) |
Role | Manager Computer Software |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clive Road Twickenham Middlesex TW1 4SQ |
Secretary Name | Juliette Roche |
---|---|
Nationality | Irishh |
Status | Resigned |
Appointed | 06 June 2002(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2006) |
Role | Solicitor |
Correspondence Address | 18 Woodbine Park Blackrock County Dublin Irish |
Director Name | Mr Martin Dolan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2005(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2015) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 701 Khalid Attar Building Sheikh Zayed Road Dubai UAE |
Director Name | Mr Ronan Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2005(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 June 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 93 Holywell, Kilmacud Road Upper Dublin 14 Dublin Irish |
Director Name | Mr Franky Van Damme |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The City Arc 89 Worship Street London EC2 2BF |
Director Name | Mr John Tracey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2016(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | The City Arc 89 Worship Street London EC2 2BF |
Director Name | Mr Michael Brady |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2016(33 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Telephone | 020 78637196 |
---|---|
Telephone region | London |
Registered Address | 180 Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
199k at £1 | Cr2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,254,429 |
Gross Profit | £12,856,108 |
Net Worth | £341,489 |
Cash | £4,489,845 |
Current Liabilities | £12,647,260 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
2 February 2005 | Delivered on: 18 February 2005 Persons entitled: Trinity Venture Capital Limited Classification: Guarantor company debenture Secured details: All monies due or to become due from the comapny to the noteholders or any of them on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
9 June 2004 | Delivered on: 25 June 2004 Persons entitled: Etv Capital S.A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 April 2004 | Delivered on: 24 April 2004 Satisfied on: 24 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bnk PLC re CR2 (U.k) limited us dollar current account account number 75483000. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
15 April 2004 | Delivered on: 24 April 2004 Satisfied on: 24 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account (s) being barclays bank PLC re CR2 (U.K.) limited business premium account account number 70258377. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
23 September 1999 | Delivered on: 29 September 1999 Satisfied on: 24 September 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any trade marks,trade names,goodwill,etc. See the mortgage charge document for full details. Fully Satisfied |
2 November 1998 | Delivered on: 9 November 1998 Satisfied on: 24 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
15 December 1995 | Delivered on: 22 December 1995 Satisfied on: 1 December 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 25 march 1986. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
29 November 1988 | Delivered on: 3 December 1988 Satisfied on: 1 December 1998 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2, priory avenue walthamston l/b of waltham forest title no: ngl 74217 undertaking and all property and assets present and future. Fully Satisfied |
25 March 1986 | Delivered on: 3 April 1986 Satisfied on: 1 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge or all book and other debts owing to the company, floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Full accounts made up to 30 June 2022 (33 pages) |
6 April 2023 | Director's details changed for Mr Fintan Louis Byrne on 1 April 2023 (2 pages) |
29 September 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 30 June 2021 (33 pages) |
22 October 2021 | Full accounts made up to 30 June 2020 (33 pages) |
27 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
16 September 2020 | Termination of appointment of Michael Brady as a director on 30 June 2020 (1 page) |
16 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 August 2020 | Amended full accounts made up to 30 June 2019 (36 pages) |
16 July 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
9 March 2020 | Director's details changed for Mr Paul Geraghty on 9 March 2020 (2 pages) |
14 January 2020 | Registered office address changed from The City Arc 89 Worship Street London EC2 2BF to 180 Piccadilly London W1J 9HF on 14 January 2020 (1 page) |
14 January 2020 | Registered office address changed from 180 Piccadilly London W1J 9HF England to 180 Piccadilly London W1J 9HF on 14 January 2020 (1 page) |
6 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 30 June 2018 (27 pages) |
13 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 30 June 2017 (28 pages) |
31 August 2017 | Termination of appointment of John Tracey as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of John Tracey as a director on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages) |
22 August 2017 | Full accounts made up to 30 June 2016 (32 pages) |
22 August 2017 | Full accounts made up to 30 June 2016 (32 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
13 October 2016 | Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page) |
19 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page) |
21 July 2016 | Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages) |
13 June 2016 | Full accounts made up to 30 June 2015 (23 pages) |
13 June 2016 | Full accounts made up to 30 June 2015 (23 pages) |
10 November 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages) |
9 November 2015 | Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page) |
9 November 2015 | Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages) |
9 November 2015 | Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page) |
9 November 2015 | Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page) |
9 November 2015 | Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages) |
17 September 2015 | Full accounts made up to 30 June 2014 (23 pages) |
17 September 2015 | Full accounts made up to 30 June 2014 (23 pages) |
20 February 2015 | Secretary's details changed for Louise Farren on 20 February 2015 (1 page) |
20 February 2015 | Secretary's details changed for Louise Farren on 20 February 2015 (1 page) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 July 2014 | Full accounts made up to 30 June 2013 (23 pages) |
7 July 2014 | Full accounts made up to 30 June 2013 (23 pages) |
14 October 2013 | Full accounts made up to 30 June 2012 (23 pages) |
14 October 2013 | Full accounts made up to 30 June 2012 (23 pages) |
9 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 30 June 2011 (23 pages) |
12 July 2012 | Full accounts made up to 30 June 2011 (23 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Full accounts made up to 30 June 2010 (24 pages) |
18 May 2011 | Full accounts made up to 30 June 2010 (24 pages) |
5 August 2010 | Full accounts made up to 30 June 2009 (24 pages) |
5 August 2010 | Full accounts made up to 30 June 2009 (24 pages) |
26 July 2010 | Director's details changed for Ronan Murray on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ronan Murray on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Dolan on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Dolan on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ronan Murray on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Dolan on 1 July 2010 (2 pages) |
22 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (23 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (23 pages) |
16 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page) |
15 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
15 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
22 October 2007 | Full accounts made up to 30 June 2006 (22 pages) |
22 October 2007 | Full accounts made up to 30 June 2006 (22 pages) |
6 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
6 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 September 2006 | Full accounts made up to 30 June 2005 (22 pages) |
22 September 2006 | Full accounts made up to 30 June 2005 (22 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (3 pages) |
31 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
31 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
18 February 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: harella house 90-98 goswell road london EC1V 7DF (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: harella house 90-98 goswell road london EC1V 7DF (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Full accounts made up to 30 June 2003 (18 pages) |
6 September 2004 | Full accounts made up to 30 June 2003 (18 pages) |
19 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
15 June 2004 | Return made up to 20/07/03; full list of members (6 pages) |
15 June 2004 | Return made up to 20/07/03; full list of members (6 pages) |
24 April 2004 | Particulars of mortgage/charge (5 pages) |
24 April 2004 | Particulars of mortgage/charge (5 pages) |
24 April 2004 | Particulars of mortgage/charge (5 pages) |
24 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Delivery ext'd 3 mth 30/06/03 (3 pages) |
3 April 2004 | Delivery ext'd 3 mth 30/06/03 (3 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | Return made up to 20/07/02; full list of members
|
18 September 2002 | Return made up to 20/07/02; full list of members
|
7 June 2002 | Full accounts made up to 30 June 2001 (15 pages) |
7 June 2002 | Full accounts made up to 30 June 2001 (15 pages) |
14 February 2002 | Return made up to 20/07/01; full list of members (7 pages) |
14 February 2002 | Return made up to 20/07/01; full list of members (7 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
12 December 2000 | New director appointed (3 pages) |
12 December 2000 | New director appointed (3 pages) |
29 August 2000 | Memorandum and Articles of Association (12 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Memorandum and Articles of Association (12 pages) |
24 August 2000 | Return made up to 20/07/00; full list of members (10 pages) |
24 August 2000 | Return made up to 20/07/00; full list of members (10 pages) |
22 August 2000 | Company name changed funds switching technologies lim ited\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed funds switching technologies lim ited\certificate issued on 23/08/00 (2 pages) |
14 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
7 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
6 January 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Return made up to 20/07/99; full list of members
|
5 August 1999 | Return made up to 20/07/99; full list of members
|
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Ad 17/07/98--------- £ si 2000@1 (2 pages) |
23 July 1998 | Return made up to 20/07/98; full list of members (7 pages) |
23 July 1998 | Ad 17/07/98--------- £ si 2000@1 (2 pages) |
23 July 1998 | Return made up to 20/07/98; full list of members (7 pages) |
21 May 1998 | Ad 08/05/98--------- £ si 2000@1=2000 £ ic 195000/197000 (2 pages) |
21 May 1998 | Ad 08/05/98--------- £ si 2000@1=2000 £ ic 195000/197000 (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Ad 30/03/98--------- £ si 3000@1=3000 £ ic 192000/195000 (2 pages) |
28 April 1998 | Ad 30/03/98--------- £ si 3000@1=3000 £ ic 192000/195000 (2 pages) |
3 February 1998 | Ad 29/12/97--------- £ si 5000@1=5000 £ ic 187000/192000 (2 pages) |
3 February 1998 | Ad 29/12/97--------- £ si 5000@1=5000 £ ic 187000/192000 (2 pages) |
2 December 1997 | Ad 25/11/97--------- £ si 5000@1=5000 £ ic 182000/187000 (2 pages) |
2 December 1997 | Ad 25/11/97--------- £ si 5000@1=5000 £ ic 182000/187000 (2 pages) |
12 November 1997 | Ad 05/11/97--------- £ si 4000@1=4000 £ ic 178000/182000 (2 pages) |
12 November 1997 | Ad 05/11/97--------- £ si 4000@1=4000 £ ic 178000/182000 (2 pages) |
30 September 1997 | £ ic 181000/178000 08/09/97 £ sr 3000@1=3000 (1 page) |
30 September 1997 | £ ic 181000/178000 08/09/97 £ sr 3000@1=3000 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
21 July 1997 | Return made up to 09/07/97; full list of members
|
21 July 1997 | Return made up to 09/07/97; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
13 January 1997 | Ad 23/12/96--------- £ si 72000@1=72000 £ ic 109000/181000 (3 pages) |
13 January 1997 | Ad 23/12/96--------- £ si 72000@1=72000 £ ic 109000/181000 (3 pages) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
14 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
14 July 1996 | Ad 04/07/96--------- £ si 2000@1=2000 £ ic 107000/109000 (2 pages) |
14 July 1996 | Ad 04/07/96--------- £ si 2000@1=2000 £ ic 107000/109000 (2 pages) |
14 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
1 April 1996 | Ad 13/03/96--------- £ si 3000@1=3000 £ ic 104000/107000 (2 pages) |
1 April 1996 | Ad 13/03/96--------- £ si 3000@1=3000 £ ic 104000/107000 (2 pages) |
8 January 1996 | Ad 15/12/95--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages) |
8 January 1996 | Ad 15/12/95--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Return made up to 09/07/95; change of members (6 pages) |
27 July 1995 | Return made up to 09/07/95; change of members (6 pages) |
21 June 1995 | £ ic 105000/100000 16/05/95 £ sr 5000@1=5000 (1 page) |
21 June 1995 | £ ic 125000/105000 16/05/95 £ sr 20000@1=20000 (1 page) |
21 June 1995 | £ ic 125000/105000 16/05/95 £ sr 20000@1=20000 (1 page) |
21 June 1995 | £ ic 105000/100000 16/05/95 £ sr 5000@1=5000 (1 page) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
23 June 1989 | Company name changed interlink computer & software co . LIMITED\certificate issued on 26/06/89 (2 pages) |
23 June 1989 | Company name changed interlink computer & software co . LIMITED\certificate issued on 26/06/89 (2 pages) |
11 October 1983 | Certificate of incorporation (1 page) |
11 October 1983 | Incorporation (19 pages) |
11 October 1983 | Certificate of incorporation (1 page) |
11 October 1983 | Incorporation (19 pages) |