San Jose
California 95134
United States
Director Name | Vikram Kalidindi Varma |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2018(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Vikram Kalidindi Varma |
---|---|
Status | Closed |
Appointed | 31 January 2018(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Suresh Mirpuri |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 280 Chase Side London N14 4PR |
Director Name | Mr Michael John Dick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heath House 76 Heath Road Petersfield Hampshire GU31 4EJ |
Secretary Name | Lata Mirpuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 41 Mansfield Avenue Barnet Hertfordshire EN4 8QE |
Director Name | Leonard Stanley Doust |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1998) |
Role | Operations Director |
Correspondence Address | 57 Wolseley Gardens Chiswick London W4 3LZ |
Director Name | George White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1995) |
Role | Sales Director |
Correspondence Address | 42 Applegarth Drive Newbury Park Ilford Essex IG2 7TH |
Secretary Name | Mr Mark Lawson Dingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Hadley Way Winchmore Hill London N21 1AN |
Secretary Name | Mrs Margaret Mary Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 9 Deacons Close Elstree Borehamwood Hertfordshire WD6 3HX |
Director Name | Russell James McAnulla |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1999) |
Role | Technical Director |
Correspondence Address | 117 Elvetham Road Fleet Hampshire GU51 4HW |
Secretary Name | Mr John Richardson Roaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Finchley Park North Finchley London N12 9JS |
Director Name | Nicholas Iain Newman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2002) |
Role | Accountant |
Correspondence Address | 8 Pannells Close Chertsey Surrey KT16 9LH |
Director Name | Kalim Qureshi |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Electronic Engineer |
Correspondence Address | 39 Kidner Close Luton LU2 7SX |
Director Name | Mr James Michael Graham Hendry |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2000) |
Role | Chartered Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Eastlea Felix Lane Shepperton Middlesex TW17 8NN |
Director Name | Michael Paul Dollimore |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2006) |
Role | Software Developer |
Correspondence Address | 20 Cuckoo Way Black Notley Braintree Essex CM7 8YG |
Director Name | Mr Julian St George |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(15 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 24 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Director Name | John Finbar McGuire |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 12 Knockacree Park Dalkey County Dublin Irish |
Director Name | Kevin C Shea |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 567 Daisy Nash Drive Lilburn Georgia 30047 Foreign |
Director Name | Richard Paul Byrne |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 14 Ramleh Close Dublin 6 Ireland |
Director Name | Mr Cyril Patrick McGuire |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Knocknacree Park Dalkey County Dublin Ireland |
Secretary Name | Maurice Hickey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2005(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 79 Avoca Park Blackrock County Dublin Irish |
Director Name | Nigel Bidmead |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Bint West Appt 935 Point West 116 Cromwell Road London SW7 4XL |
Director Name | Antony Mitchell Crawte |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 2 Brooklands Court Cavendish Road London NW6 7XW |
Secretary Name | Antony Mitchell Crawte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 2 Brooklands Court Cavendish Road London NW6 7XW |
Director Name | Ms Mandy Jeffery |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Secretary Name | Mandy Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2014) |
Role | Company Director |
Correspondence Address | Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD |
Director Name | Mr Albert Yun-Quan Liu |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Albert Yun-Quan Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Website | verifone.co.uk |
---|---|
Telephone | 01895 275275 |
Telephone region | Uxbridge |
Registered Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
1.5m at £0.1 | Verifone Systems Ireland LTD 99.34% Deferred Ordinary |
---|---|
1000 at $1 | Verifone Systems Ireland LTD 0.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,867,368 |
Gross Profit | £2,500,153 |
Net Worth | -£199,995 |
Current Liabilities | £529,414 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 June 2005 | Delivered on: 9 July 2005 Persons entitled: Zurich Assurance LTD Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account includes all sums including interest from time to time held therein. Outstanding |
---|---|
12 March 1995 | Delivered on: 30 March 1995 Satisfied on: 31 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as checkline business machines limited to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 December 1992 | Delivered on: 18 December 1992 Satisfied on: 18 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit B4 pegasus court, ardglen road, whitchurch, basingstoke and deane, hampshire t/no. HP398314 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (3 pages) |
6 August 2019 | Resolutions
|
6 August 2019 | Statement by Directors (1 page) |
6 August 2019 | Solvency Statement dated 06/08/19 (1 page) |
6 August 2019 | Statement of capital on 6 August 2019
|
19 November 2018 | Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page) |
19 November 2018 | Notification of a person with significant control statement (2 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 October 2017 (13 pages) |
1 February 2018 | Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 October 2016 (13 pages) |
23 June 2017 | Full accounts made up to 31 October 2016 (13 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (10 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (10 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
25 August 2015 | Full accounts made up to 31 October 2014 (10 pages) |
25 August 2015 | Full accounts made up to 31 October 2014 (10 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
5 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
14 July 2014 | Appointment of Albert Yun-Quan Liu as a secretary on 20 June 2014 (3 pages) |
14 July 2014 | Termination of appointment of Mandy Jeffery as a secretary on 20 June 2014 (2 pages) |
14 July 2014 | Appointment of Marc Evan Rothman as a director on 20 June 2014 (3 pages) |
14 July 2014 | Appointment of Marc Evan Rothman as a director on 20 June 2014 (3 pages) |
14 July 2014 | Termination of appointment of Mandy Jeffery as a director on 20 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Mandy Jeffery as a secretary on 20 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Mandy Jeffery as a director on 20 June 2014 (2 pages) |
14 July 2014 | Appointment of Albert Yun-Quan Liu as a secretary on 20 June 2014 (3 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
25 April 2013 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (15 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Full accounts made up to 31 October 2011 (9 pages) |
28 June 2012 | Full accounts made up to 31 October 2011 (9 pages) |
5 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (13 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (13 pages) |
7 January 2011 | Director's details changed for Shaun Burger on 1 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Shaun Burger on 1 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Shaun Burger on 1 December 2010 (3 pages) |
13 December 2010 | Director's details changed for Shaun Burger on 1 December 2010 (3 pages) |
13 December 2010 | Director's details changed for Shaun Burger on 1 December 2010 (3 pages) |
13 December 2010 | Director's details changed for Shaun Burger on 1 December 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Mandy Jeffery on 1 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Mandy Jeffery on 1 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Mandy Jeffery on 1 September 2010 (3 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (15 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Director's details changed for Mandy Jeffery on 1 September 2010 (3 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (15 pages) |
11 October 2010 | Secretary's details changed for Mandy Jeffery on 1 September 2010 (3 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Director's details changed for Mandy Jeffery on 1 September 2010 (3 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
11 November 2009 | Full accounts made up to 31 October 2008 (15 pages) |
11 November 2009 | Full accounts made up to 31 October 2008 (15 pages) |
3 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (8 pages) |
4 February 2009 | Full accounts made up to 31 October 2007 (25 pages) |
4 February 2009 | Full accounts made up to 31 October 2006 (24 pages) |
4 February 2009 | Full accounts made up to 31 October 2007 (25 pages) |
4 February 2009 | Full accounts made up to 31 October 2006 (24 pages) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
22 January 2009 | Return made up to 15/09/08; full list of members (7 pages) |
22 January 2009 | Return made up to 15/09/08; full list of members (7 pages) |
22 January 2009 | Location of register of members (non legible) (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Appointment terminated director and secretary antony crawte (1 page) |
28 October 2008 | Appointment terminated director and secretary antony crawte (1 page) |
21 October 2008 | Appointment terminate, director and secretary nigel bidmead logged form (1 page) |
21 October 2008 | Appointment terminate, director and secretary nigel bidmead logged form (1 page) |
20 October 2008 | Director appointed shaun burger (2 pages) |
20 October 2008 | Director and secretary appointed mandy jeffery (2 pages) |
20 October 2008 | Director appointed shaun burger (2 pages) |
20 October 2008 | Director and secretary appointed mandy jeffery (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from salamander quay south, park lane harefield middlesex UB9 6NY (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from salamander quay south, park lane harefield middlesex UB9 6NY (1 page) |
3 March 2008 | Return made up to 15/09/07; no change of members
|
3 March 2008 | Return made up to 15/09/07; no change of members
|
26 November 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YZ (1 page) |
14 May 2007 | Return made up to 15/09/06; full list of members (3 pages) |
14 May 2007 | Return made up to 15/09/06; full list of members (3 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YZ (1 page) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Location of debenture register (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Ad 31/08/06--------- £ si [email protected]=75000 £ ic 75000/150000 (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Ad 31/08/06--------- £ si [email protected]=75000 £ ic 75000/150000 (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Company name changed trintech LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed trintech LIMITED\certificate issued on 17/10/06 (2 pages) |
14 September 2006 | Full accounts made up to 31 January 2006 (18 pages) |
14 September 2006 | Full accounts made up to 31 January 2006 (18 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Full accounts made up to 31 January 2005 (19 pages) |
7 February 2006 | Full accounts made up to 31 January 2005 (19 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 186 darkes lane potters bar hertfordshire EN6 1AF (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 186 darkes lane potters bar hertfordshire EN6 1AF (1 page) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Return made up to 15/09/04; full list of members (8 pages) |
6 May 2005 | Return made up to 15/09/04; full list of members (8 pages) |
4 May 2005 | Full accounts made up to 31 January 2004 (16 pages) |
4 May 2005 | Full accounts made up to 31 January 2004 (16 pages) |
9 February 2004 | Full accounts made up to 31 January 2003 (17 pages) |
9 February 2004 | Full accounts made up to 31 January 2003 (17 pages) |
19 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
14 January 2003 | Full accounts made up to 31 January 2002 (18 pages) |
14 January 2003 | Full accounts made up to 31 January 2002 (18 pages) |
1 November 2002 | Return made up to 15/09/02; full list of members
|
1 November 2002 | Return made up to 15/09/02; full list of members
|
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
4 December 2001 | Return made up to 15/09/01; full list of members
|
4 December 2001 | Return made up to 15/09/01; full list of members
|
30 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
5 June 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 June 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
4 June 2001 | Re-registration of Memorandum and Articles (16 pages) |
4 June 2001 | Re-registration of Memorandum and Articles (16 pages) |
4 June 2001 | Application for reregistration from PLC to private (1 page) |
4 June 2001 | Application for reregistration from PLC to private (1 page) |
5 January 2001 | Ad 22/08/00--------- us$ si 1000@1 (2 pages) |
5 January 2001 | Ad 22/08/00--------- us$ si 1000@1 (2 pages) |
13 December 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
13 December 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Auditor's resignation (2 pages) |
17 November 2000 | Nc inc already adjusted 22/08/00 (1 page) |
17 November 2000 | Nc inc already adjusted 22/08/00 (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Auditor's resignation (2 pages) |
12 October 2000 | Return made up to 15/09/00; full list of members
|
12 October 2000 | Return made up to 15/09/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Full accounts made up to 31 March 2000 (25 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (25 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Ad 22/09/99--------- £ si [email protected]=25000 £ ic 50000/75000 (2 pages) |
14 February 2000 | £ nc 50000/150000 20/09/99 (1 page) |
14 February 2000 | Ad 22/09/99--------- £ si [email protected]=25000 £ ic 50000/75000 (2 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | £ nc 50000/150000 20/09/99 (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (25 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (25 pages) |
15 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
15 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
30 December 1997 | Return made up to 15/09/97; no change of members (8 pages) |
30 December 1997 | Return made up to 15/09/97; no change of members (8 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
11 October 1995 | Return made up to 15/09/95; full list of members
|
11 October 1995 | Return made up to 15/09/95; full list of members
|
17 May 1995 | Registered office changed on 17/05/95 from: unit 6, 1ST floor chase side works chelmsford road, southgate london, N14 4JN (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: unit 6, 1ST floor chase side works chelmsford road, southgate london, N14 4JN (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Application for reregistration from private to PLC (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Ad 10/03/95--------- £ si 42858@1=42858 £ ic 7142/50000 (2 pages) |
27 March 1995 | Ad 10/03/95--------- £ si 42858@1=42858 £ ic 7142/50000 (2 pages) |
27 March 1995 | Auditor's report (2 pages) |
27 March 1995 | Declaration on reregistration from private to PLC (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Balance Sheet (18 pages) |
27 March 1995 | Balance Sheet (18 pages) |
27 March 1995 | Application for reregistration from private to PLC (1 page) |
27 March 1995 | Re-registration of Memorandum and Articles (22 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Declaration on reregistration from private to PLC (1 page) |
27 March 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 March 1995 | Auditor's report (2 pages) |
27 March 1995 | Re-registration of Memorandum and Articles (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
6 October 1986 | Company name changed checkmate business machines limi ted\certificate issued on 06/10/86 (2 pages) |
6 October 1986 | Company name changed checkmate business machines limi ted\certificate issued on 06/10/86 (2 pages) |
6 July 1984 | Certificate of incorporation (1 page) |
6 July 1984 | Certificate of incorporation (1 page) |