London
SE1 9PZ
Director Name | Mr Andrew Paul Clements |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Rolf Ivar Eriksson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 1997) |
Role | Business Executive |
Correspondence Address | Grindstugev 1 Linkoping S-582 29 Sweden |
Director Name | Jeffrey Ian Marsh |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1994) |
Role | Engineer |
Correspondence Address | Holly House Orchard Chase Orchard Road Hurst Berkshire RG10 0SW |
Director Name | Kurt Anders Ahlborg |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 1993) |
Role | Business Executive |
Correspondence Address | Bidevindsvalen 25 Norrkoping S-603 65 Foreign |
Secretary Name | Richard Brian Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 5 St. Anthony's Court Burkes Road Beaconsfield Buckinghamshire HP9 1ER |
Director Name | Martin Jeremy Craigs |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 1996) |
Role | Airliner Marketing |
Correspondence Address | 5 Datchet Lodge Windsor Road Datchet Slough SL3 9BT |
Director Name | Bjorn Thomas Waldt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 1996(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2000) |
Role | Business Executive |
Correspondence Address | 1 Park Farm Cottages Wood Lane, Binfield Bracknell Berkshire RG42 4EY |
Director Name | Lars Arvid Michael Atlevi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 1996(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2001) |
Role | Business Executive |
Correspondence Address | Nordmannagatan 41 Malmo 21774 |
Director Name | Tore Ingemar Ljungdahl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 1996(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Hyltaskogsvagen 124 Se-274 37 Skurup Sweden |
Secretary Name | John Richard Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | Market House 19-21 Market Place Wokingham Berkshire RG40 1AP |
Secretary Name | Domhnall Seosamh Eamon Macgearailt Fallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 1998(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1999) |
Role | Secretary |
Correspondence Address | 9 Tippits Mead Amen Corner Binfield Berkshire RG42 1FH |
Director Name | Mr Ian Adrian David Russell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Selly Park Road Selly Park Birmingham West Midlands B29 7LH |
Director Name | David Wilmot Mann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 25 Bearley Road Aston Cantlow Warwickshire B95 6HY |
Secretary Name | David Wilmot Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 25 Bearley Road Aston Cantlow Warwickshire B95 6HY |
Director Name | Mr Nigel Huw Parker Lloyd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(16 years after company formation) |
Appointment Duration | 12 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Knighton Drive Four Oaks Sutton Coldfield West Midlands B74 4QP |
Secretary Name | Mr Nigel Huw Parker Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Knighton Drive Four Oaks Sutton Coldfield West Midlands B74 4QP |
Director Name | Hakan Tjarnemo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 2001(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | Sjovagen 22 Bunkeflostrand 23044 Sweden |
Director Name | Nusrat Rehana Shah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(16 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2001) |
Role | Accountant |
Correspondence Address | 19 Osborne Close Kidlington Oxfordshire OX5 1TU |
Director Name | Lucy Elaine Harby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2004) |
Role | Accountant |
Correspondence Address | 3 Beaks Hill Road Kings Norton Birmingham B38 8BJ |
Director Name | Mr Frank William Coggrave |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(17 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Sprigs Holly Lane Radnage High Wycombe Buckinghamshire HP14 4DZ |
Secretary Name | Lucy Elaine Harby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2004) |
Role | Accountant |
Correspondence Address | 3 Beaks Hill Road Kings Norton Birmingham B38 8BJ |
Director Name | Paul James Sheridan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | 203 Celebration Boulevard Kissimmee Florida 34747 United States |
Director Name | Mr Roy Sutcliffe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2008) |
Role | Director Of Prof Services |
Correspondence Address | 42 Sandhurst Lane Blackwater Camberley Surrey GU17 0DH |
Secretary Name | Nita Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2008) |
Role | Accountant |
Correspondence Address | 84 Stanton Road Shirley Solihull B90 2DZ |
Director Name | Mr Paul Anthony Hewitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Campbell Drive Beaconsfield Buckinghamshire HP9 1TF |
Director Name | Mr Stephen David Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 April 2009) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Grange Lodge 86 Heath Road Petersfield Hampshire GU31 4EL |
Director Name | Ian Duncan Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground South Bank London SE1 9PZ |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2m at 1 | Ibm International Group Bv 100.00% Ordinary |
---|
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2011 | Final Gazette dissolved following liquidation (1 page) |
6 July 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 July 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
29 September 2010 | Appointment of a voluntary liquidator (3 pages) |
29 September 2010 | Appointment of a voluntary liquidator (3 pages) |
17 September 2010 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 17 September 2010 (2 pages) |
17 September 2010 | Declaration of solvency (3 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Declaration of solvency (3 pages) |
17 September 2010 | Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 17 September 2010 (2 pages) |
17 September 2010 | Resolutions
|
25 August 2010 | Re sect 519 aud resignation ca 2006 (2 pages) |
25 August 2010 | Re sect 519 aud resignation ca 2006 (2 pages) |
5 August 2010 | Sec 519 ca 2006 (2 pages) |
5 August 2010 | Sec 519 ca 2006 (2 pages) |
6 June 2010 | Director's details changed for Mr Andrew Paul Clements on 5 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Andrew Paul Clements on 5 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Andrew Paul Clements on 5 June 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Appointment of Mr Andrew Paul Clements as a director (2 pages) |
12 February 2010 | Termination of appointment of Ian Ferguson as a director (1 page) |
12 February 2010 | Appointment of Mr Andrew Paul Clements as a director (2 pages) |
12 February 2010 | Termination of appointment of Ian Ferguson as a director (1 page) |
21 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
21 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated director stephen wilson (1 page) |
21 April 2009 | Director appointed ian duncan ferguson (3 pages) |
21 April 2009 | Director appointed ian duncan ferguson (3 pages) |
21 April 2009 | Appointment Terminated Director stephen wilson (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Ad 06/02/09 gbp si 1956000@1=1956000 gbp ic 10000/1966000 (2 pages) |
26 March 2009 | Nc inc already adjusted 30/01/09 (2 pages) |
26 March 2009 | Ad 06/02/09\gbp si 1956000@1=1956000\gbp ic 10000/1966000\ (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Nc inc already adjusted 30/01/09 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from northbrook house oxford science park oxford oxfordshire OX4 4GA (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from northbrook house oxford science park oxford oxfordshire OX4 4GA (1 page) |
24 February 2009 | Secretary appointed alison mary catherine sullivan (2 pages) |
24 February 2009 | Secretary appointed alison mary catherine sullivan (2 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Appointment Terminated Director hakan tjarnemo (1 page) |
19 February 2009 | Appointment Terminated Secretary nita mistry (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Director appointed stephen david wilson (4 pages) |
19 February 2009 | Appointment Terminated Director paul hewitt (1 page) |
19 February 2009 | Director appointed stephen david wilson (4 pages) |
19 February 2009 | Appointment terminated director roy sutcliffe (1 page) |
19 February 2009 | Appointment terminated director paul hewitt (1 page) |
19 February 2009 | Appointment terminated secretary nita mistry (1 page) |
19 February 2009 | Appointment terminated director hakan tjarnemo (1 page) |
19 February 2009 | Appointment Terminated Director roy sutcliffe (1 page) |
17 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
17 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
9 August 2007 | Accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
20 October 2006 | Accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (4 pages) |
22 February 2006 | New director appointed (4 pages) |
22 February 2006 | Director resigned (1 page) |
2 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members
|
15 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
31 December 2003 | Company name changed telelogic uk LIMITED\certificate issued on 31/12/03 (3 pages) |
31 December 2003 | Company name changed telelogic uk LIMITED\certificate issued on 31/12/03 (3 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
15 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: grove house waltham road, white waltham, maidenhead berkshire SL6 3TN (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: grove house waltham road, white waltham, maidenhead berkshire SL6 3TN (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 27/04/00; full list of members
|
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
31 May 2000 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: asmec centre eagle house the ring bracknell berkshire RG12 1HB (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: asmec centre eagle house the ring bracknell berkshire RG12 1HB (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 27/04/99; no change of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Auditor's resignation (1 page) |
2 December 1997 | Auditor's resignation (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: leworth house 14/16 sheet street windsor berkshire SL4 1BG (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: leworth house 14/16 sheet street windsor berkshire SL4 1BG (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 May 1997 | Return made up to 27/04/97; no change of members
|
28 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
14 January 1997 | Company name changed saab aircraft management LIMITED\certificate issued on 15/01/97 (2 pages) |
14 January 1997 | Company name changed saab aircraft management LIMITED\certificate issued on 15/01/97 (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 May 1996 | Return made up to 27/04/96; full list of members
|
9 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
30 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 April 1995 | Return made up to 27/04/95; no change of members
|
30 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (7 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (7 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
1 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
1 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
31 August 1990 | Full accounts made up to 31 December 1989 (7 pages) |
31 August 1990 | Return made up to 08/05/90; full list of members (4 pages) |
31 August 1990 | Full accounts made up to 31 December 1989 (7 pages) |
31 August 1990 | Return made up to 08/05/90; full list of members (4 pages) |
17 July 1989 | Return made up to 31/05/89; full list of members (5 pages) |
17 July 1989 | Return made up to 31/05/89; full list of members (5 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (6 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (6 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (6 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (6 pages) |
25 July 1988 | Return made up to 06/07/88; full list of members (4 pages) |
25 July 1988 | Return made up to 06/07/88; full list of members (4 pages) |
22 July 1987 | Full accounts made up to 31 December 1986 (7 pages) |
22 July 1987 | Full accounts made up to 31 December 1986 (7 pages) |
15 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
15 September 1986 | Return made up to 19/08/86; full list of members (4 pages) |
15 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
15 September 1986 | Return made up to 19/08/86; full list of members (4 pages) |
12 August 1986 | Gazettable document (14 pages) |
12 August 1986 | Gazettable document (14 pages) |
12 July 1984 | Incorporation (17 pages) |
12 July 1984 | Incorporation (17 pages) |