Redmond
Washington
98052-6399
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2006(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2011(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mrs Carole Lorraine Stamper |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2002) |
Role | Administrator |
Correspondence Address | Manor Farmhouse Church Street Twycross Warwickshire CV9 3PJ |
Director Name | Mr Christopher Timothy John Stamper |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2002) |
Role | Designer |
Correspondence Address | Chuckle Cottage Rectory Lane Stretton En Le Field Swadlincote Derbyshire DE12 8AF |
Director Name | Mr Stephen Matthew Stamper |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2002) |
Role | Designer |
Correspondence Address | The Old Barn Rectory Lane, Stretton En Le Field Swadlincote Derbyshire DE12 8AF |
Director Name | Timothy David Joseph Stamper |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Church Street Twycross Atherstone Warwickshire CV9 3PJ |
Secretary Name | Mrs Carole Lorraine Stamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Church Street Twycross Warwickshire CV9 3PJ |
Director Name | Mr Mark Betteridge |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 20 September 2002) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 16 Hall Gardens Ravenstone Leicestershire LE67 2HF |
Director Name | Joel Hochberg |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1997(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2002) |
Role | Administrator |
Correspondence Address | 318 South Parkway Golden Beach 33160 Florida United States Of America Foreign |
Director Name | Howard Lincoln |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1997(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2002) |
Role | Executive |
Correspondence Address | 6 Holly Hill Drive Mercer Island Washington 98040 |
Director Name | Robert Lloyd |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2000(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2002) |
Role | Executive |
Correspondence Address | 26707 Tanglewood Lane Los Altos Hills 94022 United States |
Director Name | Minoru Arakawa |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 2000(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2002) |
Role | Executive |
Correspondence Address | 4820 150th Avenue N.E Redmond 98052 Washington United States |
Director Name | Simon Farmer |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2002) |
Role | Production Director |
Correspondence Address | 1 Farriers Close Snarestone Swadlincote Derbyshire DE12 7BS |
Director Name | Kevin Bayliss |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2002) |
Role | Softwear Engineer |
Correspondence Address | 2 The Walled Garden Clifton Road Lullington Derbyshire DE12 8EF |
Director Name | Satoru Iwate |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 January 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 September 2002) |
Role | General Manager |
Correspondence Address | 1-1 Shomogamo Yakocho Sakyo-Ku Kyoto Foreign |
Director Name | Jacqualee Jo Story |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 September 2002) |
Role | Executive |
Correspondence Address | 7964 150th Avenue Se Newcastle 98059-9207 Washington United States |
Director Name | Gregg Mayles |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2002) |
Role | Design Director |
Correspondence Address | 12 Thirlmere Gardens Ashby De La Zouch Leicestershire LE65 1FN |
Director Name | Kevin John Fay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Attorney |
Correspondence Address | 13392 N E 134th Place Kirkland Washington 98034 United States |
Director Name | John Alfred Seethoff |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2006) |
Role | Attorney |
Correspondence Address | 4311 155th Place S.E. Bellevue Washington 98006 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 August 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | rareware.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.7m at £1 | Interactive Game Development Limited 52.00% Ordinary |
---|---|
7.1m at £1 | Microsoft Corp. 48.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,130,710 |
Net Worth | £15,883,490 |
Cash | £15,337 |
Current Liabilities | £2,127,889 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2024 (9 months, 2 weeks from now) |
19 June 2021 | Full accounts made up to 30 June 2020 (30 pages) |
---|---|
12 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for Mr Keith Ranger Dolliver on 7 July 2020 (2 pages) |
16 June 2020 | Full accounts made up to 30 June 2019 (29 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 December 2019 | Withdrawal of a person with significant control statement on 3 December 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr Benjamin Owen Orndorff on 20 February 2019 (2 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 June 2017 (25 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 02/03/2017 (10 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 02/03/2017 (10 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates
|
10 March 2017 | Confirmation statement made on 2 March 2017 with updates
|
5 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 April 2014 | Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 January 2014 | Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
1 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
24 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
24 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
24 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
6 April 2011 | Full accounts made up to 2 July 2010 (16 pages) |
6 April 2011 | Full accounts made up to 2 July 2010 (16 pages) |
6 April 2011 | Full accounts made up to 2 July 2010 (16 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (16 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (16 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (16 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
3 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
3 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
16 October 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 16 October 2009 (1 page) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 27 June 2008 (16 pages) |
10 February 2009 | Full accounts made up to 27 June 2008 (16 pages) |
21 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
21 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
4 August 2006 | Full accounts made up to 1 July 2005 (15 pages) |
4 August 2006 | Full accounts made up to 1 July 2005 (15 pages) |
4 August 2006 | Full accounts made up to 1 July 2005 (15 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
15 February 2005 | Full accounts made up to 2 July 2004 (15 pages) |
15 February 2005 | Full accounts made up to 2 July 2004 (15 pages) |
15 February 2005 | Full accounts made up to 2 July 2004 (15 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 June 2003 (19 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (19 pages) |
24 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
24 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
18 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
19 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | Auditor's resignation (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
18 March 2003 | Return made up to 02/03/03; full list of members
|
18 March 2003 | Return made up to 02/03/03; full list of members
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby-de-la-zouch leicestershire LE65 2GN (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby-de-la-zouch leicestershire LE65 2GN (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members
|
18 March 2002 | Return made up to 02/03/02; full list of members
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members
|
14 March 2001 | Return made up to 02/03/01; full list of members
|
4 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 02/03/00; full list of members
|
13 March 2000 | Return made up to 02/03/00; full list of members
|
27 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
24 March 1998 | Return made up to 02/03/98; change of members
|
24 March 1998 | Return made up to 02/03/98; change of members
|
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
15 October 1997 | Ad 03/10/97--------- £ si [email protected]=14765000 £ ic 2000/14767000 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 10000/14767000 03/10/97 (1 page) |
15 October 1997 | Ad 03/10/97--------- £ si [email protected]=14765000 £ ic 2000/14767000 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 10000/14767000 03/10/97 (1 page) |
4 August 1997 | Ad 25/07/97--------- £ si [email protected]=939 £ ic 1061/2000 (2 pages) |
4 August 1997 | Ad 25/07/97--------- £ si [email protected]=939 £ ic 1061/2000 (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 March 1997 | Return made up to 02/03/97; no change of members (6 pages) |
26 March 1997 | Return made up to 02/03/97; no change of members (6 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 March 1996 | Return made up to 02/03/96; full list of members (8 pages) |
19 March 1996 | Return made up to 02/03/96; full list of members (8 pages) |
3 August 1995 | Accounts for a medium company made up to 31 October 1994 (13 pages) |
3 August 1995 | Accounts for a medium company made up to 31 October 1994 (13 pages) |
7 June 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
7 June 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
25 April 1995 | Return made up to 02/03/95; no change of members (6 pages) |
25 April 1995 | Return made up to 02/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 August 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
12 August 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
17 March 1994 | Return made up to 02/03/94; full list of members
|
17 March 1994 | Return made up to 02/03/94; full list of members
|
5 July 1993 | Accounts for a medium company made up to 31 October 1992 (13 pages) |
5 July 1993 | Accounts for a medium company made up to 31 October 1992 (13 pages) |
2 March 1993 | Return made up to 02/03/93; no change of members
|
2 March 1993 | Return made up to 02/03/93; no change of members
|
6 October 1992 | New director appointed (2 pages) |
6 October 1992 | New director appointed (2 pages) |
17 October 1991 | Memorandum and Articles of Association (8 pages) |
17 October 1991 | Memorandum and Articles of Association (8 pages) |
16 October 1991 | Memorandum and Articles of Association (8 pages) |
16 October 1991 | Memorandum and Articles of Association (8 pages) |
20 January 1988 | New secretary appointed (1 page) |
20 January 1988 | New secretary appointed (1 page) |
16 April 1985 | Incorporation (15 pages) |
16 April 1985 | Incorporation (15 pages) |