Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Herbert Bille Axelsen |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 February 2001) |
Role | Recruitment Consultant |
Correspondence Address | High Oak Old Leicester Road Wansford Peterborough Cambs PE8 6JR |
Director Name | Mrs Hilary Maureen Axelsen |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 February 2001) |
Role | Recruitment Consultant |
Correspondence Address | High Oak Old Leicester Road Wansford Peterborough Cambs PE8 6JR |
Secretary Name | Mrs Hilary Maureen Axelsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | High Oak Old Leicester Road Wansford Peterborough Cambs PE8 6JR |
Director Name | Mr David John Gallagher |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Field Barn Wickens Lane Upperthong Holmfirth West Yorkshire HD9 3RE |
Director Name | Michael David Williams |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 9 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Secretary Name | Mrs Shirley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywell House 17 Mill Lane Kislingbury Northampton NN7 4BD |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(28 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(34 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(34 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Website | primetime.co.uk |
---|
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
2 February 2001 | Delivered on: 20 February 2001 Satisfied on: 16 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
10 July 2020 | Satisfaction of charge 019067210004 in full (1 page) |
10 July 2020 | Satisfaction of charge 019067210002 in full (1 page) |
8 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 019067210003 in full (1 page) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
20 February 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages) |
10 July 2017 | Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Company name changed cordant people LTD\certificate issued on 02/03/17
|
2 March 2017 | Resolutions
|
2 March 2017 | Company name changed cordant people LTD\certificate issued on 02/03/17
|
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 August 2016 | Registration of charge 019067210004, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 019067210004, created on 15 August 2016 (45 pages) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
8 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
12 June 2015 | Registration of charge 019067210002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 019067210003, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 019067210002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 019067210003, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 019067210002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 019067210003, created on 4 June 2015 (21 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Company name changed cordant general staffing LTD\certificate issued on 01/10/14
|
1 October 2014 | Company name changed cordant general staffing LTD\certificate issued on 01/10/14
|
5 September 2014 | Company name changed stilton staff (executive recruitment) LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Company name changed stilton staff (executive recruitment) LIMITED\certificate issued on 05/09/14
|
16 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
16 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
16 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
16 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
16 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
16 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 30/12/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 30/12/07 (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 May 2005 | Return made up to 29/12/04; full list of members (6 pages) |
23 May 2005 | Return made up to 29/12/04; full list of members (6 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members
|
13 January 2004 | Return made up to 29/12/03; full list of members
|
16 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 March 2003 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
10 March 2003 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
17 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
26 February 2001 | Resolutions
|
26 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2001 | Particulars of mortgage/charge (6 pages) |
20 February 2001 | Particulars of mortgage/charge (6 pages) |
15 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
15 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 32 long causeway peterborough PE1 1YJ (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 32 long causeway peterborough PE1 1YJ (1 page) |
8 February 2001 | Resolutions
|
25 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
18 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
26 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 February 1987 | Allotment of shares (2 pages) |
6 February 1987 | Allotment of shares (2 pages) |
8 May 1985 | Allotment of shares (2 pages) |
8 May 1985 | Allotment of shares (2 pages) |
19 April 1985 | Incorporation (16 pages) |
19 April 1985 | Incorporation (16 pages) |