Egham
Surrey
TW20 9LF
Director Name | Mr Neville Wayne Joyce |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Norman Lewis Wilson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchmead 10 Beechwood Drive Keston Kent BR2 6HN |
Director Name | Mr Rupert George Rosenblum |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 February 2001) |
Role | Solicitor |
Correspondence Address | 2 Robertson Place Watson Bay N S W 2030 Australia Foreign |
Director Name | Mr Ian James Douglas Murray |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 April 2008) |
Role | Banker |
Correspondence Address | 171 Windsor Street Paddington New South Wales 2021 Australia |
Director Name | Mr Herbert William Marvelly |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1992) |
Role | Trust Accountant |
Correspondence Address | Villa Duinrell Route De Laghet La Turbie 06320 France |
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Director Name | Bret Shane Woudstra |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 60 Radipole Road London SW6 5DL |
Director Name | Clifford Atkinson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 81 Ben Boyd Road Neutral Bay New South Wales 2089 Australia |
Secretary Name | Angela Jago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2000) |
Role | Secretary |
Correspondence Address | 10 Bilberry Manor 17a Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Victor Stuart Sutherland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2001) |
Role | Accountant |
Correspondence Address | 4/71 Ocean Street Woollahra New South Wales 2025 Foreign Australia |
Director Name | Clinton Charles Carey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 36 Avenue Road Teddington Middlesex TW11 0BT |
Director Name | Duncan Robert Perritt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 5 Tabor Road London W6 0BN |
Director Name | Christopher John Burke |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 48 Margate Street Ramsgate New South Wales 2217 |
Director Name | Christopher Ian Blake |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2001(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2009) |
Role | Electrical Engineering Design |
Correspondence Address | 11 Napier Crescent North Ryde New South Wales 2113 Australia |
Secretary Name | Mr Peter Gaymor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
Director Name | John Genner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2003(18 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 40/4 Mitchell Road Darling Point Nsw 2028 Australia |
Director Name | Mr Peter Gaymor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Nightingale Road Hampton Middlesex TW12 3HX |
Director Name | Mr Jacobus Johannes Landsberg |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2009) |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | 1169 Pacific Highway Cowan New South Wales Australia |
Director Name | Mr Ivan Todorov Zangochev |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 23 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2010) |
Role | Group Finance Controller |
Country of Residence | Bulgaria |
Correspondence Address | J.K. Handii Dimiter Bl. 175. Fl.8 Sofia 1510 Bulgaria |
Director Name | Mr Jacobus Johannes Landsberg |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2010(25 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2019) |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | 42 Camellia Circle Woy Woy New South Wales 26555 |
Secretary Name | Geoffrey John Cleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2018) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mr Leigh Scott Davis |
---|---|
Status | Resigned |
Appointed | 24 September 2018(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 2022) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Leigh Scott Davis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2019(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2022) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Malkins Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 1999) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2002) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Website | bqtsolutions.com |
---|---|
Telephone | 01737 735071 |
Telephone region | Redhill |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
168.6m at £0.01 | 4c Security Solutions (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,027,862 |
Cash | £36,002 |
Current Liabilities | £81,858 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 June 2020 | Notification of Ava Risk Group Limited as a person with significant control on 22 November 2018 (2 pages) |
---|---|
2 June 2020 | Cessation of Maxsec Group Pty Ltd as a person with significant control on 22 November 2018 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 May 2020 | Change of details for Maxsec Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 May 2020 | Director's details changed for Robert Andrew Broomfield on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Leigh Scott Davis on 18 May 2020 (2 pages) |
18 September 2019 | Accounts for a small company made up to 30 June 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
1 May 2019 | Secretary's details changed for Mr Leigh Scott Davies on 1 May 2019 (1 page) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
27 March 2019 | Appointment of Mr Leigh Scott Davis as a director on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Jacobus Johannes Landsberg as a director on 22 March 2019 (1 page) |
1 October 2018 | Termination of appointment of Geoffrey John Cleaves as a secretary on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Leigh Scott Davies as a secretary on 24 September 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Robert Andrew Broomfield on 13 June 2018 (2 pages) |
11 January 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
27 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
29 July 2016 | Director's details changed for Robert Andrew Broomfield on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Robert Andrew Broomfield on 29 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 November 2015 | Accounts for a small company made up to 30 June 2015 (9 pages) |
19 November 2015 | Accounts for a small company made up to 30 June 2015 (9 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 October 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
10 October 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 January 2014 | Sec 519 (1 page) |
31 January 2014 | Sec 519 (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
27 November 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
27 November 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 August 2012 | Appointment of Robert Andrew Broomfield as a director (3 pages) |
3 August 2012 | Appointment of Geoffrey John Cleaves as a secretary (3 pages) |
3 August 2012 | Termination of appointment of a secretary (2 pages) |
3 August 2012 | Appointment of Robert Andrew Broomfield as a director (3 pages) |
3 August 2012 | Termination of appointment of a secretary (2 pages) |
3 August 2012 | Appointment of Geoffrey John Cleaves as a secretary (3 pages) |
13 June 2012 | Termination of appointment of Peter Gaymor as a secretary (1 page) |
13 June 2012 | Termination of appointment of Peter Gaymor as a secretary (1 page) |
31 May 2012 | Secretary's details changed for Mr Peter Gaymor on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Jacobus Johannes Landsberg on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Secretary's details changed for Mr Peter Gaymor on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Jacobus Johannes Landsberg on 31 May 2012 (2 pages) |
29 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
8 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
17 February 2011 | Company name changed 4C security solutions holdings LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Company name changed 4C security solutions holdings LIMITED\certificate issued on 17/02/11
|
14 September 2010 | Termination of appointment of Ivan Zangochev as a director (1 page) |
14 September 2010 | Termination of appointment of Ivan Zangochev as a director (1 page) |
6 September 2010 | Appointment of Mr Jacobus Johannes Landsberg as a director (2 pages) |
6 September 2010 | Appointment of Mr Jacobus Johannes Landsberg as a director (2 pages) |
9 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Ivan Todorov Zangochev on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Ivan Todorov Zangochev on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Ivan Todorov Zangochev on 1 October 2009 (2 pages) |
6 August 2010 | Termination of appointment of Christopher Blake as a director (1 page) |
6 August 2010 | Termination of appointment of Peter Gaymor as a director (1 page) |
6 August 2010 | Termination of appointment of Peter Gaymor as a director (1 page) |
6 August 2010 | Termination of appointment of Christopher Blake as a director (1 page) |
18 August 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
18 August 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
18 August 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
18 August 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
24 July 2009 | Appointment terminated director jacobus landsberg (1 page) |
24 July 2009 | Director appointed peter gaymor (2 pages) |
24 July 2009 | Director appointed peter gaymor (2 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 July 2009 | Appointment terminated director jacobus landsberg (1 page) |
24 September 2008 | Memorandum and Articles of Association (8 pages) |
24 September 2008 | Memorandum and Articles of Association (8 pages) |
18 September 2008 | Company name changed bqt solutions holdings LIMITED\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed bqt solutions holdings LIMITED\certificate issued on 19/09/08 (2 pages) |
29 July 2008 | Director appointed mr ivan todorov zangochev (1 page) |
29 July 2008 | Director appointed mr ivan todorov zangochev (1 page) |
2 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
26 June 2008 | Appointment terminated director ian murray (1 page) |
26 June 2008 | Appointment terminated director ian murray (1 page) |
4 June 2008 | Director appointed mr jacobus johannes landsberg (1 page) |
4 June 2008 | Director appointed mr jacobus johannes landsberg (1 page) |
10 April 2008 | Appointment terminated director john genner (1 page) |
10 April 2008 | Appointment terminated director john genner (1 page) |
19 February 2008 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
19 February 2008 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 May 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
23 May 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
28 September 2006 | Auditor's resignation (1 page) |
28 September 2006 | Auditor's resignation (1 page) |
26 September 2006 | Auditor's resignation (1 page) |
26 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
8 September 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
12 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
12 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 30 June 2004 (24 pages) |
26 July 2005 | Full accounts made up to 30 June 2004 (24 pages) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 1000 great west road brentford middlesex TW8 9HH (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 1000 great west road brentford middlesex TW8 9HH (1 page) |
5 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Return made up to 31/05/03; full list of members
|
27 April 2004 | Return made up to 31/05/03; full list of members
|
27 April 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
31 March 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
28 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 January 2004 | Company name changed banque-technology systems limite d\certificate issued on 22/01/04 (3 pages) |
22 January 2004 | Company name changed banque-technology systems limite d\certificate issued on 22/01/04 (3 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
25 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 2003 | Application for reregistration from PLC to private (1 page) |
28 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 2003 | Application for reregistration from PLC to private (1 page) |
28 May 2003 | Re-registration of Memorandum and Articles (29 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Re-registration of Memorandum and Articles (29 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
25 March 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
25 March 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
1 October 2002 | Return made up to 31/05/02; no change of members
|
1 October 2002 | Return made up to 31/05/02; no change of members
|
27 August 2002 | New secretary appointed (29 pages) |
27 August 2002 | New secretary appointed (29 pages) |
5 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
17 September 2001 | Return made up to 31/05/01; bulk list available separately (6 pages) |
17 September 2001 | Return made up to 31/05/01; bulk list available separately (6 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
15 February 2001 | Company name changed maximusic dot com PLC.\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed maximusic dot com PLC.\certificate issued on 15/02/01 (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: suite 1 6TH floor 29 bressenden place london SW1E 5DD (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: suite 1 6TH floor 29 bressenden place london SW1E 5DD (1 page) |
16 November 2000 | Ad 21/09/00--------- £ si [email protected]=136150 £ ic 547235/683385 (3 pages) |
16 November 2000 | Ad 27/09/00--------- £ si [email protected]=34100 £ ic 683385/717485 (2 pages) |
16 November 2000 | Ad 02/10/00--------- £ si [email protected]=48200 £ ic 404336/452536 (2 pages) |
16 November 2000 | Ad 21/09/00--------- £ si [email protected]=136150 £ ic 547235/683385 (3 pages) |
16 November 2000 | Ad 04/09/00--------- £ si [email protected]=94699 £ ic 452536/547235 (3 pages) |
16 November 2000 | Ad 02/10/00--------- £ si [email protected]=48200 £ ic 404336/452536 (2 pages) |
16 November 2000 | Ad 04/09/00--------- £ si [email protected]=94699 £ ic 452536/547235 (3 pages) |
16 November 2000 | Ad 27/09/00--------- £ si [email protected]=34100 £ ic 683385/717485 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 31/05/00; bulk list available separately
|
25 July 2000 | Return made up to 31/05/00; bulk list available separately
|
2 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Ad 16/03/00--------- £ si [email protected]=32894 £ ic 371442/404336 (2 pages) |
24 March 2000 | Ad 16/03/00--------- £ si [email protected]=32894 £ ic 371442/404336 (2 pages) |
2 March 2000 | Ad 29/07/99--------- £ si [email protected]=63580 £ ic 307862/371442 (2 pages) |
2 March 2000 | Ad 29/07/99--------- £ si [email protected]=63580 £ ic 307862/371442 (2 pages) |
24 February 2000 | Ad 06/01/00--------- £ si [email protected]=3750 £ ic 254112/257862 (2 pages) |
24 February 2000 | Ad 20/12/99--------- £ si [email protected]=50000 £ ic 257862/307862 (4 pages) |
24 February 2000 | Ad 06/01/00--------- £ si [email protected]=3750 £ ic 254112/257862 (2 pages) |
24 February 2000 | Ad 26/01/00--------- £ si [email protected]=9365 £ ic 244747/254112 (2 pages) |
24 February 2000 | Ad 20/12/99--------- £ si [email protected]=50000 £ ic 257862/307862 (4 pages) |
24 February 2000 | Ad 26/01/00--------- £ si [email protected]=9365 £ ic 244747/254112 (2 pages) |
24 February 2000 | Ad 16/02/00--------- £ si [email protected]=12244 £ ic 232503/244747 (2 pages) |
24 February 2000 | Ad 16/02/00--------- £ si [email protected]=12244 £ ic 232503/244747 (2 pages) |
25 January 2000 | £ nc 200000/8200000 03/06/99 (1 page) |
25 January 2000 | Ad 20/12/99--------- £ si [email protected]=40000 £ ic 192503/232503 (4 pages) |
25 January 2000 | £ nc 200000/8200000 03/06/99 (1 page) |
25 January 2000 | Ad 20/12/99--------- £ si [email protected]=40000 £ ic 192503/232503 (4 pages) |
20 January 2000 | Company name changed barker ecom PLC\certificate issued on 21/01/00 (2 pages) |
20 January 2000 | Company name changed barker ecom PLC\certificate issued on 21/01/00 (2 pages) |
4 January 2000 | Ad 21/12/99--------- £ si [email protected]=10000 £ ic 182503/192503 (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Ad 21/12/99--------- £ si [email protected]=10000 £ ic 182503/192503 (2 pages) |
4 January 2000 | Director resigned (1 page) |
1 September 1999 | Return made up to 31/05/99; full list of members (11 pages) |
1 September 1999 | Return made up to 31/05/99; full list of members (11 pages) |
18 June 1999 | Company name changed barker securities PLC.\certificate issued on 18/06/99 (3 pages) |
18 June 1999 | Company name changed barker securities PLC.\certificate issued on 18/06/99 (3 pages) |
17 June 1999 | Ad 06/05/99--------- £ si [email protected]=123358 £ ic 59144/182502 (4 pages) |
17 June 1999 | Ad 06/05/99--------- £ si [email protected]=123358 £ ic 59144/182502 (4 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
15 July 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
15 July 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
19 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
12 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
12 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
25 May 1995 | Return made up to 31/05/95; full list of members (28 pages) |
25 May 1995 | Return made up to 31/05/95; full list of members (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (229 pages) |
4 January 1994 | Memorandum and Articles of Association (44 pages) |
4 January 1994 | Memorandum and Articles of Association (44 pages) |
9 June 1993 | Memorandum and Articles of Association (44 pages) |
9 June 1993 | Memorandum and Articles of Association (44 pages) |
27 August 1987 | Memorandum and Articles of Association (46 pages) |
27 August 1987 | Memorandum and Articles of Association (46 pages) |