London
E1 6EG
Director Name | Mr Fabrice Boyer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 November 2023(37 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Svp North Emea |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Christian Hagen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 November 2023(37 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr David Anthony Dibben |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(5 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 11 Kingsmill Druid Stoke Avenue Stoke Bishop Bristol BS9 1BZ |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 1994) |
Role | Director/Company Secretary |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Secretary Name | Alan Edward McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Dawlish Cottage 11 Bury Avenue Ruislip Middlesex HA4 7RT |
Secretary Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 136 Woodland Way London N21 3PU |
Secretary Name | David Anthony Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Secretary Name | Mr John Melbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 136 Woodland Way London N21 3PU |
Director Name | Michael Abney |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 2002) |
Role | Executive |
Correspondence Address | 4830 Maid Marian Lane Jacksonville Florida 32210 |
Director Name | Derek Elias Dewan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2008) |
Role | Executive |
Correspondence Address | 7003 Gaines Ct Jacksonville 32217 Florida United States |
Director Name | Ross David Eades |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AA |
Secretary Name | Alfred Morris Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2001) |
Role | Financial Controller |
Correspondence Address | 21 Thirlmere Great Ashby Hertfordshire SG1 6AQ |
Secretary Name | Edward Michael Koblintz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 38 Durnsford Way Cranleigh Surrey GU6 7LW |
Director Name | Mr Paul Frederick Chapman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springwood Cheshunt Waltham Cross Hertfordshire EN7 6AZ |
Secretary Name | Shane Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2006) |
Role | General Counsel |
Correspondence Address | 6 Bearton Road Hitchin Hertfordshire SG5 1UB |
Director Name | Robert Paul Crouch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4448 Worth Drive West Jacksonville Florida 32207 United States |
Secretary Name | William James Albert Gerrand |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 2006(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 79d Broomwood Road Battersea London SW11 6JN |
Director Name | Gregory Holland |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2006(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1586 Alexandra Place Jacksonville 32224 Florida United States |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 06 April 2010(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Sara McCracken |
---|---|
Status | Resigned |
Appointed | 06 April 2010(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2014) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Sid Barnes |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Adam Lawrence Hawkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Simon John Crichton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Paolo Del Noce |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Arnaud Geoffroy Humbert |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yves-Marie Gilbert, Jacques Boissonnet |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | modis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9330420 |
Telephone region | Bristol |
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
206k at £1 | Modis International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,438,000 |
Gross Profit | £3,673,000 |
Net Worth | £36,506,000 |
Cash | £1,502,000 |
Current Liabilities | £8,438,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
24 November 2008 | Delivered on: 26 November 2008 Satisfied on: 25 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
15 July 2008 | Delivered on: 16 July 2008 Satisfied on: 25 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 July 2005 | Delivered on: 29 July 2005 Satisfied on: 13 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set off dated 26 june 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details. Fully Satisfied |
14 September 2004 | Delivered on: 18 September 2004 Satisfied on: 13 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 November 1987 | Delivered on: 10 November 1987 Satisfied on: 18 March 1995 Persons entitled: Barclays Bank PLC 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 |
28 November 2023 | Termination of appointment of a director (1 page) |
---|---|
28 November 2023 | Appointment of Mr Fabrice Boyer as a director on 22 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Yves-Marie Gilbert, Jacques Boissonnet as a director on 22 November 2023 (1 page) |
27 November 2023 | Termination of appointment of Paolo Del Noce as a director on 22 November 2023 (1 page) |
27 November 2023 | Appointment of Mr Christian Hagen as a director on 22 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Elizabeth Tordjman-Danon as a director on 22 November 2023 (1 page) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
14 July 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
29 June 2023 | Notification of Akkodis Group Ag as a person with significant control on 19 October 2022 (2 pages) |
19 May 2023 | Cessation of Mps Group International Limited as a person with significant control on 19 October 2022 (1 page) |
19 May 2023 | Cessation of Olsten Uk Holdings Limited as a person with significant control on 19 October 2022 (1 page) |
24 April 2023 | Appointment of Ms Elizabeth Tordjman-Danon as a director on 24 March 2023 (2 pages) |
28 February 2023 | Termination of appointment of Arnaud Geoffroy Humbert as a director on 30 December 2022 (1 page) |
13 February 2023 | Change of details for Modis International Limited as a person with significant control on 30 September 2020 (2 pages) |
13 February 2023 | Change of details for Mps Group International Limited as a person with significant control on 30 September 2020 (2 pages) |
1 February 2023 | Appointment of Mrs Samantha Clare Allen as a secretary on 16 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Daniel Miles Harris as a director on 17 November 2022 (1 page) |
20 December 2022 | Termination of appointment of Simon John Crichton as a director on 17 November 2022 (1 page) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
27 October 2022 | Appointment of Mr Paolo Del Noce as a director on 20 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 27 October 2022 (1 page) |
27 October 2022 | Appointment of Mr Yves-Marie Gilbert, Jacques Boissonnet as a director on 20 October 2022 (2 pages) |
27 October 2022 | Appointment of Mr Arnaud Geoffroy Humbert as a director on 20 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Gavin Kenneth Tagg as a director on 4 October 2022 (1 page) |
21 June 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
15 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
16 August 2021 | Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Mr Simon John Crichton as a director on 16 August 2021 (2 pages) |
8 July 2021 | Termination of appointment of Medeco Developments Ltd as a secretary on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
12 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
4 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 May 2018 | Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Olsten Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Mps Group International Limited as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Olsten Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Mps Group International Limited as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
23 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 November 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 November 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 April 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
19 November 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 July 2014 | Satisfaction of charge 5 in full (3 pages) |
25 July 2014 | Satisfaction of charge 5 in full (3 pages) |
25 July 2014 | Satisfaction of charge 4 in full (3 pages) |
25 July 2014 | Satisfaction of charge 4 in full (3 pages) |
16 July 2014 | Appointment of Medeco Developments Limited as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Medeco Developments Limited as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Medeco Developments Limited as a director on 8 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Sid Barnes as a director (2 pages) |
9 July 2014 | Appointment of Mr Sid Barnes as a director (2 pages) |
3 April 2014 | Termination of appointment of Timothy Briant as a director (1 page) |
3 April 2014 | Termination of appointment of Timothy Briant as a director (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Secretary's details changed for Medeco Developments Ltd on 4 October 2011 (1 page) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Secretary's details changed for Medeco Developments Ltd on 4 October 2011 (1 page) |
12 December 2012 | Secretary's details changed for Medeco Developments Ltd on 4 October 2011 (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
28 November 2011 | Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
17 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
17 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 January 2011 | Resignation of an auditor (2 pages) |
21 January 2011 | Resignation of an auditor (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
1 December 2010 | Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
25 November 2010 | Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
24 August 2010 | Appointment of Mr Timothy Briant as a director (2 pages) |
24 August 2010 | Appointment of Mr Timothy Briant as a director (2 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (19 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (19 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (19 pages) |
26 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
26 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
26 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
26 April 2010 | Termination of appointment of William Gerrand as a secretary (1 page) |
26 April 2010 | Termination of appointment of William Gerrand as a secretary (1 page) |
26 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
5 February 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
5 February 2010 | Termination of appointment of Gregory Holland as a director (1 page) |
5 February 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
5 February 2010 | Termination of appointment of Robert Crouch as a director (1 page) |
5 February 2010 | Termination of appointment of Robert Crouch as a director (1 page) |
5 February 2010 | Termination of appointment of Tyra Tutor as a director (1 page) |
5 February 2010 | Termination of appointment of Gerald Robinson as a director (1 page) |
5 February 2010 | Termination of appointment of Tyra Tutor as a director (1 page) |
5 February 2010 | Termination of appointment of Gerald Robinson as a director (1 page) |
5 February 2010 | Termination of appointment of Gregory Holland as a director (1 page) |
1 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (18 pages) |
1 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (18 pages) |
3 November 2009 | Full accounts made up to 28 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 28 December 2008 (16 pages) |
23 September 2009 | Director's change of particulars john melbourne logged form (1 page) |
23 September 2009 | Director's change of particulars john melbourne logged form (1 page) |
24 December 2008 | Director's change of particulars / tyra tutor / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / john melbourne / 30/10/2008 (1 page) |
24 December 2008 | Return made up to 30/10/08; full list of members (8 pages) |
24 December 2008 | Director's change of particulars / timothy payne / 30/10/2008 (1 page) |
24 December 2008 | Return made up to 30/10/08; full list of members (8 pages) |
24 December 2008 | Secretary's change of particulars derek elias dewan logged form (1 page) |
24 December 2008 | Director's change of particulars / gregory holland / 30/10/2008 (1 page) |
24 December 2008 | Secretary's change of particulars derek elias dewan logged form (1 page) |
24 December 2008 | Director's change of particulars / robert crouch / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / gregory holland / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / gerald robinson / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / john melbourne / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / tyra tutor / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / robert crouch / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / gerald robinson / 30/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / timothy payne / 30/10/2008 (1 page) |
27 November 2008 | Appointment terminated director derek dewan (1 page) |
27 November 2008 | Appointment terminated director derek dewan (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (17 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (17 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 November 2007 | Return made up to 30/10/07; no change of members (9 pages) |
29 November 2007 | Return made up to 30/10/07; no change of members (9 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
12 December 2005 | Return made up to 03/11/05; full list of members (9 pages) |
12 December 2005 | Return made up to 03/11/05; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
1 December 2004 | Return made up to 03/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 03/11/04; full list of members (8 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 28 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 28 December 2003 (17 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members
|
28 February 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
16 May 2003 | Full accounts made up to 29 December 2002 (16 pages) |
16 May 2003 | Full accounts made up to 29 December 2002 (16 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
4 July 2002 | Full accounts made up to 30 December 2001 (14 pages) |
4 July 2002 | Full accounts made up to 30 December 2001 (14 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: project house 110-113 tottenham court road london W1P 1BX (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: project house 110-113 tottenham court road london W1P 1BX (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
23 October 2000 | Full accounts made up to 26 December 1999 (15 pages) |
23 October 2000 | Full accounts made up to 26 December 1999 (15 pages) |
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Company name changed hunterskil howard international LIMITED\certificate issued on 23/12/99 (2 pages) |
22 December 1999 | Company name changed hunterskil howard international LIMITED\certificate issued on 23/12/99 (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
31 August 1999 | Return made up to 23/07/99; no change of members
|
31 August 1999 | Return made up to 23/07/99; no change of members
|
21 June 1999 | Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page) |
31 July 1998 | Return made up to 23/07/98; full list of members (8 pages) |
31 July 1998 | Return made up to 23/07/98; full list of members (8 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
5 November 1997 | Full group accounts made up to 31 July 1997 (18 pages) |
5 November 1997 | Full group accounts made up to 31 July 1997 (18 pages) |
24 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
24 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
26 October 1996 | Full group accounts made up to 31 July 1996 (18 pages) |
26 October 1996 | Full group accounts made up to 31 July 1996 (18 pages) |
14 August 1996 | Return made up to 23/07/96; full list of members
|
14 August 1996 | Return made up to 23/07/96; full list of members
|
12 March 1996 | Company name changed howard organisation (internation al) LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed howard organisation (internation al) LIMITED\certificate issued on 13/03/96 (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
1 November 1995 | Full group accounts made up to 31 July 1995 (25 pages) |
1 November 1995 | Full group accounts made up to 31 July 1995 (25 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 23/07/95; no change of members (6 pages) |
10 August 1995 | Return made up to 23/07/95; no change of members (6 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: P.O.box 18 vines lane droitwich worcestershire. WR9 8ND (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: P.O.box 18 vines lane droitwich worcestershire. WR9 8ND (1 page) |
19 April 1995 | Full accounts made up to 31 July 1994 (6 pages) |
19 April 1995 | Full accounts made up to 31 July 1994 (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
29 July 1994 | Company name changed london & overseas computer consu ltants LIMITED\certificate issued on 01/08/94 (2 pages) |
29 July 1994 | Company name changed london & overseas computer consu ltants LIMITED\certificate issued on 01/08/94 (2 pages) |
11 July 1994 | Memorandum and Articles of Association (29 pages) |
11 July 1994 | Memorandum and Articles of Association (29 pages) |
11 July 1994 | Resolutions
|
11 July 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 July 1994 | Resolutions
|
11 July 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1993 | Full accounts made up to 31 July 1993 (6 pages) |
15 December 1993 | Full accounts made up to 31 July 1993 (6 pages) |
21 February 1993 | Full accounts made up to 31 July 1992 (6 pages) |
21 February 1993 | Full accounts made up to 31 July 1992 (6 pages) |
22 June 1992 | Full accounts made up to 31 July 1991 (9 pages) |
22 June 1992 | Full accounts made up to 31 July 1991 (9 pages) |
11 September 1991 | Full accounts made up to 31 July 1990 (12 pages) |
11 September 1991 | Full accounts made up to 31 July 1990 (12 pages) |
7 December 1989 | Ad 20/11/89--------- £ si 154464@1=154464 £ ic 50360/204824 (2 pages) |
7 December 1989 | Ad 20/11/89--------- £ si 154464@1=154464 £ ic 50360/204824 (2 pages) |
18 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 February 1987 | Company name changed london & overseas consultants li mited\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed london & overseas consultants li mited\certificate issued on 04/02/87 (2 pages) |
1 October 1986 | Company name changed tryhot LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed tryhot LIMITED\certificate issued on 01/10/86 (2 pages) |
25 April 1986 | Certificate of incorporation (1 page) |
25 April 1986 | Certificate of incorporation (1 page) |