Cobham
Surrey
KT11 1HY
Secretary Name | Miss Helen Elizabeth Peall |
---|---|
Status | Current |
Appointed | 26 March 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Mr Alexander Stafford Montgomery |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Louis Greco |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | 815 Colorado Boulevard Los Angeles California 90041-1777 Foreign |
Director Name | Dr Werner Pohl |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 October 1996) |
Role | General Manager-Software |
Correspondence Address | Gistlstrasse 70 82049 Pullach Bavaria Germany |
Director Name | Dr Paul Adrian Newton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7 The Ridings Cobham Surrey KT11 2PT |
Director Name | Dennis Nagy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 16574 Knollwood Drive Granada Hills California 91344 |
Director Name | Dr Richard Macneal |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 501 Highland Avenue La-Canada Flintridge California Foreign |
Director Name | Frank Perna |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2005) |
Role | Chairman And Chief Executive |
Correspondence Address | 3515 McCollister Drive Tram Tower 9 Teton Village United States |
Director Name | Christopher St John |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2002) |
Role | Engineer |
Correspondence Address | Old Stables Manor Farm Barns Main Road East Hagbourne Didcot Oxfordshire OX11 9ND |
Director Name | Haluk Menderes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 1999(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Werlingstr 8 81479 Munich Germany Foreign |
Director Name | David Fairchild |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 November 2009) |
Role | Accountant |
Correspondence Address | Josef Beyerl Strasse 16 Planegg 82152 |
Director Name | Amir Ali Mobayen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(19 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2009) |
Role | Vice President |
Correspondence Address | 95 Rue Rambouillet Chevreuse 78460 France |
Director Name | John Andrew Mongelluzzo |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(19 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 2009) |
Role | Vice President |
Correspondence Address | 7875 Shawnee Run Road Cincinnati Ohio 45243 United States |
Director Name | John Joseph Laskey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2007) |
Role | Chief Financial Officer |
Correspondence Address | 11 Vista Lesina Newport Coast California United States |
Director Name | Sam Auriemma |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2009) |
Role | C F O |
Correspondence Address | 4 Andover Court Laguna Niguel Orange 92677 United States |
Director Name | Mr Wolfgang Anton Marb |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2009(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2012) |
Role | Vp European Business Operations |
Country of Residence | Germany |
Correspondence Address | Am Moosfeld 13 Muenchen D-81829 |
Director Name | Mr James David Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Macarthur Place Santa Ana Ca92707 |
Director Name | Mr Douglas Campbell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 250 East Fifth Street Suite 700 Cinncinnati Oh 45202 |
Director Name | Mr Kais Bouchiba |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2011(25 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Senior Vice President Emea |
Country of Residence | France |
Correspondence Address | Parc Technopolis - Immeuble Gamma 3 Avenue Du Cana 91978 Courtaboeuf Cedex 91978 |
Director Name | Mr Kevin Rubin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2012(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Macarthur Place Santa Ana California Ca92707 |
Director Name | Mr Olaf Wijma |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2017(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Gentseweg 15 Gouda 2803pc |
Director Name | Paolo Guglielmini |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2018(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 2022) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2009(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2011) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | mscsoftware.com |
---|
Registered Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
110k at £1 | Msc Software Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,150,896 |
Cash | £1,387,260 |
Current Liabilities | £823,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
8 July 1998 | Delivered on: 15 July 1998 Satisfied on: 23 September 2008 Persons entitled: Eric Wright Commercial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £15,000. Fully Satisfied |
---|
24 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
24 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
28 April 2022 | Appointment of Mr Alexander Stafford Montgomery as a director on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Paolo Guglielmini as a director on 28 April 2022 (1 page) |
21 January 2022 | Cessation of Hexagon Ab as a person with significant control on 31 December 2021 (1 page) |
21 January 2022 | Notification of Hexagon Manufacturing Intelligence, Inc. as a person with significant control on 31 December 2021 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
2 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
7 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
5 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 April 2020 | Director's details changed for Miss Helen Elizabeth Peall on 29 April 2020 (2 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 July 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 26 July 2019 (1 page) |
2 July 2019 | Director's details changed for Paolo Guglielmini on 1 July 2019 (2 pages) |
6 August 2018 | Notification of Hexagon Ab as a person with significant control on 25 July 2018 (2 pages) |
6 August 2018 | Cessation of Msc. Software Corporation as a person with significant control on 25 July 2018 (1 page) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 March 2018 | Appointment of Miss Helen Elizabeth Peall as a director on 26 March 2018 (2 pages) |
27 March 2018 | Appointment of Miss Helen Elizabeth Peall as a secretary on 26 March 2018 (2 pages) |
31 January 2018 | Appointment of Paolo Guglielmini as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Douglas Campbell as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Olaf Wijma as a director on 31 January 2018 (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
13 April 2017 | Appointment of Mr Olaf Wijma as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Olaf Wijma as a director on 12 April 2017 (2 pages) |
7 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 March 2016 | Termination of appointment of Kevin Rubin as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kevin Rubin as a director on 31 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Kais Bouchiba as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Kais Bouchiba as a director on 1 March 2016 (1 page) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
26 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Appointment of Mr Kevin Rubin as a director (2 pages) |
19 February 2013 | Appointment of Mr Kevin Rubin as a director (2 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Appointment of Mr Kais Bouchiba as a director (2 pages) |
3 July 2012 | Appointment of Mr Kais Bouchiba as a director (2 pages) |
2 July 2012 | Termination of appointment of Wolfgang Marb as a director (1 page) |
2 July 2012 | Termination of appointment of Wolfgang Marb as a director (1 page) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Termination of appointment of James Johnson as a director (1 page) |
1 September 2011 | Termination of appointment of James Johnson as a director (1 page) |
4 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
3 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 8 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 8 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 8 August 2010 (2 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
3 December 2009 | Termination of appointment of John Mongelluzzo as a director (1 page) |
3 December 2009 | Termination of appointment of John Mongelluzzo as a director (1 page) |
30 November 2009 | Termination of appointment of Amir Mobayen as a director (1 page) |
30 November 2009 | Termination of appointment of Amir Mobayen as a director (1 page) |
23 November 2009 | Appointment of Mr James David Johnson as a director (2 pages) |
23 November 2009 | Appointment of Mr James David Johnson as a director (2 pages) |
23 November 2009 | Termination of appointment of Sam Auriemma as a director (1 page) |
23 November 2009 | Termination of appointment of Sam Auriemma as a director (1 page) |
23 November 2009 | Appointment of Mr Douglas Campbell as a director (2 pages) |
23 November 2009 | Appointment of Mr Wolfgang Anton Marb as a director (2 pages) |
23 November 2009 | Appointment of Mr Wolfgang Anton Marb as a director (2 pages) |
23 November 2009 | Termination of appointment of David Fairchild as a director (1 page) |
23 November 2009 | Appointment of Mr Douglas Campbell as a director (2 pages) |
23 November 2009 | Termination of appointment of David Fairchild as a director (1 page) |
7 October 2009 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page) |
30 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
30 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 September 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
17 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
27 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
8 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
24 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
2 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
2 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
13 August 1999 | Memorandum and Articles of Association (14 pages) |
13 August 1999 | Memorandum and Articles of Association (14 pages) |
29 July 1999 | Company name changed macneal-schwendler company limit ed(the)\certificate issued on 29/07/99 (2 pages) |
29 July 1999 | Company name changed macneal-schwendler company limit ed(the)\certificate issued on 29/07/99 (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
9 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
23 October 1997 | Return made up to 08/08/97; full list of members (6 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Return made up to 08/08/97; full list of members (6 pages) |
23 October 1997 | Director resigned (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
5 September 1996 | Return made up to 08/08/96; full list of members (8 pages) |
5 September 1996 | Return made up to 08/08/96; full list of members (8 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
21 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 November 1995 | Accounting reference date shortened from 01/01 to 31/12 (1 page) |
14 November 1995 | Accounting reference date shortened from 01/01 to 31/12 (1 page) |
5 October 1995 | Return made up to 08/08/95; full list of members (10 pages) |
5 October 1995 | Return made up to 08/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
8 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
8 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
14 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
14 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
18 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
18 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
30 November 1989 | Full accounts made up to 31 December 1988 (11 pages) |
30 November 1989 | Full accounts made up to 31 December 1988 (11 pages) |
9 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
9 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
18 November 1986 | Company name changed legibus 752 LIMITED\certificate issued on 18/11/86 (2 pages) |
18 November 1986 | Company name changed legibus 752 LIMITED\certificate issued on 18/11/86 (2 pages) |
1 July 1986 | Incorporation (22 pages) |
1 July 1986 | Incorporation (22 pages) |
1 July 1986 | Certificate of Incorporation (1 page) |
1 July 1986 | Certificate of Incorporation (1 page) |