Tickenham
Somerset
BS21 6SD
Director Name | Mr John Patrick William Dalgarno |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Ms Sinead Mary Magill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 January 2024(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnberry House 2nd Floor, Turnberry House 100 Bun London EC1Y 8ND |
Director Name | Bernadette Mary Howlett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2024(37 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Robert Bernard Davis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 December 2009) |
Role | Group Company Secretary |
Correspondence Address | 17 Marine Parade Avalon Beach New South Wales 2145 Australia |
Director Name | Graham Allan Cubbin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 October 2006) |
Role | Finance Director |
Correspondence Address | A1 Cunliffe Road Killara New South Wales 2071 Foreign |
Director Name | William Leslie Cook |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Financial Controller |
Correspondence Address | Unit 3 13-15 Stokes Street Lane Cove New South Wales 2066 |
Secretary Name | Mrs Judith Anne Howard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 19 Nield Avenue Rodd Point New South Wales 2046 |
Secretary Name | Robert Bernard Davis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 17 Marine Parade Avalon Beach New South Wales 2145 Australia |
Director Name | Wayne Clive Reed |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2003(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 2009) |
Role | Accountant |
Correspondence Address | 18 Belfort Street Stafford Queensland 4052 Australia |
Director Name | Mr Kim Robert Bredhauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2003(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 January 2024) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | Timothy Richard Miles |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2004(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 2 Chalmers Court Samford Queensland 4520 Australia |
Director Name | Craig Carracher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2009) |
Role | Chief Legal Counsel |
Correspondence Address | 27 Margaret Street Fairlight New South Wales 2094 Australia |
Director Name | Mr Michael Roy Johnston |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2009) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 244 Woolooware Road Cronulla Nsw 2230 Australia |
Secretary Name | Sarah Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 613/1000 Ann Street Fortitude Valley Queensland 4006 Australia |
Secretary Name | Mr Michael Rocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2011) |
Role | Accountant Acca |
Correspondence Address | 199a Joel Street Eastcote Pinner Middlesex HA5 2PJ |
Director Name | Mr Mark Joseph Gilroy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2009(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2014) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Darryn Michael Purdy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2009(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 October 2017) |
Role | Deputy Managing Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | Mr Mark Joseph Gilroy |
---|---|
Status | Resigned |
Appointed | 21 December 2009(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Timothy Michael Schur |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2014(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 813 Highgrove Drive Chapel Hill North Carolina 27516 United States |
Director Name | Mr Christopher Leslie Hirst |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2017(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Katherine Anne Topping |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2024) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | David Peter Anthony Campbell |
---|---|
Status | Resigned |
Appointed | 02 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Website | futuresgroup.com |
---|
Registered Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
436 at A$1 | Grm Futures Group Pty LTD 81.34% Ordinary 2 |
---|---|
100 at £1 | Grm Futures Group Pty LTD 18.66% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £10,074,053 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
---|---|
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162) Classification: A registered charge Particulars: The charge created by this deed is a fixed first charge over all present and future: land, plant machinery and equipment and intellectual property (including any registered or unregistered patents, trademarks, service marks, designs, copyrights and know-how).. For more details please refer to the instrument. Outstanding |
26 February 2015 | Delivered on: 18 March 2015 Persons entitled: Hsbc Bank Australia Limited Classification: A registered charge Outstanding |
24 December 2009 | Delivered on: 7 January 2010 Persons entitled: Hsbc Bank Australia Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 February 2010 | Delivered on: 1 March 2010 Satisfied on: 24 February 2015 Persons entitled: Export Finance and Insurance Corporation Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 July 2023 | Full accounts made up to 30 June 2022 (23 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
3 November 2022 | Full accounts made up to 30 June 2021 (25 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
16 September 2021 | Termination of appointment of David Peter Anthony Campbell as a secretary on 15 September 2021 (1 page) |
14 July 2021 | Full accounts made up to 30 June 2020 (23 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
4 September 2020 | Appointment of David Peter Anthony Campbell as a secretary on 2 September 2020 (2 pages) |
3 September 2020 | Appointment of Katherine Anne Topping as a director on 2 September 2020 (2 pages) |
24 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 30 June 2018 (21 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Timothy Michael Schur as a director on 31 October 2018 (1 page) |
28 June 2018 | Director's details changed for Mr Christopher Leslie Hirst on 18 June 2018 (2 pages) |
8 June 2018 | Full accounts made up to 30 June 2017 (20 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Darryn Michael Purdy as a director on 19 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Christopher Leslie Hirst as a director on 19 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Christopher Leslie Hirst as a director on 19 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Darryn Michael Purdy as a director on 19 October 2017 (1 page) |
10 October 2017 | Satisfaction of charge 020685750004 in full (1 page) |
10 October 2017 | Satisfaction of charge 020685750003 in full (1 page) |
10 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Satisfaction of charge 020685750003 in full (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
10 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Satisfaction of charge 020685750004 in full (1 page) |
29 September 2017 | Registration of charge 020685750005, created on 22 September 2017 (151 pages) |
29 September 2017 | Registration of charge 020685750006, created on 22 September 2017 (49 pages) |
29 September 2017 | Registration of charge 020685750006, created on 22 September 2017 (49 pages) |
29 September 2017 | Registration of charge 020685750005, created on 22 September 2017 (151 pages) |
29 September 2017 | Registration of charge 020685750007, created on 22 September 2017 (32 pages) |
29 September 2017 | Registration of charge 020685750007, created on 22 September 2017 (32 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 August 2015 | Registration of charge 020685750004, created on 13 August 2015 (48 pages) |
18 August 2015 | Registration of charge 020685750004, created on 13 August 2015 (48 pages) |
24 July 2015 | Company name changed futures global LIMITED\certificate issued on 24/07/15
|
24 July 2015 | Company name changed futures global LIMITED\certificate issued on 24/07/15
|
18 March 2015 | Registration of charge 020685750003, created on 26 February 2015 (46 pages) |
18 March 2015 | Registration of charge 020685750003, created on 26 February 2015 (46 pages) |
24 February 2015 | Satisfaction of charge 2 in full (1 page) |
24 February 2015 | Satisfaction of charge 2 in full (1 page) |
21 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 June 2014 | Section 519 (1 page) |
2 June 2014 | Section 519 (1 page) |
22 April 2014 | Termination of appointment of Mark Gilroy as a secretary (1 page) |
22 April 2014 | Termination of appointment of Mark Gilroy as a secretary (1 page) |
17 April 2014 | Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages) |
17 April 2014 | Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Mark Gilroy as a director (1 page) |
17 April 2014 | Appointment of Mr Timothy Michael Schur as a director (2 pages) |
17 April 2014 | Appointment of Mr Timothy Michael Schur as a director (2 pages) |
17 April 2014 | Termination of appointment of Mark Gilroy as a director (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 October 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 October 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
10 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Company name changed grm international group LIMITED\certificate issued on 28/09/11
|
28 September 2011 | Company name changed grm international group LIMITED\certificate issued on 28/09/11
|
10 August 2011 | Termination of appointment of Michael Rocks as a secretary (1 page) |
10 August 2011 | Termination of appointment of Michael Rocks as a secretary (1 page) |
5 May 2011 | Director's details changed for Mr Mark Joesph Gilroy on 4 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Mark Joesph Gilroy on 4 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Mark Joesph Gilroy on 4 May 2011 (2 pages) |
16 February 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
16 February 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages) |
14 October 2010 | Auditor's resignation (2 pages) |
14 October 2010 | Auditor's resignation (2 pages) |
28 May 2010 | Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH on 28 May 2010 (1 page) |
12 March 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
12 March 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
1 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Termination of appointment of Wayne Reed as a director (1 page) |
22 January 2010 | Termination of appointment of Wayne Reed as a director (1 page) |
11 January 2010 | Appointment of Mr Mark Joseph Gilroy as a secretary (1 page) |
11 January 2010 | Appointment of Mr Darryn Michael Purdy as a director (2 pages) |
11 January 2010 | Appointment of Mr Darryn Michael Purdy as a director (2 pages) |
11 January 2010 | Appointment of Mr Mark Joesph Gilroy as a director (2 pages) |
11 January 2010 | Appointment of Mr Mark Joesph Gilroy as a director (2 pages) |
11 January 2010 | Appointment of Mr Mark Joseph Gilroy as a secretary (1 page) |
8 January 2010 | Termination of appointment of Michael Johnston as a director (1 page) |
8 January 2010 | Termination of appointment of Robert Davis as a director (1 page) |
8 January 2010 | Termination of appointment of Robert Davis as a secretary (1 page) |
8 January 2010 | Termination of appointment of Michael Johnston as a director (1 page) |
8 January 2010 | Termination of appointment of Robert Davis as a secretary (1 page) |
8 January 2010 | Termination of appointment of Robert Davis as a director (1 page) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 December 2009 | Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages) |
2 July 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
2 July 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
17 March 2009 | Appointment terminated director craig carracher (1 page) |
17 March 2009 | Appointment terminated director craig carracher (1 page) |
16 March 2009 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
16 March 2009 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
3 April 2008 | Appointment terminated secretary sarah dewar (1 page) |
3 April 2008 | Appointment terminated secretary sarah dewar (1 page) |
3 April 2008 | Secretary appointed michael rocks (1 page) |
3 April 2008 | Secretary appointed michael rocks (1 page) |
27 March 2008 | Return made up to 03/01/08; no change of members (9 pages) |
27 March 2008 | Return made up to 03/01/08; no change of members (9 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
31 March 2007 | Return made up to 03/01/07; full list of members
|
31 March 2007 | Return made up to 03/01/07; full list of members
|
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
1 June 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
1 June 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
21 February 2006 | Return made up to 03/01/06; no change of members
|
21 February 2006 | Return made up to 03/01/06; no change of members
|
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
16 March 2005 | Return made up to 03/01/05; no change of members
|
16 March 2005 | Return made up to 03/01/05; no change of members
|
12 July 2004 | Registered office changed on 12/07/04 from: beckets house 34 market place ripon north yorkishire HG4 1BZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: beckets house 34 market place ripon north yorkishire HG4 1BZ (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
17 February 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
17 February 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
27 August 2003 | Company name changed asiamet (no.1) resources LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed asiamet (no.1) resources LIMITED\certificate issued on 27/08/03 (2 pages) |
22 August 2003 | Ad 24/06/03--------- au$ si 10@1=10 au$ ic 426/436 (2 pages) |
22 August 2003 | Particulars of contract relating to shares (4 pages) |
22 August 2003 | Ad 24/06/03--------- au$ si 10@1=10 au$ ic 426/436 (2 pages) |
22 August 2003 | Particulars of contract relating to shares (4 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members
|
16 January 2003 | Return made up to 03/01/03; full list of members
|
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 January 2002 | Return made up to 03/01/02; full list of members
|
25 January 2002 | Return made up to 03/01/02; full list of members
|
21 August 2001 | Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3PS (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3PS (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 January 1999 | Return made up to 03/01/99; full list of members
|
11 January 1999 | Return made up to 03/01/99; full list of members
|
20 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
16 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
16 January 1997 | Director's particulars changed (1 page) |
13 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
16 February 1995 | Return made up to 03/01/95; no change of members
|
6 February 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
20 April 1994 | Full accounts made up to 30 June 1993 (11 pages) |
15 March 1994 | Return made up to 03/01/94; no change of members
|
28 January 1993 | Full group accounts made up to 30 June 1992 (11 pages) |
28 January 1993 | Return made up to 03/01/93; full list of members (7 pages) |
31 March 1992 | Return made up to 03/01/92; no change of members (8 pages) |
23 March 1992 | Full accounts made up to 30 June 1991 (9 pages) |
15 January 1991 | Full accounts made up to 30 June 1990 (7 pages) |
10 January 1991 | Return made up to 03/01/91; full list of members (8 pages) |
2 February 1990 | Full accounts made up to 30 June 1989 (8 pages) |
2 February 1990 | Return made up to 13/11/89; full list of members (14 pages) |
7 June 1989 | Full accounts made up to 30 June 1988 (7 pages) |
5 July 1988 | Return made up to 12/05/88; full list of members (4 pages) |
21 March 1988 | Wd 15/02/88 ad 06/11/87--------- premium au$ si 426@1=426 au$ ic 0/426 (2 pages) |
21 March 1988 | Wd 15/02/88 ad 06/11/87--------- premium au$ si 426@1=426 au$ ic 0/426 (2 pages) |
13 February 1988 | Resolutions
|
13 February 1988 | Resolutions
|
29 October 1986 | Incorporation (33 pages) |
29 October 1986 | Certificate of Incorporation (1 page) |
29 October 1986 | Certificate of Incorporation (1 page) |
29 October 1986 | Incorporation (33 pages) |