London
WC1N 3DF
Director Name | Mr Gregory Paul Fenton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 2017(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 January 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Suite 200 818 Town & Country Blvd Houston Texas Tx 77024 |
Director Name | Kellie Kim |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 2017(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 January 2019) |
Role | Chief Financial Offi Cer |
Country of Residence | United States |
Correspondence Address | 1201 15th Street Nw Washington Dc Dc 20005 |
Director Name | Pamela Jean Baldwin |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2000) |
Role | Secretary |
Correspondence Address | Pool Cottage Tredington Shipston On Stour Warwickshire CV36 4NQ |
Director Name | Richard William Walter Baldwin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Mill Lane Bentley Heath Solihull West Midlands B93 8NN |
Secretary Name | Pamela Jean Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Pool Cottage Tredington Shipston On Stour Warwickshire CV36 4NQ |
Director Name | Mr David John Evans |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 August 2011) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 3 Curlew Way Grantham Road Sleaford Lincolnshire NG34 7UD |
Secretary Name | Mr Ian Bartley Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murray House 58 High Street, Biddulph Stoke On Trent Staffordshire ST8 6AR |
Director Name | Mr Neil Andrew Challis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2011) |
Role | Environmental Services |
Country of Residence | United Kingdom |
Correspondence Address | Trent House Rtc Business Park London Road Derby DE24 8UP |
Director Name | Ms Alice Nathalie Gran |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Pickwick Place Harrow Middlesex HA1 3BG |
Director Name | Mr Clyde Martin Camburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Marsh Cottage Shepherds Lane Reydon Southwold IP18 6SB |
Director Name | Cindy Peche |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gray's Inn Square London WC1R 5JF |
Director Name | Eric Bernard Fabrikant |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | PO Box 13038 2200 Eller Drive Fort Launerdale Florida 33316 United States |
Director Name | Kevin Timothy Perkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Suite 290, 2929 E. Imperial Highway Brea California 92821 United States |
Director Name | Mr Stephen Christopher James |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2016) |
Role | Emergency And Crisis Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Trent House Rtc Business Park London Road Derby DE24 8UF |
Director Name | Pate Felts |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2014) |
Role | Chief Financial Officer |
Country of Residence | Usa / District Of Columbia |
Correspondence Address | 5th Floor M Street, Nw Washington Dc 20005 United States |
Director Name | Kenneth Burris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2016) |
Role | CEO |
Country of Residence | Usa / Georgia |
Correspondence Address | 5th Floor 1501 M Street, Nw Washington Dc 20005 United States |
Director Name | Keith Robert Forster |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2015(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2017) |
Role | Accountant |
Country of Residence | California Usa |
Correspondence Address | Suite 290 2929 E. Imperial Hwy Brea California 92821 United States |
Website | www.linkassociates.com/go/doc/6230/1980010/ |
---|---|
Telephone | 01332 222299 |
Telephone region | Derby |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | O Briens Response Management Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,783,812 |
Gross Profit | £818,550 |
Net Worth | £12,270 |
Cash | £151,273 |
Current Liabilities | £530,880 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2012 | Delivered on: 3 August 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 September 1990 | Delivered on: 14 September 1990 Satisfied on: 12 September 2007 Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
16 June 1989 | Delivered on: 27 June 1989 Satisfied on: 23 March 1991 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: Including trade fixtures. 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 |
12 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
10 January 2018 | Registered office address changed from Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 January 2018 (2 pages) |
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
17 November 2017 | Termination of appointment of Stephen Christopher James as a director on 31 October 2016 (2 pages) |
17 November 2017 | Termination of appointment of Stephen Christopher James as a director on 31 October 2016 (2 pages) |
11 October 2017 | Appointment of Kellie Kim as a director on 2 October 2017 (3 pages) |
11 October 2017 | Termination of appointment of Keith Robert Forster as a director on 2 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Keith Robert Forster as a director on 2 October 2017 (2 pages) |
11 October 2017 | Appointment of Kellie Kim as a director on 2 October 2017 (3 pages) |
10 October 2017 | Appointment of Greg Fenton as a director on 2 October 2017 (3 pages) |
10 October 2017 | Appointment of Greg Fenton as a director on 2 October 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 December 2016 | Registered office address changed from Trent House Rtc Business Park London Road Derby DE24 8UP to 7/8 Great James Street London WC1N 3DF on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 7/8 Great James Street London WC1N 3DF England to Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 7/8 Great James Street London WC1N 3DF England to Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Trent House Rtc Business Park London Road Derby DE24 8UP to 7/8 Great James Street London WC1N 3DF on 16 December 2016 (1 page) |
30 September 2016 | Satisfaction of charge 3 in full (4 pages) |
30 September 2016 | Satisfaction of charge 3 in full (4 pages) |
3 June 2016 | Termination of appointment of Kenneth Burris as a director on 31 January 2016 (2 pages) |
3 June 2016 | Termination of appointment of Kenneth Burris as a director on 31 January 2016 (2 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 January 2015 | Termination of appointment of Kevin Timothy Perkins as a director on 15 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Kevin Timothy Perkins as a director on 15 January 2015 (2 pages) |
20 January 2015 | Appointment of Keith Robert Forster as a director on 9 January 2015 (3 pages) |
20 January 2015 | Appointment of Keith Robert Forster as a director on 9 January 2015 (3 pages) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Termination of appointment of Pate Felts as a director on 10 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Pate Felts as a director on 10 September 2014 (2 pages) |
10 January 2014 | Appointment of Kenneth Burris as a director (3 pages) |
10 January 2014 | Appointment of Kenneth Burris as a director (3 pages) |
10 January 2014 | Appointment of Pate Felts as a director (3 pages) |
10 January 2014 | Appointment of Pate Felts as a director (3 pages) |
2 January 2014 | Company name changed link associates international LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Company name changed link associates international LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Register(s) moved to registered office address (1 page) |
2 January 2014 | Register(s) moved to registered office address (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 March 2013 | Termination of appointment of Eric Fabrikant as a director (2 pages) |
12 March 2013 | Termination of appointment of Eric Fabrikant as a director (2 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Secretary's details changed for Steven Morton Alais on 1 January 2012 (2 pages) |
14 December 2012 | Register inspection address has been changed from C/O C/O Wright Son & Pepper Llp 9 Gray's Inn Square London WC1R 5JF United Kingdom (1 page) |
14 December 2012 | Secretary's details changed for Steven Morton Alais on 1 January 2012 (2 pages) |
14 December 2012 | Register inspection address has been changed from C/O C/O Wright Son & Pepper Llp 9 Gray's Inn Square London WC1R 5JF United Kingdom (1 page) |
14 December 2012 | Secretary's details changed for Steven Morton Alais on 1 January 2012 (2 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Register inspection address has been changed (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 August 2011 | Termination of appointment of David Evans as a director (2 pages) |
11 August 2011 | Termination of appointment of David Evans as a director (2 pages) |
18 July 2011 | Appointment of Mr Stephen Christopher James as a director (3 pages) |
18 July 2011 | Appointment of Mr Stephen Christopher James as a director (3 pages) |
20 June 2011 | Appointment of Kevin Timothy Perkins as a director (3 pages) |
20 June 2011 | Appointment of Kevin Timothy Perkins as a director (3 pages) |
14 June 2011 | Termination of appointment of Cindy Peche as a director (2 pages) |
14 June 2011 | Termination of appointment of Neil Challis as a director (2 pages) |
14 June 2011 | Termination of appointment of Richard Baldwin as a director (2 pages) |
14 June 2011 | Termination of appointment of Neil Challis as a director (2 pages) |
14 June 2011 | Appointment of Eric Bernard Fabrikant as a director (3 pages) |
14 June 2011 | Termination of appointment of Cindy Peche as a director (2 pages) |
14 June 2011 | Appointment of Eric Bernard Fabrikant as a director (3 pages) |
14 June 2011 | Termination of appointment of Richard Baldwin as a director (2 pages) |
17 February 2011 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 17 February 2011 (2 pages) |
13 January 2011 | Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 May 2010 | Appointment of Cindy Peche as a director (4 pages) |
6 May 2010 | Appointment of Cindy Peche as a director (4 pages) |
30 March 2010 | Termination of appointment of Alice Gran as a director (2 pages) |
30 March 2010 | Termination of appointment of Alice Gran as a director (2 pages) |
26 January 2010 | Termination of appointment of Clyde Camburn as a director (2 pages) |
26 January 2010 | Termination of appointment of Clyde Camburn as a director (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for David John Evans on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard William Walter Baldwin on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Neil Andrew Challis on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for David John Evans on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Neil Andrew Challis on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard William Walter Baldwin on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 9 gray's inn square london WC1R 5JF (1 page) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 9 gray's inn square london WC1R 5JF (1 page) |
12 December 2007 | Location of debenture register (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 1ST floor trent house rtc business park london road derby derbyshire DE24 8UP (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 1ST floor trent house rtc business park london road derby derbyshire DE24 8UP (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: aspen drive spondon derby DE21 7SG (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: aspen drive spondon derby DE21 7SG (1 page) |
4 April 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
4 April 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
2 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
12 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
29 March 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
29 March 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
18 July 2001 | Group of companies' accounts made up to 31 May 2000 (21 pages) |
18 July 2001 | Group of companies' accounts made up to 31 May 2000 (21 pages) |
2 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
2 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
28 January 2001 | Return made up to 04/12/00; full list of members
|
28 January 2001 | Return made up to 04/12/00; full list of members
|
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Return made up to 04/12/99; full list of members
|
14 June 2000 | Return made up to 04/12/99; full list of members
|
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
4 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
16 March 1999 | Return made up to 04/12/98; full list of members (6 pages) |
16 March 1999 | Return made up to 04/12/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 31 May 1997 (11 pages) |
11 June 1998 | Full accounts made up to 31 May 1997 (11 pages) |
31 May 1998 | Return made up to 04/12/97; no change of members (4 pages) |
31 May 1998 | Return made up to 04/12/97; no change of members (4 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
23 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
21 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
21 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
28 February 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
28 February 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 December 1994 | Company name changed darvine associates LIMITED\certificate issued on 06/12/94 (2 pages) |
5 December 1994 | Company name changed darvine associates LIMITED\certificate issued on 06/12/94 (2 pages) |
25 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
25 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
12 October 1993 | Ad 22/02/93--------- £ si 11400@1=11400 £ ic 18600/30000 (2 pages) |
12 October 1993 | Ad 22/02/93--------- £ si 11400@1=11400 £ ic 18600/30000 (2 pages) |
25 August 1993 | New director appointed (2 pages) |
25 August 1993 | New director appointed (2 pages) |
24 September 1992 | Accounts for a small company made up to 31 May 1992 (5 pages) |
24 September 1992 | Accounts for a small company made up to 31 May 1992 (5 pages) |
25 August 1992 | Ad 08/01/92--------- £ si 15000@1=15000 £ ic 3600/18600 (2 pages) |
25 August 1992 | Ad 08/01/92--------- £ si 15000@1=15000 £ ic 3600/18600 (2 pages) |
5 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
5 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
20 January 1992 | £ nc 5000/30000 06/01/92 (1 page) |
20 January 1992 | £ nc 5000/30000 06/01/92 (1 page) |
1 February 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
1 February 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
14 September 1990 | Particulars of mortgage/charge (3 pages) |
14 September 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1989 | Wd 01/08/89 ad 31/05/89--------- £ si 3500@1=3500 £ ic 98/3598 (2 pages) |
10 August 1989 | Resolutions
|
10 August 1989 | Wd 01/08/89 ad 31/05/89--------- £ si 3500@1=3500 £ ic 98/3598 (2 pages) |
10 August 1989 | Resolutions
|
1 September 1988 | Memorandum and Articles of Association (7 pages) |
1 September 1988 | Memorandum and Articles of Association (7 pages) |
18 August 1988 | Company name changed hawktry LIMITED\certificate issued on 19/08/88 (2 pages) |
18 August 1988 | Resolutions
|
18 August 1988 | Company name changed hawktry LIMITED\certificate issued on 19/08/88 (2 pages) |
18 August 1988 | Resolutions
|
25 May 1988 | Incorporation (9 pages) |
25 May 1988 | Incorporation (9 pages) |