John Smith Business Park
Kirkcaldy
Fife
KY2 6NA
Scotland
Director Name | Mr Jonathan Niall Murphy |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 June 2022(34 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | Corke Abbey Avenue Bray Co. Dublin Ireland |
Secretary Name | Mr Jonathan Niall Murphy |
---|---|
Status | Current |
Appointed | 09 June 2022(34 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Corke Abbey Avenue Bray Co. Dublin Ireland |
Director Name | Michael Patrick Cunningham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | Grays House Blakes Road Wargrave Berkshire RG10 8LA |
Director Name | Susan Margaret Cunningham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Grays House Blakes Road Wargrave Berkshire RG10 8LA |
Secretary Name | Mrs Lynda Joan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snowdrop Cottage Manningford Bruce Pewsey Wiltshire SN9 6JW |
Director Name | Goffredo Modena |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Ews Seminario 522-M2 Via Elli Cervi Segrate Milan 20090 |
Director Name | Gianpiero Villa |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Via Del Roccola 18 Usmate Milan 20040 |
Director Name | Luca Ferrari |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | 5 Hewgate Court Station Road Henley On Thames Oxfordshire RG9 1BS |
Director Name | Hannu Kellomaki |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Sales Director |
Correspondence Address | 2964 Mathers Way Twinsburg Ohio 44087 2628 United States |
Director Name | Brian Mansfield |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Product Manager |
Correspondence Address | 5 Southern Haye Hartney Wintney Hampshire RG27 8TZ |
Secretary Name | Mr Richard Mark Lodge Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2006) |
Role | Certified Accountant |
Correspondence Address | 1 Carnegie Road Newbury Berkshire RG14 5DJ |
Director Name | James L Leporte Iii |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 38561 Gaelic Glen Solon Ohio 44139 United States |
Director Name | Karl Heinz Schmidt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Dorfstr 45 Balsheim |
Director Name | Mr Gareth Stewart Gordon Watson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Windmill Fields Four Marks Alton Hampshire GU34 5HJ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Neil Shankland |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 March 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Commscope Technologies Uk Grantsmuir Road, Lom John Smiths Business Park Kirkcaldy KY2 6NA Scotland |
Secretary Name | James F Petelle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 2302 Crabtree Lane Northbrook Cook Il 60062 United States |
Secretary Name | Felix Willis Caruso Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 2007(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 4043 Wolf Road Western Springs Illinois 60558 United States |
Director Name | Mr Michael David Coppin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 June 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Commscope Inc 1100 Commscope Place Se Hickory Nc 28602 United States |
Secretary Name | Mr Michael David Coppin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Commscope Inc 1100 Commscope Place Se Hickory Nc 28602 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 April 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Telephone | 01635 569695 |
---|---|
Telephone region | Newbury |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Commscope Holdings (Germany) Gmbh & Co Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,654,599 |
Gross Profit | £680,032 |
Net Worth | £1,033,502 |
Cash | £1,031,733 |
Current Liabilities | £677,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
28 March 1995 | Delivered on: 31 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mr Alisdair Saunders Lamb More on 26 March 2020 (2 pages) |
24 March 2020 | Appointment of Alisdair Saunders Lamb More as a director on 19 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Neil Shankland as a director on 19 March 2020 (1 page) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 April 2019 | Director's details changed for Mr Neil Shankland on 8 April 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
25 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Michael Coppin on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Coppin on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Neil Shankland on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Abogado Nominees Limited on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Neil Shankland on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Abogado Nominees Limited on 11 February 2010 (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
15 December 2009 | Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Michael Coppin on 1 December 2009 (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 April 2009 | Return made up to 14/02/09; full list of members (6 pages) |
16 April 2009 | Return made up to 14/02/09; full list of members (6 pages) |
10 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
10 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Location of register of members (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from ilex building mulberry business park fishponds road wokingham RG41 2GY (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from ilex building mulberry business park fishponds road wokingham RG41 2GY (1 page) |
20 October 2008 | Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page) |
11 August 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
11 August 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
5 August 2008 | Director and secretary appointed michael coppin (2 pages) |
5 August 2008 | Appointment terminated secretary felix caruso jr (1 page) |
5 August 2008 | Appointment terminated secretary felix caruso jr (1 page) |
5 August 2008 | Director and secretary appointed michael coppin (2 pages) |
5 August 2008 | Appointment terminated director james leporte iii (1 page) |
5 August 2008 | Appointment terminated director james leporte iii (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 30 September 2005 (16 pages) |
5 November 2006 | Full accounts made up to 30 September 2005 (16 pages) |
24 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
24 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
22 June 2006 | Company name changed mikom (uk) LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed mikom (uk) LIMITED\certificate issued on 22/06/06 (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 14/02/06; full list of members
|
4 April 2006 | Return made up to 14/02/06; full list of members
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
30 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
25 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
22 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
26 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
26 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
12 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: unit d castle industrial park pear tree lane newbury berkshire RG14 2EZ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit d castle industrial park pear tree lane newbury berkshire RG14 2EZ (1 page) |
18 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Company name changed forem (U.K.) LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed forem (U.K.) LIMITED\certificate issued on 04/02/02 (2 pages) |
12 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
4 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
27 July 2000 | Full accounts made up to 31 October 1999 (14 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (14 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members
|
22 February 2000 | Return made up to 14/02/00; full list of members
|
27 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
27 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
16 February 1998 | Return made up to 14/02/98; no change of members
|
16 February 1998 | Return made up to 14/02/98; no change of members
|
5 February 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 February 1998 | Full accounts made up to 31 October 1997 (13 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: willow drive twyford berkshire rg 109 (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: willow drive twyford berkshire rg 109 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
6 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
6 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
1 March 1996 | Return made up to 14/02/96; full list of members
|
1 March 1996 | Return made up to 14/02/96; full list of members
|
18 August 1995 | Auditor's resignation (2 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
18 August 1995 | Auditor's resignation (2 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
27 March 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
27 March 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
16 March 1995 | Memorandum and Articles of Association (14 pages) |
16 March 1995 | Memorandum and Articles of Association (14 pages) |
8 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
2 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
23 September 1994 | Company name changed C.M. systems LIMITED\certificate issued on 26/09/94 (2 pages) |
23 September 1994 | Company name changed C.M. systems LIMITED\certificate issued on 26/09/94 (2 pages) |
5 October 1988 | Director resigned (2 pages) |
5 October 1988 | Director resigned (2 pages) |
16 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 June 1988 | Incorporation (15 pages) |
1 June 1988 | Certificate of incorporation (1 page) |
1 June 1988 | Certificate of incorporation (1 page) |
1 June 1988 | Incorporation (15 pages) |