Hainault Business Park
Ilford
Essex
IG6 3TU
Director Name | Mr Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2012(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Secretary Name | Mr Alan Peter Howard |
---|---|
Status | Closed |
Appointed | 31 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 February 2020) |
Role | Company Director |
Correspondence Address | Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Mr Robert Merrett Somerville |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Cassel Avenue Poole Dorset BH13 6JD |
Director Name | Mr Kenneth McAlpine |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 November 2002) |
Role | Civil Engineering And Building |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Lamberhurst Kent TN3 8ER |
Director Name | Mr James Thomas Hemery McAlpine |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 March 2007) |
Role | Helicopter Pilot |
Country of Residence | England |
Correspondence Address | Hamilton House Charney Road,Longworth Abingdon Oxfordshire OX13 5HW |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Elmfield 25 Batchworth Lane Northwood Middlesex HA6 3DU |
Secretary Name | Mr Eric William Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 72 The Avenue Pinner Middlesex HA5 5BJ |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Mr Robert Anthony Woolf |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Berkeley Road Barnes London SW13 9LZ |
Secretary Name | Andrew Marcus Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 1996) |
Role | Secretary |
Correspondence Address | 10 Salford Road Marston Oxford OX3 0RX |
Director Name | Gilbert Reveillon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1996) |
Role | Managing Director |
Correspondence Address | 62 Gresham Road Hounslow Middlesex TW3 4BU |
Secretary Name | Robert Colin Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 18 Hanstone Close Cranham Park Cirencester Gloucestershire GL7 1WX Wales |
Secretary Name | Brendon Raymond Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(8 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2005) |
Role | Secretary |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Mr Christopher Anthony Alexander Forrest |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 November 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Malt Shovel Lavender Square Bampton Oxfordshire OX18 2LR |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Elmfield 25 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Mr Andrew Reginald Bolt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2002) |
Role | Construction & Property |
Country of Residence | England |
Correspondence Address | The Rowans 11 Peakshill Purley Surrey CR8 3JG |
Director Name | Mr David Malcolm McRobert |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Abingdon Road Standlake Oxon OX29 7QH |
Secretary Name | Mr Robert Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Copse Fields End Hemel Hempstead Hertfordshire HP1 2TA |
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henlade House Henlade Taunton Somerset TA3 5NB |
Director Name | Mr Michael Howard Harding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 September 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £8,384,331 |
Gross Profit | £632,713 |
Net Worth | £307,397 |
Cash | £1,402 |
Current Liabilities | £2,464,675 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 July 2019 | Liquidators' statement of receipts and payments to 10 March 2016 (10 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 10 March 2019 (13 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (11 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 10 March 2017 (11 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (10 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (10 pages) |
30 July 2014 | Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014 (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Full accounts made up to 30 June 2013 (20 pages) |
26 June 2014 | Full accounts made up to 30 June 2013 (20 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Alan Peter Howard as a secretary (2 pages) |
22 January 2014 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
22 January 2014 | Appointment of Mr Alan Peter Howard as a secretary (2 pages) |
22 January 2014 | Satisfaction of charge 022637110011 in full (1 page) |
22 January 2014 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
22 January 2014 | Satisfaction of charge 022637110011 in full (1 page) |
28 August 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 August 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
18 June 2013 | Registration of charge 022637110011 (26 pages) |
18 June 2013 | Registration of charge 022637110011 (26 pages) |
12 June 2013 | Full accounts made up to 31 December 2011 (20 pages) |
12 June 2013 | Full accounts made up to 31 December 2011 (20 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013 (1 page) |
24 January 2013 | Current accounting period extended from 30 June 2012 to 31 January 2013 (1 page) |
24 January 2013 | Current accounting period extended from 30 June 2012 to 31 January 2013 (1 page) |
3 December 2012 | Appointment of Mr Graham Avery as a director (3 pages) |
3 December 2012 | Appointment of Mr Graham Avery as a director (3 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 November 2012 | Registered office address changed from , Fifth Floor 10 St Bride Street, London, EC4A 4AD on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from , Fifth Floor 10 St Bride Street, London, EC4A 4AD on 22 November 2012 (1 page) |
20 November 2012 | Appointment of Alan Peter Howard as a director (3 pages) |
20 November 2012 | Termination of appointment of Christopher Forrest as a director (2 pages) |
20 November 2012 | Termination of appointment of Christopher Forrest as a director (2 pages) |
20 November 2012 | Termination of appointment of Michael Harding as a director (2 pages) |
20 November 2012 | Termination of appointment of Michael Harding as a director (2 pages) |
20 November 2012 | Appointment of Alan Peter Howard as a director (3 pages) |
20 November 2012 | Termination of appointment of Andrew Davis as a director (2 pages) |
20 November 2012 | Termination of appointment of Andrew Davis as a director (2 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
21 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
2 March 2012 | Appointment of Michael Howard Harding as a director (3 pages) |
2 March 2012 | Appointment of Michael Howard Harding as a director (3 pages) |
23 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
23 January 2012 | Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
23 January 2012 | Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 23 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of David Mcrobert as a director (1 page) |
10 January 2012 | Termination of appointment of David Mcrobert as a director (1 page) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Gd Secretarial Services Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Gd Secretarial Services Limited on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Anthony Alexander Forrest on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Anthony Alexander Forrest on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Christopher Anthony Alexander Forrest on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Gd Secretarial Services Limited on 4 January 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | Auditor's resignation (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
28 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
28 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
22 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Memorandum and Articles of Association (6 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Memorandum and Articles of Association (6 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: eaton court, maylands avenue hemel hempstead, indu, hemel hempstead, hertfordshire HP2 7TR (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: eaton court, maylands avenue hemel hempstead, indu, hemel hempstead, hertfordshire HP2 7TR (1 page) |
24 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 October 2005 (14 pages) |
5 April 2006 | Full accounts made up to 31 October 2005 (14 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
28 June 2005 | Full accounts made up to 31 October 2004 (16 pages) |
28 June 2005 | Full accounts made up to 31 October 2004 (16 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
24 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
7 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Company name changed premiair aviation LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed premiair aviation LIMITED\certificate issued on 28/01/03 (2 pages) |
22 January 2003 | Director resigned (2 pages) |
22 January 2003 | Director resigned (2 pages) |
27 November 2002 | Company name changed mcalpine aviation services limit ed\certificate issued on 27/11/02 (2 pages) |
27 November 2002 | Company name changed mcalpine aviation services limit ed\certificate issued on 27/11/02 (2 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
12 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
12 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
8 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
22 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
22 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
28 January 1999 | Company name changed operational support services lim ited\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed operational support services lim ited\certificate issued on 29/01/99 (2 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 115 park street, london, W1Y 4DY (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 115 park street, london, W1Y 4DY (1 page) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
29 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | New director appointed (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
23 February 1995 | Director resigned;new director appointed (3 pages) |
23 February 1995 | Director resigned;new director appointed (3 pages) |
23 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
23 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
17 May 1994 | Particulars of mortgage/charge (9 pages) |
17 May 1994 | Particulars of mortgage/charge (9 pages) |
6 May 1993 | Particulars of mortgage/charge (8 pages) |
6 May 1993 | Particulars of mortgage/charge (8 pages) |
19 January 1993 | Return made up to 31/12/92; no change of members
|
19 January 1993 | Return made up to 31/12/92; no change of members
|
21 September 1992 | Director resigned (2 pages) |
21 September 1992 | Director resigned (2 pages) |
29 January 1992 | Return made up to 31/12/91; full list of members (13 pages) |
29 January 1992 | Return made up to 31/12/91; full list of members (13 pages) |
22 May 1991 | Resolutions
|
22 May 1991 | Resolutions
|
7 February 1991 | Resolutions
|
7 February 1991 | Resolutions
|
7 February 1991 | Nc inc already adjusted 07/01/91 (1 page) |
7 February 1991 | Ad 07/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 February 1991 | Ad 07/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 February 1991 | Nc inc already adjusted 07/01/91 (1 page) |
17 January 1991 | Director resigned;new director appointed (2 pages) |
17 January 1991 | Director resigned;new director appointed (2 pages) |
19 January 1990 | Resolutions
|
19 January 1990 | Resolutions
|
11 January 1990 | New secretary appointed (4 pages) |
11 January 1990 | New secretary appointed (4 pages) |
18 October 1989 | Company name changed rapid 6177 LIMITED\certificate issued on 19/10/89 (2 pages) |
18 October 1989 | Company name changed rapid 6177 LIMITED\certificate issued on 19/10/89 (2 pages) |
1 June 1988 | Incorporation (15 pages) |
1 June 1988 | Incorporation (15 pages) |