Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director Name | Mr Bradley Peter Kneller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London W4 5YG |
Director Name | Mr Edward Allen Timpany |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT |
Director Name | Mr Conrad Jeffrey Morris |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 North Gate London NW8 7EJ |
Secretary Name | Mr Edward Allen Timpany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT |
Director Name | Antony James Nester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 February 2007) |
Role | Business Manager |
Correspondence Address | 12 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Barn Water Lane Ford Aylesbury Buckinghamshire HP17 8XD |
Secretary Name | Mr Simon John Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters House Bridge Road Ickford Aylesbury HP18 9HU |
Director Name | Mr David Daniel Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raleigh Close London NW4 2TA |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 1999(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taunton House Freeland Witney Oxfordshire OX28 8AQ |
Director Name | David Perez |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2008) |
Role | Company Director |
Correspondence Address | 353 River Street Apt 529 Hoboken New Jersey 07030 Foreign |
Secretary Name | Mr Stephen David Dyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Church Lane, Hailey Witney OX29 9UD |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sawmills Pink Lane Charlton Wiltshire SN16 9DS |
Director Name | Mr Harsh Malhotra |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ideal Apartments Society, Flat No.6 Gulmohar Road Jvpd Scheme, Juhu Mumbai 400 049 |
Director Name | Mr Michael Paul Sauer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 2014) |
Role | Company Director |
Correspondence Address | 45 East 89 Street New York Ny 10128 |
Director Name | Mr Anil Mahabir Prasad Gadodia |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2010(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Alliance Close Wembley Middlesex HA0 2NG |
Director Name | Mr Pramod Garg |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2015) |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | Unit 1-2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Secretary Name | Bolaji Moruf Taiwo |
---|---|
Status | Resigned |
Appointed | 13 March 2013(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Mr Andrew Peter Goldie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Ms Janet Kathleen Troxell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2019(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 3190 S Vaughn Way Suite 550 Aurora Co 80014 |
Website | globalcloudxchange.com |
---|
Registered Address | Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
34.1m at £0.001 | Reliance Vanco Group LTD 92.89% Ordinary |
---|---|
2.6m at £0.001 | Reliance Vanco Group LTD 7.11% Deferred |
Year | 2014 |
---|---|
Turnover | £44,834,571 |
Gross Profit | £6,435,382 |
Net Worth | -£42,520,012 |
Cash | £903,497 |
Current Liabilities | £51,760,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
10 November 2003 | Delivered on: 20 November 2003 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders, or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: John busch house 277 london road islewor. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 September 2003 | Delivered on: 19 September 2003 Satisfied on: 26 February 2009 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge 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: All monies held in the rental account in the name of the company at barclays bank PLC under no. 80634263. Fully Satisfied |
30 June 2003 | Delivered on: 3 July 2003 Satisfied on: 26 February 2009 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge 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: All monies held in the rental account in the name of the company at barclays bank PLC under no 40653411. Fully Satisfied |
30 June 2003 | Delivered on: 3 July 2003 Satisfied on: 26 February 2009 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Master deed of assignment by way of charge 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: All sub leases (as defined in the master lease) entered into from time to time. Fully Satisfied |
15 July 2002 | Delivered on: 17 July 2002 Satisfied on: 28 August 2002 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture over contract hire and leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over the benefit of related sub hire contracts. Fully Satisfied |
1 November 1996 | Delivered on: 20 November 1996 Satisfied on: 11 June 2010 Persons entitled: Commercial Line Limited Classification: Rent deposit deed Secured details: £1,000 due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £1,000. Fully Satisfied |
26 May 1995 | Delivered on: 30 May 1995 Satisfied on: 27 February 1998 Persons entitled: Hitachi Data Systems Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26TH may 1995. Particulars: The rent deposit sum of £52,758. Fully Satisfied |
12 July 1991 | Delivered on: 15 July 1991 Satisfied on: 19 March 1998 Persons entitled: Baltic Asset Finance Limited Classification: Charge and security assignment Secured details: All monies due or to become due from the company to the chargee under lease no 0007285 dated 4.7.91 and this charge. Particulars: Rights title benefit and interest of the company in sub-leases. Please see 395 for full details. Fully Satisfied |
23 April 2008 | Delivered on: 7 May 2008 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A share pledge agreement executed outside of the united kingdom over property situated there Secured details: All monies due or to become due from the borrowers and any other obligor to the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share 2; all future and/or increased shares and all current and future rights and claims associated with the pledged shares 2. see image for full details. Fully Satisfied |
30 July 2007 | Delivered on: 16 August 2007 Satisfied on: 11 June 2010 Persons entitled: Key Equipment Finance Inc Classification: Amended and restated receivables purchase agreement Secured details: All monies due or to become due from the company to the seller on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest over its rights in respect of all of the purchased receivables. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 9 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the borrowers and any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever. Particulars: Its credit balances. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 30 January 2004 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Share pledge agreement Secured details: All monies due or to become due from the company to barclays capital, the royal bank of scotland PLC or barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held in vanco gmbh gesellschaft mit beschrankter haftung together with all rights to receive all dividends, liquidation proceeds, consideration for redemption repaid capital any compensation and all other pecuniary claims and to subscribe for newly issued shares. Fully Satisfied |
16 May 1989 | Delivered on: 30 May 1989 Satisfied on: 28 September 2007 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: 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 |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 19 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
12 December 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (9 pages) |
17 April 2023 | Resolutions
|
17 April 2023 | Memorandum and Articles of Association (9 pages) |
31 March 2023 | Registration of charge 022967330022, created on 29 March 2023 (63 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
9 September 2022 | Satisfaction of charge 022967330021 in full (1 page) |
9 September 2022 | Satisfaction of charge 022967330019 in full (1 page) |
9 September 2022 | Satisfaction of charge 022967330018 in full (1 page) |
9 September 2022 | Satisfaction of charge 022967330020 in full (1 page) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 March 2021 (23 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
8 June 2021 | Change of details for Reliance Vanco Group Limited as a person with significant control on 26 May 2021 (2 pages) |
19 April 2021 | Full accounts made up to 31 March 2020 (21 pages) |
15 March 2021 | Appointment of Mr. Bradley Peter Kneller as a director on 10 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Janet Kathleen Troxell as a director on 10 March 2021 (1 page) |
8 December 2020 | Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages) |
31 July 2020 | Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
5 May 2020 | Satisfaction of charge 022967330016 in full (1 page) |
5 May 2020 | Satisfaction of charge 022967330017 in full (1 page) |
20 April 2020 | Registration of charge 022967330019, created on 14 April 2020 (30 pages) |
20 April 2020 | Registration of charge 022967330021, created on 14 April 2020 (24 pages) |
20 April 2020 | Registration of charge 022967330018, created on 14 April 2020 (24 pages) |
20 April 2020 | Registration of charge 022967330020, created on 14 April 2020 (30 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
19 July 2019 | Appointment of Ms Janet Kathleen Troxell as a director on 11 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
13 November 2018 | Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page) |
23 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 January 2015 | Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 August 2014 | Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page) |
19 August 2014 | Registration of charge 022967330017, created on 1 August 2014 (53 pages) |
19 August 2014 | Registration of charge 022967330017, created on 1 August 2014 (53 pages) |
19 August 2014 | Registration of charge 022967330017, created on 1 August 2014 (53 pages) |
13 August 2014 | Registration of charge 022967330016, created on 1 August 2014 (24 pages) |
13 August 2014 | Registration of charge 022967330016, created on 1 August 2014 (24 pages) |
13 August 2014 | Registration of charge 022967330016, created on 1 August 2014 (24 pages) |
23 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page) |
26 March 2014 | Section 519 (1 page) |
26 March 2014 | Section 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Anil Gadodia as a director (2 pages) |
5 March 2013 | Termination of appointment of Anil Gadodia as a director (2 pages) |
1 March 2013 | Appointment of Mr Pramod Garg as a director (3 pages) |
1 March 2013 | Appointment of Mr Pramod Garg as a director (3 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
6 October 2010 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
6 October 2010 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
1 October 2010 | Appointment of Anil Gadodia as a director (3 pages) |
1 October 2010 | Appointment of Anil Gadodia as a director (3 pages) |
9 September 2010 | Full accounts made up to 31 March 2009 (19 pages) |
9 September 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 February 2010 | Auditor's resignation (1 page) |
25 February 2010 | Auditor's resignation (1 page) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
26 September 2009 | Full accounts made up to 31 January 2008 (24 pages) |
26 September 2009 | Full accounts made up to 31 January 2008 (24 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
9 February 2009 | Director appointed mr michael paul sauer (2 pages) |
9 February 2009 | Director appointed mr michael paul sauer (2 pages) |
31 December 2008 | Return made up to 05/12/08; full list of members (6 pages) |
31 December 2008 | Return made up to 05/12/08; full list of members (6 pages) |
12 December 2008 | Director appointed harsh malhotra (1 page) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
12 December 2008 | Director appointed harsh malhotra (1 page) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
31 July 2008 | Appointment terminated director wayne churchill (1 page) |
31 July 2008 | Appointment terminated director wayne churchill (1 page) |
31 July 2008 | Appointment terminated director peter johnston (1 page) |
31 July 2008 | Appointment terminated director peter johnston (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 June 2008 | Auditor's resignation (2 pages) |
12 June 2008 | Auditor's resignation (2 pages) |
30 May 2008 | Appointment terminated director david perez (1 page) |
30 May 2008 | Appointment terminated director david perez (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
28 February 2008 | Appointment terminated director simon hargreaves (1 page) |
28 February 2008 | Appointment terminated director simon hargreaves (1 page) |
13 February 2008 | Full accounts made up to 31 January 2007 (21 pages) |
13 February 2008 | Full accounts made up to 31 January 2007 (21 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (8 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Return made up to 05/12/07; full list of members (8 pages) |
31 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house, 277 london road, isleworth, middlesex TW7 5AX (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house, 277 london road, isleworth, middlesex TW7 5AX (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2007 | New director appointed (5 pages) |
23 September 2007 | New director appointed (5 pages) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
23 October 2006 | Secretary resigned (1 page) |
1 December 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
1 December 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
28 November 2005 | Return made up to 01/10/05; no change of members
|
28 November 2005 | Return made up to 01/10/05; no change of members
|
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (27 pages) |
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (27 pages) |
2 November 2004 | Return made up to 01/10/04; no change of members
|
2 November 2004 | Return made up to 01/10/04; no change of members
|
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Nc inc already adjusted 14/11/03 (1 page) |
27 November 2003 | Nc inc already adjusted 14/11/03 (1 page) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
20 November 2003 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
17 October 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
17 October 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 01/10/02; full list of members (19 pages) |
6 December 2002 | Return made up to 01/10/02; full list of members (19 pages) |
9 September 2002 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
9 September 2002 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
16 November 2001 | £ ic 22216/22204 29/10/01 £ sr [email protected]=12 (1 page) |
16 November 2001 | £ ic 22219/22218 29/10/01 £ sr [email protected]=1 (1 page) |
16 November 2001 | £ ic 22218/22216 29/10/01 £ sr [email protected]=2 (1 page) |
16 November 2001 | £ ic 22216/22204 29/10/01 £ sr [email protected]=12 (1 page) |
16 November 2001 | £ ic 22204/22200 29/10/01 £ sr [email protected]=4 (1 page) |
16 November 2001 | £ ic 22200/22199 29/10/01 £ sr [email protected]=1 (1 page) |
16 November 2001 | £ ic 22221/22219 29/10/01 £ sr [email protected]=2 (1 page) |
16 November 2001 | £ ic 22204/22200 29/10/01 £ sr [email protected]=4 (1 page) |
16 November 2001 | £ ic 22221/22219 29/10/01 £ sr [email protected]=2 (1 page) |
16 November 2001 | £ ic 22219/22218 29/10/01 £ sr [email protected]=1 (1 page) |
16 November 2001 | £ ic 22218/22216 29/10/01 £ sr [email protected]=2 (1 page) |
16 November 2001 | £ ic 22200/22199 29/10/01 £ sr [email protected]=1 (1 page) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Statement of affairs (59 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si [email protected] (2 pages) |
6 November 2001 | Statement of affairs (59 pages) |
28 October 2001 | Return made up to 01/10/01; full list of members (22 pages) |
28 October 2001 | Return made up to 01/10/01; full list of members (22 pages) |
26 October 2001 | Memorandum and Articles of Association (16 pages) |
26 October 2001 | Memorandum and Articles of Association (16 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (4 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (4 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (15 pages) |
22 October 2001 | Amending 882R (15 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (3 pages) |
22 October 2001 | Amending 882R (3 pages) |
22 October 2001 | Amending 882R (4 pages) |
22 October 2001 | Amending 882R (4 pages) |
22 October 2001 | Amending 882R (2 pages) |
22 October 2001 | Amending 882R (2 pages) |
18 October 2001 | £ nc 25000/28000 04/10/01 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | £ nc 25000/28000 04/10/01 (1 page) |
5 October 2001 | £ sr [email protected] 08/09/98 (1 page) |
5 October 2001 | £ sr [email protected] 30/08/00 (1 page) |
5 October 2001 | £ sr [email protected] 14/10/98 (1 page) |
5 October 2001 | £ sr [email protected] 05/05/99 (1 page) |
5 October 2001 | £ sr [email protected] 10/05/00 (1 page) |
5 October 2001 | £ sr [email protected] 08/02/00 (1 page) |
5 October 2001 | £ sr [email protected] 16/04/97 (1 page) |
5 October 2001 | £ sr [email protected] 06/04/98 (1 page) |
5 October 2001 | £ sr [email protected] 05/12/00 (1 page) |
5 October 2001 | £ sr [email protected] 30/11/96 (1 page) |
5 October 2001 | £ sr [email protected] 07/04/00 (1 page) |
5 October 2001 | £ sr [email protected] 31/07/96 (1 page) |
5 October 2001 | £ sr [email protected] 08/09/98 (1 page) |
5 October 2001 | £ sr [email protected] 31/07/96 (1 page) |
5 October 2001 | £ sr [email protected] 07/04/00 (1 page) |
5 October 2001 | £ sr [email protected] 08/02/00 (1 page) |
5 October 2001 | £ sr [email protected] 31/03/99 (1 page) |
5 October 2001 | £ sr [email protected] 05/12/00 (1 page) |
5 October 2001 | £ sr [email protected] 28/02/00 (1 page) |
5 October 2001 | £ sr [email protected] 06/04/98 (1 page) |
5 October 2001 | £ sr [email protected] 06/04/98 (1 page) |
5 October 2001 | £ sr [email protected] 11/06/99 (1 page) |
5 October 2001 | £ sr [email protected] 29/03/99 (1 page) |
5 October 2001 | £ sr [email protected] 17/11/98 (1 page) |
5 October 2001 | £ sr [email protected] 30/08/00 (1 page) |
5 October 2001 | £ sr [email protected] 17/11/98 (1 page) |
5 October 2001 | £ sr [email protected] 08/02/99 (1 page) |
5 October 2001 | £ sr [email protected] 15/02/99 (1 page) |
5 October 2001 | £ sr [email protected] 30/11/96 (1 page) |
5 October 2001 | £ sr [email protected] 29/03/99 (1 page) |
5 October 2001 | £ sr [email protected] 14/10/98 (1 page) |
5 October 2001 | £ sr [email protected] 15/10/98 (1 page) |
5 October 2001 | £ ic 22748/22708 17/04/01 £ sr [email protected]=40 (1 page) |
5 October 2001 | £ sr [email protected] 16/04/97 (1 page) |
5 October 2001 | £ sr [email protected] 15/10/98 (1 page) |
5 October 2001 | £ sr [email protected] 08/02/99 (1 page) |
5 October 2001 | £ sr [email protected] 15/02/99 (1 page) |
5 October 2001 | £ sr [email protected] 05/05/99 (1 page) |
5 October 2001 | £ sr [email protected] 06/04/98 (1 page) |
5 October 2001 | £ sr [email protected] 01/11/99 (1 page) |
5 October 2001 | £ sr [email protected] 08/02/99 (1 page) |
5 October 2001 | £ sr [email protected] 08/02/99 (1 page) |
5 October 2001 | £ sr [email protected] 31/03/99 (1 page) |
5 October 2001 | £ sr [email protected] 11/06/99 (1 page) |
5 October 2001 | £ sr [email protected] 09/09/98 (1 page) |
5 October 2001 | £ sr [email protected] 25/05/99 (1 page) |
5 October 2001 | £ sr [email protected] 09/09/98 (1 page) |
5 October 2001 | £ sr [email protected] 10/05/00 (1 page) |
5 October 2001 | £ sr [email protected] 28/02/00 (1 page) |
5 October 2001 | £ sr [email protected] 30/11/96 (1 page) |
5 October 2001 | £ sr [email protected] 01/11/99 (1 page) |
5 October 2001 | £ sr [email protected] 14/10/98 (1 page) |
5 October 2001 | £ sr [email protected] 25/05/99 (1 page) |
5 October 2001 | £ ic 22748/22708 17/04/01 £ sr [email protected]=40 (1 page) |
5 October 2001 | £ sr [email protected] 30/11/96 (1 page) |
5 October 2001 | £ sr [email protected] 14/10/98 (1 page) |
1 October 2001 | Ad 01/02/97--------- £ si [email protected] (4 pages) |
1 October 2001 | Ad 01/02/97--------- £ si [email protected] (4 pages) |
24 September 2001 | Ad 31/07/99--------- £ si [email protected] (4 pages) |
24 September 2001 | Ad 31/07/99--------- £ si [email protected] (4 pages) |
24 September 2001 | Ad 31/01/01--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 05/04/00--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 28/02/98--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 05/04/00--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 31/08/99--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 01/11/91--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 01/04/01--------- £ si [email protected]=5 £ ic 22743/22748 (2 pages) |
24 September 2001 | Ad 31/01/01--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 01/04/01--------- £ si [email protected]=5 £ ic 22743/22748 (2 pages) |
24 September 2001 | Ad 23/02/96--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 31/08/99--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 01/11/91--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 31/10/97--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 28/02/98--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 23/02/96--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 31/10/97--------- £ si [email protected] (2 pages) |
24 September 2001 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
17 September 2001 | Ad 01/02/01--------- £ si [email protected]=540 £ ic 22203/22743 (2 pages) |
17 September 2001 | Ad 01/02/01--------- £ si [email protected]=540 £ ic 22203/22743 (2 pages) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | £ ic 22220/22203 08/08/01 £ sr [email protected]=17 (1 page) |
10 September 2001 | £ ic 22470/22220 17/04/01 £ sr [email protected]=250 (1 page) |
10 September 2001 | £ ic 22220/22203 08/08/01 £ sr [email protected]=17 (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | £ ic 22470/22220 17/04/01 £ sr [email protected]=250 (1 page) |
31 August 2001 | £ ic 23770/22470 06/08/01 £ sr [email protected]=1300 (1 page) |
31 August 2001 | £ ic 23770/22470 06/08/01 £ sr [email protected]=1300 (1 page) |
30 August 2001 | Ad 01/07/01-20/08/01 £ si [email protected]=500 £ ic 23270/23770 (2 pages) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Ad 23/08/01--------- £ si [email protected]=5 £ ic 23015/23020 (2 pages) |
30 August 2001 | Ad 01/07/01-20/08/01 £ si [email protected]=500 £ ic 23270/23770 (2 pages) |
30 August 2001 | Ad 01/02/01-21/08/01 £ si [email protected]=250 £ ic 23020/23270 (2 pages) |
30 August 2001 | Ad 23/08/01--------- £ si [email protected]=5 £ ic 23015/23020 (2 pages) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Ad 01/02/01-21/08/01 £ si [email protected]=250 £ ic 23020/23270 (2 pages) |
29 August 2001 | Company name changed vanco LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed vanco LIMITED\certificate issued on 29/08/01 (2 pages) |
21 August 2001 | Ad 01/02/01-19/07/01 £ si [email protected]=15 £ ic 22934/22949 (2 pages) |
21 August 2001 | Ad 01/02/01-31/07/01 £ si [email protected]=10 £ ic 23005/23015 (2 pages) |
21 August 2001 | Ad 01/02/01-31/07/01 £ si [email protected]=50 £ ic 22884/22934 (2 pages) |
21 August 2001 | Ad 01/02/01-31/07/01 £ si [email protected]=10 £ ic 23005/23015 (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Ad 01/02/01-19/07/01 £ si [email protected]=15 £ ic 22934/22949 (2 pages) |
21 August 2001 | Ad 01/02/01-19/07/01 £ si [email protected]=56 £ ic 22949/23005 (2 pages) |
21 August 2001 | Ad 01/02/01-31/07/01 £ si [email protected]=50 £ ic 22884/22934 (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Ad 01/02/01-19/07/01 £ si [email protected]=56 £ ic 22949/23005 (2 pages) |
21 August 2001 | £ ic 22920/22884 03/07/01 £ sr [email protected]=36 (1 page) |
21 August 2001 | £ ic 22920/22884 03/07/01 £ sr [email protected]=36 (1 page) |
17 August 2001 | Ad 14/06/01-10/08/01 £ si [email protected]=50 £ ic 22870/22920 (2 pages) |
17 August 2001 | Ad 14/06/01-10/08/01 £ si [email protected]=50 £ ic 22870/22920 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
12 June 2001 | £ ic 22880/22870 24/05/01 £ sr [email protected]=10 (1 page) |
12 June 2001 | £ ic 22880/22870 24/05/01 £ sr [email protected]=10 (1 page) |
30 May 2001 | Full accounts made up to 31 January 2001 (21 pages) |
30 May 2001 | Full accounts made up to 31 January 2001 (21 pages) |
3 April 2001 | £ ic 22930/22880 15/02/01 £ sr [email protected]=50 (1 page) |
3 April 2001 | £ ic 22930/22880 15/02/01 £ sr [email protected]=50 (1 page) |
2 April 2001 | £ ic 22934/22930 15/02/01 £ sr [email protected]=4 (1 page) |
2 April 2001 | £ ic 22934/22930 15/02/01 £ sr [email protected]=4 (1 page) |
28 March 2001 | Ad 01/02/01--------- £ si [email protected]=710 £ ic 22224/22934 (2 pages) |
28 March 2001 | Ad 01/02/01--------- £ si [email protected]=710 £ ic 22224/22934 (2 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members
|
27 February 2001 | Return made up to 31/01/01; full list of members
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
3 January 2001 | £ ic 24683/24673 08/11/00 £ sr [email protected]=10 (1 page) |
3 January 2001 | £ ic 24683/24673 08/11/00 £ sr [email protected]=10 (1 page) |
16 November 2000 | £ ic 24698/24683 01/11/00 £ sr [email protected]=15 (1 page) |
16 November 2000 | £ ic 24683/24683 01/11/00 £ sr [email protected] (1 page) |
16 November 2000 | £ ic 24698/24683 01/11/00 £ sr [email protected]=15 (1 page) |
16 November 2000 | £ ic 24683/24683 01/11/00 £ sr [email protected] (1 page) |
16 November 2000 | £ ic 24701/24698 01/11/00 £ sr [email protected]=3 (1 page) |
16 November 2000 | £ ic 24701/24698 01/11/00 £ sr [email protected]=3 (1 page) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=15 £ ic 24661/24676 (2 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=40 £ ic 24621/24661 (2 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=40 £ ic 24621/24661 (2 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=25 £ ic 24676/24701 (2 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=25 £ ic 24676/24701 (2 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=15 £ ic 24661/24676 (2 pages) |
17 October 2000 | £ ic 24621/24621 29/09/00 £ sr [email protected] (1 page) |
17 October 2000 | £ ic 24628/24626 29/09/00 £ sr [email protected]=2 (1 page) |
17 October 2000 | £ ic 24626/24623 29/09/00 £ sr [email protected]=3 (1 page) |
17 October 2000 | £ ic 24626/24623 29/09/00 £ sr [email protected]=3 (1 page) |
17 October 2000 | £ ic 24623/24621 29/09/00 £ sr [email protected]=2 (1 page) |
17 October 2000 | £ ic 24628/24626 29/09/00 £ sr [email protected]=2 (1 page) |
17 October 2000 | £ ic 24623/24621 29/09/00 £ sr [email protected]=2 (1 page) |
17 October 2000 | £ ic 24621/24621 29/09/00 £ sr [email protected] (1 page) |
5 October 2000 | £ ic 24761/24628 16/03/00 £ sr [email protected]=133 (1 page) |
5 October 2000 | £ ic 24781/24761 08/09/00 £ sr [email protected]=20 (1 page) |
5 October 2000 | £ ic 24891/24781 08/09/00 £ sr [email protected]=110 (1 page) |
5 October 2000 | £ ic 24781/24761 08/09/00 £ sr [email protected]=20 (1 page) |
5 October 2000 | £ ic 24891/24781 08/09/00 £ sr [email protected]=110 (1 page) |
5 October 2000 | £ ic 24761/24628 16/03/00 £ sr [email protected]=133 (1 page) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=50 £ ic 23691/23741 (2 pages) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=50 £ ic 23691/23741 (2 pages) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=1150 £ ic 23741/24891 (4 pages) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=1150 £ ic 23741/24891 (4 pages) |
1 September 2000 | Ad 01/08/00--------- £ si [email protected]=10 £ ic 23681/23691 (2 pages) |
1 September 2000 | Ad 01/08/00--------- £ si [email protected]=10 £ ic 23681/23691 (2 pages) |
30 August 2000 | £ ic 23688/23685 27/07/00 £ sr [email protected]=3 (1 page) |
30 August 2000 | £ ic 23685/23683 01/08/00 £ sr [email protected]=2 (1 page) |
30 August 2000 | £ ic 23683/23681 27/07/00 £ sr [email protected]=2 (1 page) |
30 August 2000 | £ ic 23685/23683 01/08/00 £ sr [email protected]=2 (1 page) |
30 August 2000 | £ ic 23683/23681 27/07/00 £ sr [email protected]=2 (1 page) |
30 August 2000 | £ ic 23688/23685 27/07/00 £ sr [email protected]=3 (1 page) |
21 August 2000 | Ad 15/08/00--------- £ si [email protected]=100 £ ic 23288/23388 (2 pages) |
21 August 2000 | Ad 01/08/00--------- £ si [email protected]=100 £ ic 23388/23488 (2 pages) |
21 August 2000 | Ad 30/07/00--------- £ si [email protected]=200 £ ic 23488/23688 (2 pages) |
21 August 2000 | Ad 30/07/00--------- £ si [email protected]=200 £ ic 23488/23688 (2 pages) |
21 August 2000 | Ad 01/08/00--------- £ si [email protected]=100 £ ic 23388/23488 (2 pages) |
21 August 2000 | Ad 15/08/00--------- £ si [email protected]=100 £ ic 23288/23388 (2 pages) |
14 August 2000 | Ad 12/05/00--------- £ si [email protected]=2 £ ic 23284/23286 (2 pages) |
14 August 2000 | Ad 06/06/00--------- £ si [email protected]=2 £ ic 23286/23288 (2 pages) |
14 August 2000 | Ad 06/06/00--------- £ si [email protected]=2 £ ic 23286/23288 (2 pages) |
14 August 2000 | Ad 12/05/00--------- £ si [email protected]=2 £ ic 23284/23286 (2 pages) |
10 August 2000 | £ ic 23314/23284 14/07/00 £ sr [email protected]=30 (1 page) |
10 August 2000 | £ ic 23677/23314 14/07/00 £ sr [email protected]=363 (1 page) |
10 August 2000 | £ ic 23677/23314 14/07/00 £ sr [email protected]=363 (1 page) |
10 August 2000 | £ ic 23314/23284 14/07/00 £ sr [email protected]=30 (1 page) |
21 July 2000 | £ ic 23692/23677 09/06/00 £ sr [email protected]=15 (1 page) |
21 July 2000 | £ ic 23696/23692 03/07/00 £ sr [email protected]=4 (1 page) |
21 July 2000 | £ ic 23703/23696 03/07/00 £ sr [email protected]=7 (1 page) |
21 July 2000 | £ ic 23703/23696 03/07/00 £ sr [email protected]=7 (1 page) |
21 July 2000 | £ ic 23692/23677 09/06/00 £ sr [email protected]=15 (1 page) |
21 July 2000 | £ ic 23696/23692 03/07/00 £ sr [email protected]=4 (1 page) |
14 July 2000 | £ ic 23711/23703 03/07/00 £ sr [email protected]=8 (1 page) |
14 July 2000 | £ ic 23711/23703 03/07/00 £ sr [email protected]=8 (1 page) |
5 July 2000 | £ ic 23717/23711 23/06/00 £ sr [email protected]=6 (1 page) |
5 July 2000 | £ ic 23717/23711 23/06/00 £ sr [email protected]=6 (1 page) |
30 June 2000 | £ ic 23737/23727 06/06/00 £ sr [email protected]=10 (1 page) |
30 June 2000 | £ ic 23737/23727 06/06/00 £ sr [email protected]=10 (1 page) |
30 June 2000 | £ ic 23727/23717 06/06/00 £ sr [email protected]=10 (1 page) |
30 June 2000 | £ ic 23757/23737 06/06/00 £ sr [email protected]=20 (1 page) |
30 June 2000 | £ ic 23727/23717 06/06/00 £ sr [email protected]=10 (1 page) |
30 June 2000 | £ ic 23757/23737 06/06/00 £ sr [email protected]=20 (1 page) |
20 June 2000 | £ ic 23759/23757 10/05/00 £ sr [email protected]=2 (1 page) |
20 June 2000 | £ ic 23771/23759 30/04/00 £ sr [email protected]=12 (1 page) |
20 June 2000 | £ ic 23771/23759 30/04/00 £ sr [email protected]=12 (1 page) |
20 June 2000 | £ ic 23777/23771 24/05/00 £ sr [email protected]=6 (1 page) |
20 June 2000 | £ ic 23777/23771 24/05/00 £ sr [email protected]=6 (1 page) |
20 June 2000 | £ ic 23759/23757 10/05/00 £ sr [email protected]=2 (1 page) |
6 June 2000 | Full accounts made up to 31 January 2000 (22 pages) |
6 June 2000 | Full accounts made up to 31 January 2000 (22 pages) |
8 March 2000 | Ad 01/02/00--------- £ si [email protected]=1662 £ ic 21885/23547 (3 pages) |
8 March 2000 | Ad 01/02/00--------- £ si [email protected]=1662 £ ic 21885/23547 (3 pages) |
8 March 2000 | Ad 30/12/99--------- £ si [email protected] (2 pages) |
8 March 2000 | Ad 30/12/99--------- £ si [email protected] (2 pages) |
7 March 2000 | Return made up to 31/01/00; change of members
|
7 March 2000 | Return made up to 31/01/00; change of members
|
4 January 2000 | £ ic 21935/21885 30/11/99 £ sr [email protected]=50 (1 page) |
4 January 2000 | £ ic 21935/21885 30/11/99 £ sr [email protected]=50 (1 page) |
14 December 1999 | £ ic 21946/21935 01/12/99 £ sr [email protected]=11 (1 page) |
14 December 1999 | £ ic 21946/21935 01/12/99 £ sr [email protected]=11 (1 page) |
6 December 1999 | £ ic 21956/21946 31/10/99 £ sr [email protected]=10 (1 page) |
6 December 1999 | £ ic 21956/21946 31/10/99 £ sr [email protected]=10 (1 page) |
5 November 1999 | Ad 31/10/99--------- £ si [email protected]=45 £ ic 21911/21956 (2 pages) |
5 November 1999 | Ad 31/10/99--------- £ si [email protected]=45 £ ic 21911/21956 (2 pages) |
18 October 1999 | £ ic 21933/21911 10/09/99 £ sr [email protected]=22 (1 page) |
18 October 1999 | £ ic 21933/21911 10/09/99 £ sr [email protected]=22 (1 page) |
8 October 1999 | Ad 30/09/99--------- £ si [email protected]=40 £ ic 21893/21933 (3 pages) |
8 October 1999 | Ad 30/09/99--------- £ si [email protected]=40 £ ic 21893/21933 (3 pages) |
21 September 1999 | £ ic 22253/21893 31/08/99 £ sr [email protected]=360 (1 page) |
21 September 1999 | £ ic 22253/21893 31/08/99 £ sr [email protected]=360 (1 page) |
7 September 1999 | £ ic 22373/22253 31/07/99 £ sr [email protected]=120 (1 page) |
7 September 1999 | £ ic 22373/22253 31/07/99 £ sr [email protected]=120 (1 page) |
28 July 1999 | Ad 01/07/99--------- £ si [email protected]=11 £ ic 22362/22373 (2 pages) |
28 July 1999 | Ad 01/07/99--------- £ si [email protected]=11 £ ic 22362/22373 (2 pages) |
8 July 1999 | Full accounts made up to 31 January 1999 (22 pages) |
8 July 1999 | Full accounts made up to 31 January 1999 (22 pages) |
6 April 1999 | Ad 11/11/98--------- £ si [email protected] (2 pages) |
6 April 1999 | Ad 11/11/98--------- £ si [email protected] (2 pages) |
6 April 1999 | £ sr [email protected] 28/02/98 (1 page) |
6 April 1999 | Ad 18/05/98--------- £ si [email protected] (2 pages) |
6 April 1999 | Ad 18/05/98--------- £ si [email protected] (2 pages) |
6 April 1999 | £ sr [email protected] 28/02/98 (1 page) |
16 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=275 £ ic 22362/22637 (3 pages) |
16 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=275 £ ic 22362/22637 (3 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
26 February 1999 | Return made up to 31/01/99; full list of members (20 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (20 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
22 December 1998 | Ad 30/11/98--------- £ si [email protected]=25 £ ic 22151/22176 (2 pages) |
22 December 1998 | Ad 30/11/98--------- £ si [email protected]=25 £ ic 22151/22176 (2 pages) |
19 November 1998 | £ ic 22169/22151 10/11/98 £ sr [email protected]=18 (1 page) |
19 November 1998 | £ ic 22169/22151 10/11/98 £ sr [email protected]=18 (1 page) |
19 October 1998 | Ad 30/09/98--------- £ si [email protected]=147 £ ic 22022/22169 (3 pages) |
19 October 1998 | Ad 30/09/98--------- £ si [email protected]=147 £ ic 22022/22169 (3 pages) |
12 August 1998 | £ ic 22060/22022 31/07/98 £ sr [email protected]=38 (1 page) |
12 August 1998 | £ ic 22060/22022 31/07/98 £ sr [email protected]=38 (1 page) |
9 July 1998 | £ ic 22094/22060 30/06/98 £ sr [email protected]=34 (1 page) |
9 July 1998 | £ ic 22094/22060 30/06/98 £ sr [email protected]=34 (1 page) |
6 July 1998 | Full accounts made up to 31 January 1998 (22 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (22 pages) |
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (5 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Memorandum and Articles of Association (5 pages) |
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
20 March 1998 | Return made up to 27/02/98; full list of members (13 pages) |
20 March 1998 | Return made up to 27/02/98; full list of members (13 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Ad 28/02/98--------- £ si [email protected]=70 £ ic 272922/272992 (4 pages) |
12 March 1998 | Ad 28/02/98--------- £ si [email protected]=70 £ ic 272922/272992 (4 pages) |
12 March 1998 | Ad 10/03/98--------- £ si [email protected]=200 £ ic 272722/272922 (2 pages) |
12 March 1998 | Ad 10/03/98--------- £ si [email protected]=200 £ ic 272722/272922 (2 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
15 January 1998 | Ad 15/12/97--------- £ si [email protected]=40 £ ic 272682/272722 (2 pages) |
15 January 1998 | Ad 15/12/97--------- £ si [email protected]=40 £ ic 272682/272722 (2 pages) |
3 December 1997 | £ ic 272715/272682 31/08/97 £ sr [email protected]=33 (1 page) |
3 December 1997 | £ ic 272715/272682 31/08/97 £ sr [email protected]=33 (1 page) |
3 October 1997 | Ad 08/09/97--------- £ si 25000@10=250000 £ ic 22715/272715 (2 pages) |
3 October 1997 | Ad 08/09/97--------- £ si 25000@10=250000 £ ic 22715/272715 (2 pages) |
28 July 1997 | Ad 17/07/97--------- £ si [email protected]=40 £ ic 22675/22715 (2 pages) |
28 July 1997 | Ad 17/07/97--------- £ si [email protected]=40 £ ic 22675/22715 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
22 April 1997 | Full accounts made up to 31 January 1997 (20 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (20 pages) |
1 April 1997 | Return made up to 28/02/97; full list of members; amend (12 pages) |
1 April 1997 | Return made up to 28/02/97; full list of members; amend (12 pages) |
13 March 1997 | Return made up to 28/02/97; full list of members
|
13 March 1997 | Return made up to 28/02/97; full list of members
|
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Ad 30/09/96--------- £ si [email protected]=350 £ ic 22325/22675 (2 pages) |
4 October 1996 | Ad 30/09/96--------- £ si [email protected]=350 £ ic 22325/22675 (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Declaration of assistance for shares acquisition (5 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Declaration of assistance for shares acquisition (5 pages) |
22 August 1996 | Full accounts made up to 31 January 1996 (19 pages) |
22 August 1996 | Full accounts made up to 31 January 1996 (19 pages) |
9 August 1996 | Ad 31/07/96--------- £ si [email protected]=750 £ ic 21575/22325 (2 pages) |
9 August 1996 | Ad 31/07/96--------- £ si [email protected]=750 £ ic 21575/22325 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
11 March 1996 | Return made up to 28/02/96; full list of members
|
11 March 1996 | Return made up to 28/02/96; full list of members
|
6 December 1995 | Ad 21/11/95--------- £ si [email protected]=20 £ ic 3355/3375 (2 pages) |
6 December 1995 | Ad 21/11/95--------- £ si [email protected]=20 £ ic 3355/3375 (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
28 September 1995 | Ad 20/09/95--------- £ si [email protected]=15 £ ic 1340/1355 (2 pages) |
28 September 1995 | Ad 20/09/95--------- £ si [email protected]=15 £ ic 1340/1355 (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: radley house, isleworth business complex, 67-69 st johns road, isleworth middx TW7 6NA (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: radley house, isleworth business complex, 67-69 st johns road, isleworth middx TW7 6NA (1 page) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | £ ic 76360/56360 24/05/95 £ sr 20000@1=20000 (1 page) |
30 May 1995 | £ ic 76360/56360 24/05/95 £ sr 20000@1=20000 (1 page) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | £ ic 401260/76360 31/03/95 £ sr 324900@1=324900 (1 page) |
5 May 1995 | £ ic 401260/76360 31/03/95 £ sr 324900@1=324900 (1 page) |
10 April 1995 | Full accounts made up to 31 January 1995 (19 pages) |
10 April 1995 | Full accounts made up to 31 January 1995 (19 pages) |
30 March 1995 | Ad 27/03/95--------- £ si [email protected]=20 £ ic 401240/401260 (2 pages) |
30 March 1995 | Ad 27/03/95--------- £ si [email protected]=20 £ ic 401240/401260 (2 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
31 May 1994 | Full accounts made up to 31 January 1994 (15 pages) |
31 May 1994 | Full accounts made up to 31 January 1994 (15 pages) |
24 May 1993 | Full accounts made up to 31 January 1993 (14 pages) |
24 May 1993 | Full accounts made up to 31 January 1993 (14 pages) |
28 April 1992 | Full accounts made up to 31 January 1992 (13 pages) |
28 April 1992 | Full accounts made up to 31 January 1992 (13 pages) |
6 November 1991 | £ nc 252500/455000 30/09/91 (1 page) |
6 November 1991 | Resolutions
|
6 November 1991 | £ nc 252500/455000 30/09/91 (1 page) |
6 November 1991 | Resolutions
|
31 October 1991 | Full accounts made up to 31 January 1991 (15 pages) |
31 October 1991 | Full accounts made up to 31 January 1991 (15 pages) |
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
29 November 1990 | Full accounts made up to 31 January 1990 (12 pages) |
29 November 1990 | Full accounts made up to 31 January 1990 (12 pages) |
28 November 1990 | Resolutions
|
28 November 1990 | Resolutions
|
28 November 1990 | £ nc 150000/250000 05/11/90 (1 page) |
28 November 1990 | £ nc 150000/250000 05/11/90 (1 page) |
30 May 1989 | Particulars of mortgage/charge (3 pages) |
30 May 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1989 | £ nc 1000/150000 (1 page) |
15 February 1989 | £ nc 1000/150000 (1 page) |
9 February 1989 | Company name changed dawnmerit LIMITED\certificate issued on 10/02/89 (3 pages) |
9 February 1989 | Company name changed dawnmerit LIMITED\certificate issued on 10/02/89 (3 pages) |
15 September 1988 | Incorporation (8 pages) |
15 September 1988 | Incorporation (8 pages) |