London
EC2M 5SY
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Yule Close Bricket Wood St Albans Hertfordshire AL2 3XZ |
Director Name | Mr John Richard Kilmartin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Riverside 14 Talbot Road Old Isleworth Middlesex TW7 7HH |
Director Name | Thomas Keohane |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 9 Ellenbrook Lane Hatfield Hertfordshire AL10 9RW |
Director Name | Mr Stephen Michael Wright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 119 Tennyson Avenue Motspur Park Surrey KT3 6LY |
Director Name | Mr Jeremy Frederick Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rusham House 14 Rusham Road London SW12 8TH |
Secretary Name | Thomas Keohane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 9 Ellenbrook Lane Hatfield Hertfordshire AL10 9RW |
Secretary Name | Mr John Richard Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Riverside 14 Talbot Road Old Isleworth Middlesex TW7 7HH |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | Anthony Finn |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 36 Saint Laurence Drive Broxbourne Hertfordshire EN10 6LJ |
Director Name | Anthony Frederick Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 13 Selby Avenue St. Albans Hertfordshire AL3 5EN |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Conifers Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BB |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 18 July 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Website | igcommunications.com |
---|
Registered Address | 3 London Wall Buildings London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
950 at £1 | Ig Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 1991 | Delivered on: 6 March 1991 Satisfied on: 2 March 2001 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 18 July 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 18 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed (6 pages) |
13 January 2010 | Director's details changed (6 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
22 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (2 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (2 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (5 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (5 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
26 September 2002 | Full accounts made up to 28 February 2002 (16 pages) |
26 September 2002 | Full accounts made up to 28 February 2002 (16 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
28 July 2001 | Return made up to 17/07/01; no change of members (6 pages) |
28 July 2001 | Return made up to 17/07/01; no change of members (6 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
16 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
15 November 2000 | New director appointed (1 page) |
15 November 2000 | New director appointed (1 page) |
15 November 2000 | New director appointed (1 page) |
15 November 2000 | New director appointed (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
18 August 2000 | Return made up to 17/07/00; full list of members
|
18 August 2000 | Return made up to 17/07/00; full list of members
|
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
31 July 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
31 July 2000 | Company name changed studio 42 design & art work limi ted\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Company name changed studio 42 design & art work limi ted\certificate issued on 01/08/00 (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
4 August 1999 | Return made up to 17/07/99; full list of members
|
4 August 1999 | Return made up to 17/07/99; full list of members
|
31 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
31 January 1999 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
31 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
31 January 1999 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
1 October 1998 | Return made up to 17/07/98; full list of members (8 pages) |
1 October 1998 | Return made up to 17/07/98; full list of members (8 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (3 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | New secretary appointed;new director appointed (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 September 1997 | Return made up to 17/07/97; full list of members
|
29 September 1997 | Return made up to 17/07/97; full list of members
|
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
2 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 July 1996 | Return made up to 17/07/96; full list of members
|
24 July 1996 | Return made up to 17/07/96; full list of members
|
23 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 September 1995 | Return made up to 17/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 January 1989 | Company name changed hawkbuy LIMITED\certificate issued on 27/01/89 (2 pages) |
26 January 1989 | Company name changed hawkbuy LIMITED\certificate issued on 27/01/89 (2 pages) |
21 October 1988 | Memorandum and Articles of Association (7 pages) |
21 October 1988 | Memorandum and Articles of Association (7 pages) |
20 September 1988 | Incorporation (9 pages) |
20 September 1988 | Incorporation (9 pages) |