London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 January 2023) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr David Robert Currer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Cottage 74 Waterloo Road Wokingham Berkshire RG40 2JF |
Secretary Name | Mr Robert John Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandown House Sandown Park Tunbridge Wells Kent TN2 4RJ |
Secretary Name | Mr David Robert Currer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 1995(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 April 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Horton Cottage 74 Waterloo Road Wokingham Berkshire RG40 2JF |
Secretary Name | Mr Peter Anthony Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beechcroft Tilford Road Hindhead Surrey GU26 6RH |
Director Name | Mr William Michael Ainslie Copland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 39 High Road Cookham Maidenhead Berkshire SL6 9HR |
Director Name | Mr Jonathan Iain Roy Simnett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wilmington Avenue Chiswick London W4 3HA |
Director Name | Stanley Christopher Woods |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 31 Norman Avenue St Margarets Twickenham Middlesex TW1 2LY |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2000) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Ferry Barn Smugglers Lane, Bosham Chichester West Sussex PO18 8QW |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 May 1998) |
Role | Advertising Executive |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 August 2008) |
Role | Group Commercial Dir |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2008) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Mr Florian Andre Chollet |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2000(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 December 2010) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Combescure 46240 Fontanes Du Causse France Foreign |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(11 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Website | dasglobal.com |
---|---|
Email address | [email protected] |
Telephone | 020 72987000 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £0.1 | Das Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,478,398 |
Current Liabilities | £18,847,022 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
22 September 2022 | Statement of capital on 22 September 2022
|
22 September 2022 | Resolutions
|
22 September 2022 | Memorandum and Articles of Association (10 pages) |
22 September 2022 | Solvency Statement dated 31/08/22 (1 page) |
22 September 2022 | Statement by Directors (1 page) |
16 September 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
16 September 2022 | Memorandum and Articles of Association (10 pages) |
16 September 2022 | Resolutions
|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2022 | Application to strike the company off the register (1 page) |
23 June 2022 | Statement by Directors (1 page) |
23 June 2022 | Statement of capital on 23 June 2022
|
23 June 2022 | Resolutions
|
23 June 2022 | Solvency Statement dated 17/06/22 (1 page) |
9 June 2022 | Full accounts made up to 31 December 2021 (104 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (104 pages) |
11 June 2021 | Second filing of Confirmation Statement dated 11 May 2021 (4 pages) |
4 June 2021 | Statement of capital following an allotment of shares on 10 July 2020
|
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates
|
30 April 2021 | Full accounts made up to 31 December 2019 (25 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
9 May 2019 | Resolutions
|
15 March 2019 | Change of details for Das Europe Limited as a person with significant control on 20 December 2018 (2 pages) |
18 January 2019 | Termination of appointment of Peter Douglas Trueman as a director on 31 December 2018 (1 page) |
18 January 2019 | Appointment of Mr John Henry Wardle as a director on 1 January 2019 (2 pages) |
6 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
24 October 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 24 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (6 pages) |
4 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 May 2014 | Appointment of Mr John Martin William Betts as a director (2 pages) |
13 May 2014 | Appointment of Mr John Martin William Betts as a director (2 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
28 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
28 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
15 November 2012 | Accounts made up to 31 December 2011 (20 pages) |
15 November 2012 | Accounts made up to 31 December 2011 (20 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (20 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
4 February 2011 | Solvency statement dated 13/12/10 (1 page) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
4 February 2011 | Statement by directors (1 page) |
4 February 2011 | Statement by directors (1 page) |
4 February 2011 | Solvency statement dated 13/12/10 (1 page) |
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Change of share class name or designation (2 pages) |
22 December 2010 | Termination of appointment of Florian Chollet as a director (1 page) |
22 December 2010 | Termination of appointment of Florian Chollet as a director (1 page) |
22 November 2010 | Accounts made up to 31 December 2009 (20 pages) |
22 November 2010 | Accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Florian Andre Chollet on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Florian Andre Chollet on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Florian Andre Chollet on 5 May 2010 (2 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
22 January 2009 | Ad 31/12/08\gbp si [email protected]=1\gbp ic 443.3/444.3\ (2 pages) |
22 January 2009 | Particulars of contract relating to shares (3 pages) |
22 January 2009 | Particulars of contract relating to shares (3 pages) |
22 January 2009 | Ad 31/12/08\gbp si [email protected]=1\gbp ic 443.3/444.3\ (2 pages) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
24 December 2008 | Accounts made up to 31 December 2007 (17 pages) |
24 December 2008 | Accounts made up to 31 December 2007 (17 pages) |
27 November 2008 | Nc inc already adjusted 24/11/08 (1 page) |
27 November 2008 | Nc inc already adjusted 24/11/08 (1 page) |
27 November 2008 | Ad 24/11/08\gbp si [email protected]=100\gbp ic 343.3/443.3\ (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Ad 24/11/08\gbp si [email protected]=100\gbp ic 343.3/443.3\ (2 pages) |
27 November 2008 | Resolutions
|
28 October 2008 | Ad 23/10/08\gbp si [email protected]=0.1\gbp ic 343.2/343.3\ (2 pages) |
28 October 2008 | Particulars of contract relating to shares (2 pages) |
28 October 2008 | Particulars of contract relating to shares (2 pages) |
28 October 2008 | Ad 23/10/08\gbp si [email protected]=0.1\gbp ic 343.2/343.3\ (2 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
23 September 2008 | Appointment terminated director noel penrose (1 page) |
23 September 2008 | Appointment terminated director noel penrose (1 page) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
28 January 2008 | Ad 21/01/08--------- £ si [email protected]=100 £ ic 243/343 (2 pages) |
28 January 2008 | Ad 21/01/08--------- £ si [email protected]=100 £ ic 243/343 (2 pages) |
23 January 2008 | Accounts made up to 31 December 2006 (17 pages) |
23 January 2008 | Accounts made up to 31 December 2006 (17 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Ad 16/11/07--------- £ si [email protected]=65 £ ic 178/243 (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Ad 16/11/07--------- £ si [email protected]=65 £ ic 178/243 (2 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (8 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (8 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (9 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (9 pages) |
5 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
5 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
24 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
16 February 2005 | Accounts made up to 31 December 2003 (19 pages) |
16 February 2005 | Accounts made up to 31 December 2003 (19 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
1 April 2004 | Accounts made up to 31 December 2002 (18 pages) |
1 April 2004 | Accounts made up to 31 December 2002 (18 pages) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (3 pages) |
26 November 2003 | Ad 17/11/03--------- £ si [email protected]=75 £ ic 103/178 (2 pages) |
26 November 2003 | Ad 17/11/03--------- £ si [email protected]=75 £ ic 103/178 (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
7 August 2002 | Accounts made up to 31 December 2001 (14 pages) |
7 August 2002 | Accounts made up to 31 December 2001 (14 pages) |
16 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Ad 20/12/01--------- £ si [email protected] £ ic 103/103 (3 pages) |
11 January 2002 | Ad 20/12/01--------- £ si [email protected] £ ic 103/103 (3 pages) |
6 December 2001 | Ad 30/11/01--------- £ si [email protected]=1 £ ic 102/103 (2 pages) |
6 December 2001 | Ad 30/11/01--------- £ si [email protected]=1 £ ic 102/103 (2 pages) |
10 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
15 May 2001 | S-div 21/10/97 (1 page) |
15 May 2001 | S-div 21/10/97 (1 page) |
20 December 2000 | Accounts made up to 31 December 1999 (11 pages) |
20 December 2000 | Accounts made up to 31 December 1999 (11 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 May 2000 | Return made up to 05/05/00; no change of members (15 pages) |
12 May 2000 | Return made up to 05/05/00; no change of members (15 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
28 January 2000 | Accounts made up to 31 December 1998 (10 pages) |
28 January 2000 | Accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | New director appointed (3 pages) |
1 November 1999 | New director appointed (3 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 February 1999 | Accounts made up to 31 December 1997 (10 pages) |
3 February 1999 | Accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members (16 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members (16 pages) |
3 February 1998 | Particulars of contract relating to shares (7 pages) |
3 February 1998 | Particulars of contract relating to shares (7 pages) |
3 February 1998 | Ad 17/12/97--------- £ si [email protected]=100 £ ic 2/102 (1 page) |
3 February 1998 | Ad 17/12/97--------- £ si [email protected]=100 £ ic 2/102 (1 page) |
29 December 1997 | Resolutions
|
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | S-div 21/10/97 (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | S-div 21/10/97 (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Director resigned (1 page) |
24 October 1997 | £ nc 100/410 21/10/97 (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | £ nc 100/410 21/10/97 (1 page) |
24 October 1997 | Resolutions
|
15 October 1997 | Company name changed the information business LIMITED\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed the information business LIMITED\certificate issued on 16/10/97 (2 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
17 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
23 November 1988 | Incorporation (18 pages) |
23 November 1988 | Incorporation (18 pages) |