London
EC4A 4AB
Director Name | Mr Steven Knerr |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2015(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Steven Knerr |
---|---|
Status | Current |
Appointed | 09 May 2015(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Peter Ronald Wakeham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | Residenza Select Apartment 10 Via Giuseppe Zoppi 4 Ch 6900 Lugano Switzerland |
Director Name | Graham Mansel Morse |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | Av La Riviera 6 Montreux 1820 Switzerland |
Secretary Name | Mr Peter Ronald Wakeham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 1993) |
Role | Company Director |
Correspondence Address | 22 Ellerker Gardens Richmond Surrey TW10 6AA |
Secretary Name | Graham Mansel Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1995) |
Role | Secretary |
Correspondence Address | The Old Parsonage Church Street Rudgwick Horsham West Sussex RH12 3EB |
Secretary Name | Christian Suie Sen Hockmeen Ahkine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 190 Woodmansterne Road London SW16 5UA |
Secretary Name | Cameron Charles Batterham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 16 Swinburne Road Putney London SW15 5EB |
Secretary Name | Mr Keith James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brantwood Road Herne Hill London SE24 0DH |
Director Name | Dr Nigel John Burton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Minerva House 6 Barnsbury Square London N1 1JL |
Secretary Name | Dr Nigel John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Minerva House 6 Barnsbury Square London N1 1JL |
Director Name | Lee Godfrey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 1 Kings Drive Thames Ditton Surrey KT7 0TH |
Secretary Name | Lee Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 1 Kings Drive Thames Ditton Surrey KT7 0TH |
Director Name | Mr Philip Neal Cole |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Mary's Grove Chiswick London W4 3LL |
Secretary Name | Mr Philip Neal Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Mary's Grove Chiswick London W4 3LL |
Director Name | William Montague Yort |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 131 Shore Road Old Greenwich Connecticut Ct 068700 United States |
Director Name | James Patrick Galleher |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 4036 Waterswatch Drive Midlothian Virginia 2113 Irish |
Director Name | Kathleen Jordan Stowe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 288 West Street Apartment 3w New York Ny 10013 United States |
Director Name | Nicholas Emmanuel Somers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 42 Old Church Road Greenwich Connecticut Ct 06830 United States |
Director Name | Steven Lloyd Schneider |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | 9105 Dara Lane Great Falls Va 22066 Virginia Irish |
Director Name | Matthew Young Ju Rho |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2011) |
Role | Private Equity Investment |
Country of Residence | United States |
Correspondence Address | 54 Morningside Dr. 53 New York Ny 10025 United States |
Director Name | Michael Pepe |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2009(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 219 Oak Ridge Avenue Summit New Jersey Nj 07901 |
Secretary Name | Matthew Rho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 145 Cannon Street London EC4N 5BP |
Director Name | William Case Sale |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2013) |
Role | Investments |
Country of Residence | New York Usa |
Correspondence Address | 31st Floor 1133 Avenue Of The Americans New York 10036 United States |
Secretary Name | Mark Clifford Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 145 Cannon Street London EC4N 5BP |
Secretary Name | Mr Philip Neal Cole |
---|---|
Status | Resigned |
Appointed | 12 October 2012(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
Director Name | Mr Wesley Pollard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2013(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
Secretary Name | Mr Wesley Pollard |
---|---|
Status | Resigned |
Appointed | 23 August 2013(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
Website | www.issuerdirect.com |
---|---|
Email address | [email protected] |
Telephone | 020 71920893 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Precisionir Group Holdings Inc. 92.59% Redeemable Ordinary |
---|---|
20k at £1 | Precisionir Group Holdings Inc. 7.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,520,569 |
Gross Profit | £1,042,472 |
Net Worth | £43,630 |
Cash | £70,374 |
Current Liabilities | £873,995 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 13 June 2021 (overdue) |
22 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
20 January 1992 | Delivered on: 3 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on account current. Particulars: First fixed charge on all book debts and other debts and all uncalled capital,gooodwill floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 October 2020 | Declaration of solvency (6 pages) |
---|---|
8 October 2020 | Appointment of a voluntary liquidator (3 pages) |
8 October 2020 | Resolutions
|
25 September 2020 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 25 Farringdon Street London EC4A 4AB on 25 September 2020 (2 pages) |
3 July 2020 | Change of share class name or designation (2 pages) |
2 July 2020 | Satisfaction of charge 2 in full (4 pages) |
2 July 2020 | Satisfaction of charge 1 in full (4 pages) |
24 June 2020 | Statement by Directors (1 page) |
24 June 2020 | Statement of capital on 24 June 2020
|
24 June 2020 | Solvency Statement dated 12/06/20 (1 page) |
24 June 2020 | Resolutions
|
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 April 2016 | Company name changed precisionir LIMITED\certificate issued on 18/04/16
|
18 April 2016 | Company name changed precisionir LIMITED\certificate issued on 18/04/16
|
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Appointment of Mr Steven Knerr as a director on 9 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Wesley Pollard as a secretary on 8 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Steven Knerr as a director on 9 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Steven Knerr as a secretary on 9 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Wesley Pollard as a director on 8 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Wesley Pollard as a director on 8 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Wesley Pollard as a secretary on 8 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Wesley Pollard as a secretary on 8 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Steven Knerr as a secretary on 9 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Wesley Pollard as a director on 8 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Steven Knerr as a director on 9 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Steven Knerr as a secretary on 9 May 2015 (2 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 June 2014 | Register inspection address has been changed from 145 Cannon Street London EC4N 5BP United Kingdom (1 page) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register inspection address has been changed from 145 Cannon Street London EC4N 5BP United Kingdom (1 page) |
9 October 2013 | Termination of appointment of Philip Cole as a director (1 page) |
9 October 2013 | Appointment of Mr Wesley Pollard as a director (2 pages) |
9 October 2013 | Appointment of Mr Brian Balbirnie as a director (2 pages) |
9 October 2013 | Appointment of Mr Wesley Pollard as a director (2 pages) |
9 October 2013 | Termination of appointment of Philip Cole as a director (1 page) |
9 October 2013 | Appointment of Mr Brian Balbirnie as a director (2 pages) |
8 October 2013 | Termination of appointment of Philip Cole as a secretary (1 page) |
8 October 2013 | Appointment of Mr Wesley Pollard as a secretary (1 page) |
8 October 2013 | Termination of appointment of William Sale as a director (1 page) |
8 October 2013 | Termination of appointment of Nicholas Somers as a director (1 page) |
8 October 2013 | Termination of appointment of Michael Pepe as a director (1 page) |
8 October 2013 | Termination of appointment of Philip Cole as a secretary (1 page) |
8 October 2013 | Termination of appointment of Michael Pepe as a director (1 page) |
8 October 2013 | Termination of appointment of William Sale as a director (1 page) |
8 October 2013 | Termination of appointment of Nicholas Somers as a director (1 page) |
8 October 2013 | Appointment of Mr Wesley Pollard as a secretary (1 page) |
25 July 2013 | Registered office address changed from 145 Cannon Street London EC4N 5BQ on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 145 Cannon Street London EC4N 5BQ on 25 July 2013 (1 page) |
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
12 October 2012 | Appointment of Mr Philip Neal Cole as a secretary (1 page) |
12 October 2012 | Termination of appointment of Mark Evans as a secretary (1 page) |
12 October 2012 | Termination of appointment of Mark Evans as a secretary (1 page) |
12 October 2012 | Appointment of Mr Philip Neal Cole as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Appointment of William Case Sale as a director (3 pages) |
15 November 2011 | Appointment of William Case Sale as a director (3 pages) |
3 November 2011 | Appointment of Mark Clifford Evans as a secretary (3 pages) |
3 November 2011 | Appointment of Mark Clifford Evans as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Matthew Rho as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Matthew Rho as a director (2 pages) |
1 November 2011 | Termination of appointment of Matthew Rho as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Matthew Rho as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Michael Pepe on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Nicholas Emmanuel Somers on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Pepe on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Nicholas Emmanuel Somers on 30 May 2010 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Appointment of Matthew Rho as a secretary (3 pages) |
1 June 2010 | Termination of appointment of Philip Cole as a secretary (2 pages) |
1 June 2010 | Appointment of Matthew Rho as a secretary (3 pages) |
1 June 2010 | Termination of appointment of Philip Cole as a secretary (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Memorandum and Articles of Association (7 pages) |
8 June 2009 | Memorandum and Articles of Association (7 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
14 May 2009 | Appointment terminated director steven schneider (1 page) |
14 May 2009 | Appointment terminated director steven schneider (1 page) |
14 May 2009 | Director appointed michael pepe (2 pages) |
14 May 2009 | Director appointed michael pepe (2 pages) |
17 April 2009 | Appointment terminated director william yort (1 page) |
17 April 2009 | Appointment terminated director william yort (1 page) |
4 November 2008 | Director appointed matthew rho (2 pages) |
4 November 2008 | Appointment terminated director kathleen stowe (1 page) |
4 November 2008 | Appointment terminated director kathleen stowe (1 page) |
4 November 2008 | Director appointed matthew rho (2 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 August 2007 | Return made up to 30/05/07; full list of members
|
8 August 2007 | Return made up to 30/05/07; full list of members
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 1 HQ3 hook rise south industrial park hook rise south surbiton surrey KT6 7LD (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 1 HQ3 hook rise south industrial park hook rise south surbiton surrey KT6 7LD (1 page) |
17 January 2007 | Company name changed wilink europe LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed wilink europe LIMITED\certificate issued on 17/01/07 (2 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Return made up to 30/05/05; full list of members
|
22 July 2005 | Return made up to 30/05/05; full list of members
|
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
11 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
9 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
9 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
24 May 2002 | Company name changed wilink LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed wilink LIMITED\certificate issued on 24/05/02 (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
13 February 2002 | Company name changed world investor link LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed world investor link LIMITED\certificate issued on 13/02/02 (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
23 July 2001 | Auditor's resignation (2 pages) |
23 July 2001 | Auditor's resignation (2 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 30/05/00; full list of members
|
23 June 2000 | Return made up to 30/05/00; full list of members
|
16 June 2000 | Memorandum and Articles of Association (15 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 2000 | Memorandum and Articles of Association (15 pages) |
16 June 2000 | Conve 12/06/00 (1 page) |
16 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 2000 | Conve 12/06/00 (1 page) |
15 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 123 westmead road sutton surrey SM1 4JH (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 123 westmead road sutton surrey SM1 4JH (1 page) |
23 September 1999 | Company name changed investor communications business europe LTD\certificate issued on 23/09/99 (2 pages) |
23 September 1999 | Company name changed investor communications business europe LTD\certificate issued on 23/09/99 (2 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Return made up to 30/05/97; no change of members
|
30 July 1997 | Return made up to 30/05/97; no change of members
|
30 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Memorandum and Articles of Association (4 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Memorandum and Articles of Association (4 pages) |
25 June 1997 | Resolutions
|
22 May 1997 | Memorandum and Articles of Association (18 pages) |
22 May 1997 | Memorandum and Articles of Association (18 pages) |
16 May 1997 | Company name changed investor communications business LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed investor communications business LIMITED\certificate issued on 19/05/97 (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 September 1996 | Return made up to 30/05/96; full list of members (6 pages) |
15 September 1996 | Return made up to 30/05/96; full list of members (6 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New secretary appointed (1 page) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
2 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: westmead house, 122, westmead road, sutton, surrey. SM1 4JH (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: westmead house, 122, westmead road, sutton, surrey. SM1 4JH (1 page) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
27 October 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
12 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
12 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
12 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
12 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
30 October 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
9 February 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
9 February 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
20 November 1989 | Company name changed company report distribution serv ice LIMITED\certificate issued on 21/11/89 (2 pages) |
20 November 1989 | Company name changed company report distribution serv ice LIMITED\certificate issued on 21/11/89 (2 pages) |
13 June 1989 | Incorporation (17 pages) |
13 June 1989 | Incorporation (17 pages) |