1 St Katharine's Way
London
E1W 1UN
Secretary Name | Nathan Giles Runnicles |
---|---|
Status | Current |
Appointed | 25 May 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | International House Third Floor 1 St Katharine's Way London E1W 1UN |
Director Name | Mr Richard Dennis Townsend |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(33 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Third Floor 1 St Katharine's Way London E1W 1UN |
Director Name | Mr John Leland Strange |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 1999) |
Role | Manager |
Correspondence Address | 2714 Meadow Church Road Duluth Foreign Georgia |
Director Name | Mr Francis Albert Marks |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 1999) |
Role | Manager |
Correspondence Address | 5785 Powers Ferry Road Atlanta Foreign Georgia |
Director Name | Mr Douglas Charles Cornwall |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Domaine De La Roche Le Bigard Forest Guernsey GY8 0HT |
Director Name | Mr Bonnie Lea Herron |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 1959 Trotters Lane Stone Mountain Georgia 30087 |
Secretary Name | Mr Bonnie Lea Herron |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 1959 Trotters Lane Stone Mountain Georgia 30087 |
Director Name | James Ward Fletcher |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | Church Cottage Church Lane, Lacey Green Princes Risborough Buckinghamshire HP27 0QX |
Director Name | Mr Roger Pierre Thomas Ruette |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 50 The Brambles Crowthorne Berkshire RG11 6EF |
Director Name | Mr John Richard Pennells |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Enclave Wych Hill Way Woking Surrey GU22 0AE |
Director Name | Mr Gregory Leslie John Minns |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1997(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Paddick Drive Lower Earley Berkshire RG6 4HF |
Director Name | Edward Alan Arnett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2001) |
Role | Managing Director |
Correspondence Address | 21 Clearwater Place Long Ditton Surbiton Surrey KT6 4ET |
Director Name | Ian Rodney Edwards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Barossa Farm Devil's Highway Riseley Berkshire RG7 1XR |
Secretary Name | Edward Alan Arnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 21 Clearwater Place Long Ditton Surbiton Surrey KT6 4ET |
Director Name | Mr Mitchell Spencer Hyams |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pipers Barn 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Secretary Name | Mr Mitchell Spencer Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 10 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pipers Barn 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Director Name | William Johnstone Murdoch |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 October 2008) |
Role | Operations Director |
Correspondence Address | Sunridge Watts Lane Tadworth Surrey KT20 5RW |
Director Name | John Kauffman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 June 2008) |
Role | Non-Executive Director |
Correspondence Address | The Grange Fryth Finchampstead Wokingham Berkshire RG40 3RN |
Director Name | Mr Martin John Trainer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Stone Pine Road Bromham Bedfordshire MK43 8GG |
Secretary Name | Mr Martin John Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Stone Pine Road Bromham Bedfordshire MK43 8GG |
Director Name | Mr Christian John Martin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood House Tag Lane Wargrave Reading Berkshire RG10 9ST |
Director Name | Mr Harvey Dermot Martin Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 June 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mr William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Stuart Martin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(18 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 47 Wymering Road London W9 2ND |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Ms Lisa Catherine Harrington |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2018(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Managing Director - Qa Learning |
Country of Residence | England |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mr Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2023) |
Role | Ceo, Qa Group |
Country of Residence | United Kingdom |
Correspondence Address | International House Third Floor 1 St Katharine's Way London E1W 1UN |
Website | qa.com |
---|---|
Email address | [email protected] |
Telephone | 0845 7573888 |
Telephone region | Unknown |
Registered Address | International House Third Floor 1 St Katharine's Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Seckloe 208 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £139,676,868 |
Gross Profit | £66,898,492 |
Net Worth | £73,705,237 |
Cash | £21,230,663 |
Current Liabilities | £32,545,136 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 4 weeks from now) |
12 October 2006 | Delivered on: 17 October 2006 Satisfied on: 29 November 2012 Persons entitled: Qa It Services as Trustee for Itself and Other Noteholders Qa It Services as Trustee for Itself and Other Noteholders 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: All f/h and l/h property and all buildings fixtures and fittings,fixed plant and machinery,all other plant,machinery and all vehicles,computers,office and other equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 June 2004 | Delivered on: 5 June 2004 Satisfied on: 13 November 2007 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. 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 |
2 November 2000 | Delivered on: 7 November 2000 Satisfied on: 21 December 2005 Persons entitled: Lloyds Tsb 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 |
5 May 1999 | Delivered on: 13 May 1999 Satisfied on: 21 December 2005 Persons entitled: Isc (Guernsey) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee agreement of even date and the deed. 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 |
3 February 1999 | Delivered on: 16 February 1999 Satisfied on: 13 May 1999 Persons entitled: Isc (Guernsey) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement (as defined) and under or in connection with this debenture. 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 |
21 November 1997 | Delivered on: 26 November 1997 Satisfied on: 21 December 2001 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts both present and future and the benefit of all contracts policies of insurance in relation to such book and other debts.floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future including the assets comprised in the fixed charges shall for any reason be ineffective. Fully Satisfied |
26 January 1995 | Delivered on: 31 January 1995 Satisfied on: 21 December 2001 Persons entitled: National Westminster Bank PLC 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 February 1992 | Delivered on: 3 March 1992 Satisfied on: 24 June 1995 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: £62,342-50 under the terms of the credit application. Particulars: All right title and interest in and to all sums payable under the insurance. See form 395 relevant to this charge. Fully Satisfied |
4 September 2009 | Delivered on: 11 September 2009 Satisfied on: 28 November 2012 Persons entitled: The Governor & Company of the Bank of Ireland (Including Its Sucessors and Assigns) Classification: Legal assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of william robert george macpherson: policy number 3164428EZ. Amount:£500,000 dated 17 august 2009 see image for full details. Fully Satisfied |
4 September 2009 | Delivered on: 11 September 2009 Satisfied on: 28 November 2012 Persons entitled: The Governor & Company of the Bank of Ireland (Including Its Sucessors and Assigns) Classification: Legal assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of ian paul johnson: policy number 3185690EJ: amount:£227,000 dated 27 august 2009 see image for full details. Fully Satisfied |
11 December 2007 | Delivered on: 27 December 2007 Satisfied on: 29 November 2012 Persons entitled: Qa It Services Limited as Trustee for Itself and Other Noteholders Classification: Supplemental deed to a debenture Secured details: All monies due or to become due from the company to the holders (the noteholders) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 October 2007 | Delivered on: 3 November 2007 Satisfied on: 28 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland, as Security Trustee for the Finance Parties Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 1990 | Delivered on: 15 November 1990 Satisfied on: 24 June 1995 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 |
9 March 2018 | Delivered on: 21 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 September 2017 | Delivered on: 25 September 2017 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2016 | Delivered on: 21 June 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All current and future land (other than in respect of any leasehold property held by the company under a lease which either precludes absolutely or conditionally the company from creating a charge over its leasehold interest in that property) and all current and future intellectual property owned by the company (to the extent it is capable of being charged by way of a fixed charge) in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
3 October 2014 | Delivered on: 16 October 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
30 November 2012 | Delivered on: 7 December 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Termination of appointment of Paul Robert Geddes as a director on 1 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Richard Dennis Townsend as a director on 1 June 2023 (2 pages) |
25 January 2023 | Group of companies' accounts made up to 31 May 2022 (46 pages) |
22 December 2022 | Resolutions
|
21 October 2022 | Termination of appointment of Stuart Martin as a director on 9 September 2022 (1 page) |
7 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
6 June 2022 | Group of companies' accounts made up to 31 May 2021 (42 pages) |
3 May 2022 | Change of details for Seckloe 208 Limited as a person with significant control on 29 April 2022 (2 pages) |
3 May 2022 | Registered office address changed from , International House 1 st Katharine's Way, London, E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 3 May 2022 (1 page) |
7 April 2022 | Director's details changed for Mr Nathan Giles Runnicles on 31 March 2022 (2 pages) |
6 April 2022 | Director's details changed for Mr Paul Robert Geddes on 31 March 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
6 August 2021 | Director's details changed for Stuart Martin on 22 July 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr Paul Robert Geddes on 22 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Nathan Giles Runnicles on 22 July 2021 (2 pages) |
30 July 2021 | Secretary's details changed for Nathan Giles Runnicles on 22 July 2021 (1 page) |
27 July 2021 | Change of details for Seckloe 208 Limited as a person with significant control on 22 July 2021 (2 pages) |
23 July 2021 | Registered office address changed from , Rath House, 55-65 Uxbridge Road, Slough, Berkshire, SL1 1SG to International House Third Floor 1 st Katharine's Way London E1W 1UN on 23 July 2021 (1 page) |
10 June 2021 | Group of companies' accounts made up to 31 May 2020 (42 pages) |
7 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 June 2020 | Group of companies' accounts made up to 31 May 2019 (36 pages) |
23 January 2020 | Termination of appointment of Lisa Catherine Harrington as a director on 31 December 2019 (1 page) |
6 September 2019 | Appointment of Paul Geddes as a director on 2 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
4 March 2019 | Full accounts made up to 1 June 2018 (38 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
23 August 2018 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
25 May 2018 | Termination of appointment of Ian Paul Johnson as a secretary on 25 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Ian Paul Johnson as a director on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Nathan Giles Runnicles as a secretary on 25 May 2018 (2 pages) |
25 May 2018 | Appointment of Nathan Giles Runnicles as a director on 25 May 2018 (2 pages) |
21 March 2018 | Registration of charge 024131370019, created on 9 March 2018 (6 pages) |
16 March 2018 | Appointment of Ms Lisa Catherine Harrington as a director on 15 March 2018 (2 pages) |
16 October 2017 | Satisfaction of charge 024131370016 in full (4 pages) |
16 October 2017 | Satisfaction of charge 024131370016 in full (4 pages) |
16 October 2017 | Satisfaction of charge 14 in full (4 pages) |
16 October 2017 | Satisfaction of charge 14 in full (4 pages) |
16 October 2017 | Satisfaction of charge 15 in full (4 pages) |
16 October 2017 | Satisfaction of charge 024131370017 in full (4 pages) |
16 October 2017 | Satisfaction of charge 15 in full (4 pages) |
16 October 2017 | Satisfaction of charge 024131370017 in full (4 pages) |
11 October 2017 | Memorandum and Articles of Association (7 pages) |
11 October 2017 | Memorandum and Articles of Association (7 pages) |
3 October 2017 | Full accounts made up to 2 June 2017 (23 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Full accounts made up to 2 June 2017 (23 pages) |
25 September 2017 | Registration of charge 024131370018, created on 21 September 2017 (46 pages) |
25 September 2017 | Registration of charge 024131370018, created on 21 September 2017 (46 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
19 July 2017 | Notification of Seckloe 208 Limited as a person with significant control on 23 June 2017 (2 pages) |
19 July 2017 | Notification of Seckloe 208 Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Seckloe 208 Limited as a person with significant control on 23 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Christian John Martin as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Christian John Martin as a director on 5 July 2017 (1 page) |
21 October 2016 | Full accounts made up to 27 May 2016 (23 pages) |
21 October 2016 | Full accounts made up to 27 May 2016 (23 pages) |
3 October 2016 | Termination of appointment of Harvey Dermot Martin Thomas as a director on 15 June 2016 (1 page) |
3 October 2016 | Termination of appointment of Harvey Dermot Martin Thomas as a director on 15 June 2016 (1 page) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
21 June 2016 | Registration of charge 024131370017, created on 14 June 2016 (55 pages) |
21 June 2016 | Registration of charge 024131370017, created on 14 June 2016 (55 pages) |
17 October 2015 | Full accounts made up to 29 May 2015 (22 pages) |
17 October 2015 | Full accounts made up to 29 May 2015 (22 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 October 2014 | Registration of charge 024131370016, created on 3 October 2014 (54 pages) |
16 October 2014 | Registration of charge 024131370016, created on 3 October 2014 (54 pages) |
16 October 2014 | Registration of charge 024131370016, created on 3 October 2014 (54 pages) |
10 October 2014 | Full accounts made up to 30 May 2014 (23 pages) |
10 October 2014 | Full accounts made up to 30 May 2014 (23 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 October 2013 | Full accounts made up to 31 May 2013 (23 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (23 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 March 2013 | Director's details changed for Stuart Martin on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Stuart Martin on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Stuart Martin on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Stuart Martin on 14 March 2013 (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 October 2012 | Full accounts made up to 27 May 2012 (23 pages) |
1 October 2012 | Full accounts made up to 27 May 2012 (23 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Full accounts made up to 27 May 2011 (21 pages) |
4 October 2011 | Full accounts made up to 27 May 2011 (21 pages) |
7 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
15 August 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
7 April 2011 | Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
7 October 2010 | Full accounts made up to 28 May 2010 (22 pages) |
7 October 2010 | Full accounts made up to 28 May 2010 (22 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Full accounts made up to 29 May 2009 (23 pages) |
5 October 2009 | Full accounts made up to 29 May 2009 (23 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 30 May 2008 (21 pages) |
18 May 2009 | Full accounts made up to 30 May 2008 (21 pages) |
7 April 2009 | Appointment terminated director martin trainer (1 page) |
7 April 2009 | Appointment terminated director martin trainer (1 page) |
5 March 2009 | Appointment terminated director john kauffman (1 page) |
5 March 2009 | Appointment terminated director john kauffman (1 page) |
12 February 2009 | Director and secretary appointed ian paul johnson (2 pages) |
12 February 2009 | Director and secretary appointed ian paul johnson (2 pages) |
4 February 2009 | Appointment terminated secretary martin trainer (1 page) |
4 February 2009 | Appointment terminated secretary martin trainer (1 page) |
30 December 2008 | Company name changed qa-iq LIMITED\certificate issued on 30/12/08 (2 pages) |
30 December 2008 | Company name changed qa-iq LIMITED\certificate issued on 30/12/08 (2 pages) |
29 October 2008 | Appointment terminated director william murdoch (1 page) |
29 October 2008 | Full accounts made up to 1 June 2007 (21 pages) |
29 October 2008 | Full accounts made up to 1 June 2007 (21 pages) |
29 October 2008 | Full accounts made up to 1 June 2007 (21 pages) |
29 October 2008 | Appointment terminated director william murdoch (1 page) |
11 September 2008 | Appointment terminated director stuart martin (1 page) |
11 September 2008 | Director appointed stuart martin (1 page) |
11 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
11 September 2008 | Appointment terminated director stuart martin (1 page) |
11 September 2008 | Director appointed harvey dermot martin thomas (2 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
11 September 2008 | Director appointed harvey dermot martin thomas (2 pages) |
11 September 2008 | Director appointed stuart martin (1 page) |
6 August 2008 | Director's change of particulars / john kauffman / 09/06/2008 (1 page) |
6 August 2008 | Director's change of particulars / john kauffman / 09/06/2008 (1 page) |
30 July 2008 | Director appointed stuart martin (1 page) |
30 July 2008 | Director appointed stuart martin (1 page) |
23 July 2008 | Director appointed william robert george macpherson (3 pages) |
23 July 2008 | Director appointed william robert george macpherson (3 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
3 November 2007 | Particulars of mortgage/charge (11 pages) |
3 November 2007 | Particulars of mortgage/charge (11 pages) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of debenture register (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of register of members (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | Company name changed interquad learning LIMITED\certificate issued on 05/10/06 (2 pages) |
5 October 2006 | Company name changed interquad learning LIMITED\certificate issued on 05/10/06 (2 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 2 June 2006 (18 pages) |
29 August 2006 | Full accounts made up to 3 June 2005 (18 pages) |
29 August 2006 | Full accounts made up to 2 June 2006 (18 pages) |
29 August 2006 | Full accounts made up to 3 June 2005 (18 pages) |
29 August 2006 | Full accounts made up to 2 June 2006 (18 pages) |
29 August 2006 | Full accounts made up to 3 June 2005 (18 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 466 malton avenue slough berkshire SL1 4QU (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 466 malton avenue, slough, berkshire, SL1 4QU (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members
|
21 September 2005 | Return made up to 14/08/05; full list of members
|
15 September 2004 | Return made up to 14/08/04; full list of members
|
15 September 2004 | Return made up to 14/08/04; full list of members
|
16 June 2004 | Resolutions
|
16 June 2004 | Ad 03/06/04--------- £ si 10@1=10 £ ic 1500/1510 (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | Auditor's resignation (1 page) |
16 June 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
16 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
16 June 2004 | Auditor's resignation (1 page) |
16 June 2004 | Ad 03/06/04--------- £ si 10@1=10 £ ic 1500/1510 (2 pages) |
16 June 2004 | Resolutions
|
5 June 2004 | Particulars of mortgage/charge (6 pages) |
5 June 2004 | Particulars of mortgage/charge (6 pages) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
6 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
19 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members
|
27 August 2002 | Return made up to 14/08/02; full list of members
|
15 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (18 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (18 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Return made up to 14/08/01; full list of members
|
19 September 2001 | Return made up to 14/08/01; full list of members
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
29 December 2000 | Company name changed interquad services LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed interquad services LIMITED\certificate issued on 29/12/00 (2 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 14/08/00; full list of members
|
13 September 2000 | Return made up to 14/08/00; full list of members
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
14 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
17 May 1999 | Resolutions
|
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Particulars of mortgage/charge (5 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Particulars of mortgage/charge (5 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
16 February 1999 | Particulars of mortgage/charge (5 pages) |
16 February 1999 | Particulars of mortgage/charge (5 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 February 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 14/08/98; no change of members (6 pages) |
13 October 1998 | Return made up to 14/08/98; no change of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
25 September 1998 | Ad 30/12/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
25 September 1998 | Ad 30/12/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
25 September 1998 | Particulars of contract relating to shares (4 pages) |
25 September 1998 | Particulars of contract relating to shares (4 pages) |
11 February 1998 | Return made up to 14/08/97; full list of members (7 pages) |
11 February 1998 | Return made up to 14/08/97; full list of members (7 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | £ nc 1000/100000 23/12/97 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | £ nc 1000/100000 23/12/97 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 653 ajax avenue, slough, berkshire, SL1 4BG (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 653 ajax avenue slough berkshire SL1 4BG (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 September 1996 | Return made up to 14/08/96; full list of members
|
20 September 1996 | Return made up to 14/08/96; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 September 1995 | Return made up to 14/08/95; full list of members (10 pages) |
20 September 1995 | Return made up to 14/08/95; full list of members (10 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | Director resigned (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
20 December 1994 | Director resigned (2 pages) |
20 December 1994 | Director resigned (2 pages) |
4 March 1993 | Company name changed interquad LIMITED\certificate issued on 05/03/93 (2 pages) |
4 March 1993 | Company name changed interquad LIMITED\certificate issued on 05/03/93 (2 pages) |
2 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
2 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
13 December 1989 | Resolutions
|
13 December 1989 | Resolutions
|
13 December 1989 | Memorandum and Articles of Association (16 pages) |
13 December 1989 | Memorandum and Articles of Association (16 pages) |
8 December 1989 | Company name changed fanvale LIMITED\certificate issued on 11/12/89 (2 pages) |
8 December 1989 | Company name changed fanvale LIMITED\certificate issued on 11/12/89 (2 pages) |
14 August 1989 | Incorporation (21 pages) |
14 August 1989 | Incorporation (21 pages) |