25 Ropemaker Street
London
EC2Y 9LY
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Joanne Burns |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 May 2001) |
Role | Computer Consultant |
Correspondence Address | 2 Friars Close Bowdon Cheshire WA14 3FB |
Director Name | David Burns |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 February 2001) |
Role | Management Consultant |
Correspondence Address | 43 Saint Marys Drive Whitegate Northwich Cheshire CW8 2EZ |
Director Name | Alan David Burns |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 February 2002) |
Role | Computer Consultant |
Correspondence Address | 9 Royal Gardens Bowdon Altrincham Cheshire WA14 3GX |
Director Name | Ian Edward Averiss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 July 1999) |
Role | Computer Consultant |
Correspondence Address | 52 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Lucy Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 43 Saint Marys Drive Whitegate Northwich Cheshire CW8 2EZ |
Secretary Name | Edward Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 1 Ashburton Manorial Road, Parkgate Neston Cheshire CH64 6QW Wales |
Director Name | David Foster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Hillside Farm Hoggrills End Coleshill Birmingham West Midlands B46 2DD |
Secretary Name | Clifford John Bosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Manor Farm Culham Oxfordshire OX14 4NP |
Secretary Name | Mr Alexander Scott Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lilacs 29 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | Mary Elizabeth Followell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(12 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2004) |
Role | Development Director |
Correspondence Address | 74 The Walled Garden Bostock Hall Bostock Cheshire CW10 9JN |
Director Name | Mary Elizabeth Followell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(12 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2004) |
Role | Development Director |
Correspondence Address | 74 The Walled Garden Bostock Hall Bostock Cheshire CW10 9JN |
Director Name | Mr Alexander Scott Henderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(12 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lilacs 29 Bower Road Hale Altrincham Cheshire WA15 9DR |
Secretary Name | David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Hillside Farm Hoggrills End Coleshill Birmingham West Midlands B46 2DD |
Director Name | Mr Peter Christopher Little |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roppelegh'S West End Lane Haslemere Surrey GU27 2EN |
Director Name | Mr Emanuel Mond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Drive London N2 0QS |
Director Name | Alexander Shivananda |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 June 2005) |
Role | Investment Manager |
Correspondence Address | 58 Fitzjohns Avenue London NW3 5LT |
Secretary Name | Alexander Shivananda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 June 2005) |
Role | Investment Manager |
Correspondence Address | 58 Fitzjohns Avenue London NW3 5LT |
Secretary Name | Mr Peter Christopher Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Roppelegh'S West End Lane Haslemere Surrey GU27 2EN |
Secretary Name | Miss Katherine Thompson |
---|---|
Status | Resigned |
Appointed | 01 September 2010(21 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | Charlotte House 1st Floor 47-49 Charlotte Road London EC2A 3QT |
Secretary Name | Peter Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Charlotte House 1st Floor 47-49 Charlotte Road London EC2V 3QT |
Director Name | Mr Daniel John Simpson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte House 1st Floor 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 020 70338884 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £0.1 | Markit Edm Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,689,000 |
Net Worth | £2,067,000 |
Cash | £112,000 |
Current Liabilities | £66,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
13 October 1998 | Delivered on: 16 October 1998 Satisfied on: 15 February 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
27 July 1994 | Delivered on: 28 July 1994 Satisfied on: 21 February 2012 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. Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 5 October 1994 Persons entitled: Yorkshire 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 |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (21 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (21 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders (14 pages) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 October 2014 | Annual return made up to 21 September 2014 (14 pages) |
21 October 2014 | Annual return made up to 21 September 2014 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
28 October 2013 | Annual return made up to 21 September 2013 (14 pages) |
28 October 2013 | Annual return made up to 21 September 2013 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
6 July 2012 | Company name changed cadis software hub LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Company name changed cadis software hub LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
21 June 2012 | Registered office address changed from Charlotte House 1St Floor 47-49 Charlotte Road London EC2A 3QT on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Charlotte House 1St Floor 47-49 Charlotte Road London EC2A 3QT on 21 June 2012 (1 page) |
20 June 2012 | Appointment of Mr Lance Darrell Gordon Uggla as a director (2 pages) |
20 June 2012 | Appointment of Mr Ron Grushka as a director (2 pages) |
20 June 2012 | Termination of appointment of Peter Little as a director (1 page) |
20 June 2012 | Termination of appointment of Peter Bullivant as a secretary (1 page) |
20 June 2012 | Appointment of Mr Lance Darrell Gordon Uggla as a director (2 pages) |
20 June 2012 | Termination of appointment of Daniel Simpson as a director (1 page) |
20 June 2012 | Termination of appointment of Emanuel Mond as a director (1 page) |
20 June 2012 | Termination of appointment of Peter Little as a director (1 page) |
20 June 2012 | Termination of appointment of Peter Bullivant as a secretary (1 page) |
20 June 2012 | Termination of appointment of Daniel Simpson as a director (1 page) |
20 June 2012 | Termination of appointment of Emanuel Mond as a director (1 page) |
20 June 2012 | Appointment of Mr Ron Grushka as a director (2 pages) |
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Auditors resignation (1 page) |
15 June 2012 | Auditors resignation (1 page) |
16 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 March 2012 | Appointment of Mr Daniel Simpson as a director (2 pages) |
21 March 2012 | Appointment of Mr Daniel Simpson as a director (2 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
2 December 2011 | Statement of capital on 2 December 2011
|
2 December 2011 | Resolutions
|
2 December 2011 | Statement by directors (1 page) |
2 December 2011 | Solvency statement dated 24/11/11 (1 page) |
2 December 2011 | Resolutions
|
2 December 2011 | Statement by directors (1 page) |
2 December 2011 | Statement of capital on 2 December 2011
|
2 December 2011 | Statement of capital on 2 December 2011
|
2 December 2011 | Solvency statement dated 24/11/11 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from 86 - 92 Regent Road Leicester LE1 7DD United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 86 - 92 Regent Road Leicester LE1 7DD United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Appointment of Peter Bullivant as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Katherine Thompson as a secretary (1 page) |
1 July 2011 | Appointment of Peter Bullivant as a secretary (2 pages) |
1 July 2011 | Registered office address changed from 86 - 92 Regent Road Leicester LE1 7DD United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Katherine Thompson as a secretary (1 page) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed burns e-commerce solutions LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed burns e-commerce solutions LIMITED\certificate issued on 08/04/11
|
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Appointment of Miss Katherine Thompson as a secretary (1 page) |
14 September 2010 | Termination of appointment of Peter Little as a secretary (1 page) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Appointment of Miss Katherine Thompson as a secretary (1 page) |
14 September 2010 | Termination of appointment of Peter Little as a secretary (1 page) |
26 August 2010 | Registered office address changed from 6 Ambassador Place 2Nd Floor Stockport Road Altrincham Cheshire WA15 8DB Uk on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 6 Ambassador Place 2Nd Floor Stockport Road Altrincham Cheshire WA15 8DB Uk on 26 August 2010 (1 page) |
15 January 2010 | Statement of capital following an allotment of shares on 9 June 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 9 June 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 9 June 2009
|
4 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
25 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
17 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: mansion house manchester road altrincham cheshire WA14 4RJ (1 page) |
19 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: mansion house manchester road altrincham cheshire WA14 4RJ (1 page) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
10 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 September 2003 | Return made up to 21/08/03; no change of members
|
12 September 2003 | Return made up to 21/08/03; no change of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Return made up to 21/08/02; no change of members (6 pages) |
9 September 2002 | Return made up to 21/08/02; no change of members (6 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 December 2001 | Return made up to 21/08/01; full list of members
|
31 December 2001 | Return made up to 21/08/01; full list of members
|
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
25 June 2001 | Company name changed burns management consultants lim ited\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed burns management consultants lim ited\certificate issued on 25/06/01 (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 31 March 2000 (18 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (18 pages) |
14 April 2001 | S-div 09/02/01 (1 page) |
14 April 2001 | S-div 09/02/01 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
5 April 2001 | Nc inc already adjusted 09/02/01 (1 page) |
5 April 2001 | Nc inc already adjusted 09/02/01 (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Ad 09/02/01--------- £ si 1500000@1=1500000 £ ic 35077/1535077 (2 pages) |
5 April 2001 | Ad 09/02/01--------- £ si 1500000@1=1500000 £ ic 35077/1535077 (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Return made up to 21/08/00; full list of members
|
19 January 2001 | Return made up to 21/08/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (22 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (22 pages) |
1 October 1999 | Return made up to 21/08/99; change of members (7 pages) |
1 October 1999 | Return made up to 21/08/99; change of members (7 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
17 December 1998 | Resolutions
|
9 December 1998 | Ad 12/10/98--------- £ si [email protected]=7220 £ ic 30257/37477 (2 pages) |
9 December 1998 | Ad 12/10/98--------- £ si [email protected]=7220 £ ic 30257/37477 (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
9 October 1998 | Return made up to 21/08/98; full list of members (5 pages) |
9 October 1998 | Return made up to 21/08/98; full list of members (5 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Return made up to 21/08/97; full list of members (5 pages) |
20 August 1997 | Return made up to 21/08/97; full list of members (5 pages) |
24 September 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
24 September 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Return made up to 21/08/96; full list of members
|
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Return made up to 21/08/96; full list of members
|
17 September 1996 | Director's particulars changed (1 page) |
5 December 1995 | Full group accounts made up to 31 March 1995 (11 pages) |
5 December 1995 | Full group accounts made up to 31 March 1995 (11 pages) |
17 October 1995 | Return made up to 21/08/95; full list of members (12 pages) |
17 October 1995 | Return made up to 21/08/95; full list of members (12 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 (33 pages) |
28 July 1994 | Particulars of mortgage/charge (5 pages) |
28 July 1994 | Particulars of mortgage/charge (5 pages) |
4 August 1992 | Particulars of mortgage/charge (3 pages) |
4 August 1992 | Particulars of mortgage/charge (3 pages) |
21 August 1989 | Incorporation (15 pages) |
21 August 1989 | Incorporation (15 pages) |