South Street
Romford
Essex
RM1 2AR
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 June 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2011(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2012) |
Role | Executiv E Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Peter Neil Taylor |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 67 Rectory Park Sanderstead South Croydon Surrey CR2 9JR |
Director Name | Alan Keith Sutcliffe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 1995) |
Role | Managing Director |
Correspondence Address | 23 Elmsleigh Gardens Southampton Hampshire SO16 3GE |
Director Name | Brian Lester |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1990(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2000) |
Role | Managing Director |
Correspondence Address | Rough Acres St Marys Platt Sevenoaks Kent |
Director Name | Ernst Caffi |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 August 1990(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 1995) |
Role | Executive Vice President |
Correspondence Address | Bollingenstrasse 56 Berne 22 Ch-3000 Foreign |
Director Name | Mr John Bromley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1990(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 October 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Ty Hir Monmouth Road Raglan Usk Gwent NP15 2ET Wales |
Secretary Name | Mr John Bromley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 August 1990(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Hir Monmouth Road Raglan Usk Gwent NP15 2ET Wales |
Director Name | Dr Walter Annasohn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Lauterbahnstrasse 7c Offringen 4665 Switzerland |
Director Name | Dr Klaus Rutschi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Gddhaldenstrasse 8a 8702 Zollileon Switzerland |
Director Name | Emanuel Arni |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Juchweg 27 4457 Diegten/Bl Switzerland |
Director Name | Mr Alan Patrick Davis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 2a Penington Road Beaconsfield Buckinghamshire HP9 9ET |
Director Name | John Edward Crowe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Fullbrook House 7 Lakeside Road Poole Dorset BH13 6LR |
Director Name | Mr Paul Moirano |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarqua Broomhill Wimborne Dorset BH21 7AR |
Director Name | Jakob Schlapbach |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 February 1995(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Riedweg 1 Oberrohrdorf 5452 Switzerland Foreign |
Director Name | Olivier Audouard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2000(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 74 Chemin Des Baumes Valence 2600 France |
Director Name | Clive Leonard Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Saxon Close Binley Woods Coventry West Midlands CV3 2BH |
Secretary Name | Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 31 Springfield East Grinstead West Sussex RH19 2RT |
Director Name | Robin James Hodgson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 124 Wickham Avenue Cheam Sutton Surrey SM3 8EA |
Director Name | John Hutton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Director Name | David Glover |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 250 Berglen Court 7 Branch Road Limehouse London E14 7JZ |
Secretary Name | John Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Director Name | Mr Colin Brian Bennett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Warren Spring Elms Lane Little Baddow Essex CM3 4SD |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Secretary Name | David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Registered Address | Neopost House South Street Romford Essex RM1 2AR |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Resolutions
|
30 January 2012 | Solvency Statement dated 30/01/12 (1 page) |
30 January 2012 | Statement by directors (1 page) |
30 January 2012 | Statement by Directors (1 page) |
30 January 2012 | Statement of capital on 30 January 2012
|
30 January 2012 | Solvency statement dated 30/01/12 (1 page) |
30 January 2012 | Statement of capital on 30 January 2012
|
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
4 December 2008 | Amended accounts made up to 31 January 2008 (5 pages) |
4 December 2008 | Amended accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 November 2007 | Accounts made up to 31 January 2007 (8 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 January 2006 (8 pages) |
30 August 2006 | Accounts made up to 31 January 2006 (8 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
31 October 2005 | Accounts made up to 31 January 2005 (8 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (8 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2005 | Accounts made up to 31 January 2004 (9 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2004 (9 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
26 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (15 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (15 pages) |
19 September 2003 | Auditor's resignation (1 page) |
19 September 2003 | Auditor's resignation (1 page) |
29 August 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
29 August 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
10 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
16 August 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
16 August 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: commerce way croydon surrey CR0 4XA (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: commerce way croydon surrey CR0 4XA (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Memorandum and Articles of Association (15 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Memorandum and Articles of Association (15 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: cypress drive st mellons cardiff CF3 0EG (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: cypress drive st mellons cardiff CF3 0EG (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
18 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
17 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
17 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
20 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
17 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
17 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
18 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
22 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
24 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
24 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
20 August 1996 | Return made up to 24/08/96; full list of members (8 pages) |
20 August 1996 | Return made up to 24/08/96; full list of members
|
17 May 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
14 August 1995 | Return made up to 24/08/95; no change of members (6 pages) |
14 August 1995 | Return made up to 24/08/95; no change of members (6 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: c/o cooper lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 24/08/94; no change of members (6 pages) |
15 March 1995 | Return made up to 24/08/94; no change of members
|
15 March 1995 | Registered office changed on 15/03/95 from: c/o cooper lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 October 1994 | Full group accounts made up to 31 December 1993 (1 page) |
6 October 1994 | Full group accounts made up to 31 December 1993 (1 page) |
7 June 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
7 June 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Resolutions
|
9 June 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
9 June 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
15 July 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
15 July 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
21 March 1991 | Resolutions
|
21 March 1991 | Resolutions
|
1 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
1 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
19 October 1989 | Company name changed rapid 8805 LIMITED\certificate issued on 20/10/89 (2 pages) |
19 October 1989 | Company name changed rapid 8805 LIMITED\certificate issued on 20/10/89 (2 pages) |
13 October 1989 | Nc inc already adjusted (2 pages) |
13 October 1989 | Nc inc already adjusted (1 page) |
13 October 1989 | Resolutions
|
13 October 1989 | Resolutions
|
5 October 1989 | Resolution passed on (6 pages) |
5 October 1989 | Resolution passed on (6 pages) |
24 August 1989 | Incorporation (15 pages) |
24 August 1989 | Incorporation (15 pages) |