London
W1H 1DP
Director Name | Mr Dominic Sebastian Bristow |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 December 2019(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clacton Road London E17 8AP |
Secretary Name | Mrs Julia Ann Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Panniers Farm Castle Lane Wookey Wells Somerset BA5 1NL |
Director Name | Alexander Arthur Luttrell Reid |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(5 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Millington Road Cambridge Cambridgeshire CB3 9HW |
Secretary Name | Claire Yvonne Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 84 Hazelwood Road Walthamstow London E17 7AL |
Director Name | Mr John Stuart McCullagh |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 1999) |
Role | Company Chairman |
Correspondence Address | Heatherley Onslow Road Walton On Thames Surrey KT12 5BB |
Director Name | Mr Andrew Clive Orchard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Quarry View Higher Street West Chinnock Crewkerne Somerset TA18 7QA |
Director Name | Mr Graham John Taysom |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2002) |
Role | Director New Bus Development |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Common South Putney London SW15 1BP |
Director Name | Henry Yegerman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1998(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1999) |
Role | Financial Marketing |
Correspondence Address | 37 Knightsbridge London SW1X 7NL |
Director Name | Rachel Sarah Dean |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 213 Goldhawk Road London W12 8EP |
Director Name | Norman Benito Fiore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 February 2006) |
Role | Corporate Ventures |
Correspondence Address | Flat 9 53 Drayton Gardens London SW10 9RX |
Director Name | Nicholas Gwyn Brisbourne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2003) |
Role | Capital Investment Executive |
Correspondence Address | 16 Wyndham Place London W1H 1AQ |
Secretary Name | Jennifer Ingrid Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(15 years after company formation) |
Appointment Duration | 7 years (resigned 25 September 2012) |
Role | Administrative Consultant |
Correspondence Address | Westbourne House High Street Oakhill Radstock Somerset BA3 5AS |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2001) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2005) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Website | decisioncurve.com |
---|---|
Email address | [email protected] |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
360.6m at £0.01 | Upsilon Meson Synergies Inc. 99.85% Ordinary A |
---|---|
550k at £0.01 | Upsilon Meson Synergies Inc. 0.15% Preference |
Year | 2014 |
---|---|
Net Worth | £92,013 |
Cash | £10,834 |
Current Liabilities | £158 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 June 1998 | Delivered on: 2 July 1998 Satisfied on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or interactive forecasting limited 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 |
---|---|
26 June 1997 | Delivered on: 30 June 1997 Satisfied on: 19 January 2015 Persons entitled: 3I Group 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. See the mortgage charge document for full details. Fully Satisfied |
16 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
29 December 2019 | Appointment of Mr Dominic Sebastian Bristow as a director on 26 December 2019 (2 pages) |
24 June 2019 | Director's details changed for Dr Geoffrey John Bristow on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Dr Geoffrey John Bristow as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 January 2019 | Notification of Dominic Sebastian Bristow as a person with significant control on 28 December 2018 (2 pages) |
2 January 2019 | Change of details for Dr Geoffrey John Bristow as a person with significant control on 28 December 2018 (2 pages) |
2 January 2019 | Notification of James Hamilton Bristow as a person with significant control on 28 December 2018 (2 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2015 | Registered office address changed from Suite 3 43 Bedford Street London WC2E 9HA to 78 York Street London W1H 1DP on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Dr Geoffrey John Bristow on 17 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Suite 3 43 Bedford Street London WC2E 9HA to 78 York Street London W1H 1DP on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Dr Geoffrey John Bristow on 17 August 2015 (2 pages) |
4 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Satisfaction of charge 1 in full (1 page) |
19 January 2015 | Satisfaction of charge 1 in full (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 November 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Termination of appointment of Jennifer Grant as a secretary (1 page) |
25 September 2012 | Termination of appointment of Jennifer Grant as a secretary (1 page) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Dr Geoffrey John Bristow on 24 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Geoffrey John Bristow on 24 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Registered office address changed from Suite 3 456-458 Strand London WC2R 0DZ on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Suite 3 456-458 Strand London WC2R 0DZ on 21 September 2010 (1 page) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Dr Geoffrey John Bristow on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Geoffrey John Bristow on 28 February 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page) |
12 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page) |
12 May 2008 | Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page) |
12 May 2008 | Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
25 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
12 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
13 March 2006 | Ad 27/01/06-13/02/06 £ si [email protected]=3586421 £ ic 25419/3611840 (3 pages) |
13 March 2006 | Ad 27/01/06-13/02/06 £ si [email protected]=3586421 £ ic 25419/3611840 (3 pages) |
28 February 2006 | £ nc 37710/3837710 18/01/06 (2 pages) |
28 February 2006 | £ nc 37710/3837710 18/01/06 (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
19 September 2005 | Return made up to 04/09/05; full list of members (11 pages) |
19 September 2005 | Return made up to 04/09/05; full list of members (11 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: stringer saul 17 hanover square london W1S 1HU (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: stringer saul 17 hanover square london W1S 1HU (1 page) |
15 September 2004 | Return made up to 04/09/04; full list of members (11 pages) |
15 September 2004 | Return made up to 04/09/04; full list of members (11 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (11 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (11 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
28 October 2003 | Return made up to 04/09/03; full list of members (12 pages) |
28 October 2003 | Return made up to 04/09/03; full list of members (12 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2002 (17 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2002 (17 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
27 November 2002 | Return made up to 04/09/02; full list of members (12 pages) |
27 November 2002 | Return made up to 04/09/02; full list of members (12 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
28 March 2002 | Amended accounts made up to 31 December 2000 (7 pages) |
28 March 2002 | Amended accounts made up to 31 December 2000 (7 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
19 November 2001 | Return made up to 04/09/01; full list of members (12 pages) |
19 November 2001 | Return made up to 04/09/01; full list of members (12 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
24 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 25 north row london W1K 6DJ (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 25 north row london W1K 6DJ (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
6 March 2001 | Return made up to 04/09/00; full list of members
|
6 March 2001 | Return made up to 04/09/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
26 October 1999 | Return made up to 04/09/99; full list of members
|
26 October 1999 | Return made up to 04/09/99; full list of members
|
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 04/09/98; full list of members
|
20 November 1998 | Return made up to 04/09/98; full list of members
|
5 November 1998 | Resolutions
|
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | £ nc 26170/33560 16/09/98 (1 page) |
5 November 1998 | Conve 16/09/98 (1 page) |
5 November 1998 | Conve 16/09/98 (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | £ nc 26170/33560 16/09/98 (1 page) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: panniers estate wookey somerset BA5 1NL (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: panniers estate wookey somerset BA5 1NL (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Ad 04/03/98--------- £ si [email protected]=383 £ ic 25416/25799 (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Ad 21/04/98--------- £ si [email protected]=95 £ ic 25799/25894 (2 pages) |
26 June 1998 | Ad 21/04/98--------- £ si [email protected]=95 £ ic 25799/25894 (2 pages) |
26 June 1998 | Ad 04/03/98--------- £ si [email protected]=383 £ ic 25416/25799 (2 pages) |
22 May 1998 | Ad 24/04/98--------- £ si [email protected]=95 £ ic 25321/25416 (2 pages) |
22 May 1998 | Ad 24/04/98--------- £ si [email protected]=95 £ ic 25321/25416 (2 pages) |
22 May 1998 | Ad 04/03/98--------- £ si [email protected]=383 £ ic 24938/25321 (2 pages) |
22 May 1998 | Ad 04/03/98--------- £ si [email protected]=383 £ ic 24938/25321 (2 pages) |
11 November 1997 | Return made up to 04/09/97; full list of members (10 pages) |
11 November 1997 | Return made up to 04/09/97; full list of members (10 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 August 1997 | Ad 26/06/97--------- £ si [email protected]=3081 £ ic 21857/24938 (2 pages) |
20 August 1997 | Ad 26/06/97--------- £ si [email protected]=3081 £ ic 21857/24938 (2 pages) |
4 August 1997 | Nc inc already adjusted 26/06/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Nc inc already adjusted 26/06/97 (1 page) |
4 August 1997 | Resolutions
|
30 June 1997 | Particulars of mortgage/charge (4 pages) |
30 June 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Ad 30/11/96--------- £ si [email protected]=161 £ ic 21696/21857 (2 pages) |
7 January 1997 | Ad 30/11/96--------- £ si [email protected]=161 £ ic 21696/21857 (2 pages) |
20 September 1996 | Return made up to 04/09/96; full list of members
|
20 September 1996 | Return made up to 04/09/96; full list of members
|
20 September 1996 | Secretary resigned (3 pages) |
20 September 1996 | Ad 01/09/96--------- £ si [email protected]=323 £ ic 10000/10323 (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Ad 01/09/96--------- £ si [email protected]=323 £ ic 10000/10323 (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Secretary resigned (3 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 20000/39900 15/12/95 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 20000/39900 15/12/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | S-div 15/12/95 (1 page) |
10 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
10 January 1996 | Ad 15/12/95--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
10 January 1996 | S-div 15/12/95 (1 page) |
10 January 1996 | Ad 15/12/95--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 September 1995 | Company name changed synergy management consultants l imited\certificate issued on 25/09/95 (4 pages) |
22 September 1995 | Company name changed synergy management consultants l imited\certificate issued on 25/09/95 (4 pages) |
15 September 1995 | Return made up to 04/09/95; no change of members
|
15 September 1995 | Return made up to 04/09/95; no change of members
|
5 December 1990 | Company name changed ultraheights LIMITED\certificate issued on 06/12/90 (2 pages) |
5 December 1990 | Company name changed ultraheights LIMITED\certificate issued on 06/12/90 (2 pages) |
20 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 September 1990 | Incorporation (12 pages) |
4 September 1990 | Incorporation (12 pages) |