Company NameTNS Magasin Limited
Company StatusDissolved
Company Number02590916
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesModelexit Limited and I.D.Magasin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Robert Lemmon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 10 June 2014)
RoleManaging Director
Correspondence Address3 Loveday Road
Ealing
W19 9JT
Director NameMr Duncan Robert Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 June 2014)
RoleTns Uk Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTns House Westgate
London
W5 1UA
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed26 January 2009(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 10 June 2014)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAndrew James Freer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1994)
RoleDesigner
Correspondence Address19 Leicester Road
Market Harborough
Leicestershire
LE16 7AU
Director NameSiemon Nigel Scamell-Katz
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months (resigned 21 November 2013)
RoleDesigner
Correspondence AddressHill House Coast Road
Cley
Next-To-Sea
Norfolk
NR25 7RZ
Secretary NameJohn Bush
NationalityBritish
StatusResigned
Appointed04 April 1991(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 14 April 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
East Farndon
Market Harborough
Leicestershire
LE16 9SJ
Director NameJohn Bush
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
East Farndon
Market Harborough
Leicestershire
LE16 9SJ
Director NamePaul Eric Ransom
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Stables Wharf Farm
Station Road, Market Bosworth
Nuneaton
Warwickshire
CV13 0PG
Secretary NameSiemon Nigel Scamell-Katz
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2002)
RoleDesigner
Correspondence AddressGoose Cottage
High Street
Cley
Norfolk
NR25 7RB
Director NameStephen Paul Tirrell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 August 1996)
RoleGeneral Manager
Correspondence Address38 Main Street
Belton In Rutland
Oakham
Rutland
LE15 9LB
Director NameMarjorie Jane Epson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 October 2006)
RoleManaging Director
Correspondence Address18 Drayton Road
Medbourne
Market Harborough
Leicestershire
LE16 8DW
Director NameAnthony Edward Wren
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2007)
RoleFinance Director
Correspondence Address12 Church Mount
Guilsborough
Northampton
Northamptonshire
NN6 8QA
Secretary NameAnthony Edward Wren
NationalityBritish
StatusResigned
Appointed14 July 1999(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2007)
RoleFinance Director
Correspondence Address12 Church Mount
Guilsborough
Northampton
Northamptonshire
NN6 8QA
Director NameClaire Kathryn Ashwell Taylor
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2001)
RoleResearch Director
Correspondence Address2 Walton Road
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8AE
Director NameCaroline Prudence Bourchier Brassey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2004)
RoleAccount Director
Correspondence Address24 Newlands
Brixworth
Northamptonshire
NN6 9DN
Director NameJamie Rayner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2006)
RoleResearch Director
Correspondence Address28 Simborough Way
Market Harborough
Leicestershire
LE16 7XS
Director NameMrs Claire Suzanne Noyon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2013)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address21 De Havilland Way
Burbage
Leicestershire
LE10 2GE
Director NameEmilie Coles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2013)
RoleAccount Director
Correspondence Address42a Oxford Street
Kettering
Northamptonshire
NN16 8EQ
Director NamePiers Tanner
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2013)
RoleOperations Director
Correspondence Address3 Deacon Close
Market Harborough
Leicestershire
LE16 7UT
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NamePatricia Rose McCann
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2013)
RoleMkt Research Director
Correspondence Address13 Westmoreland Place
Ealing
London
W5 1QE
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed26 September 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tnsglobal.com

Location

Registered AddressTns House
Westgate
London
W5 1UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £0.1Tns Group Holdings LTD
79.07%
Ordinary B
360 at £0.1Tns Group Holdings LTD
20.93%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
29 January 2014Termination of appointment of Patricia Mccann as a director (1 page)
29 January 2014Termination of appointment of Emilie Coles as a director (1 page)
29 January 2014Termination of appointment of Siemon Scamell-Katz as a director (1 page)
29 January 2014Termination of appointment of Piers Tanner as a director (1 page)
29 January 2014Termination of appointment of Emilie Coles as a director (1 page)
29 January 2014Termination of appointment of Claire Noyon as a director (1 page)
29 January 2014Termination of appointment of Patricia Mccann as a director (1 page)
29 January 2014Termination of appointment of Piers Tanner as a director (1 page)
29 January 2014Termination of appointment of Siemon Scamell-Katz as a director (1 page)
29 January 2014Termination of appointment of Claire Noyon as a director (1 page)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 172
(7 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 172
(7 pages)
17 September 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
17 September 2012Termination of appointment of Andrew Chappin as a director (1 page)
17 September 2012Termination of appointment of Andrew Chappin as a director (1 page)
17 September 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
10 August 2012Full accounts made up to 31 December 2011 (21 pages)
10 August 2012Full accounts made up to 31 December 2011 (21 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
17 June 2011Full accounts made up to 31 December 2010 (19 pages)
17 June 2011Full accounts made up to 31 December 2010 (19 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Claire Suzanne Arnold on 20 June 2008 (1 page)
18 February 2010Director's details changed for Claire Suzanne Arnold on 20 June 2008 (1 page)
17 February 2010Appointment of Mr Andrew James Chappin as a director (2 pages)
17 February 2010Appointment of Mr Andrew James Chappin as a director (2 pages)
16 February 2010Termination of appointment of Robin Wooldridge as a director (1 page)
16 February 2010Termination of appointment of Robin Wooldridge as a director (1 page)
29 September 2009Full accounts made up to 31 December 2008 (22 pages)
29 September 2009Full accounts made up to 31 December 2008 (22 pages)
24 September 2009Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
26 March 2009Return made up to 12/03/09; full list of members (5 pages)
26 March 2009Return made up to 12/03/09; full list of members (5 pages)
25 March 2009Director's change of particulars / siemon scamell-katz / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / siemon scamell-katz / 01/01/2009 (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
17 April 2008Return made up to 12/03/08; full list of members (7 pages)
17 April 2008Return made up to 12/03/08; full list of members (7 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Auditor's resignation (1 page)
6 February 2008Auditor's resignation (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (3 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007Registered office changed on 12/10/07 from: kings head place market harborough leicestershire LE16 7JT (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007Registered office changed on 12/10/07 from: kings head place market harborough leicestershire LE16 7JT (1 page)
11 October 2007Company name changed I.D.magasin LIMITED\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed I.D.magasin LIMITED\certificate issued on 11/10/07 (2 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2007Nc inc already adjusted 06/08/07 (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2007Nc inc already adjusted 06/08/07 (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007£ ic 43/37 20/07/07 £ sr [email protected]=6 (1 page)
14 August 2007£ ic 43/37 20/07/07 £ sr [email protected]=6 (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Return made up to 12/03/07; full list of members (9 pages)
2 June 2007Return made up to 12/03/07; full list of members (9 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006£ ic 50/43 15/11/06 £ sr [email protected]=7 (1 page)
20 December 2006£ ic 50/43 15/11/06 £ sr [email protected]=7 (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
24 October 2006£ ic 70/50 13/09/06 £ sr [email protected]=20 (1 page)
24 October 2006£ ic 70/50 13/09/06 £ sr [email protected]=20 (1 page)
12 April 2006Return made up to 12/03/06; full list of members (8 pages)
12 April 2006Return made up to 12/03/06; full list of members (8 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
24 June 2005Return made up to 12/03/05; full list of members (8 pages)
24 June 2005Return made up to 12/03/05; full list of members (8 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
13 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 August 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 August 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 July 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 June 2002Registered office changed on 25/06/02 from: the old town hall high street market harborough leicestershire, LE16 7AF (1 page)
25 June 2002Registered office changed on 25/06/02 from: the old town hall high street market harborough leicestershire, LE16 7AF (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
4 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 March 2001Return made up to 12/03/01; full list of members (8 pages)
26 March 2001Return made up to 12/03/01; full list of members (8 pages)
25 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
30 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
28 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
22 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Nc dec already adjusted 06/04/98 (1 page)
16 July 1998Nc dec already adjusted 06/04/98 (1 page)
3 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
3 July 1998Div 24/06/98 (1 page)
3 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 July 1998Div 24/06/98 (1 page)
3 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Amended accounts made up to 30 June 1997 (5 pages)
22 June 1998Amended accounts made up to 30 June 1997 (5 pages)
12 May 1998£ ic 100/70 01/04/98 £ sr 30@1=30 (1 page)
12 May 1998£ ic 100/70 01/04/98 £ sr 30@1=30 (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 12/03/98; full list of members (6 pages)
24 April 1998Return made up to 12/03/98; full list of members (6 pages)
22 May 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 May 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
21 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 June 1995Return made up to 12/03/95; full list of members (6 pages)
21 June 1995Return made up to 12/03/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 October 1991Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1991Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1991Memorandum and Articles of Association (10 pages)
16 May 1991Memorandum and Articles of Association (10 pages)
9 May 1991£ nc 1000/100 04/04/91 (1 page)
9 May 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
9 May 1991£ nc 1000/100 04/04/91 (1 page)
9 May 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
7 May 1991Company name changed modelexit LIMITED\certificate issued on 08/05/91 (2 pages)
7 May 1991Company name changed modelexit LIMITED\certificate issued on 08/05/91 (2 pages)
12 March 1991Incorporation (9 pages)
12 March 1991Incorporation (9 pages)