Ealing
W19 9JT
Director Name | Mr Duncan Robert Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 June 2014) |
Role | Tns Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Tns House Westgate London W5 1UA |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2009(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 June 2014) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Andrew James Freer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1994) |
Role | Designer |
Correspondence Address | 19 Leicester Road Market Harborough Leicestershire LE16 7AU |
Director Name | Siemon Nigel Scamell-Katz |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 November 2013) |
Role | Designer |
Correspondence Address | Hill House Coast Road Cley Next-To-Sea Norfolk NR25 7RZ |
Secretary Name | John Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 14 April 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crest East Farndon Market Harborough Leicestershire LE16 9SJ |
Director Name | John Bush |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest East Farndon Market Harborough Leicestershire LE16 9SJ |
Director Name | Paul Eric Ransom |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Stables Wharf Farm Station Road, Market Bosworth Nuneaton Warwickshire CV13 0PG |
Secretary Name | Siemon Nigel Scamell-Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2002) |
Role | Designer |
Correspondence Address | Goose Cottage High Street Cley Norfolk NR25 7RB |
Director Name | Stephen Paul Tirrell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 1996) |
Role | General Manager |
Correspondence Address | 38 Main Street Belton In Rutland Oakham Rutland LE15 9LB |
Director Name | Marjorie Jane Epson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | 18 Drayton Road Medbourne Market Harborough Leicestershire LE16 8DW |
Director Name | Anthony Edward Wren |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2007) |
Role | Finance Director |
Correspondence Address | 12 Church Mount Guilsborough Northampton Northamptonshire NN6 8QA |
Secretary Name | Anthony Edward Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2007) |
Role | Finance Director |
Correspondence Address | 12 Church Mount Guilsborough Northampton Northamptonshire NN6 8QA |
Director Name | Claire Kathryn Ashwell Taylor |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2001) |
Role | Research Director |
Correspondence Address | 2 Walton Road Caldecotte Milton Keynes Buckinghamshire MK7 8AE |
Director Name | Caroline Prudence Bourchier Brassey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2004) |
Role | Account Director |
Correspondence Address | 24 Newlands Brixworth Northamptonshire NN6 9DN |
Director Name | Jamie Rayner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2006) |
Role | Research Director |
Correspondence Address | 28 Simborough Way Market Harborough Leicestershire LE16 7XS |
Director Name | Mrs Claire Suzanne Noyon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2013) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | 21 De Havilland Way Burbage Leicestershire LE10 2GE |
Director Name | Emilie Coles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2013) |
Role | Account Director |
Correspondence Address | 42a Oxford Street Kettering Northamptonshire NN16 8EQ |
Director Name | Piers Tanner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2013) |
Role | Operations Director |
Correspondence Address | 3 Deacon Close Market Harborough Leicestershire LE16 7UT |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Patricia Rose McCann |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2013) |
Role | Mkt Research Director |
Correspondence Address | 13 Westmoreland Place Ealing London W5 1QE |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr Andrew James Chappin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tnsglobal.com |
---|
Registered Address | Tns House Westgate London W5 1UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4k at £0.1 | Tns Group Holdings LTD 79.07% Ordinary B |
---|---|
360 at £0.1 | Tns Group Holdings LTD 20.93% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Termination of appointment of Patricia Mccann as a director (1 page) |
29 January 2014 | Termination of appointment of Emilie Coles as a director (1 page) |
29 January 2014 | Termination of appointment of Siemon Scamell-Katz as a director (1 page) |
29 January 2014 | Termination of appointment of Piers Tanner as a director (1 page) |
29 January 2014 | Termination of appointment of Emilie Coles as a director (1 page) |
29 January 2014 | Termination of appointment of Claire Noyon as a director (1 page) |
29 January 2014 | Termination of appointment of Patricia Mccann as a director (1 page) |
29 January 2014 | Termination of appointment of Piers Tanner as a director (1 page) |
29 January 2014 | Termination of appointment of Siemon Scamell-Katz as a director (1 page) |
29 January 2014 | Termination of appointment of Claire Noyon as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Claire Suzanne Arnold on 20 June 2008 (1 page) |
18 February 2010 | Director's details changed for Claire Suzanne Arnold on 20 June 2008 (1 page) |
17 February 2010 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
17 February 2010 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
16 February 2010 | Termination of appointment of Robin Wooldridge as a director (1 page) |
16 February 2010 | Termination of appointment of Robin Wooldridge as a director (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
26 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
25 March 2009 | Director's change of particulars / siemon scamell-katz / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / siemon scamell-katz / 01/01/2009 (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
17 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Auditor's resignation (1 page) |
6 February 2008 | Auditor's resignation (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: kings head place market harborough leicestershire LE16 7JT (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: kings head place market harborough leicestershire LE16 7JT (1 page) |
11 October 2007 | Company name changed I.D.magasin LIMITED\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed I.D.magasin LIMITED\certificate issued on 11/10/07 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Nc inc already adjusted 06/08/07 (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Nc inc already adjusted 06/08/07 (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total 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 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Return made up to 12/03/07; full list of members (9 pages) |
2 June 2007 | Return made up to 12/03/07; full list of members (9 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total 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 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director 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 2006 | Return made up to 12/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
24 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
24 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 12/03/04; full list of members
|
13 April 2004 | Return made up to 12/03/04; full list of members
|
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 August 2003 | Return made up to 12/03/03; full list of members
|
22 August 2003 | Return made up to 12/03/03; full list of members
|
19 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: the old town hall high street market harborough leicestershire, LE16 7AF (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: the old town hall high street market harborough leicestershire, LE16 7AF (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 12/03/02; full list of members
|
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 12/03/02; full list of members
|
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
4 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
25 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
25 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 May 2000 | Return made up to 12/03/00; full list of members
|
17 May 2000 | Return made up to 12/03/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
30 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
22 April 1999 | Return made up to 12/03/99; full list of members
|
22 April 1999 | Return made up to 12/03/99; full list of members
|
16 July 1998 | Nc dec already adjusted 06/04/98 (1 page) |
16 July 1998 | Nc dec already adjusted 06/04/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Div 24/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Div 24/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
22 June 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
22 June 1998 | Amended 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 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
22 May 1997 | Return made up to 12/03/97; full list of members
|
22 May 1997 | Return made up to 12/03/97; full list of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 May 1996 | Return made up to 12/03/96; full list of members
|
9 May 1996 | Return made up to 12/03/96; full list of members
|
12 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
21 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
21 June 1995 | Return made up to 12/03/95; full list of members (6 pages) |
21 June 1995 | Return made up to 12/03/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 October 1991 | Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1991 | Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1991 | Memorandum and Articles of Association (10 pages) |
16 May 1991 | Memorandum and Articles of Association (10 pages) |
9 May 1991 | £ nc 1000/100 04/04/91 (1 page) |
9 May 1991 | Resolutions
|
9 May 1991 | £ nc 1000/100 04/04/91 (1 page) |
9 May 1991 | Resolutions
|
7 May 1991 | Company name changed modelexit LIMITED\certificate issued on 08/05/91 (2 pages) |
7 May 1991 | Company name changed modelexit LIMITED\certificate issued on 08/05/91 (2 pages) |
12 March 1991 | Incorporation (9 pages) |
12 March 1991 | Incorporation (9 pages) |