London
EC4Y 8JJ
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2002(11 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 May 2018) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2003(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 01 May 2018) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Mario Jorge Queroz E Castro |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 25 Terrace Road Bertrams Johannesburg South Africa |
Director Name | Vitor Manuel Da Silva E Castro |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Apartment Au Edificio Luztur Praia Da Luz Shoo Lagoa Portugal |
Director Name | Ana Cristina Castro Hendrick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardings Close Kingston Upon Thames Surrey KT2 6DR |
Director Name | Mr Joao Carlos Sampaio De Almeida |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 November 2008(17 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1996) |
Correspondence Address | 7 Hollydale Drive Bromley Kent BR2 8QL |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1996(5 years after company formation) |
Appointment Duration | 3 years (resigned 26 April 1999) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Executive Directors Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 2003) |
Correspondence Address | PO Box 170 Churchill Building Front Street Grand Turk Turks And Caicos Islands |
Director Name | PIC International Holding Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 March 1997) |
Correspondence Address | Suite 3c Third Floor Standbrook House 2-5 Old Bond Street London W1X 3TB |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2000) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2004) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Website | grouppremier.com |
---|
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
200k at £1 | Premier Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,256 |
Cash | £111 |
Current Liabilities | £276,482 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2012 | Delivered on: 9 August 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,299.80. Outstanding |
---|---|
18 June 2002 | Delivered on: 19 June 2002 Satisfied on: 21 March 2013 Persons entitled: Colville Estate Properties Limited Classification: Rent deposit deed Secured details: £16,450.00 due from the company to the chargee. Particulars: Cash deposit of £16,450.00. Fully Satisfied |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of Joao Carlos Sampaio De Almeida as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Joao Carlos Sampaio De Almeida as a director on 30 November 2016 (1 page) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
11 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr Joao Carlos Sampaio Almeida on 12 February 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Joao Carlos Sampaio Almeida on 12 February 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
27 October 2009 | Director's details changed for Mr Joao Carlos Sampaio Almeida on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Joao Carlos Sampaio Almeida on 1 October 2009 (2 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
27 October 2009 | Director's details changed for Mr Joao Carlos Sampaio Almeida on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Gbp nc 100000/200000\07/04/09 (2 pages) |
3 July 2009 | Gbp nc 100000/200000\07/04/09 (2 pages) |
14 April 2009 | Director's change of particulars / joao almeida / 02/12/2008 (1 page) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / joao almeida / 02/12/2008 (1 page) |
18 November 2008 | Director appointed joao almeida (1 page) |
18 November 2008 | Director appointed joao almeida (1 page) |
12 November 2008 | Director appointed mr mario castro (1 page) |
12 November 2008 | Director appointed mr mario castro (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Ad 10/04/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (1 page) |
23 September 2008 | Ad 10/04/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (1 page) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 March 2008 | Appointment terminated director ana castro hendrick (1 page) |
28 March 2008 | Appointment terminated director ana castro hendrick (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Memorandum and Articles of Association (10 pages) |
26 May 2006 | Memorandum and Articles of Association (10 pages) |
26 May 2006 | Resolutions
|
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
29 March 2006 | £ nc 1000/100000 07/02/06 (2 pages) |
29 March 2006 | £ nc 1000/100000 07/02/06 (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
11 May 2005 | Memorandum and Articles of Association (9 pages) |
11 May 2005 | Memorandum and Articles of Association (9 pages) |
3 May 2005 | Company name changed premier financial services inter national LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed premier financial services inter national LIMITED\certificate issued on 03/05/05 (2 pages) |
22 April 2005 | Location of register of members (1 page) |
22 April 2005 | Location of register of members (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Return made up to 05/04/04; full list of members
|
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Return made up to 05/04/04; full list of members
|
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: palladium house 1-4 argyll stree london W1V 2LD (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: palladium house 1-4 argyll stree london W1V 2LD (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members
|
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
16 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
24 July 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 June 2000 | Return made up to 05/04/00; no change of members (4 pages) |
8 June 2000 | Return made up to 05/04/00; no change of members (4 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (2 pages) |
29 April 1999 | Secretary resigned (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: suite 3C third floor standbrook house 2-5 old street london W1X 3TB (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: suite 3C third floor standbrook house 2-5 old street london W1X 3TB (1 page) |
15 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
6 May 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 May 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 May 1997 | Return made up to 05/04/97; change of members
|
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 05/04/97; change of members
|
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
18 November 1996 | Ad 23/10/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Ad 23/10/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director's particulars changed (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
31 May 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
31 May 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
8 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
24 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
24 May 1995 | Secretary's particulars changed (2 pages) |
24 May 1995 | Secretary's particulars changed (2 pages) |
24 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |