Woodhouse Lane, Botley
Southampton
Hampshire
SO30 2EZ
Director Name | Mr Peter John Vardigans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(12 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House The Avenue Salisbury Wiltshire SP1 1NF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 December 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Mr Charles Owen Reardon Dodman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1994) |
Role | Consultant |
Correspondence Address | Lynwood Crown Lane Old Basing Basingstoke Hampshire RG24 7DN |
Director Name | Mr Peter David Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1994) |
Role | Consultant |
Correspondence Address | 140 Downs Road South Wonston Winchester Hampshire SO21 3EH |
Director Name | Roger Rowe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2000) |
Role | Consultant |
Correspondence Address | Summer House Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Peter McManus |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 March 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Courtenay Road Winchester Hampshire SO23 7ER |
Secretary Name | Mr Peter David Wright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1994) |
Role | Consultant |
Correspondence Address | 140 Downs Road South Wonston Winchester Hampshire SO21 3EH |
Director Name | Prof Alan Michael Bourn |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 1998) |
Role | Professor |
Correspondence Address | 2 Heatherdene Road Chandlers Ford Hampshire SO53 5BN |
Director Name | Professor Dame Wendy Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 November 2004) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Shooters Walk 28 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Prof Roy Alfred Farrar |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1995) |
Role | University Professor |
Correspondence Address | 11b Thorold Road Southampton Hampshire SO18 1HZ |
Director Name | Hugh Charles Davis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 1998) |
Role | University Lecturer |
Correspondence Address | 15 Newport Road Cowes Isle Of Wight PO31 7PA |
Secretary Name | Moray Charles Livingstone Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | Town Quay House 7 Town Quay Southampton Hampshire SO14 2PT |
Director Name | Edwin Isaac Gill |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Flat 9 17 Grosvenor Square London W1 |
Director Name | Mr Roger Ashby |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 High Street Sidford Sidmouth Devon EX10 9SQ |
Secretary Name | Prof Alan Michael Bourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 1999) |
Role | Professor |
Correspondence Address | 2 Heatherdene Road Chandlers Ford Hampshire SO53 5BN |
Director Name | William George Nisen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 88 South Park San Francisco 94107 |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coppertop Green Lane Lasswade Midlothian EH18 1HE Scotland |
Director Name | Ms Anne Margaret Glover |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 November 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensdale Place London W11 4SQ |
Director Name | John Thomas Darlington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Bransgore House, 140 Burley Road Christchurch Hampshire BH23 8DA |
Secretary Name | Roger Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Summer House Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Dabney Standley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2002) |
Role | Software Executive |
Correspondence Address | 26 Ross Road Sausalito California 94965 United States |
Director Name | Mr John Caswell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2003) |
Role | Ceo Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Dunbar Wharf Narrow Street Limehouse London E14 8BD |
Director Name | Dr Timothy Mirfield Cooke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foster Road London W4 4NY |
Director Name | Patrick Whelan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2003) |
Role | Chief Executive |
Correspondence Address | The Retreat Harlington Road Toddington Bedfordshire LU5 6HD |
Director Name | Mr Timothy Michael Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(11 years after company formation) |
Appointment Duration | 1 year (resigned 10 July 2003) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6,50 Egerton Gardens London SW3 2BZ |
Director Name | Mark Crocker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2004) |
Role | CEO |
Correspondence Address | 23 Queens Court Winchester Hampshire SO23 8GL |
Director Name | James Patrick Macqueen Craig |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2004) |
Role | Businessman |
Correspondence Address | 67 Ridgway Place London SW19 4SP |
Director Name | Andrew Wade |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2003) |
Role | Sales Director |
Correspondence Address | Alderley House 8 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£626,940 |
Cash | £130,347 |
Current Liabilities | £486,332 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2011 | Final Gazette dissolved following liquidation (1 page) |
29 December 2011 | Final Gazette dissolved following liquidation (1 page) |
29 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2011 | Company name changed active navigation LTD\certificate issued on 29/07/11
|
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Resolutions
|
20 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
15 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (61 pages) |
15 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (61 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
10 February 2009 | Result of meeting of creditors (32 pages) |
10 February 2009 | Result of meeting of creditors (32 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page) |
26 January 2009 | Statement of affairs with form 2.14B (7 pages) |
26 January 2009 | Statement of administrator's proposal (31 pages) |
26 January 2009 | Statement of affairs with form 2.14B (7 pages) |
26 January 2009 | Statement of administrator's proposal (31 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 2 venture road chilworth science park southampton hampshire SO16 7NP (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 2 venture road chilworth science park southampton hampshire SO16 7NP (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (10 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (10 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (10 pages) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Return made up to 07/06/06; full list of members (10 pages) |
26 June 2006 | Location of register of members (1 page) |
12 June 2006 | Ad 23/05/06--------- £ si [email protected]=490000 £ ic 1123870/1613870 (2 pages) |
12 June 2006 | Ad 23/05/06--------- £ si [email protected]=490000 £ ic 1123870/1613870 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Nc inc already adjusted 07/05/06 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Nc inc already adjusted 07/05/06 (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
23 November 2005 | Ad 14/11/05--------- £ si [email protected]=50000 £ ic 1073870/1123870 (2 pages) |
23 November 2005 | Ad 14/11/05--------- £ si [email protected]=50000 £ ic 1073870/1123870 (2 pages) |
13 July 2005 | Return made up to 07/06/05; full list of members (18 pages) |
13 July 2005 | Return made up to 07/06/05; full list of members (18 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (22 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members
|
1 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Ad 31/07/03--------- £ si [email protected]=16194 £ ic 1079276/1095470 (2 pages) |
28 May 2004 | Ad 31/07/03--------- £ si [email protected]=16194 £ ic 1079276/1095470 (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
2 September 2003 | Ad 25/06/03--------- £ si [email protected]=589281 £ ic 489995/1079276 (6 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 19/06/03 (1 page) |
2 September 2003 | Ad 24/06/03--------- £ si [email protected]=210828 £ ic 279167/489995 (5 pages) |
2 September 2003 | Ad 25/06/03--------- £ si [email protected]=589281 £ ic 489995/1079276 (6 pages) |
2 September 2003 | Nc inc already adjusted 19/06/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Ad 24/06/03--------- £ si [email protected]=210828 £ ic 279167/489995 (5 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: delta house enterprise road chilworth southampton hampshire SO16 7NS (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: delta house enterprise road chilworth southampton hampshire SO16 7NS (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
8 July 2003 | Return made up to 07/06/03; change of members
|
8 July 2003 | Return made up to 07/06/03; change of members (11 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
10 January 2003 | Full accounts made up to 31 March 2002 (25 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (25 pages) |
27 August 2002 | New director appointed (4 pages) |
27 August 2002 | Ad 18/06/02--------- £ si [email protected]=23826 £ ic 215268/239094 (4 pages) |
27 August 2002 | New director appointed (4 pages) |
27 August 2002 | Ad 18/06/02--------- £ si [email protected]=23826 £ ic 215268/239094 (4 pages) |
13 August 2002 | £ ic 1686847/215268 17/06/02 £ sr [email protected]= 1471579 (1 page) |
13 August 2002 | £ ic 1686847/215268 17/06/02 £ sr [email protected]= 1471579 (1 page) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=40751 £ ic 1601365/1642116 (5 pages) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=1917 £ ic 1599448/1601365 (2 pages) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=1917 £ ic 1599448/1601365 (2 pages) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=44731 £ ic 1642116/1686847 (2 pages) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=8033 £ ic 1591415/1599448 (3 pages) |
9 August 2002 | £ nc 1683923/1884507 18/06/02 (1 page) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=8033 £ ic 1591415/1599448 (3 pages) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=40751 £ ic 1601365/1642116 (5 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | £ nc 1683923/1884507 18/06/02 (1 page) |
9 August 2002 | Ad 18/06/02--------- £ si [email protected]=44731 £ ic 1642116/1686847 (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2002 | Ad 17/06/02--------- £ si [email protected] £ ic 1591415/1591415 (2 pages) |
4 August 2002 | Resolutions
|
4 August 2002 | Ad 17/06/02--------- £ si [email protected] £ ic 1591415/1591415 (2 pages) |
4 August 2002 | Resolutions
|
25 June 2002 | Return made up to 07/06/02; no change of members (10 pages) |
25 June 2002 | Return made up to 07/06/02; no change of members (10 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (20 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (20 pages) |
11 January 2002 | Particulars of mortgage/charge (9 pages) |
11 January 2002 | Particulars of mortgage/charge (9 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (19 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
27 February 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
27 February 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
18 January 2001 | Ad 05/01/01--------- £ si [email protected]=1054 £ ic 1590360/1591414 (2 pages) |
18 January 2001 | Ad 05/01/01--------- £ si [email protected]=1054 £ ic 1590360/1591414 (2 pages) |
15 January 2001 | Ad 28/10/00--------- £ si [email protected]=527 £ ic 1589833/1590360 (2 pages) |
15 January 2001 | Ad 28/10/00--------- £ si [email protected]=527 £ ic 1589833/1590360 (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
26 October 2000 | Company name changed multicosm LTD.\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed multicosm LTD.\certificate issued on 27/10/00 (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2000 | Ad 22/09/00--------- £ si [email protected]=19504 £ ic 1557493/1576997 (4 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Ad 22/09/00--------- £ si [email protected]=5983 £ ic 1583850/1589833 (2 pages) |
9 October 2000 | Ad 22/09/00--------- £ si [email protected]=6853 £ ic 1576997/1583850 (2 pages) |
9 October 2000 | Ad 22/09/00--------- £ si [email protected]=5983 £ ic 1583850/1589833 (2 pages) |
9 October 2000 | Conve 22/09/00 (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Nc inc already adjusted 22/09/00 (2 pages) |
9 October 2000 | Nc inc already adjusted 22/09/00 (2 pages) |
9 October 2000 | Ad 22/09/00--------- £ si [email protected]=6853 £ ic 1576997/1583850 (2 pages) |
9 October 2000 | Conve 22/09/00 (2 pages) |
9 October 2000 | Ad 22/09/00--------- £ si [email protected]=19504 £ ic 1557493/1576997 (4 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 07/06/00; no change of members
|
10 July 2000 | Return made up to 07/06/00; no change of members (8 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
8 July 1999 | Return made up to 07/06/99; change of members
|
8 July 1999 | Return made up to 07/06/99; change of members (8 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
3 June 1999 | Particulars of mortgage/charge (9 pages) |
3 June 1999 | Particulars of mortgage/charge (9 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
15 June 1998 | Memorandum and Articles of Association (31 pages) |
15 June 1998 | Memorandum and Articles of Association (31 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=3132 £ ic 1554360/1557492 (4 pages) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=1500000 £ ic 272/1500272 (2 pages) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=3132 £ ic 1554360/1557492 (4 pages) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=1500000 £ ic 272/1500272 (2 pages) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=54088 £ ic 1500272/1554360 (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | £ nc 1600/1650000 29/05/98 (1 page) |
4 June 1998 | £ nc 1600/1650000 29/05/98 (1 page) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=54088 £ ic 1500272/1554360 (4 pages) |
22 September 1997 | Auditor's resignation (1 page) |
22 September 1997 | Auditor's resignation (1 page) |
5 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | £ nc 1359/1600 02/06/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | £ nc 1359/1600 02/06/97 (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
13 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 June 1996 | Return made up to 07/06/96; full list of members
|
24 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Return made up to 07/06/95; full list of members; amend (8 pages) |
26 January 1996 | Return made up to 07/06/95; full list of members; amend (8 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | £ nc 1000/1359 19/10/95 (1 page) |
9 November 1995 | S-div 06/11/95 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Memorandum and Articles of Association (29 pages) |
9 November 1995 | £ nc 1000/1359 19/10/95 (1 page) |
9 November 1995 | Ad 19/10/95--------- £ si [email protected]=71 £ ic 200/271 (2 pages) |
9 November 1995 | Ad 19/10/95--------- £ si [email protected]=71 £ ic 200/271 (2 pages) |
9 November 1995 | S-div 06/11/95 (1 page) |
9 November 1995 | Memorandum and Articles of Association (58 pages) |
26 September 1995 | Return made up to 07/06/95; full list of members (8 pages) |
26 September 1995 | Return made up to 07/06/95; full list of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
15 March 1995 | Company name changed mls technology LTD.\certificate issued on 16/03/95 (2 pages) |
15 March 1995 | Company name changed mls technology LTD.\certificate issued on 16/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
14 September 1994 | Company name changed venta technology associates limi ted\certificate issued on 15/09/94 (2 pages) |
14 September 1994 | Company name changed venta technology associates limi ted\certificate issued on 15/09/94 (2 pages) |
19 August 1994 | Memorandum and Articles of Association (28 pages) |
19 August 1994 | Memorandum and Articles of Association (28 pages) |
19 August 1994 | Ad 12/08/94--------- £ si 196@1=196 £ ic 2/198 (2 pages) |
19 August 1994 | Ad 12/08/94--------- £ si 196@1=196 £ ic 2/198 (2 pages) |
29 June 1994 | Return made up to 07/06/94; no change of members
|
29 June 1994 | Return made up to 07/06/94; no change of members (4 pages) |
6 July 1993 | Return made up to 07/06/93; no change of members (4 pages) |
6 July 1993 | Return made up to 07/06/93; no change of members
|
25 June 1992 | Return made up to 07/06/92; full list of members (5 pages) |
25 June 1992 | Return made up to 07/06/92; full list of members (5 pages) |
29 January 1992 | Ad 16/12/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 1992 | Ad 16/12/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 1991 | Company name changed neonbuy LIMITED\certificate issued on 29/11/91 (2 pages) |
28 November 1991 | Company name changed neonbuy LIMITED\certificate issued on 29/11/91 (2 pages) |
7 June 1991 | Incorporation (17 pages) |
7 June 1991 | Incorporation (17 pages) |