London
EC2V 7NQ
Director Name | Mrs Victoria Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(31 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Glenn James Andrew Evans |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Keith Malcolm Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 159 Marine Parade Brighton East Sussex BN2 1EJ |
Director Name | Mr Peter Alexander Stiles |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 St Pauls Road Canonbury London N1 2QW |
Secretary Name | Mr Keith Malcolm Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Marine Parade Brighton East Sussex BN2 1EJ |
Secretary Name | Mr Mark Allan Garraway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 1996) |
Role | PR Consultant |
Correspondence Address | 12 Ward Close Wadhurst East Sussex TN5 6HU |
Director Name | Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 October 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Nigel William Michael Goddard Chism |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Church Road Richmond Surrey TW10 6LX |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2009(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2010(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Tony Peter Friend |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Edward Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Joanna Clare Taylor-Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(31 years after company formation) |
Appointment Duration | 8 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | atomicant.co.uk |
---|---|
Telephone | 020 74572020 |
Telephone region | London |
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Instinctif Partners Intermediate Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Director's details changed for Mrs Victoria Smith on 10 June 2023 (2 pages) |
20 June 2023 | Appointment of Mr Glenn James Andrew Evans as a director on 14 June 2023 (2 pages) |
6 April 2023 | Termination of appointment of Joanna Clare Taylor-Smith as a director on 6 April 2023 (1 page) |
15 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Appointment of Ms Victoria Smith as a director on 3 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Edward Fitzgerald Heathcoat Amory as a director on 3 August 2022 (2 pages) |
4 August 2022 | Appointment of Ms Joanna Clare Taylor-Smith as a director on 3 August 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
20 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
12 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 March 2015 | Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
11 July 2014 | Appointment of Tony Peter Friend as a director (3 pages) |
11 July 2014 | Appointment of Tony Peter Friend as a director (3 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
3 February 2014 | Company name changed collegehill.com LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Company name changed collegehill.com LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Change of name notice (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Appointment of Mr Richard Stephen Nichols as a director (2 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Appointment of Mr Richard Stephen Nichols as a director (2 pages) |
20 April 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
20 April 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
2 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
2 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 March 2004 | New secretary appointed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 December 1999 | Company name changed peter stiles presentations limit ed\certificate issued on 21/12/99 (2 pages) |
21 December 1999 | Company name changed peter stiles presentations limit ed\certificate issued on 21/12/99 (2 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page) |
29 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
8 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
4 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
6 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 June 1994 | Memorandum and Articles of Association (13 pages) |
3 June 1994 | Memorandum and Articles of Association (13 pages) |
14 October 1993 | Company name changed\certificate issued on 14/10/93 (2 pages) |
14 October 1993 | Company name changed\certificate issued on 14/10/93 (2 pages) |
7 August 1991 | Incorporation (19 pages) |
7 August 1991 | Incorporation (19 pages) |