London
SW1W 8LA
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2007(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 06 June 2017) |
Correspondence Address | Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB |
Director Name | Roger Brian Reissner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 1998) |
Role | Engineer |
Correspondence Address | Greenbanks Wayside Chipperfield Kings Langley Hertfordshire WD4 9JL |
Director Name | Peter Englander |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 1992) |
Role | Venture Capitalist |
Correspondence Address | 24 Upper Brook Street London W1 |
Director Name | Gerald Maurice Cole |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 September 1993) |
Role | Engineer |
Correspondence Address | 6 Curl Way Wokingham Berkshire RG41 2TJ |
Director Name | Henry Joseph Beker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 8 years (resigned 12 September 2000) |
Role | Engineer |
Correspondence Address | 34 Luckley Wood Wokingham Berkshire RG11 3EW |
Secretary Name | John Stewart Lacon Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | Avon Lodge Station Approach Shepperton Middlesex TW17 8AL |
Director Name | John Phillips McMonigall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Murrell Totters Lane Murrell Green Hook Hampshire RG27 8HX |
Director Name | David Peter Pinnell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 1999) |
Role | Sales & Manufacturing Executiv |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wildcroft Drive Wokingham Berkshire RG11 3HY |
Director Name | Peter William Lloyd Morgan |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeves Weydown Road Haslemere Surrey GU27 1DT |
Secretary Name | Mr Roger John Loosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 5 Hampton Lane Winchester Hampshire SO22 5LF |
Director Name | Matthew Philip Bowcock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2000) |
Role | Marketing Director |
Correspondence Address | 708 Portwalk Place Redwood City Ca 94065 Usa Foreign |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Bijan Daniel Khezri |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2000) |
Role | Finance |
Correspondence Address | 40 Winchester Street London SW1V 4NF |
Director Name | Christopher Jonathan Bunker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2002) |
Role | Accountant |
Correspondence Address | 9 Regents Riverside Brigham Road Reading Berkshire RG1 8QS |
Director Name | George Powlick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 78 Macready House 75 Crawford Street London W1H 1HS |
Director Name | John Patrick Cunningham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 6 Stockbridge Road Mountkisco New York Ny 10549 United States |
Director Name | David Ashley Guyatt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | The Old School Basingstoke Road Ramsdell Hampshire RG26 5RB |
Director Name | Mr Simon Jocelyn Enoch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Secretary Name | Mr Kenneth Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bracebridge Road Four Oaks Sutton Coldfield West Midlands B74 2SB |
Director Name | Denis Paul Kelly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 July 2004) |
Role | Chief Financial Officer Chief |
Correspondence Address | 592 South Circular Road Kilmainham Dublin 8 Ireland |
Secretary Name | Denis Paul Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 May 2004) |
Role | Chief Financial Officer Chief |
Correspondence Address | 592 South Circular Road Kilmainham Dublin 8 Ireland |
Director Name | Mr Andrew Nicholas Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ibsley Way Cockfosters Hertfordshire EN4 9EY |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Beech Walking Bottom Peaslake Surrey GU5 9RR |
Director Name | James Edward Huston |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 June 2004) |
Role | Consultant |
Correspondence Address | Je Huston & Associates PO Box 1186 Sudbury Ma 01776 United States |
Secretary Name | Alfredo Goyanes Vilar |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 May 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | Vilualia S1 Julian Hernandez 12 Bloque B 2nd Piso Madrid 28043 Foreign |
Director Name | Mr David Julian Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bryanston Court George Street London W1H 7HB |
Director Name | Mr Timothy James Carey Lovell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stradella Road London SE24 9HA |
Secretary Name | Mr Timothy James Carey Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stradella Road London SE24 9HA |
Secretary Name | Julian Kendall Henley Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(14 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 July 2006) |
Role | Legal Counsel |
Correspondence Address | 29a Stockwell Park Road London SW9 0AP |
Director Name | Mr John Radziwill |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 2011) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Chalet Lynx Bissen Gstaad Bern 3780 Foreign |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Secretary Name | Bonita Guntrip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 2007) |
Role | Secretary |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 1995) |
Correspondence Address | Walgate House 25 Church Street Basingstoke Hampshire RG21 7QQ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved following liquidation (1 page) |
6 March 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 March 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 May 2016 | Liquidators statement of receipts and payments to 20 March 2016 (10 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (10 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (10 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
24 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (10 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (10 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 20 March 2015 (10 pages) |
12 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (11 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 20 March 2014 (11 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (11 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (10 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 20 March 2013 (10 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (10 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 20 March 2012 (10 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (10 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (10 pages) |
6 April 2011 | Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 6 April 2011 (2 pages) |
5 April 2011 | Declaration of solvency (3 pages) |
5 April 2011 | Appointment of a voluntary liquidator (1 page) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
5 April 2011 | Appointment of a voluntary liquidator (1 page) |
5 April 2011 | Declaration of solvency (3 pages) |
17 February 2011 | Termination of appointment of John Radziwill as a director (1 page) |
17 February 2011 | Termination of appointment of John Radziwill as a director (1 page) |
17 February 2011 | Termination of appointment of Nigel Cayzer as a director (1 page) |
17 February 2011 | Termination of appointment of Nigel Cayzer as a director (1 page) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
22 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 6 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 6 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 6 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
5 November 2009 | Annual return made up to 6 September 2009 (5 pages) |
5 November 2009 | Annual return made up to 6 September 2009 (5 pages) |
5 November 2009 | Annual return made up to 6 September 2009 (5 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
6 November 2008 | Return made up to 06/09/08; no change of members (8 pages) |
6 November 2008 | Return made up to 06/09/08; no change of members (8 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
8 October 2007 | Return made up to 06/09/07; full list of members (8 pages) |
8 October 2007 | Return made up to 06/09/07; full list of members (8 pages) |
22 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
14 April 2007 | Director's particulars changed (1 page) |
14 April 2007 | Director's particulars changed (1 page) |
14 November 2006 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Return made up to 06/09/06; bulk list available separately
|
31 October 2006 | Return made up to 06/09/06; bulk list available separately
|
29 September 2006 | Registered office changed on 29/09/06 from: c/o piper smith watton 69 eccleston square london SW1V 1PJ (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: c/o piper smith watton 69 eccleston square london SW1V 1PJ (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (5 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (5 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 July 2006 | Company name changed baltimore PLC\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed baltimore PLC\certificate issued on 25/07/06 (2 pages) |
29 June 2006 | Certificate of reduction of share premium (1 page) |
29 June 2006 | Certificate of reduction of share premium (1 page) |
28 June 2006 | Reduction of share premium acc (3 pages) |
28 June 2006 | Reduction of share premium acc (3 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
20 April 2006 | S-div 16/02/06 (1 page) |
20 April 2006 | S-div 16/02/06 (1 page) |
20 April 2006 | Nc dec already adjusted 16/02/06 (1 page) |
20 April 2006 | Nc dec already adjusted 16/02/06 (1 page) |
19 April 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
19 April 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
27 March 2006 | Memorandum and Articles of Association (57 pages) |
27 March 2006 | Particulars of contract relating to shares (2 pages) |
27 March 2006 | Ad 27/02/06--------- £ si [email protected]= 242827 £ ic 538338/781165 (8 pages) |
27 March 2006 | Statement of affairs (49 pages) |
27 March 2006 | Statement of affairs (40 pages) |
27 March 2006 | Ad 27/02/06--------- £ si [email protected]= 1146369 £ ic 781165/1927534 (10 pages) |
27 March 2006 | Memorandum and Articles of Association (57 pages) |
27 March 2006 | Particulars of contract relating to shares (2 pages) |
27 March 2006 | Ad 27/02/06--------- £ si [email protected]= 1146369 £ ic 781165/1927534 (10 pages) |
27 March 2006 | Statement of affairs (49 pages) |
27 March 2006 | Ad 27/02/06--------- £ si [email protected]= 242827 £ ic 538338/781165 (8 pages) |
27 March 2006 | Statement of affairs (40 pages) |
27 March 2006 | Particulars of contract relating to shares (2 pages) |
27 March 2006 | Particulars of contract relating to shares (2 pages) |
7 March 2006 | Nc inc already adjusted 16/02/06 (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Nc inc already adjusted 16/02/06 (1 page) |
7 March 2006 | Memorandum and Articles of Association (54 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Memorandum and Articles of Association (54 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 69 eccleston square london SW1V 1PJ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 69 eccleston square london SW1V 1PJ (1 page) |
10 October 2005 | Return made up to 06/09/05; bulk list available separately
|
10 October 2005 | Return made up to 06/09/05; bulk list available separately
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
28 April 2005 | Ad 13/10/04-20/12/04 £ si [email protected]=592 £ ic 537716/538308 (2 pages) |
28 April 2005 | Ad 13/10/04-20/12/04 £ si [email protected]=592 £ ic 537716/538308 (2 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
15 April 2005 | Company name changed baltimore technologies PLC\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed baltimore technologies PLC\certificate issued on 15/04/05 (2 pages) |
10 March 2005 | Auditor's resignation (1 page) |
10 March 2005 | Auditor's resignation (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: innovation house mark road hemel hempstead hertfordshire HP2 7DN (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: innovation house mark road hemel hempstead hertfordshire HP2 7DN (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
10 November 2004 | Group of companies' accounts made up to 31 December 2003 (117 pages) |
10 November 2004 | Group of companies' accounts made up to 31 December 2003 (117 pages) |
2 November 2004 | Return made up to 06/09/04; bulk list available separately (9 pages) |
2 November 2004 | Return made up to 06/09/04; bulk list available separately (9 pages) |
18 October 2004 | New director appointed (1 page) |
18 October 2004 | New director appointed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (11 pages) |
9 July 2004 | New director appointed (11 pages) |
9 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (5 pages) |
2 July 2004 | New director appointed (5 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
4 November 2003 | Return made up to 06/09/03; bulk list available separately (8 pages) |
4 November 2003 | Return made up to 06/09/03; bulk list available separately (8 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | New secretary appointed (2 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Group of companies' accounts made up to 31 December 2002 (138 pages) |
8 June 2003 | Group of companies' accounts made up to 31 December 2002 (138 pages) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
14 January 2003 | Ad 16/12/02--------- £ si [email protected]=200000 £ ic 514955/714955 (2 pages) |
14 January 2003 | Conso 19/12/02 (1 page) |
14 January 2003 | Ad 16/12/02--------- £ si [email protected]=200000 £ ic 514955/714955 (2 pages) |
14 January 2003 | Conso 19/12/02 (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page) |
22 October 2002 | Return made up to 06/09/02; bulk list available separately
|
22 October 2002 | Return made up to 06/09/02; bulk list available separately
|
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (136 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (136 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
23 May 2002 | Ad 14/05/02--------- £ si [email protected]=528 £ ic 514105/514633 (2 pages) |
23 May 2002 | Ad 14/05/02--------- £ si [email protected]=528 £ ic 514105/514633 (2 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
21 March 2002 | Return made up to 06/09/01; bulk list available separately (8 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 06/09/01; bulk list available separately (8 pages) |
21 March 2002 | New director appointed (2 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (3 pages) |
2 October 2001 | New director appointed (3 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
7 August 2001 | Statement of affairs (47 pages) |
7 August 2001 | Statement of affairs (47 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (143 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (143 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Memorandum and Articles of Association (62 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Memorandum and Articles of Association (62 pages) |
4 May 2001 | Particulars of mortgage/charge (7 pages) |
4 May 2001 | Particulars of mortgage/charge (7 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the square basing view basingstoke hampshire RG21 2EQ (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: the square basing view basingstoke hampshire RG21 2EQ (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
28 November 2000 | Memorandum and Articles of Association (55 pages) |
28 November 2000 | Ad 25/10/00--------- £ si [email protected]= 100279 £ ic 406390/506669 (24 pages) |
28 November 2000 | Memorandum and Articles of Association (55 pages) |
28 November 2000 | Ad 25/10/00--------- £ si [email protected]= 100279 £ ic 406390/506669 (24 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Nc inc already adjusted 18/10/00 (1 page) |
6 November 2000 | Nc inc already adjusted 18/10/00 (1 page) |
27 October 2000 | Listing of particulars (159 pages) |
27 October 2000 | Listing of particulars (159 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Return made up to 06/09/00; bulk list available separately
|
20 October 2000 | Return made up to 06/09/00; bulk list available separately
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
12 May 2000 | S-div 12/05/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | S-div 12/05/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
11 May 2000 | Full group accounts made up to 31 December 1999 (79 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (79 pages) |
21 March 2000 | Listing of particulars (4 pages) |
21 March 2000 | Listing of particulars (4 pages) |
9 March 2000 | Listing of particulars (118 pages) |
9 March 2000 | Listing of particulars (118 pages) |
3 December 1999 | Ad 03/11/99--------- £ si [email protected]=70651 £ ic 302710/373361 (3 pages) |
3 December 1999 | Ad 03/11/99--------- £ si [email protected]=70651 £ ic 302710/373361 (3 pages) |
19 November 1999 | £ nc 388315/600000 26/10/99 (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | £ nc 388315/600000 26/10/99 (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
28 October 1999 | Listing of particulars (6 pages) |
28 October 1999 | Listing of particulars (6 pages) |
14 October 1999 | Return made up to 06/09/99; bulk list available separately (9 pages) |
14 October 1999 | Return made up to 06/09/99; bulk list available separately (9 pages) |
7 October 1999 | Listing of particulars (232 pages) |
7 October 1999 | Listing of particulars (232 pages) |
4 October 1999 | Listing of particulars (232 pages) |
4 October 1999 | Listing of particulars (232 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
25 August 1999 | Full group accounts made up to 31 December 1998 (60 pages) |
25 August 1999 | Full group accounts made up to 31 December 1998 (60 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Company name changed zergo holdings PLC\certificate issued on 14/05/99 (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Company name changed zergo holdings PLC\certificate issued on 14/05/99 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
26 March 1999 | Statement of affairs (42 pages) |
26 March 1999 | Ad 09/01/99--------- £ si [email protected]=90712 £ ic 181143/271855 (2 pages) |
26 March 1999 | Statement of affairs (42 pages) |
26 March 1999 | Ad 09/01/99--------- £ si [email protected]=90712 £ ic 181143/271855 (2 pages) |
19 February 1999 | £ nc 1850501/292501 29/06/98 (1 page) |
19 February 1999 | £ nc 292501/388315 11/01/99 (2 pages) |
19 February 1999 | £ nc 1850501/292501 29/06/98 (1 page) |
19 February 1999 | Div 29/06/98 (1 page) |
19 February 1999 | Div 29/06/98 (1 page) |
19 February 1999 | £ nc 292501/388315 11/01/99 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
6 January 1999 | Listing of particulars (82 pages) |
6 January 1999 | Listing of particulars (82 pages) |
24 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Return made up to 06/09/98; bulk list available separately
|
29 October 1998 | Return made up to 06/09/98; bulk list available separately
|
2 October 1998 | Full group accounts made up to 30 April 1998 (41 pages) |
2 October 1998 | Full group accounts made up to 30 April 1998 (41 pages) |
13 August 1998 | Written class consent (1 page) |
13 August 1998 | Written class consent (1 page) |
4 August 1998 | Ad 27/07/98--------- £ si [email protected]=6770 £ si [email protected]=2745 £ ic 1732810/1742326 (2 pages) |
4 August 1998 | Memorandum and Articles of Association (71 pages) |
4 August 1998 | Ad 27/07/98--------- £ si [email protected]=55000 £ ic 1677810/1732810 (2 pages) |
4 August 1998 | Ad 27/07/98--------- £ si [email protected]=55000 £ ic 1677810/1732810 (2 pages) |
4 August 1998 | Particulars of contract relating to shares (3 pages) |
4 August 1998 | Conve 27/07/98 (1 page) |
4 August 1998 | Particulars of contract relating to shares (3 pages) |
4 August 1998 | Particulars of contract relating to shares (3 pages) |
4 August 1998 | Conve 27/07/98 (1 page) |
4 August 1998 | Ad 27/07/98--------- £ si [email protected]=6770 £ si [email protected]=2745 £ ic 1732810/1742326 (2 pages) |
4 August 1998 | Nc inc already adjusted 29/06/98 (1 page) |
4 August 1998 | Memorandum and Articles of Association (71 pages) |
4 August 1998 | Particulars of contract relating to shares (3 pages) |
4 August 1998 | Nc inc already adjusted 29/06/98 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
28 July 1998 | Listing of particulars (96 pages) |
28 July 1998 | Listing of particulars (96 pages) |
24 June 1998 | Ad 28/05/98--------- £ si [email protected]=3500 £ ic 1674310/1677810 (2 pages) |
24 June 1998 | Ad 28/05/98--------- £ si [email protected]=3500 £ ic 1674310/1677810 (2 pages) |
1 June 1998 | Ad 30/03/98--------- £ si [email protected]=21632 £ ic 1652678/1674310 (2 pages) |
1 June 1998 | Statement of affairs (133 pages) |
1 June 1998 | Statement of affairs (133 pages) |
1 June 1998 | Ad 30/03/98--------- £ si [email protected]=21632 £ ic 1652678/1674310 (2 pages) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
22 October 1997 | Return made up to 06/09/97; bulk list available separately (10 pages) |
22 October 1997 | Return made up to 06/09/97; bulk list available separately (10 pages) |
15 September 1997 | Full group accounts made up to 30 April 1997 (42 pages) |
15 September 1997 | Full group accounts made up to 30 April 1997 (42 pages) |
29 July 1997 | Ad 01/12/96--------- £ si [email protected]=500 £ ic 1652178/1652678 (3 pages) |
29 July 1997 | Ad 01/12/96--------- £ si [email protected]=500 £ ic 1652178/1652678 (3 pages) |
29 May 1997 | Return made up to 06/09/96; full list of members; amend (24 pages) |
29 May 1997 | Return made up to 06/09/96; full list of members; amend (24 pages) |
20 May 1997 | Auditor's resignation (3 pages) |
20 May 1997 | Auditor's resignation (3 pages) |
18 December 1996 | Full group accounts made up to 30 April 1996 (39 pages) |
18 December 1996 | Full group accounts made up to 30 April 1996 (39 pages) |
24 September 1996 | Return made up to 06/09/96; no change of members (6 pages) |
24 September 1996 | Return made up to 06/09/96; no change of members (6 pages) |
10 January 1996 | Amended full group accounts made up to 30 April 1995 (27 pages) |
10 January 1996 | Amended full group accounts made up to 30 April 1995 (27 pages) |
25 October 1995 | Return made up to 06/09/95; change of members (10 pages) |
25 October 1995 | Return made up to 06/09/95; change of members (10 pages) |
5 October 1995 | Full group accounts made up to 30 April 1995 (27 pages) |
5 October 1995 | Full group accounts made up to 30 April 1995 (27 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | S-div conve 22/09/95 (1 page) |
29 September 1995 | S-div conve 22/09/95 (1 page) |
29 September 1995 | Resolutions
|
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Application for reregistration from private to PLC (1 page) |
22 September 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 September 1995 | Balance Sheet (2 pages) |
22 September 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 September 1995 | Application for reregistration from private to PLC (1 page) |
22 September 1995 | Auditor's statement (2 pages) |
22 September 1995 | Declaration on reregistration from private to PLC (1 page) |
22 September 1995 | Auditor's statement (2 pages) |
22 September 1995 | Auditor's report (2 pages) |
22 September 1995 | Balance Sheet (2 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Re-registration of Memorandum and Articles (74 pages) |
22 September 1995 | Auditor's report (2 pages) |
22 September 1995 | Re-registration of Memorandum and Articles (74 pages) |
22 September 1995 | Declaration on reregistration from private to PLC (1 page) |
29 January 1995 | Full group accounts made up to 30 April 1994 (26 pages) |
29 January 1995 | Full group accounts made up to 30 April 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
9 December 1994 | Resolutions
|
9 December 1994 | Resolutions
|
28 September 1993 | Particulars of mortgage/charge (4 pages) |
28 September 1993 | Particulars of mortgage/charge (4 pages) |
27 September 1993 | Registered office changed on 27/09/93 from: communications house winchester road basingstoke hants. RG22 4AA (1 page) |
27 September 1993 | Registered office changed on 27/09/93 from: communications house winchester road basingstoke hants. RG22 4AA (1 page) |
20 September 1993 | Full group accounts made up to 30 April 1993 (25 pages) |
20 September 1993 | Full group accounts made up to 30 April 1993 (25 pages) |
9 September 1993 | Company name changed zergo LIMITED\certificate issued on 10/09/93 (2 pages) |
9 September 1993 | Company name changed zergo LIMITED\certificate issued on 10/09/93 (2 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (7 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (7 pages) |
28 July 1992 | Resolutions
|
28 July 1992 | Resolutions
|
24 July 1992 | Company name changed zedserve LIMITED\certificate issued on 27/07/92 (2 pages) |
24 July 1992 | Company name changed zedserve LIMITED\certificate issued on 27/07/92 (2 pages) |
11 May 1992 | Memorandum and Articles of Association (32 pages) |
11 May 1992 | Resolutions
|
11 May 1992 | Resolutions
|
11 May 1992 | Memorandum and Articles of Association (32 pages) |
11 December 1991 | Registered office changed on 11/12/91 from: walgate house 25 church street basingstoke hants RG21 1QQ (1 page) |
11 December 1991 | Registered office changed on 11/12/91 from: walgate house 25 church street basingstoke hants RG21 1QQ (1 page) |
29 October 1991 | Registered office changed on 29/10/91 from: 140 tabernicle st london EC2A 4SD (1 page) |
29 October 1991 | Registered office changed on 29/10/91 from: 140 tabernicle st london EC2A 4SD (1 page) |
6 September 1991 | Incorporation (16 pages) |
6 September 1991 | Certificate of incorporation (1 page) |
6 September 1991 | Incorporation (16 pages) |
6 September 1991 | Certificate of incorporation (1 page) |