Redmond
Washington
98052-6399
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2006(14 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2011(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Timothy David Joseph Stamper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Church Street Twycross Atherstone Warwickshire CV9 3PJ |
Director Name | Mr Stephen Matthew Stamper |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Designer |
Correspondence Address | The Old Barn Rectory Lane, Stretton En Le Field Swadlincote Derbyshire DE12 8AF |
Director Name | Mr Christopher Timothy John Stamper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Designer |
Correspondence Address | Chuckle Cottage Rectory Lane Stretton En Le Field Swadlincote Derbyshire DE12 8AF |
Director Name | Mrs Carole Lorraine Stamper |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Administrator |
Correspondence Address | Manor Farmhouse Church Street Twycross Warwickshire CV9 3PJ |
Secretary Name | Mrs Carole Lorraine Stamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Church Street Twycross Warwickshire CV9 3PJ |
Director Name | Mr Mark Betteridge |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 September 2002) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 16 Hall Gardens Ravenstone Leicestershire LE67 2HF |
Director Name | Howard Lincoln |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2002) |
Role | Executive |
Correspondence Address | 4820 150th Avenue N.E Redmond 98052 Washington United States |
Director Name | Robert Lloyd |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2002) |
Role | Executive |
Correspondence Address | 26707 Tanglewood Lane Los Altos Hills 94022 United States |
Director Name | Joel Hochberg |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2002) |
Role | Executive |
Correspondence Address | 318 South Parkway Golden Beach 33160 Florida United States Of America Foreign |
Director Name | Minoru Arakawa |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2002) |
Role | Executive |
Correspondence Address | 4820 150th Avenue N.E Redmond 98052 Washington United States |
Director Name | Satoru Iwata |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 September 2002) |
Role | General Manager |
Correspondence Address | 1-1 Shomogamo Yakocho Sakyo-Ku Kyoto Foreign |
Director Name | Jacqualee Jo Story |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 September 2002) |
Role | Executive |
Correspondence Address | 7964 150th Avenue Se Newcastle 98059-9207 Washington United States |
Director Name | John Alfred Seethoff |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2006) |
Role | Attorney |
Correspondence Address | 4311 155th Place S.E. Bellevue Washington 98006 United States |
Director Name | Kevin John Fay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Attorney |
Correspondence Address | 13392 N E 134th Place Kirkland Washington 98034 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(11 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 August 2011) |
Correspondence Address | Third Floor The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,281,729 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
12 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Full accounts made up to 30 June 2022 (27 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (31 pages) |
12 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
19 June 2021 | Full accounts made up to 30 June 2020 (29 pages) |
17 March 2021 | Director's details changed for Mr Keith Ranger Dolliver on 7 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
16 June 2020 | Full accounts made up to 30 June 2019 (28 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
20 February 2019 | Director's details changed for Mr Benjamin Owen Orndorff on 20 February 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 June 2017 (21 pages) |
2 July 2017 | Notification of Microsoft Corporation as a person with significant control on 13 July 2016 (2 pages) |
2 July 2017 | Notification of a person with significant control statement (2 pages) |
2 July 2017 | Withdrawal of a person with significant control statement on 2 July 2017 (2 pages) |
2 July 2017 | Withdrawal of a person with significant control statement on 2 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Microsoft Corporation as a person with significant control on 13 July 2016 (2 pages) |
2 July 2017 | Notification of Microsoft Corporation as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
2 July 2017 | Notification of a person with significant control statement (2 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
20 January 2015 | Company name changed rareware LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Company name changed rareware LIMITED\certificate issued on 20/01/15
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 April 2014 | Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
9 January 2014 | Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages) |
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 17 September 2008 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 September 2008 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
26 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (17 pages) |
26 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2010 (17 pages) |
26 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (17 pages) |
26 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2010 (17 pages) |
1 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
1 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
18 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders
|
18 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders
|
24 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
24 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
24 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
6 April 2011 | Full accounts made up to 2 July 2010 (12 pages) |
6 April 2011 | Full accounts made up to 2 July 2010 (12 pages) |
6 April 2011 | Full accounts made up to 2 July 2010 (12 pages) |
17 September 2010 | Secretary's details changed for Rb Secretariat Limited on 16 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders
|
17 September 2010 | Secretary's details changed for Rb Secretariat Limited on 16 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders
|
31 March 2010 | Full accounts made up to 3 July 2009 (12 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (12 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (12 pages) |
16 October 2009 | Registered office address changed from Beaufort House Tenth Floor 15 Saint Botolph Street London EC3A 7EE on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Beaufort House Tenth Floor 15 Saint Botolph Street London EC3A 7EE on 16 October 2009 (1 page) |
30 September 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
30 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 27 June 2008 (12 pages) |
10 February 2009 | Full accounts made up to 27 June 2008 (12 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
16 May 2008 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
16 May 2008 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
20 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Group of companies' accounts made up to 1 July 2005 (17 pages) |
4 August 2006 | Group of companies' accounts made up to 1 July 2005 (17 pages) |
4 August 2006 | Group of companies' accounts made up to 1 July 2005 (17 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
15 February 2005 | Group of companies' accounts made up to 2 July 2004 (18 pages) |
15 February 2005 | Group of companies' accounts made up to 2 July 2004 (18 pages) |
15 February 2005 | Group of companies' accounts made up to 2 July 2004 (18 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
4 August 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
24 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
24 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 September 2003 | Return made up to 17/09/03; full list of members (16 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (16 pages) |
19 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | Auditor's resignation (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby de la zouch leicestershire. LE65 2GN (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby de la zouch leicestershire. LE65 2GN (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 17/09/02; change of members (10 pages) |
26 September 2002 | Return made up to 17/09/02; change of members (10 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
26 September 2001 | Return made up to 17/09/01; full list of members (9 pages) |
26 September 2001 | Return made up to 17/09/01; full list of members (9 pages) |
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
6 November 2000 | Return made up to 17/09/00; change of members
|
6 November 2000 | Return made up to 17/09/00; change of members
|
4 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Conve 13/03/00 (1 page) |
17 March 2000 | Conve 13/03/00 (1 page) |
11 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
11 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Return made up to 17/09/99; full list of members
|
15 September 1999 | Return made up to 17/09/99; full list of members
|
9 November 1998 | Memorandum and Articles of Association (14 pages) |
9 November 1998 | Memorandum and Articles of Association (14 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
9 October 1998 | Nc inc already adjusted 28/09/98 (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Nc inc already adjusted 28/09/98 (1 page) |
9 October 1998 | Resolutions
|
8 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
8 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
30 September 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
30 September 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
24 September 1997 | Return made up to 17/09/97; full list of members
|
24 September 1997 | Return made up to 17/09/97; full list of members
|
6 July 1997 | Ad 09/06/97--------- £ si [email protected]=110 £ ic 1690/1800 (6 pages) |
6 July 1997 | Ad 09/06/97--------- £ si [email protected]=110 £ ic 1690/1800 (6 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
15 October 1996 | Return made up to 17/09/96; full list of members (10 pages) |
15 October 1996 | Return made up to 17/09/96; full list of members (10 pages) |
30 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
30 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
24 July 1996 | Ad 25/06/96--------- £ si [email protected]=378 £ ic 1312/1690 (3 pages) |
24 July 1996 | Ad 25/06/96--------- £ si [email protected]=378 £ ic 1312/1690 (3 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Ad 18/12/95--------- £ si [email protected]=251 £ ic 1061/1312 (3 pages) |
10 January 1996 | Ad 18/12/95--------- £ si [email protected]=251 £ ic 1061/1312 (3 pages) |
10 January 1996 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | S-div 21/11/95 (1 page) |
20 December 1995 | S-div 21/11/95 (1 page) |
8 November 1995 | Return made up to 17/09/95; full list of members
|
8 November 1995 | Return made up to 17/09/95; full list of members
|
29 August 1995 | Company name changed stamper LIMITED\certificate issued on 30/08/95 (2 pages) |
29 August 1995 | Company name changed stamper LIMITED\certificate issued on 30/08/95 (2 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
7 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Ad 30/03/95--------- £ si 62@1=62 £ ic 999/1061 (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Ad 30/03/95--------- £ si 62@1=62 £ ic 999/1061 (2 pages) |
5 April 1995 | Company name changed rare toys & games LIMITED\certificate issued on 05/04/95 (4 pages) |
5 April 1995 | Company name changed rare toys & games LIMITED\certificate issued on 05/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 September 1994 | Return made up to 17/09/94; no change of members (4 pages) |
29 September 1994 | Return made up to 17/09/94; no change of members (4 pages) |
28 September 1993 | Return made up to 17/09/93; no change of members
|
28 September 1993 | Return made up to 17/09/93; no change of members
|
4 November 1992 | Return made up to 17/09/92; full list of members
|
4 November 1992 | Return made up to 17/09/92; full list of members
|
4 November 1992 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Resolutions
|
17 September 1991 | Incorporation (15 pages) |
17 September 1991 | Incorporation (15 pages) |