Loubljana
1000
Slovenia
Secretary Name | Mr Sephelino Chileshe Lukashi |
---|---|
Status | Closed |
Appointed | 12 February 2010(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | 46 Dartmouth Park Avenue Highgate London NW5 1JN |
Director Name | ARIC Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2010(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 September 2023) |
Correspondence Address | New Burlington House 1075 Finchley Road Golders Green London NW11 0PU |
Director Name | Boaz Katz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 November 1999) |
Role | Managing Director |
Correspondence Address | 590 High Road London N12 0AB |
Secretary Name | Lidia Elzbieta Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 590 High Road London N12 0AB |
Director Name | Lidia Elzbieta Katz |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 1998) |
Role | Company Director |
Correspondence Address | 590 High Road London N12 0AB |
Director Name | Mr Ahal Besorai |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hocroft Road London NW2 2BP |
Secretary Name | Mr Ahal Besorai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hocroft Road London NW2 2BP |
Director Name | Christopher Paul Neoh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 October 2002) |
Role | Accountant |
Correspondence Address | Mulberry Lodge Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Julian Conway Costley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 153 Cranmer Court Whiteheads Grove London SW3 3HF |
Director Name | Emmanuel Roman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2006) |
Role | Banker |
Correspondence Address | 144 Hamilton Terrace London NW8 9UX |
Director Name | Nilesh Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2007) |
Role | Finance Director |
Correspondence Address | 7 Scholars Way Amersham Buckinghamshire HP6 6UN |
Director Name | Darko Horvat |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 11 February 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Mr Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Director Name | Eyal Itah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2006) |
Role | R&D |
Correspondence Address | 13 Fakenham Close London NW7 2SD |
Director Name | Mr Adrian Mark Hughes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Okingham Close Sandhurst Berkshire GU47 0YD |
Secretary Name | Ian Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 38 Crooksbury Road Runfold Farnham Surrey GH10 1QE |
Director Name | Mr Benedict Pius Marilaan Andradi |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Knole Way Sevenoaks Kent TN13 3RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £17,814,744 |
Gross Profit | £3,835,669 |
Net Worth | £10,864 |
Current Liabilities | £4,303,316 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2023 | Notice of final account prior to dissolution (25 pages) |
16 March 2023 | Progress report in a winding up by the court (22 pages) |
5 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages) |
10 March 2022 | Progress report in a winding up by the court (22 pages) |
15 March 2021 | Progress report in a winding up by the court (25 pages) |
6 March 2020 | Progress report in a winding up by the court (23 pages) |
18 March 2019 | Progress report in a winding up by the court (24 pages) |
15 March 2018 | Progress report in a winding up by the court (22 pages) |
16 March 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/01/2017 (18 pages) |
16 March 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/01/2017 (18 pages) |
17 March 2016 | Insolvency:progress report brought down to 09/01/16 (20 pages) |
17 March 2016 | Insolvency:progress report brought down to 09/01/16 (20 pages) |
10 March 2016 | Appointment of a liquidator (1 page) |
10 March 2016 | Appointment of a liquidator (1 page) |
16 March 2015 | INSOLVENCY:progress report (25 pages) |
16 March 2015 | INSOLVENCY:progress report (25 pages) |
3 March 2014 | Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 09/01/2014 (20 pages) |
3 March 2014 | Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 09/01/2014 (20 pages) |
7 March 2013 | Insolvency:re progress report 10/01/2012-09/01/2013 (15 pages) |
7 March 2013 | Insolvency:re progress report 10/01/2012-09/01/2013 (15 pages) |
24 October 2012 | Insolvency:liquidators progress report 19/05/11 to 10/01/12 (15 pages) |
24 October 2012 | Insolvency:liquidators progress report 19/05/11 to 10/01/12 (15 pages) |
14 August 2012 | Insolvency:miscellaneous secretary of state's certificate of release of liquidator. (1 page) |
14 August 2012 | Insolvency:miscellaneous secretary of state's certificate of release of liquidator. (1 page) |
19 July 2012 | Insolvency:liiquidators' progress report 19/05/11 to 18/05/12 (14 pages) |
19 July 2012 | Insolvency:liiquidators' progress report 19/05/11 to 18/05/12 (14 pages) |
6 February 2012 | Appointment of a liquidator (1 page) |
6 February 2012 | Court order insolvency:change of liquidator (8 pages) |
6 February 2012 | Appointment of a liquidator (1 page) |
6 February 2012 | Court order insolvency:change of liquidator (8 pages) |
6 February 2012 | Court order insolvency:change of liquidator (31 pages) |
6 February 2012 | Court order insolvency:change of liquidator (31 pages) |
18 October 2011 | Order of court to wind up (1 page) |
18 October 2011 | Registered office address changed from 88 Wood Street London EC2V 7RS on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of a liquidator (1 page) |
18 October 2011 | Appointment of a liquidator (1 page) |
18 October 2011 | Registered office address changed from 88 Wood Street London EC2V 7RS on 18 October 2011 (2 pages) |
18 October 2011 | Order of court to wind up (1 page) |
7 April 2011 | Notice of a court order ending Administration (13 pages) |
7 April 2011 | Notice of a court order ending Administration (13 pages) |
30 November 2010 | Administrator's progress report to 21 October 2010 (12 pages) |
30 November 2010 | Administrator's progress report to 21 October 2010 (12 pages) |
13 July 2010 | Result of meeting of creditors (2 pages) |
13 July 2010 | Result of meeting of creditors (2 pages) |
22 June 2010 | Statement of administrator's proposal (30 pages) |
22 June 2010 | Statement of administrator's proposal (30 pages) |
13 May 2010 | Statement of affairs with form 2.14B (11 pages) |
13 May 2010 | Statement of affairs with form 2.14B (11 pages) |
30 April 2010 | Registered office address changed from C/O 7Th Floor, Olympic Office Centre Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from C/O 7Th Floor, Olympic Office Centre Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 30 April 2010 (2 pages) |
29 April 2010 | Appointment of an administrator (1 page) |
29 April 2010 | Appointment of an administrator (1 page) |
30 March 2010 | Appointment of Aric Management Limited as a director (2 pages) |
30 March 2010 | Appointment of Aric Management Limited as a director (2 pages) |
26 March 2010 | Termination of appointment of Ahal Besorai as a director (1 page) |
26 March 2010 | Termination of appointment of Ahal Besorai as a director (1 page) |
22 February 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 February 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
15 February 2010 | Appointment of Mr Sephelino Chileshe Lukashi as a secretary (1 page) |
15 February 2010 | Appointment of Mr Sephelino Chileshe Lukashi as a secretary (1 page) |
15 February 2010 | Termination of appointment of Ian Evans as a secretary (1 page) |
15 February 2010 | Termination of appointment of Ian Evans as a secretary (1 page) |
15 February 2010 | Secretary's details changed for Mr Sephelino Chileshe Lukashi on 12 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Mr Sephelino Chileshe Lukashi on 12 February 2010 (1 page) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 November 2009 | Termination of appointment of Benedict Andradi as a director (1 page) |
16 November 2009 | Termination of appointment of Benedict Andradi as a director (1 page) |
16 November 2009 | Termination of appointment of Adrian Hughes as a director (1 page) |
16 November 2009 | Termination of appointment of Adrian Hughes as a director (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
9 July 2009 | Return made up to 31/03/09; full list of members (12 pages) |
9 July 2009 | Return made up to 31/03/09; full list of members (12 pages) |
19 March 2009 | Ad 16/03/09\gbp si 144318@1=144318\gbp ic 10042277/10186595\ (2 pages) |
19 March 2009 | Ad 16/03/09\gbp si 144318@1=144318\gbp ic 10042277/10186595\ (2 pages) |
23 February 2009 | Secretary's change of particulars ian geoffrey evans logged form (1 page) |
23 February 2009 | Secretary's change of particulars ian geoffrey evans logged form (1 page) |
23 February 2009 | Ad 08/12/08\gbp si 72160@1=72160\gbp ic 9970117/10042277\ (2 pages) |
23 February 2009 | Ad 08/12/08\gbp si 72160@1=72160\gbp ic 9970117/10042277\ (2 pages) |
16 December 2008 | Director appointed benedict andradi (2 pages) |
16 December 2008 | Director appointed benedict andradi (2 pages) |
12 August 2008 | Ad 16/07/08\gbp si 6224419@1=6224419\gbp ic 3601380/9825799\ (2 pages) |
12 August 2008 | Ad 16/07/08\gbp si 6224419@1=6224419\gbp ic 3601380/9825799\ (2 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (30 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (30 pages) |
31 July 2008 | Ad 04/07/08\gbp si 2223013@1=2223013\gbp ic 1378367/3601380\ (3 pages) |
31 July 2008 | Ad 04/07/08\gbp si 2223013@1=2223013\gbp ic 1378367/3601380\ (3 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
11 July 2008 | Return made up to 31/03/08; no change of members
|
11 July 2008 | Return made up to 31/03/08; no change of members
|
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Gbp nc 30000000/30008000\25/06/08 (1 page) |
10 July 2008 | Gbp nc 30000000/30008000\25/06/08 (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 April 2008 | Director appointed andrej rucigaj (2 pages) |
14 April 2008 | Director appointed andrej rucigaj (2 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (27 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (27 pages) |
17 July 2007 | Full accounts made up to 31 March 2006 (25 pages) |
17 July 2007 | Full accounts made up to 31 March 2006 (25 pages) |
6 July 2007 | Return made up to 31/03/07; full list of members (11 pages) |
6 July 2007 | Return made up to 31/03/07; full list of members (11 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Application for reregistration from PLC to private (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | £ nc 15000000/22000000 21/02/07 (1 page) |
22 March 2007 | Re-registration of Memorandum and Articles (24 pages) |
22 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2007 | Re-registration of Memorandum and Articles (24 pages) |
22 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2007 | £ nc 15000000/22000000 21/02/07 (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Application for reregistration from PLC to private (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
19 March 2007 | Registered office changed on 19/03/07 from: inclarity house 607 high road london N12 0DZ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: inclarity house 607 high road london N12 0DZ (1 page) |
18 February 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Particulars of mortgage/charge (5 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
19 December 2006 | Particulars of mortgage/charge (7 pages) |
19 December 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 31/03/06; full list of members (13 pages) |
17 July 2006 | Return made up to 31/03/06; full list of members (13 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 31/03/05; full list of members (11 pages) |
7 July 2005 | Return made up to 31/03/05; full list of members (11 pages) |
19 April 2005 | Memorandum and Articles of Association (20 pages) |
19 April 2005 | Memorandum and Articles of Association (20 pages) |
18 February 2005 | Ad 08/02/05--------- £ si 77185@1=77185 £ ic 1301642/1378827 (2 pages) |
18 February 2005 | Ad 08/02/05--------- £ si 77185@1=77185 £ ic 1301642/1378827 (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
19 August 2004 | Ad 09/03/04--------- £ si 100634@1 (2 pages) |
19 August 2004 | Ad 09/03/04--------- £ si 100634@1 (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Ad 12/03/04--------- £ si 100634@1 (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
25 May 2004 | Ad 12/03/04--------- £ si 100634@1 (2 pages) |
25 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | £ nc 5000000/15000000 10/02/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | £ nc 5000000/15000000 10/02/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
23 April 2004 | Ad 11/02/04--------- £ si 45741@1=45741 £ ic 1155267/1201008 (2 pages) |
23 April 2004 | Ad 11/02/04--------- £ si 45741@1=45741 £ ic 1155267/1201008 (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
22 January 2003 | Return made up to 19/12/02; full list of members (12 pages) |
22 January 2003 | Return made up to 19/12/02; full list of members (12 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
5 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
5 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
16 January 2002 | Ad 19/01/01--------- £ si 10345@1=10345 £ ic 1144922/1155267 (2 pages) |
16 January 2002 | Ad 19/01/01--------- £ si 10345@1=10345 £ ic 1144922/1155267 (2 pages) |
16 January 2002 | Return made up to 19/12/01; full list of members
|
16 January 2002 | Return made up to 19/12/01; full list of members
|
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
4 October 2001 | Company name changed abs telecom PLC\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed abs telecom PLC\certificate issued on 04/10/01 (2 pages) |
16 February 2001 | Ad 20/12/99-19/12/00 £ si 202347@1 (3 pages) |
16 February 2001 | Nc inc already adjusted 21/09/00 (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 04/06/99 (1 page) |
16 February 2001 | Ad 20/12/99-19/12/00 £ si 202347@1 (3 pages) |
16 February 2001 | Nc inc already adjusted 21/09/00 (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 04/06/99 (1 page) |
29 January 2001 | Return made up to 19/12/00; full list of members
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 19/12/00; full list of members
|
15 January 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
15 January 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
31 August 2000 | Particulars of mortgage/charge (4 pages) |
31 August 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Return made up to 19/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 19/12/99; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 August 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
27 August 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Ad 24/03/99--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages) |
11 May 1999 | Ad 24/03/99--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages) |
11 May 1999 | Resolutions
|
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
29 June 1998 | Full accounts made up to 30 November 1997 (14 pages) |
29 June 1998 | Full accounts made up to 30 November 1997 (14 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
30 December 1997 | Return made up to 19/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 19/12/97; full list of members (12 pages) |
27 June 1997 | Declaration on reregistration from private to PLC (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Auditor's report (2 pages) |
27 June 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 June 1997 | Auditor's report (2 pages) |
27 June 1997 | Re-registration of Memorandum and Articles (11 pages) |
27 June 1997 | Re-registration of Memorandum and Articles (11 pages) |
27 June 1997 | Declaration on reregistration from private to PLC (1 page) |
27 June 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 June 1997 | Auditor's statement (1 page) |
27 June 1997 | Balance Sheet (1 page) |
27 June 1997 | Balance Sheet (1 page) |
27 June 1997 | Auditor's statement (1 page) |
27 June 1997 | Application for reregistration from private to PLC (1 page) |
27 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Application for reregistration from private to PLC (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
25 June 1997 | Ad 06/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 June 1997 | £ nc 1000/50000 06/06/97 (1 page) |
25 June 1997 | Ad 06/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 June 1997 | £ nc 1000/50000 06/06/97 (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: britannia house 958-964 high road london N12 9RY (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: britannia house 958-964 high road london N12 9RY (1 page) |
2 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Return made up to 19/12/95; full list of members
|
11 December 1995 | Return made up to 19/12/95; full list of members
|
2 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 December 1994 | Return made up to 19/12/94; no change of members (4 pages) |
23 December 1994 | Return made up to 19/12/94; no change of members (4 pages) |
8 November 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 November 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 November 1994 | Director's particulars changed (2 pages) |
8 November 1994 | Director's particulars changed (2 pages) |
9 January 1994 | Return made up to 19/12/93; no change of members (4 pages) |
9 January 1994 | Return made up to 19/12/93; no change of members (4 pages) |
6 January 1993 | Return made up to 19/12/92; full list of members (7 pages) |
6 January 1993 | Return made up to 19/12/92; full list of members (7 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | Resolutions
|
16 June 1992 | New director appointed (2 pages) |
16 June 1992 | New director appointed (2 pages) |
1 June 1992 | Director resigned;new director appointed (2 pages) |
1 June 1992 | Director resigned;new director appointed (2 pages) |
1 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1991 | Incorporation (13 pages) |
19 December 1991 | Incorporation (13 pages) |