123 Victoria Street
London
SW1E 6DE
Director Name | Dennis Laurence Woods |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 4 years (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | Walnut Tree Farm Kennel Lane Windlesham Surrey GU20 6AA |
Director Name | Mr Nigel Douglas Woods |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 3 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitewood Manor Windsor Road Gerrards Cross Buckinghamshire SL9 7NW |
Secretary Name | Dennis Laurence Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 4 years (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | Walnut Tree Farm Kennel Lane Windlesham Surrey GU20 6AA |
Director Name | Mr Robert Charles William Saw |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 09 June 2016) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | Copperings Ridgeway Close Horsell Woking Surrey GU21 4RD |
Secretary Name | Mr Robert William Dowthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2002) |
Role | Accoutants |
Country of Residence | England |
Correspondence Address | Dunross Farm Red Road Lightwater Surrey GU18 5UU |
Secretary Name | Jacquie Yvonne Saw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | The Copperings Ridgeway Close Woking Surrey |
Secretary Name | Mr Malcolm Bernard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hermitage Cottage St Johns Woking Surrey GU21 1XP |
Director Name | Mr Nigel Douglas Woods |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitewood Manor Windsor Road Gerrards Cross Buckinghamshire SL9 7NW |
Director Name | Mark Aylward Rolph |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Director Name | Raphael Huettmann |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2008(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2019) |
Role | Mabanaft Ltd Md |
Country of Residence | Germany |
Correspondence Address | 5th Floor Portland House Cardinal Place London SW1E 5RS |
Director Name | Mr Mark Robert Wayne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2019) |
Role | Oil Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Portland House London SW1E 5RS |
Secretary Name | Mr Philip Pamely |
---|---|
Status | Resigned |
Appointed | 01 October 2011(19 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2016) |
Role | Company Director |
Correspondence Address | 20th Floor , Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Eoin Dilworth |
---|---|
Status | Resigned |
Appointed | 17 October 2016(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mr Eoin Michael Dilworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2019(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 5 days (resigned 12 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £142,492,140 |
Gross Profit | £2,048,169 |
Net Worth | £283,693 |
Cash | £252 |
Current Liabilities | £11,292,899 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
22 November 2004 | Delivered on: 3 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
6 December 2021 | Termination of appointment of Eoin Dilworth as a secretary on 30 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Eoin Michael Dilworth as a director on 30 November 2021 (1 page) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
18 August 2021 | Appointment of Mr Harjinder Suglani as a director on 18 August 2021 (2 pages) |
2 June 2021 | Audited abridged accounts made up to 31 December 2020 (11 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
30 March 2020 | Change of details for Mabanaft Limited as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from Myo 2nd Floor 123 Victoria Street London SW1E 6RA United Kingdom to Myo 2nd Floor 123 Victoria Street London SW1E 6DE on 30 March 2020 (1 page) |
24 March 2020 | Change of details for Mabanaft Limited as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from 5th Floor Portland House Cardinal Place London SW1E 5RS to Myo 2nd Floor 123 Victoria Street London SW1E 6RA on 24 March 2020 (1 page) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 June 2019 | Termination of appointment of Mark Robert Wayne as a director on 31 May 2019 (1 page) |
6 June 2019 | Appointment of Eoin Michael Dilworth as a director on 27 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Raphael Huettmann as a director on 30 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mr Mark Robert Wayne on 1 February 2019 (2 pages) |
22 December 2018 | Satisfaction of charge 1 in full (10 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
17 April 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
17 April 2018 | Change of details for Mabanaft Limited as a person with significant control on 1 January 2018 (2 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages) |
4 May 2017 | Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
22 November 2016 | Registered office address changed from 20th Floor , Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from 20th Floor , Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 22 November 2016 (2 pages) |
18 October 2016 | Appointment of Eoin Dilworth as a secretary on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Eoin Dilworth as a secretary on 17 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Philip Pamely as a secretary on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Philip Pamely as a secretary on 17 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
22 June 2016 | Termination of appointment of Robert Charles William Saw as a director on 9 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Robert Charles William Saw as a director on 9 June 2016 (1 page) |
10 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
22 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Solvency Statement dated 30/09/14 (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Resolutions
|
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Solvency Statement dated 30/09/14 (1 page) |
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
7 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
1 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
4 September 2012 | Termination of appointment of Mark Rolph as a director (1 page) |
4 September 2012 | Termination of appointment of Mark Rolph as a director (1 page) |
3 September 2012 | Termination of appointment of Nigel Woods as a director (1 page) |
3 September 2012 | Termination of appointment of Nigel Woods as a director (1 page) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Termination of appointment of Malcolm Hunt as a secretary (1 page) |
6 October 2011 | Termination of appointment of Malcolm Hunt as a secretary (1 page) |
6 October 2011 | Appointment of Mr Philip Pamely as a secretary (1 page) |
6 October 2011 | Appointment of Mr Philip Pamely as a secretary (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Raphael Huettmann on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Raphael Huettmann on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Raphael Huettmann on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page) |
30 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
30 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / raphael huettmann / 01/04/2009 (1 page) |
1 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 April 2009 | Director's change of particulars / raphael huettmann / 01/04/2009 (1 page) |
1 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 November 2008 | Director appointed mark aylward rolph (2 pages) |
21 November 2008 | Director appointed mark robert wayne (2 pages) |
21 November 2008 | Sect 519 (1 page) |
21 November 2008 | Director appointed raphael huettmann (2 pages) |
21 November 2008 | Director appointed mark robert wayne (2 pages) |
21 November 2008 | Director appointed mark aylward rolph (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 154 beddington lane croydon surrey CR9 4QD (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 154 beddington lane croydon surrey CR9 4QD (1 page) |
21 November 2008 | Sect 519 (1 page) |
21 November 2008 | Director appointed raphael huettmann (2 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
8 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 May 2006 | Return made up to 12/02/06; full list of members (2 pages) |
16 May 2006 | Return made up to 12/02/06; full list of members (2 pages) |
16 May 2006 | Ad 19/04/96--------- £ si 997@1=997 (1 page) |
16 May 2006 | Ad 19/04/96--------- £ si 997@1=997 (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 May 2005 | Return made up to 12/02/05; full list of members (6 pages) |
4 May 2005 | Return made up to 12/02/05; full list of members (6 pages) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: copperings ridgeway close horsell woking surrey GU21 4RD (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: copperings ridgeway close horsell woking surrey GU21 4RD (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
9 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 October 2002 | Secretary resigned (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: birch hall church road windlesham surrey GU20 6BN (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: birch hall church road windlesham surrey GU20 6BN (1 page) |
18 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
4 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
13 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members
|
17 February 2000 | Return made up to 12/02/00; full list of members
|
2 December 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 December 1999 | Full accounts made up to 31 October 1998 (9 pages) |
7 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
7 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
11 January 1998 | Full accounts made up to 31 October 1996 (9 pages) |
11 January 1998 | Full accounts made up to 31 October 1996 (9 pages) |
1 December 1997 | Accounting reference date shortened from 31/05/97 to 31/10/96 (1 page) |
1 December 1997 | Accounting reference date shortened from 31/05/97 to 31/10/96 (1 page) |
17 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
17 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 May 1996 (7 pages) |
11 October 1996 | Full accounts made up to 31 May 1996 (7 pages) |
10 October 1996 | Ad 19/04/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
10 October 1996 | Ad 19/04/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
24 May 1996 | Accounting reference date extended from 31/12/95 to 31/05/96 (1 page) |
24 May 1996 | Accounting reference date extended from 31/12/95 to 31/05/96 (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Ad 14/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 1996 | Secretary resigned;director resigned (2 pages) |
27 February 1996 | Ad 14/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Secretary resigned;director resigned (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
26 February 1996 | Company name changed pronto holdings LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed pronto holdings LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
6 December 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 December 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
29 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 May 1993 | Return made up to 12/02/93; full list of members
|
14 May 1993 | Return made up to 12/02/93; full list of members
|
21 August 1992 | Accounting reference date notified as 31/12 (1 page) |
21 August 1992 | Accounting reference date notified as 31/12 (1 page) |
12 February 1992 | Incorporation (14 pages) |
12 February 1992 | Incorporation (14 pages) |