Lexington
Ma 02420
United States
Director Name | Mr Hugh Williams |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 21 Axholme Avenue Edgware Middlesex HA8 5BE |
Director Name | Helen Heward-Mills |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Johnson Farm Road Lexington Ma 02420 United States |
Secretary Name | Mr Hugh Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2009(17 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Axholme Avenue Edgware Middlesex HA8 5BE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Miss Gladys Afejukwu |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 March 1992(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Role | Trainee Solicitor |
Correspondence Address | 11b Upper Brockley Road Off Lewisham Way London SE4 1SY |
Director Name | John Lyon-Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 March 1993) |
Role | Computer Consultant |
Correspondence Address | 51 Merryman Drive Crowthorne Berkshire RG11 6TW |
Director Name | Joseph Idehen |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 30 May 2017) |
Role | Insurance Consultant |
Country of Residence | Nigeria |
Correspondence Address | 38 Ugbor Road Benin City Edo State Foreign |
Director Name | Paul Marcel Nieuwdorp |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 April 2020) |
Role | Software Developer |
Country of Residence | Netherlands |
Correspondence Address | Coyckemastraa 3 Pj Menaldum 9036 Netherlands |
Secretary Name | Max Ubani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 81a Chaplin Road Wembley Middlesex HA0 4UL |
Director Name | Kevin Idehen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 May 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 St Andrews Close Thamesmead London SE28 8NY |
Secretary Name | Kevin Idehen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 February 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 St Andrews Close Thamesmead London SE28 8NY |
Secretary Name | David Gerard Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 30 The Highlands Ardingly Road Cuckfield Haywards Heath West Sussex RH17 5HL |
Secretary Name | Dino Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2004) |
Role | Accountant |
Correspondence Address | 11 Clevedon Court South Croydon Surrey CR2 7JW |
Secretary Name | Mr Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2006) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 21 Axholme Avenue Edgware Middlesex HA8 5BE |
Secretary Name | Ms Theresa Maria Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(14 years after company formation) |
Appointment Duration | 3 years (resigned 15 March 2009) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 6 Lochearn Crescent Airdrie Lanarkshire ML6 6SQ Scotland |
Director Name | Sound Insurance Services Ltd (Corporation) |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 06 March 1992(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1993) |
Correspondence Address | 23d Thicket Road Anerley London SE20 8DB |
Telephone | 020 86817701 |
---|---|
Telephone region | London |
Registered Address | Suite 273, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £653,773 |
Cash | £11,028 |
Current Liabilities | £397,566 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
30 January 1995 | Delivered on: 9 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or openlink software (U.K.) limited 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. See the mortgage charge document for full details. Outstanding |
---|---|
20 October 1993 | Delivered on: 5 November 1993 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 |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
---|---|
23 October 2023 | Confirmation statement made on 20 October 2023 with updates (5 pages) |
18 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 November 2020 | Director's details changed for Osammmwonyi Kingsley Idehen on 23 November 2020 (2 pages) |
12 May 2020 | Termination of appointment of Paul Marcel Nieuwdorp as a director on 30 April 2020 (1 page) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 September 2017 | Termination of appointment of Kevin Idehen as a director on 30 May 2017 (1 page) |
18 September 2017 | Termination of appointment of Kevin Idehen as a director on 30 May 2017 (1 page) |
18 September 2017 | Termination of appointment of Joseph Idehen as a director on 30 May 2017 (1 page) |
18 September 2017 | Termination of appointment of Joseph Idehen as a director on 30 May 2017 (1 page) |
23 June 2017 | Satisfaction of charge 1 in full (1 page) |
23 June 2017 | Satisfaction of charge 2 in full (1 page) |
23 June 2017 | Satisfaction of charge 1 in full (1 page) |
23 June 2017 | Satisfaction of charge 2 in full (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from Suite 137 Airport House Purley Way Croydon CR0 0XZ to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Suite 273, Airport House Purley Way Croydon CR0 0XZ England to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from Suite 137 Airport House Purley Way Croydon CR0 0XZ to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Suite 273, Airport House Purley Way Croydon CR0 0XZ England to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
30 March 2010 | Director's details changed for Osammmwonyi Kingsley Idehen on 28 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Director's details changed for Osammmwonyi Kingsley Idehen on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Marcel Nieuwdorp on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Helen Heward-Mills on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Kevin Idehen on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Helen Heward-Mills on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Joseph Idehen on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Marcel Nieuwdorp on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Joseph Idehen on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Kevin Idehen on 28 February 2010 (2 pages) |
13 July 2009 | Return made up to 28/02/08; no change of members (6 pages) |
13 July 2009 | Return made up to 28/02/08; no change of members (6 pages) |
22 June 2009 | Director's change of particulars / paul nieuwdorp / 01/08/2008 (1 page) |
22 June 2009 | Director's change of particulars / paul nieuwdorp / 01/08/2008 (1 page) |
12 June 2009 | Return made up to 28/02/09; full list of members (8 pages) |
12 June 2009 | Return made up to 28/02/09; full list of members (8 pages) |
6 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (2 pages) |
6 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2009 (2 pages) |
6 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (2 pages) |
6 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2009 (2 pages) |
6 June 2009 | Notice of completion of voluntary arrangement (6 pages) |
6 June 2009 | Notice of completion of voluntary arrangement (6 pages) |
3 April 2009 | Secretary appointed mr hugh williams (1 page) |
3 April 2009 | Appointment terminated secretary theresa jones (1 page) |
3 April 2009 | Secretary appointed mr hugh williams (1 page) |
3 April 2009 | Appointment terminated secretary theresa jones (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (8 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (8 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages) |
25 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
20 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2007 (13 pages) |
20 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2006 (8 pages) |
20 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2006 (8 pages) |
20 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2007 (13 pages) |
24 March 2007 | Return made up to 28/02/07; no change of members (9 pages) |
24 March 2007 | Return made up to 28/02/07; no change of members (9 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 December 2006 | Auditor's resignation (1 page) |
10 December 2006 | Auditor's resignation (1 page) |
4 April 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
4 April 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
9 November 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
28 July 2005 | Supervisor's report (2 pages) |
28 July 2005 | Supervisor's report (2 pages) |
25 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2005 (15 pages) |
25 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2005 (15 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (13 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (13 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: carolyn house 22-26 dingwall road croydon surrey CR0 9XF (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: carolyn house 22-26 dingwall road croydon surrey CR0 9XF (1 page) |
14 October 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
14 October 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (1 page) |
23 April 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 April 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 April 2004 | Return made up to 28/02/04; full list of members (11 pages) |
21 April 2004 | Return made up to 28/02/04; full list of members (11 pages) |
25 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
25 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
20 May 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
20 May 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
25 March 2003 | Return made up to 28/02/03; no change of members
|
25 March 2003 | Return made up to 28/02/03; no change of members
|
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
6 October 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
31 July 2002 | Return made up to 28/02/02; full list of members
|
31 July 2002 | Return made up to 28/02/02; full list of members
|
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
7 September 2001 | Group of companies' accounts made up to 31 May 2000 (17 pages) |
7 September 2001 | Group of companies' accounts made up to 31 May 2000 (17 pages) |
19 June 2001 | Return made up to 28/02/01; no change of members (8 pages) |
19 June 2001 | Return made up to 28/02/01; no change of members (8 pages) |
15 August 2000 | Return made up to 28/02/00; no change of members
|
15 August 2000 | Return made up to 28/02/00; no change of members
|
23 December 1999 | Full group accounts made up to 31 May 1999 (12 pages) |
23 December 1999 | Full group accounts made up to 31 May 1999 (12 pages) |
17 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
17 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 February 1999 | Full group accounts made up to 31 May 1998 (12 pages) |
4 February 1999 | Full group accounts made up to 31 May 1998 (12 pages) |
29 July 1998 | Ad 19/02/98--------- £ si [email protected] (2 pages) |
29 July 1998 | Ad 19/02/98--------- £ si [email protected] (2 pages) |
20 May 1998 | Ad 19/02/98--------- £ si [email protected] (2 pages) |
20 May 1998 | £ nc 10/2625 19/02/98 (1 page) |
20 May 1998 | Ad 19/02/98--------- £ si [email protected] (2 pages) |
20 May 1998 | £ nc 10/2625 19/02/98 (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members
|
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members
|
3 February 1998 | Full group accounts made up to 31 May 1997 (11 pages) |
3 February 1998 | Full group accounts made up to 31 May 1997 (11 pages) |
30 September 1997 | Full group accounts made up to 31 May 1996 (11 pages) |
30 September 1997 | Full group accounts made up to 31 May 1996 (11 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 May 1995 (11 pages) |
6 July 1997 | Full accounts made up to 31 May 1995 (11 pages) |
27 April 1997 | Full accounts made up to 31 May 1994 (10 pages) |
27 April 1997 | Full accounts made up to 31 May 1994 (10 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
23 April 1996 | Return made up to 28/02/96; no change of members
|
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Return made up to 28/02/96; no change of members
|
23 April 1996 | New secretary appointed (2 pages) |
12 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
12 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
22 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
22 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
14 February 1995 | Company name changed P.A.L. consulting LIMITED\certificate issued on 15/02/95 (2 pages) |
14 February 1995 | Company name changed P.A.L. consulting LIMITED\certificate issued on 15/02/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 February 1992 | Incorporation (15 pages) |
28 February 1992 | Incorporation (15 pages) |