Ismaning
85737
Director Name | Alan Edward Joseph Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 943 Manor Way Los Altos Ca 94024 California United States |
Director Name | Mr William James Eykyn |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts Hill Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Secretary Name | Mr William James Eykyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts Hill Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Director Name | Mr Michel Pierre Lemaire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 4232 Lorren Drive 132 Fremont Ca 94536 United States |
Director Name | Mr Dick Cornelis Hoogerdijk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | The Netherlands 2516 Gy Denmark Foreign |
Director Name | Mr Willem Jan Dankbaar |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | Nieuwstraat 1a 2511 At Denmaag Foreign |
Director Name | Herr Ulrich Blass |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Brachweg 8 Gummersbach 524 Germany Foreign |
Secretary Name | Deidrie Rita Giese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 13 Chestnut Close Waddesdon Aylesbury Buckinghamshire HP18 0LJ |
Director Name | Robert Schneider |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 November 1998(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2007) |
Role | Executive Chairman |
Correspondence Address | Giselakai 45 A 5020 Salzburg Foreign |
Secretary Name | Brian Reginald Woodhouse Daughtrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | North Lodge Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Secretary Name | Jane Stancombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 2001) |
Role | Bus Admin Mgr |
Correspondence Address | Bottle Cottage Station Road Woolhampton Berkshire RG7 5SF |
Secretary Name | Michael Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 10 Lode Road Bottisham Cambridge CB5 9DJ |
Director Name | Steven Moore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2006) |
Role | Finance |
Correspondence Address | 2083 Tenth Avenue San Francisco Ca 94116 Foreign |
Secretary Name | Diane Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tunbridge Close Bottisham Cambridge CB5 9EB |
Director Name | Stephan Gabor Rohaly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 2006(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | Heidelberger Landstrasse 2 Darmstadt 64297 Germany |
Director Name | Felix Marx |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2010) |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | Osuar-Messter-Strasse 13 Ismaning 85737 Germany |
Secretary Name | Paul Anthony Extance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 7 Mardley Heights Welwyn Hertfordshire AL6 0TX |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 1 month (resigned 02 April 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 1 month (resigned 02 April 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Website | scmmicro.com |
---|
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £339,548 |
Gross Profit | £16,497 |
Net Worth | -£1,346,586 |
Cash | £94,466 |
Current Liabilities | £2,218,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
4 August 1997 | Delivered on: 6 August 1997 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder.(ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts.floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. See the mortgage charge document for full details. Outstanding |
---|---|
12 October 1993 | Delivered on: 14 October 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
29 September 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
4 May 2023 | Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 (1 page) |
27 September 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
29 June 2022 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 (1 page) |
9 November 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2021 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2020 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 26 November 2020 (1 page) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
18 September 2019 | Director's details changed for Dr Manfred Muller on 12 September 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
25 September 2018 | Cessation of Scm Microsystems Group Limited as a person with significant control on 28 November 2017 (1 page) |
25 September 2018 | Notification of Identiv Inc. as a person with significant control on 28 November 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 June 2017 | Satisfaction of charge 2 in full (2 pages) |
2 June 2017 | Satisfaction of charge 2 in full (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (4 pages) |
19 May 2017 | Satisfaction of charge 1 in full (4 pages) |
19 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Full accounts made up to 31 December 2013 (13 pages) |
13 April 2015 | Full accounts made up to 31 December 2013 (13 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 October 2013 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 25 October 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 April 2013 | Termination of appointment of Paul Extance as a secretary (1 page) |
15 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Termination of appointment of Paul Extance as a secretary (1 page) |
15 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Diane Arnott as a secretary (1 page) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Diane Arnott as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 July 2011 | Appointment of Paul Anthony Extance as a secretary (3 pages) |
22 July 2011 | Registered office address changed from 11 Tunbridge Close Bottisham Cambridge Cambridgeshire CB25 9EB on 22 July 2011 (2 pages) |
22 July 2011 | Appointment of Paul Anthony Extance as a secretary (3 pages) |
22 July 2011 | Registered office address changed from 11 Tunbridge Close Bottisham Cambridge Cambridgeshire CB25 9EB on 22 July 2011 (2 pages) |
21 March 2011 | Annual return made up to 4 March 2011 (14 pages) |
21 March 2011 | Annual return made up to 4 March 2011 (14 pages) |
21 March 2011 | Annual return made up to 4 March 2011 (14 pages) |
18 January 2011 | Appointment of Dr Manfred Muller as a director (3 pages) |
18 January 2011 | Appointment of Dr Manfred Muller as a director (3 pages) |
18 January 2011 | Termination of appointment of Felix Marx as a director (2 pages) |
18 January 2011 | Termination of appointment of Felix Marx as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 April 2010 | Annual return made up to 4 March 2010 (14 pages) |
7 April 2010 | Annual return made up to 4 March 2010 (14 pages) |
7 April 2010 | Annual return made up to 4 March 2010 (14 pages) |
24 November 2009 | Termination of appointment of Stephan Rohaly as a director (1 page) |
24 November 2009 | Termination of appointment of Stephan Rohaly as a director (1 page) |
17 November 2009 | Appointment of Felix Marx as a director (3 pages) |
17 November 2009 | Appointment of Felix Marx as a director (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
20 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 April 2008 | Return made up to 04/03/08; no change of members
|
11 April 2008 | Return made up to 04/03/08; no change of members
|
2 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 04/03/07; full list of members
|
20 March 2007 | Return made up to 04/03/07; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 10-11 clocktower mews newmarket suffolk CB8 8LL (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 10-11 clocktower mews newmarket suffolk CB8 8LL (1 page) |
22 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 August 2004 | Full accounts made up to 31 December 2002 (17 pages) |
3 August 2004 | Full accounts made up to 31 December 2002 (17 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
18 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
7 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
7 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
25 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
21 March 2002 | Return made up to 04/03/02; full list of members
|
21 March 2002 | Return made up to 04/03/02; full list of members
|
15 November 2001 | Registered office changed on 15/11/01 from: 3 station road swaffham bulbeck cambridge CB5 0NB (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 3 station road swaffham bulbeck cambridge CB5 0NB (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: shuttle house 8 ashville way wokingham berkshire RG41 2PL (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: shuttle house 8 ashville way wokingham berkshire RG41 2PL (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
4 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
9 May 1999 | Return made up to 04/03/99; full list of members (6 pages) |
9 May 1999 | Return made up to 04/03/99; full list of members (6 pages) |
23 April 1999 | Accounting reference date extended from 31/12/98 to 31/12/99 (1 page) |
23 April 1999 | Accounting reference date extended from 31/12/98 to 31/12/99 (1 page) |
13 April 1999 | Auditor's resignation (1 page) |
13 April 1999 | Auditor's resignation (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
31 March 1999 | Company name changed shuttle technology LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed shuttle technology LIMITED\certificate issued on 31/03/99 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: alba house the mulberry business park wokingham berkshire RG41 2GY (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: alba house the mulberry business park wokingham berkshire RG41 2GY (1 page) |
24 March 1998 | Return made up to 04/03/98; no change of members (6 pages) |
24 March 1998 | Return made up to 04/03/98; no change of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 December 1997 | £ ic 200000/197094 03/12/97 £ sr 2906@1=2906 (1 page) |
22 December 1997 | £ ic 200000/197094 03/12/97 £ sr 2906@1=2906 (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
7 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
19 March 1997 | Return made up to 04/03/97; no change of members
|
19 March 1997 | Return made up to 04/03/97; no change of members
|
28 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 April 1996 | Return made up to 04/03/96; full list of members; amend (9 pages) |
23 April 1996 | Return made up to 04/03/96; full list of members; amend (9 pages) |
27 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 April 1995 | Return made up to 04/03/95; full list of members
|
26 April 1995 | Return made up to 04/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
9 February 1993 | Company name changed freeport data international limi ted\certificate issued on 10/02/93 (2 pages) |
9 February 1993 | Company name changed freeport data international limi ted\certificate issued on 10/02/93 (2 pages) |
24 April 1992 | Company name changed speed 2414 LIMITED\certificate issued on 27/04/92 (2 pages) |
24 April 1992 | Company name changed speed 2414 LIMITED\certificate issued on 27/04/92 (2 pages) |
4 March 1992 | Incorporation (17 pages) |
4 March 1992 | Incorporation (17 pages) |