London
WC2R 0DW
Director Name | Mr Iain Alexander Bisset |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 85 Strand London WC2R 0DW |
Director Name | Mrs Linda Susan Roberts |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 85 Strand London WC2R 0DW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Rudi Konath |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2002) |
Role | Architect |
Correspondence Address | Bankside 22 South Road Chorleywood Herts WD3 5AR |
Director Name | Dr Wilem William Frischmann |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 September 2015) |
Role | Consulting Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manchester Square London W1U 3PD |
Secretary Name | Norman William Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 August 2003) |
Role | Group Secretary |
Correspondence Address | 35 Bristow Road Croydon Surrey CR0 4QQ |
Director Name | Mr Sudhakar Shrirang Prabhu |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 March 2013) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Mr Andrew John Tunstall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(15 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ |
Director Name | Mr Tushar Sudhakar Prabhu |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2019) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Mr Carl Vinson Powell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2012(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2015) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tounson Court Montaigne Close London SW1P 4AQ |
Director Name | Mr Richard John Barrett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | PO Box 3068 Pell Frischmann Khalifa Street Abu Dhabi UAE |
Director Name | Mr Ashutosh Harshawardhan Prabhu |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(24 years after company formation) |
Appointment Duration | 5 years (resigned 28 October 2021) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Mr Jonathan Barry Grady |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Mr Adam Lee |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2019(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Website | pellfrischmann.com |
---|---|
Telephone | 020 74863661 |
Telephone region | London |
Registered Address | 5th Floor 85 Strand London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Conseco International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,295,410 |
Gross Profit | £384,096 |
Net Worth | £1,530,985 |
Cash | £79,215 |
Current Liabilities | £6,292,458 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
---|---|
3 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages) |
3 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
6 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
6 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages) |
3 December 2021 | Registered office address changed from 5 Manchester Square London W1U 3PD to 5th Floor 85 Strand London WC2R 0DW on 3 December 2021 (1 page) |
3 November 2021 | Termination of appointment of Ashutosh Harshawardhan Prabhu as a director on 28 October 2021 (1 page) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
6 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
9 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages) |
9 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 May 2021 | Appointment of Ms Linda Susan Roberts as a director on 1 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Adam Lee as a director on 1 January 2021 (1 page) |
5 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
22 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 January 2020 | Secretary's details changed for Mrs Linda Susan Roberts on 16 January 2020 (1 page) |
14 November 2019 | Termination of appointment of Tushar Sudhakar Prabhu as a director on 1 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Jonathan Barry Grady as a director on 1 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Adam Lee as a director on 1 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 January 2019 | Appointment of Mr Iain Alexander Bisset as a director on 1 January 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
3 August 2018 | Director's details changed for Mr Jonathan Barry Grady on 2 July 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 August 2017 | Registration of charge 027502170001, created on 4 August 2017 (23 pages) |
8 August 2017 | Registration of charge 027502170001, created on 4 August 2017 (23 pages) |
28 November 2016 | Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page) |
15 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 November 2016 | Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Ashutosh Prabhu as a director on 1 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Ashutosh Prabhu as a director on 1 October 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 November 2015 | Auditor's resignation (1 page) |
11 November 2015 | Auditor's resignation (1 page) |
10 November 2015 | Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page) |
10 November 2015 | Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page) |
9 November 2015 | Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 October 2015 | Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page) |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
17 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 August 2014 | Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages) |
15 August 2014 | Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages) |
15 August 2014 | Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages) |
20 March 2014 | Full accounts made up to 31 March 2013 (18 pages) |
20 March 2014 | Full accounts made up to 31 March 2013 (18 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
8 November 2013 | Termination of appointment of Sudhakar Prabhu as a director (1 page) |
8 November 2013 | Termination of appointment of Sudhakar Prabhu as a director (1 page) |
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 May 2013 | Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Appointment of Mr Carl Vinson Powell as a director (3 pages) |
20 June 2012 | Appointment of Mr Carl Vinson Powell as a director (3 pages) |
3 January 2012 | Termination of appointment of Andrew Tunstall as a director (1 page) |
3 January 2012 | Termination of appointment of Andrew Tunstall as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
21 October 2011 | Director's details changed for Andrew John Tunstall on 21 October 2011 (3 pages) |
21 October 2011 | Director's details changed for Andrew John Tunstall on 21 October 2011 (3 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Dr Wilem William Frischmann on 24 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Mr Sudhakar Shrirang Prabhu on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Dr Wilem William Frischmann on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Sudhakar Shrirang Prabhu on 24 September 2010 (2 pages) |
21 June 2010 | Appointment of Mr Tushar Sudhakar Prabhu as a director (2 pages) |
21 June 2010 | Appointment of Mr Tushar Sudhakar Prabhu as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 October 2009 | Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 5 manchester square london W1M 5RE (1 page) |
24 September 2009 | Director's change of particulars / wilem frischmann / 24/09/2009 (1 page) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / wilem frischmann / 24/09/2009 (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 5 manchester square london W1M 5RE (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
8 October 2008 | Director appointed andrew john tunstall (2 pages) |
8 October 2008 | Director appointed andrew john tunstall (2 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 January 2007 | Company name changed pf (europe) LTD\certificate issued on 02/01/07 (3 pages) |
2 January 2007 | Company name changed pf (europe) LTD\certificate issued on 02/01/07 (3 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 November 2004 | Return made up to 24/09/04; full list of members (5 pages) |
9 November 2004 | Return made up to 24/09/04; full list of members (5 pages) |
22 September 2004 | Full accounts made up to 31 March 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
7 August 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 August 2003 | Full accounts made up to 31 March 2002 (15 pages) |
26 April 2003 | Return made up to 24/09/02; full list of members (6 pages) |
26 April 2003 | Return made up to 24/09/02; full list of members (6 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
1 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
25 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
21 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
11 November 1999 | Return made up to 24/09/99; full list of members (7 pages) |
11 November 1999 | Return made up to 24/09/99; full list of members (7 pages) |
30 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
30 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
20 November 1998 | Return made up to 24/09/98; full list of members (7 pages) |
20 November 1998 | Return made up to 24/09/98; full list of members (7 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 February 1998 | Return made up to 24/09/97; full list of members (7 pages) |
19 February 1998 | Return made up to 24/09/97; full list of members (7 pages) |
8 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
8 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Director's particulars changed (1 page) |
2 May 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (16 pages) |
31 January 1997 | Secretary's particulars changed (1 page) |
31 January 1997 | Secretary's particulars changed (1 page) |
23 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
23 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 October 1996 | Return made up to 24/09/96; full list of members (7 pages) |
31 October 1996 | Return made up to 24/09/96; full list of members (7 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
18 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
18 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
21 November 1995 | Return made up to 24/09/95; full list of members (16 pages) |
21 November 1995 | Return made up to 24/09/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 January 1993 | New director appointed (2 pages) |
21 January 1993 | Resolutions
|
21 January 1993 | New secretary appointed (2 pages) |
21 January 1993 | Resolutions
|
21 January 1993 | New secretary appointed (2 pages) |
21 January 1993 | New director appointed (2 pages) |
3 November 1992 | Company name changed globeline network LIMITED\certificate issued on 03/11/92 (2 pages) |
3 November 1992 | Company name changed globeline network LIMITED\certificate issued on 03/11/92 (2 pages) |
24 September 1992 | Incorporation (12 pages) |
24 September 1992 | Incorporation (12 pages) |