Via Giovanni Da Procida 24
20149 Milano
20149
Director Name | Mr Alexander Cassar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 October 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | Malta |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Director Name | Mr Jan Gerrit Hoogendoorn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 November 2020(28 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Product Director |
Country of Residence | Netherlands |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Director Name | Mr Satish Parekh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Product & Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Square 83-85 Hagley Rd Birmingham B16 8QG |
Director Name | John Kevin Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Hawling Manor Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Michael Kevin O'Leary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Wichenford Worcester Worcestershire WR6 6YB |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natsfield House Nurton Hill Road Pattingham Wolverhampton West Midlands WV6 7HQ |
Director Name | Ralph James Horne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 163 Woodyates Road Lee London SE12 9JJ |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 1999) |
Role | Secretary |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Stephen Gledhill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2001) |
Role | Financial Director |
Correspondence Address | Wisteria Cottage 6 Hillfield Mews Hillfield Solihull B91 3QA |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Anthony Walrond Lowman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Lodge Lower Pennington Lane Lymington Hampshire SO41 8FT |
Director Name | Mr Michael Kevin Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Penally Plough Road, Tibberton Worcester Worcestershire WR9 7NN |
Director Name | Barry William Moloney |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Chantry Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Dr Christopher Graeme Potts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holmead Road London SW6 2JE |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Steve Lally |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 22 Meadowbank Avenue Weston Staffordhire ST18 0HE |
Secretary Name | Mr Jason Robert Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 271 Western Road Leigh-On-Sea Essex SS9 2QU |
Director Name | Hariharan Padmanabhan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2008) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 66/2 Emirates Hill Third Hattan Villa Dubai 9109 UAE |
Director Name | Amar Chintopanth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 2012) |
Role | Service |
Country of Residence | India |
Correspondence Address | No.16 Suraj Mala Chs 77, Saraswati Road, Santacruz(W) Mumbai Maharashtra 400054 India |
Director Name | Mrs Amanda Morris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dickens Close Galley Common Nuneaton Warwickshire CV10 9SQ |
Director Name | Mr Jason Robert Aiken |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Director Name | Mr Ian Hallam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Secretary Name | Girish Jagadeesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 16th Floor Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG |
Director Name | Mr Padmanabhan Iyer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2014) |
Role | Services Director |
Country of Residence | India |
Correspondence Address | Tower # 5 3rd To 6th Floor International Infotech Park Vashi Navi Mumbai 400703 |
Director Name | Mr Charanjit Attra |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | India |
Correspondence Address | Tower # 5 3rd To 6th Floor International Infotech Navi Mumbai 400703 India |
Director Name | Mr Girish Jagadeesh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Director Name | Mr Luigi Marciano |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Ceo - Objectway Group |
Country of Residence | Italy |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Secretary Name | Mrs Susan Patricia Barrow |
---|---|
Status | Resigned |
Appointed | 27 May 2015(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Cobalt Square 16th Floor 83-85 Hagley Road Birmingham West Midlands |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | 3i-infotech.com |
---|
Registered Address | Level 28, One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Objectway Group Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,396,219 |
Net Worth | -£1,452,118 |
Cash | £1,030,158 |
Current Liabilities | £6,270,891 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
20 November 2003 | Delivered on: 9 December 2003 Satisfied on: 27 October 2006 Persons entitled: Primary Capital Ii (Nominees) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company formerly known as misys asset management systems limited to the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All trade marks together with the goodwill. Assignment of intellectual rights. Fully Satisfied |
---|---|
20 November 2003 | Delivered on: 9 December 2003 Satisfied on: 27 October 2006 Persons entitled: Primary Capital Ii (Nominees) Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as misys asset management systems limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
20 November 2003 | Delivered on: 28 November 2003 Satisfied on: 5 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as misys asset management systems 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. Fully Satisfied |
20 November 2003 | Delivered on: 28 November 2003 Satisfied on: 5 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge Secured details: All monies due or to become due from the company formerly known as misys asset management systems limited to the chargee on any account whatsoever. Particulars: By way of first fixed charge all trade marks together with the goodwill of the business in goods or services in respect of which such trade marks are registered or applied for and any other goodwill associated with them. See the mortgage charge document for full details. Fully Satisfied |
17 September 2003 | Delivered on: 1 October 2003 Satisfied on: 27 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 24 September 2003 Satisfied on: 27 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 27 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 October 2002 | Delivered on: 13 November 2002 Satisfied on: 27 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
9 June 2010 | Delivered on: 15 June 2010 Satisfied on: 23 December 2014 Persons entitled: Cib Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to the rent deposit charges the deposit balance as continuing security for the payment and discharge of the secured amounts under a supplemental sub-underlease of part floor 35 (south-east unit) 25 canada square canary wharf london see image for full details. Fully Satisfied |
20 March 2009 | Delivered on: 31 March 2009 Satisfied on: 23 December 2014 Persons entitled: Wells Fargo Bank Northwest National Association in Its Capacity as Security Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all its material tangible fixed assets see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 15 December 2008 Satisfied on: 23 December 2014 Persons entitled: Cib Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £203,852 including any increase therein. Fully Satisfied |
10 June 2008 | Delivered on: 20 June 2008 Satisfied on: 18 October 2010 Persons entitled: Wells Fargo Bank Northwest, National Association in Its Capacity as Security Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all material tangible fixed assets. See image for full details. Fully Satisfied |
9 May 2002 | Delivered on: 25 May 2002 Satisfied on: 27 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank. Fully Satisfied |
4 October 2005 | Delivered on: 19 October 2005 Persons entitled: Patron Hagley PLC Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance in the deposit account. Outstanding |
15 February 2024 | Full accounts made up to 30 June 2023 (27 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
18 September 2023 | Termination of appointment of Alberto Cuccu as a director on 31 July 2023 (1 page) |
15 September 2023 | Appointment of Mr Roger Alan Portnoy as a director on 31 July 2023 (2 pages) |
28 April 2023 | Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ to Level 28, One Canada Square Canary Wharf London E14 5AB on 28 April 2023 (1 page) |
23 March 2023 | Full accounts made up to 30 June 2022 (29 pages) |
29 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 30 June 2021 (28 pages) |
25 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 30 June 2020 (30 pages) |
17 May 2021 | Appointment of Mr Satish Parekh as a director on 14 May 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
28 January 2021 | Appointment of Mr Jan Gerrit Hoogendoorn as a director on 18 November 2020 (2 pages) |
26 October 2020 | Termination of appointment of Andrea Traverso as a director on 25 September 2020 (1 page) |
23 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 30 June 2019 (31 pages) |
4 October 2019 | Appointment of Mr Alexander Cassar as a director on 1 October 2019 (2 pages) |
10 January 2019 | Termination of appointment of Peter Schramme as a director on 7 December 2018 (1 page) |
6 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 30 June 2018 (32 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (31 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (31 pages) |
25 July 2017 | Termination of appointment of Luigi Marciano as a director on 5 May 2017 (1 page) |
25 July 2017 | Appointment of Mr. Peter Schramme as a director on 7 April 2017 (2 pages) |
25 July 2017 | Appointment of Mr. Peter Schramme as a director on 7 April 2017 (2 pages) |
25 July 2017 | Termination of appointment of Xps Bvba as a director on 6 April 2017 (1 page) |
25 July 2017 | Termination of appointment of Luigi Marciano as a director on 5 May 2017 (1 page) |
25 July 2017 | Termination of appointment of Xps Bvba as a director on 6 April 2017 (1 page) |
5 July 2017 | Change of details for Objectway Group Uk Limited as a person with significant control on 31 May 2016 (2 pages) |
5 July 2017 | Change of details for Objectway Group Uk Limited as a person with significant control on 31 May 2016 (2 pages) |
12 January 2017 | Termination of appointment of Susan Patricia Barrow as a secretary on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Susan Patricia Barrow as a secretary on 16 December 2016 (1 page) |
29 November 2016 | Full accounts made up to 30 June 2016 (35 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (35 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
19 October 2015 | Full accounts made up to 30 June 2015 (23 pages) |
19 October 2015 | Full accounts made up to 30 June 2015 (23 pages) |
8 July 2015 | Section 519 companies act 2006 (1 page) |
8 July 2015 | Section 519 companies act 2006 (1 page) |
23 June 2015 | Appointment of Mrs Susan Patricia Barrow as a secretary on 27 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Alberto Cuccu as a director on 27 May 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Susan Patricia Barrow as a secretary on 27 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Alberto Cuccu as a director on 27 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Ian Hallam as a director on 19 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Ian Hallam as a director on 19 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Girish Jagadeesh as a director on 13 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 13 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Girish Jagadeesh as a director on 13 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 13 May 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
4 March 2015 | Appointment of Mr. Luigi Marciano as a director on 22 December 2014 (2 pages) |
4 March 2015 | Termination of appointment of Charanjit Attra as a director on 22 December 2014 (1 page) |
4 March 2015 | Termination of appointment of Padmanabhan Iyer as a director on 22 December 2014 (1 page) |
4 March 2015 | Appointment of Mr. Andrea Traverso as a director on 22 December 2014 (2 pages) |
4 March 2015 | Appointment of Mr. Andrea Traverso as a director on 22 December 2014 (2 pages) |
4 March 2015 | Termination of appointment of Charanjit Attra as a director on 22 December 2014 (1 page) |
4 March 2015 | Appointment of Mr. Luigi Marciano as a director on 22 December 2014 (2 pages) |
4 March 2015 | Termination of appointment of Padmanabhan Iyer as a director on 22 December 2014 (1 page) |
3 March 2015 | Appointment of Xps Bvba as a director on 22 December 2014 (2 pages) |
3 March 2015 | Appointment of Xps Bvba as a director on 22 December 2014 (2 pages) |
22 January 2015 | Change of name notice (2 pages) |
22 January 2015 | Company name changed 3I infotech (western europe) LTD\certificate issued on 22/01/15
|
22 January 2015 | Company name changed 3I infotech (western europe) LTD\certificate issued on 22/01/15
|
22 January 2015 | Change of name notice (2 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
13 January 2015 | Section 519. (1 page) |
13 January 2015 | Section 519. (1 page) |
23 December 2014 | Satisfaction of charge 13 in full (4 pages) |
23 December 2014 | Satisfaction of charge 12 in full (4 pages) |
23 December 2014 | Satisfaction of charge 12 in full (4 pages) |
23 December 2014 | Satisfaction of charge 14 in full (4 pages) |
23 December 2014 | Satisfaction of charge 14 in full (4 pages) |
23 December 2014 | Satisfaction of charge 13 in full (4 pages) |
17 December 2014 | Statement by Directors (3 pages) |
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Solvency Statement dated 17/12/14 (4 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Solvency Statement dated 17/12/14 (4 pages) |
17 December 2014 | Statement by Directors (3 pages) |
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
10 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
27 March 2013 | Full accounts made up to 31 March 2012 (21 pages) |
27 March 2013 | Full accounts made up to 31 March 2012 (21 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Appointment of Mr Charanjit Attra as a director (2 pages) |
27 November 2012 | Appointment of Mr Charanjit Attra as a director (2 pages) |
10 October 2012 | Appointment of Mr Padmanabhan Iyer as a director (2 pages) |
10 October 2012 | Appointment of Mr Padmanabhan Iyer as a director (2 pages) |
5 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
5 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
2 July 2012 | Termination of appointment of Amar Chintopanth as a director (1 page) |
2 July 2012 | Termination of appointment of Amar Chintopanth as a director (1 page) |
30 May 2012 | Termination of appointment of Amanda Morris as a director (1 page) |
30 May 2012 | Termination of appointment of Amanda Morris as a director (1 page) |
2 April 2012 | Appointment of Girish Jagadeesh as a secretary (3 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (22 pages) |
2 April 2012 | Appointment of Girish Jagadeesh as a secretary (3 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (22 pages) |
2 April 2012 | Termination of appointment of Jason Aiken as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Jason Aiken as a secretary (2 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
14 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
7 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
7 February 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
7 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
4 February 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
4 February 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 May 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 May 2010 | Full accounts made up to 31 March 2009 (21 pages) |
30 March 2010 | Appointment of Mr Ian Hallam as a director (2 pages) |
30 March 2010 | Appointment of Mr Ian Hallam as a director (2 pages) |
29 March 2010 | Termination of appointment of Christopher Potts as a director (1 page) |
29 March 2010 | Termination of appointment of Christopher Potts as a director (1 page) |
2 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Amar Chintopanth on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Amar Chintopanth on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Amar Chintopanth on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (25 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (25 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
7 November 2008 | Location of debenture register (1 page) |
4 August 2008 | Company name changed rhyme systems LIMITED\certificate issued on 06/08/08 (2 pages) |
4 August 2008 | Company name changed rhyme systems LIMITED\certificate issued on 06/08/08 (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 June 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
3 June 2008 | Appointment terminated director shivanand shettigar (1 page) |
3 June 2008 | Director appointed mr jason robert aiken (1 page) |
3 June 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
3 June 2008 | Director appointed mr jason robert aiken (1 page) |
3 June 2008 | Appointment terminated director shivanand shettigar (1 page) |
12 May 2008 | Director appointed mrs amanda morris (2 pages) |
12 May 2008 | Director appointed mrs amanda morris (2 pages) |
12 May 2008 | Appointment terminated director michael johnson (1 page) |
12 May 2008 | Appointment terminated director michael johnson (1 page) |
21 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
21 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
21 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
21 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
4 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (17 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (17 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
4 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
4 December 2006 | Location of debenture register (1 page) |
4 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
4 December 2006 | Location of debenture register (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Full accounts made up to 31 May 2005 (16 pages) |
22 February 2006 | Full accounts made up to 31 May 2005 (16 pages) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: the cloisters, 12 george road edgbaston birmingham B15 1NP (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Return made up to 04/11/05; full list of members (3 pages) |
3 January 2006 | Return made up to 04/11/05; full list of members (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: the cloisters, 12 george road edgbaston birmingham B15 1NP (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
10 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
10 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
18 November 2004 | Return made up to 04/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 04/11/04; full list of members (9 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 December 2003 | Particulars of mortgage/charge (11 pages) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (11 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Auditor's resignation (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Auditor's resignation (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
4 December 2003 | Declaration of assistance for shares acquisition (25 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (25 pages) |
28 November 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Particulars of mortgage/charge (6 pages) |
28 November 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Particulars of mortgage/charge (6 pages) |
24 November 2003 | Company name changed misys asset management systems l imited\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed misys asset management systems l imited\certificate issued on 24/11/03 (2 pages) |
10 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
10 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
5 November 2003 | Return made up to 04/11/03; full list of members (3 pages) |
5 November 2003 | Return made up to 04/11/03; full list of members (3 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Return made up to 04/11/02; full list of members (9 pages) |
13 November 2002 | Return made up to 04/11/02; full list of members (9 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
25 April 2002 | Declaration of assistance for shares acquisition (22 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (22 pages) |
18 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
18 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
6 February 2002 | New director appointed (1 page) |
6 February 2002 | New director appointed (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (1 page) |
13 December 2001 | New director appointed (1 page) |
13 December 2001 | New director appointed (1 page) |
13 December 2001 | New director appointed (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (1 page) |
13 December 2001 | New director appointed (1 page) |
30 November 2001 | Company name changed act financial systems LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed act financial systems LIMITED\certificate issued on 30/11/01 (2 pages) |
6 November 2001 | Return made up to 04/11/01; full list of members (3 pages) |
6 November 2001 | Return made up to 04/11/01; full list of members (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire. WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire. WR11 5SH (1 page) |
8 November 2000 | Return made up to 04/11/00; full list of members (4 pages) |
8 November 2000 | Return made up to 04/11/00; full list of members (4 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
16 November 1999 | Return made up to 04/11/99; full list of members (10 pages) |
16 November 1999 | Return made up to 04/11/99; full list of members (10 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
26 November 1998 | Return made up to 04/11/98; full list of members (10 pages) |
26 November 1998 | Return made up to 04/11/98; full list of members (10 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (1 page) |
9 November 1998 | New director appointed (1 page) |
9 November 1998 | Director resigned (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Director resigned (3 pages) |
17 April 1998 | Director resigned (3 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
28 November 1997 | Return made up to 04/11/97; full list of members (10 pages) |
28 November 1997 | Return made up to 04/11/97; full list of members (10 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
26 November 1996 | Return made up to 04/11/96; full list of members (9 pages) |
26 November 1996 | Return made up to 04/11/96; full list of members (9 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Ad 24/05/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Ad 24/05/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | £ nc 100/2000000 22/05/96 (1 page) |
5 July 1996 | £ nc 100/2000000 22/05/96 (1 page) |
5 July 1996 | Resolutions
|
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 May 1996 | Company name changed dorquish LIMITED\certificate issued on 31/05/96 (2 pages) |
30 May 1996 | Company name changed dorquish LIMITED\certificate issued on 31/05/96 (2 pages) |
28 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 November 1994 | Return made up to 04/10/94; full list of members (6 pages) |
8 November 1994 | Return made up to 04/10/94; full list of members (6 pages) |
3 December 1993 | Return made up to 04/10/93; full list of members (5 pages) |
3 December 1993 | Return made up to 04/10/93; full list of members (5 pages) |
11 June 1993 | Accounting reference date notified as 31/05 (1 page) |
11 June 1993 | Accounting reference date notified as 31/05 (1 page) |
29 October 1992 | Incorporation (17 pages) |
29 October 1992 | Incorporation (17 pages) |