London
E14 5HU
Director Name | Mr Mohamed Allach |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 January 2021(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2020(28 years after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Ian Wallace Knox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Thorpe Park Road Peterborough Cambridgeshire PE3 6LJ |
Director Name | Jeremy John Causley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1995) |
Role | Chief Executive |
Correspondence Address | 11 Bristol Mews Little Venice London W9 |
Director Name | Ian Frederic Hay Davison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | North Cheriton Manor Templecombe Somerset BA8 0AE |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 30 South Parade Harbury Leamington Spa Warwickshire CV33 9JE |
Director Name | Sir Terence Michael Heiser |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 1996) |
Role | Non Executive Director |
Correspondence Address | 19 Sylvan Hill Upper Norwood London SE19 2QB |
Director Name | Peter Froude Macfarlane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 4 Church Lane Shepreth Royston Hertfordshire SG8 6RG |
Director Name | Mr Giles Edward Hemmings |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balnald Lodge Kirkmichael Blairgowrie Perthshire PH10 7NA Scotland |
Director Name | John Elliot Klein |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 1999) |
Role | American |
Correspondence Address | 52c Maresfield Gardens London NW3 5RX |
Director Name | Dr Duncan Hine |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 25 September 2003) |
Role | Engineer |
Correspondence Address | Glenrue 6 Butt Lane Close Hinckley Leicestershire LE10 1LF |
Secretary Name | Ian Michael Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Director Name | Jack Raymond Fryer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Whitegates Farm Grants Lane Oxted Surrey RH8 0RQ |
Secretary Name | Richard Timothy Barfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 4 Church Lane Shepreth Royston Hertfordshire SG8 6RG |
Director Name | Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Quay West Ferry Road Teddington Middlesex TW11 9NH |
Secretary Name | Geoffrey James Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Quay West Ferry Road Teddington Middlesex TW11 9NH |
Secretary Name | Mr John Robert Stier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2006) |
Role | Chartered Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Dr Duncan Hine |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 2004) |
Role | Engineer |
Correspondence Address | Glenrue 6 Butt Lane Close Hinckley Leicestershire LE10 1LF |
Director Name | Sir Stephen Lander |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2008) |
Role | Former Crown Servant |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | David Charles Hodgson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2008) |
Role | Managing Member Ga Partner |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Malcolm Stewart Aldis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2008) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Burnham Slough Berks SL1 7JD |
Director Name | Mr Ronald William Mackintosh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redens Lodsworth Petworth West Sussex GU28 9DR |
Director Name | Todd Andrew Fisher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2008) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Square West London NW1 4LJ |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Malcolm Robert Bennett |
---|---|
Status | Resigned |
Appointed | 01 May 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Steven James Chalker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Chief Financial Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | northgate-is.com |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
625.6m at £0.1 | Nis Acquisitions Limited 87.67% Ordinary B |
---|---|
88m at £0.1 | Nis Acquisitions LTD 12.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £18,560,000 |
Net Worth | £47,215,000 |
Cash | £2,094,000 |
Current Liabilities | £1,314,707,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
22 January 2004 | Delivered on: 10 February 2004 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC (The "Facility Agent") as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
---|---|
22 September 2003 | Delivered on: 9 October 2003 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
17 August 1998 | Delivered on: 21 August 1998 Satisfied on: 9 August 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 1996 | Delivered on: 17 June 1996 Satisfied on: 13 August 1998 Persons entitled: Midland Bank PLC Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities of each chargor to the chargee under each or any of the finance documents (as defined). 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 |
17 March 1993 | Delivered on: 5 April 1993 Satisfied on: 16 June 1994 Persons entitled: Samuel Montagu & Co Limited (As Agent and Trustee for Itself and Each Lender as Defined) Classification: Stock pledge agreement Secured details: All monies due or to become due from the company to the chargee under each senior finance document (as defined) and each mezzanine finance document (as defined). Particulars: All right title and interest in the stock. See the mortgage charge document for full details. Fully Satisfied |
17 March 1993 | Delivered on: 5 April 1993 Satisfied on: 16 June 1994 Persons entitled: Samuel Montagu & Co Limited (As Agent and Trustee for Itself and for Each Lender (as Defined) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under each senior finance document (as defined) and each mezzanine document (as defined). Particulars: 4,269,657 fully paid ordinary shares of mcdonnell douglas information systems limited and all dividends. See the mortgage charge document for full details. Fully Satisfied |
17 March 1993 | Delivered on: 5 April 1993 Satisfied on: 16 June 1994 Persons entitled: Samuel Montagu & Co. Limited (As Agent and Trustee for Itself and for Each Lender (as Defined) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under each senior finance document (as definned) and each mezzanine finance document (as defined). Particulars: The whole of the issued share capital of mcdonnell douglas information systems pty limited and all dividends. See the mortgage charge document for full details. Fully Satisfied |
17 March 1993 | Delivered on: 5 April 1993 Satisfied on: 16 June 1994 Persons entitled: Samuel Montagu & Co. Limited (As Agent and Trustee for Itself and for Each Lender (as Defined)) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of each senior finance document (as defined) and each mezzanine finance document (as defined). Particulars: 43,899 ordinary registered shares of ptas 1,000 in mcdonnell douglas information systems sa and all dividends. See the mortgage charge document for full details. Fully Satisfied |
11 May 2007 | Delivered on: 23 May 2007 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 10 May 2005 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC (The Faciltity Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 10 May 2005 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC (The Facility Agent) Classification: Share charge agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right title and interest hereby charges and agrees to charge in favour of the facility agent all of its interest in the investments by way of a first fixed charge of any stock,share,debenture,bond or other security includes any dividend or interest paid or payable. See the mortgage charge document for full details. Fully Satisfied |
9 February 2004 | Delivered on: 19 February 2004 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its interest in the investments by way of first fixed charge together with any dividend or interest paid and any right money or property accruing. See the mortgage charge document for full details. Fully Satisfied |
17 March 1993 | Delivered on: 31 March 1993 Satisfied on: 16 June 1994 Persons entitled: Samuel Montagu & Co Limited (As Agent and Trustee for Itself and for Each Lender (as Defined)) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of each senior finance document (as defined) and each mezzanine finance document (as defined). 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 |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Barclays Bank PLC as Pledgee Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Acting as Security Agent in Its Own Name and for the Account of the Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
18 June 2008 | Delivered on: 1 July 2008 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Share pledge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets. See image for full details. Outstanding |
18 June 2008 | Delivered on: 1 July 2008 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Charge over shares Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest from time to time in and to the investments. See image for full details. Outstanding |
29 April 2008 | Delivered on: 12 May 2008 Persons entitled: Barclays Bank PLC (As Security Agent as the Secured Parties) Classification: Deed of accession Secured details: All monies due or to become due from that charging company to 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 April 2008 | Delivered on: 12 May 2008 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Charge over shares Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and the related rights see image for full details. Outstanding |
8 February 2021 | Appointment of Mr Mohamed Allach as a director on 28 January 2021 (2 pages) |
---|---|
31 December 2020 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
15 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
12 November 2020 | Notification of Stephena Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages) |
12 November 2020 | Change of details for Mr Stephena Allen Schwarzman as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Cessation of Nis Acquisitions Limited as a person with significant control on 4 November 2019 (1 page) |
4 November 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page) |
10 July 2020 | Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page) |
7 July 2020 | Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page) |
1 May 2020 | Full accounts made up to 30 April 2019 (49 pages) |
13 January 2020 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
20 November 2019 | Satisfaction of charge 027623320021 in full (4 pages) |
20 November 2019 | Satisfaction of charge 027623320022 in full (4 pages) |
18 July 2019 | Full accounts made up to 30 April 2018 (39 pages) |
10 January 2019 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
3 December 2018 | Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page) |
16 October 2018 | Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages) |
17 May 2018 | Full accounts made up to 30 April 2017 (38 pages) |
8 February 2018 | Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page) |
6 February 2018 | Registration of charge 027623320021, created on 31 January 2018 (54 pages) |
6 February 2018 | Registration of charge 027623320023, created on 31 January 2018 (32 pages) |
6 February 2018 | Registration of charge 027623320022, created on 31 January 2018 (21 pages) |
2 February 2018 | Satisfaction of charge 027623320019 in full (4 pages) |
2 February 2018 | Satisfaction of charge 027623320018 in full (4 pages) |
2 February 2018 | Satisfaction of charge 027623320020 in full (4 pages) |
14 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
15 March 2017 | Full accounts made up to 30 April 2016 (23 pages) |
15 March 2017 | Full accounts made up to 30 April 2016 (23 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
23 June 2016 | Registration of charge 027623320020, created on 20 June 2016 (19 pages) |
23 June 2016 | Registration of charge 027623320019, created on 20 June 2016 (31 pages) |
23 June 2016 | Registration of charge 027623320020, created on 20 June 2016 (19 pages) |
23 June 2016 | Registration of charge 027623320019, created on 20 June 2016 (31 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Solvency Statement dated 18/05/16 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement by Directors (2 pages) |
20 May 2016 | Solvency Statement dated 18/05/16 (2 pages) |
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement by Directors (2 pages) |
20 May 2016 | Resolutions
|
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
19 April 2016 | Full accounts made up to 30 April 2015 (22 pages) |
19 April 2016 | Full accounts made up to 30 April 2015 (22 pages) |
5 April 2016 | Satisfaction of charge 15 in full (4 pages) |
5 April 2016 | Satisfaction of charge 17 in full (4 pages) |
5 April 2016 | Satisfaction of charge 14 in full (4 pages) |
5 April 2016 | Satisfaction of charge 16 in full (4 pages) |
5 April 2016 | Satisfaction of charge 14 in full (4 pages) |
5 April 2016 | Satisfaction of charge 16 in full (4 pages) |
5 April 2016 | Satisfaction of charge 15 in full (4 pages) |
5 April 2016 | Satisfaction of charge 17 in full (4 pages) |
24 March 2016 | Registration of charge 027623320018, created on 23 March 2016 (15 pages) |
24 March 2016 | Registration of charge 027623320018, created on 23 March 2016 (15 pages) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Memorandum and Articles of Association (25 pages) |
17 December 2014 | Memorandum and Articles of Association (25 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Statement by Directors (2 pages) |
4 December 2014 | Solvency Statement dated 03/12/14 (4 pages) |
4 December 2014 | Solvency Statement dated 03/12/14 (4 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Statement by Directors (2 pages) |
4 December 2014 | Statement of capital on 4 December 2014
|
18 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 May 2014 | S 519 (2 pages) |
21 May 2014 | S 519 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
20 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
6 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
10 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
10 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
10 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
10 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
31 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 November 2010 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 November 2010 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 November 2010 with a full list of shareholders
|
19 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
19 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
19 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
19 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
27 July 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
27 July 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders
|
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders
|
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders
|
3 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Full accounts made up to 30 April 2008 (20 pages) |
5 June 2009 | Full accounts made up to 30 April 2008 (20 pages) |
28 January 2009 | Return made up to 03/11/08; full list of members (5 pages) |
28 January 2009 | Return made up to 03/11/08; full list of members (5 pages) |
23 January 2009 | Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 15242628.3/17069982.6\ (2 pages) |
23 January 2009 | Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 15242628.3/17069982.6\ (2 pages) |
28 December 2008 | Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 13415274/15242628.3\ (2 pages) |
28 December 2008 | Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 13415274/15242628.3\ (2 pages) |
19 July 2008 | Company name changed northgate information solutions LIMITED\certificate issued on 24/07/08 (2 pages) |
19 July 2008 | Company name changed northgate information solutions LIMITED\certificate issued on 24/07/08 (2 pages) |
10 July 2008 | Appointment terminated director todd fisher (1 page) |
10 July 2008 | Appointment terminated director mateusz szeszkowski (1 page) |
10 July 2008 | Appointment terminated director todd fisher (1 page) |
10 July 2008 | Appointment terminated director mateusz szeszkowski (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
14 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (49 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (49 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (34 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (56 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (34 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (24 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (53 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (49 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (46 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (53 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (46 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (24 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (46 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (34 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (34 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (56 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (56 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (45 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (49 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (56 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (46 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 April 2008 | Re-registration of Memorandum and Articles (26 pages) |
21 April 2008 | Application for reregistration from PLC to private (1 page) |
21 April 2008 | Application for reregistration from PLC to private (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Re-registration of Memorandum and Articles (26 pages) |
21 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 April 2008 | Appointment terminated director david meaden (1 page) |
10 April 2008 | Appointment terminated director david meaden (1 page) |
10 April 2008 | Appointment terminated director malcolm aldis (1 page) |
10 April 2008 | Appointment terminated director malcolm aldis (1 page) |
28 March 2008 | Director appointed mateusz michal szeszkowski (2 pages) |
28 March 2008 | Director appointed todd andrew fisher (2 pages) |
28 March 2008 | Director appointed mateusz michal szeszkowski (2 pages) |
28 March 2008 | Director appointed todd andrew fisher (2 pages) |
7 March 2008 | Scheme of arrangement (6 pages) |
7 March 2008 | Scheme of arrangement (6 pages) |
6 March 2008 | Appointment terminated director stephen lander (1 page) |
6 March 2008 | Appointment terminated director david hodgson (1 page) |
6 March 2008 | Appointment terminated director john starritt (1 page) |
6 March 2008 | Appointment terminated director andrew robb (1 page) |
6 March 2008 | Appointment terminated director ronald mackintosh (1 page) |
6 March 2008 | Appointment terminated director jack fryer (1 page) |
6 March 2008 | Appointment terminated director andrew robb (1 page) |
6 March 2008 | Appointment terminated director david hodgson (1 page) |
6 March 2008 | Appointment terminated director john starritt (1 page) |
6 March 2008 | Appointment terminated director ronald mackintosh (1 page) |
6 March 2008 | Appointment terminated director jack fryer (1 page) |
6 March 2008 | Appointment terminated director stephen lander (1 page) |
5 March 2008 | Certificate of reduction of issued capital (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Certificate of reduction of issued capital (1 page) |
5 March 2008 | Reduction of iss capital and minute (oc) (3 pages) |
5 March 2008 | Reduction of iss capital and minute (oc) (3 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 03/11/07; bulk list available separately (12 pages) |
7 January 2008 | Return made up to 03/11/07; bulk list available separately (12 pages) |
25 October 2007 | Group of companies' accounts made up to 30 April 2007 (95 pages) |
25 October 2007 | Group of companies' accounts made up to 30 April 2007 (95 pages) |
16 October 2007 | Interim accounts made up to 31 August 2007 (12 pages) |
16 October 2007 | Interim accounts made up to 31 August 2007 (12 pages) |
4 October 2007 | Resolutions
|
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
13 July 2007 | Ad 15/06/07--------- £ si [email protected]=4534920 £ ic 53581864/58116784 (2 pages) |
13 July 2007 | Ad 15/06/07--------- £ si [email protected]=4534920 £ ic 53581864/58116784 (2 pages) |
13 July 2007 | Statement of affairs (2 pages) |
13 July 2007 | Statement of affairs (2 pages) |
23 May 2007 | Particulars of mortgage/charge (16 pages) |
23 May 2007 | Particulars of mortgage/charge (16 pages) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | New director appointed (3 pages) |
19 January 2007 | Return made up to 03/11/06; bulk list available separately (12 pages) |
19 January 2007 | Return made up to 03/11/06; bulk list available separately (12 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
10 December 2006 | Group of companies' accounts made up to 30 April 2006 (91 pages) |
10 December 2006 | Group of companies' accounts made up to 30 April 2006 (91 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (3 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
6 July 2006 | Registered office changed on 06/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (3 pages) |
16 May 2006 | New secretary appointed (3 pages) |
16 May 2006 | Secretary resigned (1 page) |
15 December 2005 | Return made up to 03/11/05; bulk list available separately (11 pages) |
15 December 2005 | Return made up to 03/11/05; bulk list available separately (11 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 October 2005 | Statement of affairs (30 pages) |
14 October 2005 | Statement of affairs (30 pages) |
14 October 2005 | Ad 05/04/05--------- £ si [email protected]=3750000 £ ic 49516932/53266932 (2 pages) |
14 October 2005 | Ad 05/04/05--------- £ si [email protected]=3750000 £ ic 49516932/53266932 (2 pages) |
14 September 2005 | Group of companies' accounts made up to 30 April 2005 (73 pages) |
14 September 2005 | Group of companies' accounts made up to 30 April 2005 (73 pages) |
10 May 2005 | Particulars of mortgage/charge (16 pages) |
10 May 2005 | Particulars of mortgage/charge (12 pages) |
10 May 2005 | Particulars of mortgage/charge (12 pages) |
10 May 2005 | Particulars of mortgage/charge (16 pages) |
3 March 2005 | Return made up to 03/11/04; bulk list available separately (10 pages) |
3 March 2005 | Return made up to 03/11/04; bulk list available separately (10 pages) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Group of companies' accounts made up to 30 April 2004 (67 pages) |
25 November 2004 | Group of companies' accounts made up to 30 April 2004 (67 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 11/02/04-31/03/04 £ si [email protected]=14481 £ ic 49492883/49507364 (2 pages) |
27 April 2004 | Ad 11/02/04-31/03/04 £ si [email protected]=14481 £ ic 49492883/49507364 (2 pages) |
19 February 2004 | Particulars of mortgage/charge (9 pages) |
19 February 2004 | Particulars of mortgage/charge (9 pages) |
18 February 2004 | Statement of affairs (168 pages) |
18 February 2004 | Ad 23/01/04--------- £ si [email protected]=20766000 £ ic 28726883/49492883 (2 pages) |
18 February 2004 | Ad 23/01/04--------- £ si [email protected]=20766000 £ ic 28726883/49492883 (2 pages) |
18 February 2004 | Statement of affairs (168 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
10 February 2004 | Particulars of mortgage/charge (13 pages) |
10 February 2004 | Particulars of mortgage/charge (13 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Nc inc already adjusted 12/01/04 (1 page) |
9 February 2004 | Nc inc already adjusted 12/01/04 (1 page) |
9 February 2004 | Resolutions
|
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
24 December 2003 | Listing of particulars (162 pages) |
24 December 2003 | Listing of particulars (162 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
15 December 2003 | Return made up to 03/11/03; bulk list available separately (9 pages) |
15 December 2003 | Return made up to 03/11/03; bulk list available separately (9 pages) |
22 October 2003 | Ad 09/06/03-02/10/03 £ si [email protected]=13654 £ ic 28684713/28698367 (2 pages) |
22 October 2003 | Ad 09/06/03-02/10/03 £ si [email protected]=13654 £ ic 28684713/28698367 (2 pages) |
9 October 2003 | Particulars of mortgage/charge (21 pages) |
9 October 2003 | Particulars of mortgage/charge (21 pages) |
3 October 2003 | Group of companies' accounts made up to 30 April 2003 (57 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Group of companies' accounts made up to 30 April 2003 (57 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | New secretary appointed;new director appointed (3 pages) |
1 June 2003 | New secretary appointed;new director appointed (3 pages) |
16 April 2003 | Ad 12/02/03--------- £ si [email protected]=559 £ ic 28684154/28684713 (2 pages) |
16 April 2003 | Ad 15/01/03-23/01/03 £ si [email protected]=504 £ ic 28683650/28684154 (2 pages) |
16 April 2003 | Ad 12/02/03--------- £ si [email protected]=559 £ ic 28684154/28684713 (2 pages) |
16 April 2003 | Ad 15/01/03-23/01/03 £ si [email protected]=504 £ ic 28683650/28684154 (2 pages) |
20 January 2003 | Ad 19/12/02-08/01/03 £ si [email protected]=559 £ ic 28683091/28683650 (2 pages) |
20 January 2003 | Ad 19/12/02-08/01/03 £ si [email protected]=559 £ ic 28683091/28683650 (2 pages) |
6 January 2003 | Return made up to 03/11/02; bulk list available separately (9 pages) |
6 January 2003 | Return made up to 03/11/02; bulk list available separately (9 pages) |
23 December 2002 | Ad 09/12/02--------- £ si [email protected]=635 £ ic 28682456/28683091 (4 pages) |
23 December 2002 | Ad 09/12/02--------- £ si [email protected]=635 £ ic 28682456/28683091 (4 pages) |
23 December 2002 | Ad 13/11/02-02/12/02 £ si [email protected]=2433 £ ic 28680023/28682456 (4 pages) |
23 December 2002 | Ad 13/11/02-02/12/02 £ si [email protected]=2433 £ ic 28680023/28682456 (4 pages) |
11 December 2002 | Ad 13/11/02-01/12/02 £ si [email protected]=2433 £ ic 28677590/28680023 (4 pages) |
11 December 2002 | Ad 13/11/02-01/12/02 £ si [email protected]=2433 £ ic 28677590/28680023 (4 pages) |
12 November 2002 | Ad 05/11/02--------- £ si [email protected]=904 £ ic 28676686/28677590 (2 pages) |
12 November 2002 | Ad 05/11/02--------- £ si [email protected]=904 £ ic 28676686/28677590 (2 pages) |
6 November 2002 | Ad 30/10/02--------- £ si [email protected]=559 £ ic 28676127/28676686 (3 pages) |
6 November 2002 | Ad 30/10/02--------- £ si [email protected]=559 £ ic 28676127/28676686 (3 pages) |
29 October 2002 | Ad 12/09/02--------- £ si [email protected]=7654 £ ic 28668473/28676127 (3 pages) |
29 October 2002 | Ad 12/09/02--------- £ si [email protected]=7654 £ ic 28668473/28676127 (3 pages) |
21 October 2002 | Ad 10/10/02--------- £ si [email protected]=559 £ ic 28667914/28668473 (3 pages) |
21 October 2002 | Ad 10/10/02--------- £ si [email protected]=559 £ ic 28667914/28668473 (3 pages) |
21 October 2002 | Ad 07/10/02--------- £ si [email protected]=1397 £ ic 28666517/28667914 (4 pages) |
21 October 2002 | Ad 07/10/02--------- £ si [email protected]=1397 £ ic 28666517/28667914 (4 pages) |
18 October 2002 | Group of companies' accounts made up to 30 April 2002 (52 pages) |
18 October 2002 | Group of companies' accounts made up to 30 April 2002 (52 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Ad 26/09/02--------- £ si [email protected]=2301 £ ic 28664216/28666517 (4 pages) |
7 October 2002 | Ad 26/09/02--------- £ si [email protected]=2301 £ ic 28664216/28666517 (4 pages) |
7 October 2002 | Resolutions
|
30 September 2002 | Ad 23/09/02--------- £ si [email protected]=2583 £ ic 28661633/28664216 (4 pages) |
30 September 2002 | Ad 23/09/02--------- £ si [email protected]=2583 £ ic 28661633/28664216 (4 pages) |
20 September 2002 | Ad 08/03/01--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 04/01/01--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 05/01/01--------- £ si [email protected] (5 pages) |
20 September 2002 | Ad 19/02/01-06/03/01 £ si [email protected] (4 pages) |
20 September 2002 | Ad 20/11/00-08/12/00 £ si [email protected] (2 pages) |
20 September 2002 | Ad 22/03/01-05/04/01 £ si [email protected] (4 pages) |
20 September 2002 | Ad 20/04/01--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 02/05/01-11/06/01 £ si [email protected] (2 pages) |
20 September 2002 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 01/11/00--------- £ si [email protected] (5 pages) |
20 September 2002 | Ad 20/11/00-08/12/00 £ si [email protected] (2 pages) |
20 September 2002 | Ad 18/12/00--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 06/02/01-12/02/01 £ si [email protected] (8 pages) |
20 September 2002 | Ad 06/02/01-12/02/01 £ si [email protected] (8 pages) |
20 September 2002 | Ad 19/01/01--------- £ si [email protected] (7 pages) |
20 September 2002 | Ad 04/01/01--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 26/01/01-02/02/01 £ si [email protected] (4 pages) |
20 September 2002 | Ad 01/11/00--------- £ si [email protected] (5 pages) |
20 September 2002 | Ad 18/12/00--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 19/01/01--------- £ si [email protected] (7 pages) |
20 September 2002 | Ad 20/04/01--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 05/01/01--------- £ si [email protected] (5 pages) |
20 September 2002 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 02/05/01-11/06/01 £ si [email protected] (2 pages) |
20 September 2002 | Ad 08/03/01--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 19/02/01-06/03/01 £ si [email protected] (4 pages) |
20 September 2002 | Ad 26/01/01-02/02/01 £ si [email protected] (4 pages) |
20 September 2002 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 22/03/01-05/04/01 £ si [email protected] (4 pages) |
20 September 2002 | Ad 26/01/01--------- £ si [email protected] (2 pages) |
20 September 2002 | Ad 26/01/01--------- £ si [email protected] (2 pages) |
10 September 2002 | Ad 04/09/02--------- £ si [email protected]=9571 £ ic 28652062/28661633 (10 pages) |
10 September 2002 | Ad 04/09/02--------- £ si [email protected]=9571 £ ic 28652062/28661633 (10 pages) |
4 September 2002 | Ad 02/08/02-28/08/02 £ si [email protected]=601 £ ic 28651461/28652062 (2 pages) |
4 September 2002 | Ad 02/08/02-28/08/02 £ si [email protected]=601 £ ic 28651461/28652062 (2 pages) |
15 August 2002 | Ad 15/09/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 21/09/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 09/07/02-19/07/02 £ si [email protected]=37945 £ ic 28611816/28649761 (4 pages) |
15 August 2002 | Ad 23/07/02--------- £ si [email protected]=1010 £ ic 28649761/28650771 (2 pages) |
15 August 2002 | Ad 19/06/01-26/06/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 21/09/00--------- £ si [email protected] (5 pages) |
15 August 2002 | Ad 23/07/01-20/11/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 04/07/01-05/07/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 08/09/00-12/09/00 £ si [email protected] (2 pages) |
15 August 2002 | Ad 20/10/00--------- £ si [email protected] (3 pages) |
15 August 2002 | Ad 16/10/00--------- £ si 6553@10 (2 pages) |
15 August 2002 | Ad 29/11/01-11/04/02 £ si [email protected]=810 £ ic 28611006/28611816 (2 pages) |
15 August 2002 | Ad 02/05/01-11/06/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 23/07/02--------- £ si [email protected]=1010 £ ic 28649761/28650771 (2 pages) |
15 August 2002 | Ad 21/07/00-08/09/00 £ si [email protected] (2 pages) |
15 August 2002 | Ad 13/09/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 21/09/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 20/10/00--------- £ si [email protected] (3 pages) |
15 August 2002 | Ad 09/07/02-19/07/02 £ si [email protected]=37945 £ ic 28611816/28649761 (4 pages) |
15 August 2002 | Ad 26/09/00-02/10/00 £ si [email protected] (4 pages) |
15 August 2002 | Ad 26/09/00-02/10/00 £ si [email protected] (4 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 25/07/02--------- £ si [email protected]=690 £ ic 28650771/28651461 (2 pages) |
15 August 2002 | Ad 21/07/00-08/09/00 £ si [email protected] (2 pages) |
15 August 2002 | Ad 30/10/00--------- £ si [email protected] (4 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 30/10/00--------- £ si [email protected] (4 pages) |
15 August 2002 | Ad 19/06/01-26/06/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 23/07/01-20/11/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 04/07/01-05/07/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 08/09/00-12/09/00 £ si [email protected] (2 pages) |
15 August 2002 | Ad 13/09/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 21/09/00--------- £ si [email protected] (5 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 29/11/01-11/04/02 £ si [email protected]=810 £ ic 28611006/28611816 (2 pages) |
15 August 2002 | Ad 25/09/00--------- £ si [email protected] (8 pages) |
15 August 2002 | Ad 02/05/01-11/06/01 £ si [email protected] (2 pages) |
15 August 2002 | Ad 16/10/00--------- £ si 6553@10 (2 pages) |
15 August 2002 | Ad 25/07/02--------- £ si [email protected]=690 £ ic 28650771/28651461 (2 pages) |
15 August 2002 | Ad 15/09/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 25/09/00--------- £ si [email protected] (8 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 16/10/00--------- £ si [email protected] (2 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 03/11/01; bulk list available separately (8 pages) |
21 November 2001 | Return made up to 03/11/01; bulk list available separately (8 pages) |
24 October 2001 | Group of companies' accounts made up to 30 April 2001 (53 pages) |
24 October 2001 | Group of companies' accounts made up to 30 April 2001 (53 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
12 December 2000 | Return made up to 03/11/00; bulk list available separately
|
12 December 2000 | Return made up to 03/11/00; bulk list available separately
|
22 October 2000 | Full group accounts made up to 30 April 2000 (76 pages) |
22 October 2000 | Full group accounts made up to 30 April 2000 (76 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
21 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
21 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
28 June 2000 | Ad 27/04/00--------- £ si [email protected]=4653135 £ ic 23266223/27919358 (3 pages) |
28 June 2000 | Ad 27/04/00--------- £ si [email protected]=4653135 £ ic 23266223/27919358 (3 pages) |
12 June 2000 | New secretary appointed;new director appointed (3 pages) |
12 June 2000 | New secretary appointed;new director appointed (3 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
13 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
13 April 2000 | Resolutions
|
11 April 2000 | Company name changed mdis group PLC\certificate issued on 11/04/00 (2 pages) |
11 April 2000 | Company name changed mdis group PLC\certificate issued on 11/04/00 (2 pages) |
20 March 2000 | Ad 10/01/00-06/03/00 £ si [email protected]=10163 £ ic 23256060/23266223 (2 pages) |
20 March 2000 | Listing of particulars (60 pages) |
20 March 2000 | Listing of particulars (60 pages) |
20 March 2000 | Ad 10/01/00-06/03/00 £ si [email protected]=10163 £ ic 23256060/23266223 (2 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
7 December 1999 | Return made up to 05/11/99; bulk list available separately (8 pages) |
7 December 1999 | Return made up to 05/11/99; bulk list available separately (8 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
15 October 1999 | Ad 27/09/99--------- £ si [email protected]=119 £ ic 23255940/23256059 (2 pages) |
15 October 1999 | Ad 27/09/99--------- £ si [email protected]=119 £ ic 23255940/23256059 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
18 May 1999 | Full group accounts made up to 31 December 1998 (55 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (55 pages) |
8 April 1999 | Ad 01/04/98-11/09/98 £ si [email protected] (2 pages) |
8 April 1999 | Ad 01/04/98-11/09/98 £ si [email protected] (2 pages) |
8 April 1999 | Statement of affairs (36 pages) |
8 April 1999 | Statement of affairs (36 pages) |
8 April 1999 | Ad 04/03/99--------- £ si [email protected]=1978022 £ ic 21277918/23255940 (2 pages) |
8 April 1999 | Ad 04/03/99--------- £ si [email protected]=1978022 £ ic 21277918/23255940 (2 pages) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
25 November 1998 | Return made up to 05/11/98; bulk list available separately (7 pages) |
25 November 1998 | Return made up to 05/11/98; bulk list available separately (7 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Location of register of members (non legible) (1 page) |
5 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
26 November 1997 | Return made up to 05/11/97; bulk list available separately (6 pages) |
26 November 1997 | Return made up to 05/11/97; bulk list available separately (6 pages) |
19 September 1997 | Certificate of reduction of share premium (1 page) |
19 September 1997 | Reduce share premium account (2 pages) |
19 September 1997 | Reduce share premium account (2 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Certificate of reduction of share premium (1 page) |
19 September 1997 | Resolutions
|
27 August 1997 | Ad 12/08/97--------- £ si [email protected]=10546863 £ ic 10006149/20553012 (3 pages) |
27 August 1997 | Ad 12/08/97--------- £ si [email protected]=10546863 £ ic 10006149/20553012 (3 pages) |
19 August 1997 | £ nc 15000000/28000000 12/08/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | £ nc 15000000/28000000 12/08/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
13 August 1997 | Company name changed mcdonnell information systems gr oup PLC\certificate issued on 13/08/97 (2 pages) |
13 August 1997 | Company name changed mcdonnell information systems gr oup PLC\certificate issued on 13/08/97 (2 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (49 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (49 pages) |
23 July 1997 | Listing of particulars (95 pages) |
23 July 1997 | Listing of particulars (95 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
11 December 1996 | Minutes of agm (5 pages) |
11 December 1996 | Minutes of agm (5 pages) |
6 December 1996 | Return made up to 05/11/96; full list of members (7 pages) |
6 December 1996 | Return made up to 05/11/96; full list of members (7 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
5 August 1996 | Ad 26/06/96--------- £ si [email protected]=6148 £ ic 9999997/10006145 (2 pages) |
5 August 1996 | Ad 26/06/96--------- £ si [email protected]=6148 £ ic 9999997/10006145 (2 pages) |
12 July 1996 | Full group accounts made up to 31 December 1995 (54 pages) |
12 July 1996 | Full group accounts made up to 31 December 1995 (54 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
17 June 1996 | Particulars of mortgage/charge (70 pages) |
17 June 1996 | Particulars of mortgage/charge (70 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
28 November 1995 | Return made up to 05/11/95; bulk list available separately
|
28 November 1995 | Return made up to 05/11/95; bulk list available separately
|
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (68 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (68 pages) |
12 April 1995 | New director appointed (4 pages) |
12 April 1995 | New director appointed (4 pages) |
25 November 1994 | Return made up to 05/11/94; bulk list available separately (15 pages) |
25 November 1994 | Return made up to 05/11/94; bulk list available separately (15 pages) |
23 May 1994 | Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 4306086/8556086 (3 pages) |
23 May 1994 | Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 4306086/8556086 (3 pages) |
22 April 1994 | Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 56086/4306086 (4 pages) |
22 April 1994 | Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 56086/4306086 (4 pages) |
11 April 1994 | £ ic 399999/56086 24/03/94 £ sr [email protected]=343912 (1 page) |
11 April 1994 | £ ic 399999/56086 24/03/94 £ sr [email protected]=343912 (1 page) |
24 March 1994 | £ nc 406058/14999998 07/03/94 (1 page) |
24 March 1994 | Resolutions
|
24 March 1994 | Resolutions
|
24 March 1994 | £ nc 406058/14999998 07/03/94 (1 page) |
9 March 1994 | Listing of particulars (88 pages) |
9 March 1994 | Listing of particulars (88 pages) |
4 March 1994 | Ad 13/09/93--------- £ si 9587@1 (2 pages) |
4 March 1994 | Ad 13/09/93--------- £ si 9587@1 (2 pages) |
28 February 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
28 February 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
18 February 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 February 1994 | Resolutions
|
18 February 1994 | Application for reregistration from private to PLC (1 page) |
18 February 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 February 1994 | Re-registration of Memorandum and Articles (125 pages) |
18 February 1994 | Application for reregistration from private to PLC (1 page) |
18 February 1994 | Re-registration of Memorandum and Articles (125 pages) |
18 February 1994 | Resolutions
|
18 February 1994 | Declaration on reregistration from private to PLC (1 page) |
18 February 1994 | Declaration on reregistration from private to PLC (1 page) |
9 January 1994 | Ad 21/12/93--------- £ si [email protected]=271 £ ic 399728/399999 (2 pages) |
9 January 1994 | Ad 21/12/93--------- £ si [email protected]=271 £ ic 399728/399999 (2 pages) |
4 January 1994 | Company name changed mcdonnell information systems li mited\certificate issued on 05/01/94 (2 pages) |
4 January 1994 | Company name changed mcdonnell information systems li mited\certificate issued on 05/01/94 (2 pages) |
28 June 1993 | Resolutions
|
28 June 1993 | Resolutions
|
5 April 1993 | Particulars of mortgage/charge (27 pages) |
5 April 1993 | Particulars of mortgage/charge (27 pages) |
31 March 1993 | Particulars of mortgage/charge (20 pages) |
31 March 1993 | Particulars of mortgage/charge (20 pages) |
23 March 1993 | Ad 17/03/93--------- £ si [email protected]=360000 £ ic 9632/369632 (4 pages) |
23 March 1993 | £ nc 100/9632 16/03/93 (1 page) |
23 March 1993 | Resolutions
|
23 March 1993 | Resolutions
|
23 March 1993 | Resolutions
|
23 March 1993 | Ad 17/03/93--------- £ si [email protected]=360000 £ ic 9632/369632 (4 pages) |
23 March 1993 | £ nc 100/9632 16/03/93 (1 page) |
23 March 1993 | Resolutions
|
23 March 1993 | £ nc 9632/406058 16/03/93 (1 page) |
23 March 1993 | £ nc 9632/406058 16/03/93 (1 page) |
25 February 1993 | Company name changed dmwsl 115 LIMITED\certificate issued on 25/02/93 (2 pages) |
25 February 1993 | Company name changed dmwsl 115 LIMITED\certificate issued on 25/02/93 (2 pages) |
5 November 1992 | Incorporation (38 pages) |
5 November 1992 | Incorporation (38 pages) |