A-4020 Linz
Foreign
Director Name | Mr Leopold Bauernfeind |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 February 2000(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Honauerstrasse 4 A-4020 Linz Foreign |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2015(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 April 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mrs Brenda Worger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Senior Radiographer |
Correspondence Address | 7 Van Gogh Place St Ives Huntingdon Cambridgeshire PE17 6HE |
Director Name | Mrs Janet Margaret Watson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Local Group Officer |
Correspondence Address | 100 High Street Barkway Royston Hertfordshire SG8 8EF |
Secretary Name | Mrs Brenda Worger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Senior Radiographer |
Correspondence Address | 7 Van Gogh Place St Ives Huntingdon Cambridgeshire PE17 6HE |
Director Name | Mr James William Cross |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Digges Barn Out Elmsted Lane, Barham Canterbury Kent CT4 6PH |
Director Name | Paul Frederick Williams |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | Highdale Farm Clevedon Avon BS21 7LX |
Director Name | Mr Robert Scruton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sea View Avenue Birchington Kent CT7 9LU |
Secretary Name | Robert Scruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 1998) |
Role | Accountant |
Correspondence Address | Nethersole House Womenswold Canterbury Kent CT4 6HE |
Director Name | John Mervyn Cooper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Minnis Mount Minnis Lane River Dover Kent CT17 0PT |
Director Name | Mr Colin Puxley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2000) |
Role | Manager |
Correspondence Address | St Winifreds Well Cottage Winifreds Lane Bath BA1 5SE |
Director Name | Mr Nicholas John Cross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lashford House Dry Sandford Abingdon Oxfordshire OX13 6JP |
Secretary Name | Mr Patrick Charles Morrish Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Kingston Road Oxford OX2 6RN |
Secretary Name | Peter John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2007) |
Role | Solicitor |
Correspondence Address | Heathside 73 Downs Way Tadworth Surrey KT20 5DU |
Director Name | Denis Frederick Wilton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | Kenrick House 28 Charlton Lane Brentry Bristol Avon BS10 6SQ |
Director Name | Andreas Kalmar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 July 2005(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 2006) |
Role | Managing Director |
Correspondence Address | 14 Gloucester Street London SW1V 2DN |
Director Name | Di Karl Mayrhofer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 September 2006(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2007) |
Role | Manager |
Correspondence Address | Am Sudhang 12/1 Leonding 4060 Austria |
Director Name | Walter Schill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 September 2006(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2007) |
Role | Manager |
Correspondence Address | Schoneringstrasse 36 Wilhering 4073 Austria |
Director Name | Mr Maurice Trevor Bond |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gravel Lane Boxmoor Hemel Hempstead Hertfordshire HP1 1SB |
Secretary Name | Mr Maurice Trevor Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(14 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gravel Lane Boxmoor Hemel Hempstead Hertfordshire HP1 1SB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2011(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2015) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | fabasoft.com |
---|
Registered Address | 30 Crown Place London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
510k at £1 | Fabasoft Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,480 |
Gross Profit | £14,790 |
Net Worth | -£144,218 |
Cash | £139,743 |
Current Liabilities | £309,674 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 July 1999 | Delivered on: 29 July 1999 Satisfied on: 14 March 2000 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of copyright and design right Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all copyrights and rights in the nature of copyright belonging to the company anywhere in the world in or in relation to the works. Domain iv document and inormation management system jenpas client management and professional administration system all other copyrights and rights. All design rights. All copyrights design rights and rights all know how all present and future rights and causes of action in respect of infringement. Fixed charge - all the companys rights and interests in or in connection with any copyrights design rights rights in the nature of copyright. All the benefit ofany licences all policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 May 1998 | Delivered on: 14 May 1998 Satisfied on: 14 March 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 1994 | Delivered on: 14 February 1994 Satisfied on: 9 June 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 July 2015 | Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 (1 page) |
21 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 (1 page) |
21 July 2015 | Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 (1 page) |
21 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 (2 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 June 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
8 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Md Secretaries Limited as a secretary (2 pages) |
13 October 2011 | Appointment of Md Secretaries Limited as a secretary (2 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Leopold Bauernfeind on 26 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Leopold Bauernfeind on 26 August 2010 (2 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Director's details changed for Mr Helmut Fallman on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Helmut Fallman on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009 (1 page) |
29 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
21 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
15 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
4 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
22 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
17 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
10 March 2003 | Return made up to 16/11/02; full list of members (7 pages) |
10 March 2003 | Return made up to 16/11/02; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
22 April 2002 | Auditor's resignation (1 page) |
22 April 2002 | Auditor's resignation (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
17 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
17 January 2002 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
23 November 2000 | Return made up to 16/11/00; full list of members
|
23 November 2000 | Return made up to 16/11/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 May 2000 | Company name changed jenson technology group LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed jenson technology group LIMITED\certificate issued on 05/05/00 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2000 | Return made up to 16/11/99; full list of members (10 pages) |
7 February 2000 | Return made up to 16/11/99; full list of members (10 pages) |
29 July 1999 | Particulars of mortgage/charge (6 pages) |
29 July 1999 | Particulars of mortgage/charge (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1999 | Return made up to 16/11/98; full list of members (8 pages) |
10 March 1999 | Return made up to 16/11/98; full list of members (8 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
17 November 1998 | £ ic 100000/58078 08/05/98 £ sr 41922@1=41922 (1 page) |
17 November 1998 | Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172 (2 pages) |
17 November 1998 | £ nc 100000/600000 08/05/98 (1 page) |
17 November 1998 | £ nc 100000/600000 08/05/98 (1 page) |
17 November 1998 | Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172 (2 pages) |
17 November 1998 | £ ic 58078/14250 08/05/98 £ sr 43828@1=43828 (1 page) |
17 November 1998 | £ ic 58078/14250 08/05/98 £ sr 43828@1=43828 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | £ ic 100000/58078 08/05/98 £ sr 41922@1=41922 (1 page) |
17 November 1998 | Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172 (2 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 November 1997 | Return made up to 16/11/97; no change of members (6 pages) |
28 November 1997 | Return made up to 16/11/97; no change of members (6 pages) |
17 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
31 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
31 December 1996 | New director appointed (2 pages) |
24 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
24 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
2 January 1996 | Return made up to 16/11/95; full list of members (6 pages) |
2 January 1996 | Return made up to 16/11/95; full list of members (6 pages) |
16 October 1995 | Company name changed jenson computer services LIMITED\certificate issued on 17/10/95 (4 pages) |
16 October 1995 | Company name changed jenson computer services LIMITED\certificate issued on 17/10/95 (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 November 1992 | Incorporation (14 pages) |
16 November 1992 | Incorporation (14 pages) |