London
SW1E 5BH
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(23 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Stephen Kenneth Fenton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2002) |
Role | Proposed Director |
Correspondence Address | Oak Heights Tewin Water Welwyn Hertfordshire AL6 0AB |
Secretary Name | Christopher Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 4 Flagstaff Close Waltham Abbey Essex EN9 1JB |
Director Name | Charles Gregoriou |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 1 Creighton Avenue Muswell Hill London N10 1NX |
Director Name | Thomas Hempenstall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 12 Pine Hill Epsom Surrey KT18 7BG |
Director Name | Paul Stephen Vincent |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | Sunway Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Secretary Name | Graeme John Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2007) |
Role | Secretary |
Correspondence Address | 60 Meadow Walk Ewell Epsom Surrey KT17 2ED |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Metal Bulletin Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2007) |
Correspondence Address | Park House Park Terrace Worcester Park Surrey KT4 7HY |
Registered Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
14.8k at £1 | Atalink LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
---|---|
27 March 2008 | Delivered on: 4 April 2008 Satisfied on: 18 April 2012 Persons entitled: Bank of Scotland 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 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. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 6 May 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 |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2018 | Application to strike the company off the register (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 7 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 7 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 7 March 2012 (1 page) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW United Kingdom on 14 June 2011 (1 page) |
9 June 2011 | Company name changed yossa LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed yossa LIMITED\certificate issued on 09/06/11
|
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Mr Derek Alexander Morren on 18 February 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Mr Nitil Patel on 18 February 2011 (1 page) |
18 February 2011 | Director's details changed for Mr Derek Alexander Morren on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Adrian James Dunleavy on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Adrian James Dunleavy on 18 February 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Mr Nitil Patel on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Mr Nitil Patel on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Nitil Patel on 18 February 2011 (2 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
30 April 2009 | Company name changed atalink projects LIMITED\certificate issued on 05/05/09 (2 pages) |
30 April 2009 | Company name changed atalink projects LIMITED\certificate issued on 05/05/09 (2 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
10 March 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
5 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: park house park terrace worcester park surrey KT4 7HY (1 page) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: park house park terrace worcester park surrey KT4 7HY (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
24 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
22 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Resolutions
|
22 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 40 bowling green lane london EC1R 0NE (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 40 bowling green lane london EC1R 0NE (1 page) |
16 May 2000 | New director appointed (2 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | Return made up to 18/02/00; full list of members
|
18 February 2000 | Return made up to 18/02/00; full list of members
|
23 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
14 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
31 July 1998 | Resolutions
|
31 July 1998 | Ad 14/07/98--------- £ si 4816@1=4816 £ ic 10000/14816 (2 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Ad 14/07/98--------- £ si 4816@1=4816 £ ic 10000/14816 (2 pages) |
29 July 1998 | Declaration of assistance for shares acquisition (9 pages) |
29 July 1998 | Declaration of assistance for shares acquisition (9 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Memorandum and Articles of Association (7 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Memorandum and Articles of Association (7 pages) |
21 July 1998 | Full accounts made up to 30 April 1998 (13 pages) |
21 July 1998 | Full accounts made up to 30 April 1998 (13 pages) |
24 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
21 January 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
22 October 1997 | £ nc 1000/100000 10/10/97 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Particulars of contract relating to shares (4 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Ad 10/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 October 1997 | £ nc 1000/100000 10/10/97 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Ad 10/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 October 1997 | Particulars of contract relating to shares (4 pages) |
16 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
16 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: c/o bowker orford & co 15/19 cavendish place london W1M 0DD (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: c/o bowker orford & co 15/19 cavendish place london W1M 0DD (1 page) |
22 May 1997 | Return made up to 18/02/97; full list of members
|
22 May 1997 | Return made up to 18/02/97; full list of members
|
21 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
9 January 1997 | Return made up to 18/02/96; no change of members (4 pages) |
9 January 1997 | Return made up to 18/02/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 30 April 1995 (11 pages) |
6 June 1996 | Full accounts made up to 30 April 1995 (11 pages) |
21 November 1994 | Full accounts made up to 30 April 1994 (11 pages) |
21 November 1994 | Full accounts made up to 30 April 1994 (11 pages) |
16 November 1994 | New director appointed (2 pages) |
16 November 1994 | New director appointed (2 pages) |
28 March 1994 | Return made up to 18/02/94; full list of members
|
28 March 1994 | Return made up to 18/02/94; full list of members
|
29 September 1993 | Accounting reference date notified as 30/04 (1 page) |
29 September 1993 | Accounting reference date notified as 30/04 (1 page) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
16 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
5 March 1993 | Company name changed speed 3318 LIMITED\certificate issued on 08/03/93 (2 pages) |
5 March 1993 | Company name changed speed 3318 LIMITED\certificate issued on 08/03/93 (2 pages) |
4 March 1993 | Registered office changed on 04/03/93 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 March 1993 | Registered office changed on 04/03/93 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 February 1993 | Incorporation (19 pages) |
18 February 1993 | Incorporation (19 pages) |