Company NameIGT U.K. Limited
DirectorPaul Anthony Mears
Company StatusActive
Company Number02796326
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Previous NamesFlintbay Limited and Gtech U.K. Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Anthony Mears
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Finsbury Square 3rd Floor
London
EC2A 1AF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Daniel Jechiel Kossoff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Shirlock Road
London
NW3 2HR
Director NameVictor Markowicz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1993(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address11 Daniel Drive
Englewood
New Jersey
07631
Director NameMr Guy Bernhard Snowden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1993(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address4080 Ibis Circle
Boca Raton
Florida
33431 Usa
Foreign
Secretary NameMs Cynthia Anne Nebergall
NationalityBritish
StatusResigned
Appointed09 June 1993(3 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address25 Silver Bay Road
Tiverton R1 02878
Usa
Foreign
Director NameMr Alex Steven Burstein
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1998)
RoleExecutive
Correspondence Address71 Water Way
Barrington
Rhode Island
Ri 02806
Director NameMr Dennis Michael Mahoney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Burchetts Green
Maidenhead
Berkshire
SL6 6QS
Director NameWilliam York O'Connor
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2000)
RoleManager
Correspondence Address8 Denison Drive East
Saddle River
Nj 07458
United States
Director NameDonald Robert Sweitzer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2000(7 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG
Director NameJean-Pierre Desbiens
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address940 Quaker Lane,1611
Warwick
Rhode Island 02886
United States
Director NameJaymin Balvantbhai Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2000(7 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address199 Grotto Avenue
Providence
Rhode Island
02906
United States
Director NameMr Declan James Harkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2008(15 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2000(7 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 October 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 October 2009(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2010)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameQFL Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2010(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2015)
Correspondence Address2nd Floor 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteigt.com
Email address[email protected]
Telephone01704 171730
Telephone regionSouthport

Location

Registered Address1st Floor Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

200k at £1Gtech Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£10,731,571
Net Worth£3,380,113
Cash£228,937
Current Liabilities£2,455,916

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
11 February 2021Full accounts made up to 31 December 2019 (26 pages)
20 August 2020Termination of appointment of Declan James Harkin as a director on 13 August 2020 (1 page)
20 August 2020Appointment of Mr Paul Anthony Mears as a director on 12 August 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Full accounts made up to 31 December 2018 (22 pages)
21 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Termination of appointment of Donald Robert Sweitzer as a director on 31 December 2018 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 May 2018Director's details changed for Mr Declan James Harkin on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Donald Robert Sweitzer on 1 May 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
8 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 February 2017Full accounts made up to 31 December 2015 (18 pages)
23 February 2017Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Change of name notice (2 pages)
18 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
18 April 2016Change of name notice (2 pages)
18 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200,000
(4 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200,000
(4 pages)
30 March 2016Termination of appointment of Qfl Secretaries Limited as a secretary on 28 November 2015 (1 page)
30 March 2016Termination of appointment of Qfl Secretaries Limited as a secretary on 28 November 2015 (1 page)
6 August 2015Auditor's resignation (1 page)
6 August 2015Auditor's resignation (1 page)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (2 pages)
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (2 pages)
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
(6 pages)
10 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
(6 pages)
10 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (1 page)
10 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
(7 pages)
5 March 2014Register inspection address has been changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
(7 pages)
5 March 2014Register inspection address has been changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
(7 pages)
25 February 2014Secretary's details changed for Qfl Secretaries Limited on 25 February 2014 (1 page)
25 February 2014Secretary's details changed for Qfl Secretaries Limited on 25 February 2014 (1 page)
22 August 2013Full accounts made up to 31 December 2012 (17 pages)
22 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 March 2013Director's details changed for Declan Harkin on 5 March 2013 (2 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
12 March 2013Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013 (2 pages)
12 March 2013Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013 (2 pages)
12 March 2013Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013 (2 pages)
12 March 2013Director's details changed for Declan Harkin on 5 March 2013 (2 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
12 March 2013Director's details changed for Declan Harkin on 5 March 2013 (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Registered office address changed from , Link House, 19 Colonial Way, Watford, Hertfordshire, WD24 4JL on 22 June 2012 (1 page)
22 June 2012Registered office address changed from , Link House, 19 Colonial Way, Watford, Hertfordshire, WD24 4JL on 22 June 2012 (1 page)
9 March 2012Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
9 March 2012Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
9 March 2012Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
12 October 2011Full accounts made up to 31 December 2010 (17 pages)
12 October 2011Full accounts made up to 31 December 2010 (17 pages)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
10 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 August 2010Appointment of Qfl Secretaries Limited as a secretary (2 pages)
25 August 2010Appointment of Qfl Secretaries Limited as a secretary (2 pages)
25 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
25 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 April 2010Director's details changed for Declan Harkin on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Declan Harkin on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
9 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
17 March 2009Return made up to 05/03/09; full list of members (4 pages)
17 March 2009Return made up to 05/03/09; full list of members (4 pages)
13 March 2009Director's change of particulars / jaymin patel / 05/03/2009 (1 page)
13 March 2009Director's change of particulars / jaymin patel / 05/03/2009 (1 page)
13 March 2009Director's change of particulars / donald sweitzer / 05/03/2009 (1 page)
13 March 2009Director's change of particulars / donald sweitzer / 05/03/2009 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 May 2008Director appointed declan harkin (1 page)
28 May 2008Director appointed declan harkin (1 page)
4 April 2008Return made up to 05/03/08; full list of members (3 pages)
4 April 2008Return made up to 05/03/08; full list of members (3 pages)
3 April 2008Director's change of particulars / jaymin patel / 05/03/2008 (1 page)
3 April 2008Director's change of particulars / jaymin patel / 05/03/2008 (1 page)
29 December 2007Full accounts made up to 31 December 2006 (18 pages)
29 December 2007Full accounts made up to 31 December 2006 (18 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 05/03/07; full list of members (2 pages)
20 March 2007Return made up to 05/03/07; full list of members (2 pages)
11 December 2006Full accounts made up to 28 February 2006 (14 pages)
11 December 2006Full accounts made up to 28 February 2006 (14 pages)
1 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
18 July 2005Full accounts made up to 26 February 2005 (15 pages)
18 July 2005Full accounts made up to 26 February 2005 (15 pages)
14 March 2005Return made up to 05/03/05; full list of members (2 pages)
14 March 2005Return made up to 05/03/05; full list of members (2 pages)
18 November 2004Full accounts made up to 28 February 2004 (15 pages)
18 November 2004Full accounts made up to 28 February 2004 (15 pages)
15 March 2004Return made up to 05/03/04; full list of members (5 pages)
15 March 2004Return made up to 05/03/04; full list of members (5 pages)
9 October 2003Full accounts made up to 22 February 2003 (15 pages)
9 October 2003Full accounts made up to 22 February 2003 (15 pages)
1 October 2003Location of register of members (1 page)
1 October 2003Location of register of members (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 May 2003Registered office changed on 27/05/03 from: link house, 19 radlett road, watford, hertfordshire WD24 4LH (1 page)
27 May 2003Registered office changed on 27/05/03 from: link house, 19 radlett road, watford, hertfordshire WD24 4LH (1 page)
24 March 2003Return made up to 05/03/03; full list of members (5 pages)
24 March 2003Return made up to 05/03/03; full list of members (5 pages)
3 January 2003Full accounts made up to 23 February 2002 (23 pages)
3 January 2003Full accounts made up to 23 February 2002 (23 pages)
31 December 2002Delivery ext'd 3 mth 24/02/02 (1 page)
31 December 2002Delivery ext'd 3 mth 24/02/02 (1 page)
9 April 2002Return made up to 05/03/02; full list of members (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Return made up to 05/03/02; full list of members (5 pages)
2 October 2001Registered office changed on 02/10/01 from: moor building wolsey business, park tolpits lane, watford, hertfordshire WD1 8QP (1 page)
2 October 2001Registered office changed on 02/10/01 from: moor building wolsey business, park tolpits lane, watford, hertfordshire WD1 8QP (1 page)
24 September 2001Full accounts made up to 24 February 2001 (18 pages)
24 September 2001Full accounts made up to 24 February 2001 (18 pages)
31 July 2001£ ic 11250000/200000 09/07/01 £ sr 11050000@1=11050000 (1 page)
31 July 2001£ ic 11250000/200000 09/07/01 £ sr 11050000@1=11050000 (1 page)
14 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
14 June 2001Declaration of shares redemption:auditor's report (3 pages)
14 June 2001Declaration of shares redemption:auditor's report (3 pages)
14 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
30 May 2001Declaration of shares redemption:auditor's report (4 pages)
30 May 2001Declaration of shares redemption:auditor's report (4 pages)
27 March 2001Location of register of members (1 page)
27 March 2001Location of register of members (1 page)
27 March 2001Return made up to 05/03/01; full list of members (6 pages)
27 March 2001Return made up to 05/03/01; full list of members (6 pages)
13 March 2001Full accounts made up to 26 February 2000 (17 pages)
13 March 2001Full accounts made up to 26 February 2000 (17 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: roseberry house, 4 farm street, london, W1X 7RA (1 page)
27 November 2000Registered office changed on 27/11/00 from: roseberry house, 4 farm street, london, W1X 7RA (1 page)
8 November 2000Delivery ext'd 3 mth 28/02/00 (1 page)
8 November 2000Delivery ext'd 3 mth 28/02/00 (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (3 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (3 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
28 March 2000Return made up to 05/03/00; full list of members (5 pages)
28 March 2000Return made up to 05/03/00; full list of members (5 pages)
16 December 1999Full accounts made up to 27 February 1999 (19 pages)
16 December 1999Full accounts made up to 27 February 1999 (19 pages)
9 May 1999Return made up to 05/03/99; full list of members (6 pages)
9 May 1999Return made up to 05/03/99; full list of members (6 pages)
26 March 1999Full accounts made up to 28 February 1998 (21 pages)
26 March 1999Full accounts made up to 28 February 1998 (21 pages)
22 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
22 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
17 April 1998Return made up to 05/03/98; full list of members (8 pages)
17 April 1998Return made up to 05/03/98; full list of members (8 pages)
26 March 1998Full accounts made up to 22 February 1997 (20 pages)
26 March 1998Full accounts made up to 22 February 1997 (20 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
5 January 1998Delivery ext'd 3 mth 28/02/97 (2 pages)
5 January 1998Delivery ext'd 3 mth 28/02/97 (2 pages)
13 March 1997Return made up to 05/03/97; full list of members (8 pages)
13 March 1997Return made up to 05/03/97; full list of members (8 pages)
23 December 1996Full accounts made up to 24 February 1996 (18 pages)
23 December 1996Full accounts made up to 24 February 1996 (18 pages)
11 November 1996Registered office changed on 11/11/96 from: 129 mount street, london, W1Y 5HA (1 page)
11 November 1996Registered office changed on 11/11/96 from: 129 mount street, london, W1Y 5HA (1 page)
28 March 1996Return made up to 05/03/96; full list of members (8 pages)
28 March 1996Return made up to 05/03/96; full list of members (8 pages)
15 March 1996Ad 21/02/96--------- £ si 11235000@1=11235000 £ ic 2/11235002 (2 pages)
15 March 1996Ad 21/02/96--------- £ si 11235000@1=11235000 £ ic 2/11235002 (2 pages)
10 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 January 1996New director appointed (2 pages)
10 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 January 1996New director appointed (2 pages)
29 December 1995Full accounts made up to 25 February 1995 (15 pages)
29 December 1995Full accounts made up to 25 February 1995 (15 pages)
11 May 1995Ad 25/09/93--------- £ si 14998@1 (4 pages)
11 May 1995Return made up to 05/03/95; full list of members (8 pages)
11 May 1995Ad 25/09/93--------- £ si 14998@1 (4 pages)
11 May 1995Return made up to 05/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
28 June 1993Memorandum and Articles of Association (15 pages)
28 June 1993Memorandum and Articles of Association (15 pages)
21 May 1993Company name changed flintbay LIMITED\certificate issued on 24/05/93 (2 pages)
21 May 1993Company name changed flintbay LIMITED\certificate issued on 24/05/93 (2 pages)
5 March 1993Incorporation (21 pages)
5 March 1993Incorporation (21 pages)