Suite 1400 Greenwood Village
Colorado 80111
United States
Director Name | Mr Michael Sean Radcliffe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 December 2014(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 February 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Ciber 6363 S Fiddler's Green Cir Greenwood Village Co 80111 |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Addison Gardens London W14 0DT |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Arild Orgland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 June 1994(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 January 2003) |
Role | Partner |
Correspondence Address | Grimelundsun 14b N-0387 Oslo Norway |
Director Name | Terje Laugerud |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 June 1994(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Seljeveien 10 1430 As Norway |
Director Name | Jeffrey Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1994(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2002) |
Role | Investments |
Correspondence Address | 7 Oak Lane Scarsdale Ny 10583 United States |
Director Name | William Hall Janeway |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1997) |
Role | Venture Capitalist |
Correspondence Address | 1 West 72nd Street Apartment 37 New York Ny 10023 |
Director Name | Raymond Scott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 1997) |
Role | Ceo Software Product Compnay |
Correspondence Address | 22 The Chestnuts Abingdon Oxfordshire OX14 3YN |
Secretary Name | Goran Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | Ospelia 24b 1481 Hagan Norway |
Secretary Name | Peter John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 23 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Geoffrey Michael Tubb |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | A2 Sierra Morena Mahon Menorca Spain |
Director Name | James Anthony McNaught-Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2002) |
Role | Finance |
Correspondence Address | Flat 8 52/53 Kensington Court London W8 5DE |
Director Name | Peter John Harris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Kenneth Carl Briddon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | Springbank Binton Stratford Upon Avon Warwickshire CV37 9TN |
Director Name | Jeremy Colin Dupont Ellis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2002) |
Role | CEO |
Correspondence Address | Flat 5 43 Clapham Common North Side London SW4 0AA |
Director Name | Mr Thomas Keith Todd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Hill Penn Road Knotty Green Buckinghamshire HP9 2TS |
Director Name | Malcolm James Slingerland |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2010) |
Role | Ceo Pres |
Country of Residence | United States |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | David Gladders Durham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 2007) |
Role | Sup Cfo |
Correspondence Address | 5831 S Birch Court Greenwood Village Colorado 80121 United States |
Director Name | Thomas Van Den Berg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 2003(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2003) |
Role | General Manager |
Correspondence Address | Heuvel 4 Rr Nuenen 5674 Holland |
Director Name | Thomas Van Den Berg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2012) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Terje Laugerud |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Paul John Williams |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | Mr Paul John Williams |
---|---|
Status | Resigned |
Appointed | 23 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Nigel Graham Flook |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2014) |
Role | Cfo, Ciber Uk |
Country of Residence | England |
Correspondence Address | 2 Watling Drive Hinckley Leicestershire LE10 3EY |
Director Name | Mr Joerg Dietmann |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2012(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2014) |
Role | Vice President Central Europe |
Country of Residence | Germany |
Correspondence Address | Innovapark Am Limespark 2 D-65843 Sulzbach Am Taunus Germany |
Director Name | Mr Gary Springall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2014) |
Role | Managing Director Ciber Uk |
Country of Residence | England |
Correspondence Address | 2 Watling Drive Hinckley Leicestershire LE10 3EY |
Secretary Name | Mr Nigel Graham Flook |
---|---|
Status | Resigned |
Appointed | 01 June 2012(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 2 Watling Drive Hinckley Leicestershire LE10 3EY |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £8,764,000 |
Gross Profit | £2,424,000 |
Net Worth | £26,148,000 |
Cash | £2,844,000 |
Current Liabilities | £9,709,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 November 2015 | Declaration of solvency (3 pages) |
4 November 2015 | Declaration of solvency (3 pages) |
20 October 2015 | Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (2 pages) |
30 July 2015 | Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on 30 July 2015 (1 page) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 February 2015 | Termination of appointment of a director
|
23 February 2015 | Appointment of Mr Michael Sean Radcliffe as a director on 23 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Joerg Dietmann as a director on 23 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Gary Springall as a director on 19 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Joerg Dietmann as a director on 23 December 2014 (1 page) |
23 February 2015 | Termination of appointment of a director
|
23 February 2015 | Termination of appointment of a director
|
23 February 2015 | Appointment of Mr Michael Sean Radcliffe as a director on 23 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Gary Springall as a director on 19 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Nigel Graham Flook as a director on 10 October 2014 (2 pages) |
7 January 2015 | Termination of appointment of Nigel Graham Flook as a secretary on 10 October 2014 (2 pages) |
7 January 2015 | Termination of appointment of Nigel Graham Flook as a secretary on 10 October 2014 (2 pages) |
7 January 2015 | Termination of appointment of Nigel Graham Flook as a director on 10 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 December 2013 | Solvency statement dated 18/12/13 (3 pages) |
18 December 2013 | Solvency statement dated 18/12/13 (3 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Statement by directors (4 pages) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Statement by directors (4 pages) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Resolutions
|
27 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 April 2013 | Registered office address changed from 35 Portman Square London W1H 6LR on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 35 Portman Square London W1H 6LR on 30 April 2013 (1 page) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
20 June 2012 | Appointment of Mr Gary Springall as a director (2 pages) |
20 June 2012 | Appointment of Mr Gary Springall as a director (2 pages) |
14 June 2012 | Appointment of Mr Nigel Graham Flook as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Paul Williams as a director (1 page) |
14 June 2012 | Appointment of Mr Christian Michael Mezger as a director (2 pages) |
14 June 2012 | Appointment of Mr Nigel Graham Flook as a secretary (2 pages) |
14 June 2012 | Appointment of Mr Joerg Dietmann as a director (2 pages) |
14 June 2012 | Appointment of Mr Nigel Graham Flook as a director (2 pages) |
14 June 2012 | Termination of appointment of Paul Williams as a secretary (1 page) |
14 June 2012 | Appointment of Mr Christian Michael Mezger as a director (2 pages) |
14 June 2012 | Termination of appointment of Thomas Van Den Berg as a director (1 page) |
14 June 2012 | Termination of appointment of Paul Williams as a secretary (1 page) |
14 June 2012 | Appointment of Mr Nigel Graham Flook as a director (2 pages) |
14 June 2012 | Termination of appointment of Thomas Van Den Berg as a director (1 page) |
14 June 2012 | Termination of appointment of Paul Williams as a director (1 page) |
14 June 2012 | Appointment of Mr Joerg Dietmann as a director (2 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Memorandum and Articles of Association (20 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 May 2012 | Memorandum and Articles of Association (20 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Termination of appointment of Terje Laugerud as a director (1 page) |
8 September 2011 | Termination of appointment of Terje Laugerud as a director (1 page) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 June 2011 | Director's details changed for Terje Laugerud on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Terje Laugerud on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Terje Laugerud on 7 June 2011 (2 pages) |
6 June 2011 | Termination of appointment of Peter Harris as a secretary (1 page) |
6 June 2011 | Appointment of Mr Paul John Williams as a secretary (1 page) |
6 June 2011 | Appointment of Mr Paul John Williams as a director (2 pages) |
6 June 2011 | Termination of appointment of Peter Harris as a director (1 page) |
6 June 2011 | Appointment of Mr Paul John Williams as a secretary (1 page) |
6 June 2011 | Termination of appointment of Peter Harris as a director (1 page) |
6 June 2011 | Termination of appointment of Peter Harris as a secretary (1 page) |
6 June 2011 | Appointment of Mr Paul John Williams as a director (2 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Termination of appointment of Malcolm Slingerland as a director (1 page) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Malcolm James Slingerland on 4 March 2010 (2 pages) |
28 April 2010 | Termination of appointment of Malcolm Slingerland as a director (1 page) |
28 April 2010 | Director's details changed for Malcolm James Slingerland on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Malcolm James Slingerland on 4 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Thomas Van Den Berg on 4 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Terje Laugerud on 4 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Peter John Harris on 4 March 2010 (1 page) |
27 April 2010 | Director's details changed for Peter John Harris on 4 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Terje Laugerud on 4 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Peter John Harris on 4 March 2010 (1 page) |
27 April 2010 | Director's details changed for Peter John Harris on 4 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Peter John Harris on 4 March 2010 (1 page) |
27 April 2010 | Director's details changed for Thomas Van Den Berg on 4 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Thomas Van Den Berg on 4 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Terje Laugerud on 4 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter John Harris on 4 March 2010 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 April 2009 | Director's change of particulars / terje laugerud / 01/06/2006 (1 page) |
9 April 2009 | Return made up to 04/03/09; no change of members (5 pages) |
9 April 2009 | Director's change of particulars / terje laugerud / 01/06/2006 (1 page) |
9 April 2009 | Director's change of particulars / thomas van den berg / 30/04/2008 (1 page) |
9 April 2009 | Director's change of particulars / thomas van den berg / 30/04/2008 (1 page) |
9 April 2009 | Return made up to 04/03/09; no change of members (5 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
14 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 101 wigmore street london W1U 1QU (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 101 wigmore street london W1U 1QU (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 September 2006 | Full accounts made up to 31 December 2004 (12 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
15 November 2005 | Full accounts made up to 31 December 2003 (14 pages) |
15 November 2005 | Full accounts made up to 31 December 2003 (14 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members
|
31 March 2005 | Return made up to 04/03/05; full list of members
|
29 March 2004 | Return made up to 04/03/04; full list of members
|
29 March 2004 | Return made up to 04/03/04; full list of members
|
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
12 April 2003 | New director appointed (1 page) |
12 April 2003 | New director appointed (1 page) |
10 April 2003 | Return made up to 04/03/03; bulk list available separately (8 pages) |
10 April 2003 | Return made up to 04/03/03; bulk list available separately (8 pages) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
19 March 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 March 2003 | Application for reregistration from PLC to private (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Re-registration of Memorandum and Articles (25 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 March 2003 | Re-registration of Memorandum and Articles (25 pages) |
19 March 2003 | Application for reregistration from PLC to private (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
9 July 2002 | Amended group of companies' accounts made up to 31 December 2001 (45 pages) |
9 July 2002 | Amended group of companies' accounts made up to 31 December 2001 (45 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
18 April 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
18 April 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
11 April 2002 | Ad 14/03/02--------- £ si [email protected]=3250 £ ic 5633478/5636728 (2 pages) |
11 April 2002 | Ad 14/03/02--------- £ si [email protected]=3250 £ ic 5633478/5636728 (2 pages) |
8 April 2002 | Return made up to 04/03/02; bulk list available separately (9 pages) |
8 April 2002 | Return made up to 04/03/02; bulk list available separately (9 pages) |
15 January 2002 | Ad 19/12/01--------- £ si [email protected]=49250 £ ic 5827963/5877213 (2 pages) |
15 January 2002 | Ad 19/12/01--------- £ si [email protected]=49250 £ ic 5827963/5877213 (2 pages) |
9 January 2002 | Ad 28/11/01--------- £ si [email protected]=750 £ ic 5827213/5827963 (2 pages) |
9 January 2002 | Ad 28/11/01--------- £ si [email protected]=750 £ ic 5827213/5827963 (2 pages) |
27 December 2001 | Ad 21/11/01--------- £ si [email protected]=800 £ ic 5826413/5827213 (2 pages) |
27 December 2001 | Ad 21/11/01--------- £ si [email protected]=800 £ ic 5826413/5827213 (2 pages) |
6 December 2001 | Ad 21/11/01--------- £ si [email protected]=800 £ ic 5825613/5826413 (2 pages) |
6 December 2001 | Ad 21/11/01--------- £ si [email protected]=800 £ ic 5825613/5826413 (2 pages) |
20 August 2001 | Ad 18/07/01--------- £ si [email protected]=331 £ ic 5825282/5825613 (2 pages) |
20 August 2001 | Ad 18/07/01--------- £ si [email protected]=331 £ ic 5825282/5825613 (2 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (52 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (52 pages) |
11 July 2001 | Ad 06/06/01--------- £ si [email protected]=331 £ ic 5821451/5821782 (2 pages) |
11 July 2001 | Ad 06/06/01--------- £ si [email protected]=331 £ ic 5821451/5821782 (2 pages) |
11 July 2001 | Ad 13/06/01--------- £ si [email protected]=3500 £ ic 5821782/5825282 (2 pages) |
11 July 2001 | Ad 13/06/01--------- £ si [email protected]=3500 £ ic 5821782/5825282 (2 pages) |
13 June 2001 | Ad 03/05/01--------- £ si [email protected]=66 £ ic 5821385/5821451 (2 pages) |
13 June 2001 | Ad 03/05/01--------- £ si [email protected]=66 £ ic 5821385/5821451 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
3 April 2001 | Return made up to 04/03/01; bulk list available separately
|
3 April 2001 | Return made up to 04/03/01; bulk list available separately
|
21 March 2001 | New director appointed (1 page) |
21 March 2001 | New director appointed (1 page) |
1 March 2001 | New director appointed (4 pages) |
1 March 2001 | New director appointed (4 pages) |
30 January 2001 | £ ic 6240705/6240438 31/08/00 £ sr [email protected]=267 (1 page) |
30 January 2001 | £ ic 6240438/6240038 31/08/00 £ sr [email protected]=400 (1 page) |
30 January 2001 | £ ic 6240705/6240438 31/08/00 £ sr [email protected]=267 (1 page) |
30 January 2001 | £ ic 6240438/6240038 31/08/00 £ sr [email protected]=400 (1 page) |
7 December 2000 | Ad 15/11/00--------- £ si [email protected]=331 £ ic 6240374/6240705 (2 pages) |
7 December 2000 | Ad 15/11/00--------- £ si [email protected]=331 £ ic 6240374/6240705 (2 pages) |
23 November 2000 | Ad 18/10/00--------- £ si [email protected]=220 £ ic 6234198/6234418 (2 pages) |
23 November 2000 | Ad 20/09/00--------- £ si [email protected]=4875 £ ic 6234418/6239293 (2 pages) |
23 November 2000 | Ad 11/10/00--------- £ si [email protected]=750 £ ic 6239624/6240374 (2 pages) |
23 November 2000 | Ad 20/09/00--------- £ si [email protected]=4875 £ ic 6234418/6239293 (2 pages) |
23 November 2000 | Ad 24/08/00--------- £ si [email protected]=331 £ ic 6239293/6239624 (2 pages) |
23 November 2000 | Ad 24/08/00--------- £ si [email protected]=331 £ ic 6239293/6239624 (2 pages) |
23 November 2000 | Ad 18/10/00--------- £ si [email protected]=220 £ ic 6234198/6234418 (2 pages) |
23 November 2000 | Ad 11/10/00--------- £ si [email protected]=750 £ ic 6239624/6240374 (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (6 pages) |
21 November 2000 | New director appointed (6 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Resolutions
|
27 September 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
27 September 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
5 September 2000 | Ad 17/08/00--------- £ si [email protected]=331 £ ic 6233867/6234198 (2 pages) |
5 September 2000 | Ad 17/08/00--------- £ si [email protected]=331 £ ic 6233867/6234198 (2 pages) |
29 August 2000 | Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6210801/6233867 (4 pages) |
29 August 2000 | Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6210801/6233867 (4 pages) |
25 August 2000 | Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6187735/6210801 (4 pages) |
25 August 2000 | Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6187735/6210801 (4 pages) |
7 August 2000 | Ad 12/07/00--------- £ si [email protected]=149 £ ic 6187586/6187735 (2 pages) |
7 August 2000 | Ad 12/07/00--------- £ si [email protected]=149 £ ic 6187586/6187735 (2 pages) |
1 August 2000 | Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187493/6187586 (2 pages) |
1 August 2000 | Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187493/6187586 (2 pages) |
26 July 2000 | Ad 05/07/00--------- £ si [email protected]=341 £ ic 6187152/6187493 (2 pages) |
26 July 2000 | Ad 05/07/00--------- £ si [email protected]=341 £ ic 6187152/6187493 (2 pages) |
26 July 2000 | Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187059/6187152 (2 pages) |
26 July 2000 | Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187059/6187152 (2 pages) |
3 July 2000 | £ ic 6237059/6187059 17/05/00 £ sr [email protected]=50000 (2 pages) |
3 July 2000 | £ ic 6237059/6187059 17/05/00 £ sr [email protected]=50000 (2 pages) |
15 May 2000 | Ad 19/04/00--------- £ si [email protected]=4000 £ ic 6233059/6237059 (2 pages) |
15 May 2000 | Ad 12/04/00--------- £ si [email protected]=94 £ ic 6232965/6233059 (2 pages) |
15 May 2000 | Ad 12/04/00--------- £ si [email protected]=94 £ ic 6232965/6233059 (2 pages) |
15 May 2000 | Ad 19/04/00--------- £ si [email protected]=4000 £ ic 6233059/6237059 (2 pages) |
25 April 2000 | Ad 15/03/00--------- £ si [email protected]=458 £ ic 6232507/6232965 (2 pages) |
25 April 2000 | Ad 15/03/00--------- £ si [email protected]=458 £ ic 6232507/6232965 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 29/03/00--------- £ si [email protected]=409 £ ic 6232098/6232507 (2 pages) |
20 April 2000 | Ad 05/04/00--------- £ si [email protected]=220 £ ic 6231878/6232098 (2 pages) |
20 April 2000 | Certificate of cancellation of share premium account (1 page) |
20 April 2000 | Cancellation of share prem acc (4 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 29/03/00--------- £ si [email protected]=409 £ ic 6232098/6232507 (2 pages) |
20 April 2000 | Ad 05/04/00--------- £ si [email protected]=220 £ ic 6231878/6232098 (2 pages) |
20 April 2000 | Cancellation of share prem acc (4 pages) |
20 April 2000 | Certificate of cancellation of share premium account (1 page) |
12 April 2000 | Ad 22/03/00--------- £ si [email protected]=94 £ ic 6231784/6231878 (2 pages) |
12 April 2000 | Ad 22/03/00--------- £ si [email protected]=94 £ ic 6231784/6231878 (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
5 April 2000 | Return made up to 04/03/00; bulk list available separately (9 pages) |
5 April 2000 | Return made up to 04/03/00; bulk list available separately (9 pages) |
24 March 2000 | Ad 08/03/00--------- £ si [email protected]=693 £ ic 6231091/6231784 (2 pages) |
24 March 2000 | Ad 08/03/00--------- £ si [email protected]=693 £ ic 6231091/6231784 (2 pages) |
22 March 2000 | Ad 03/02/00--------- £ si [email protected]=18058 £ ic 6213033/6231091 (4 pages) |
22 March 2000 | Ad 01/03/00--------- £ si [email protected]=704 £ ic 6212329/6213033 (2 pages) |
22 March 2000 | Ad 01/03/00--------- £ si [email protected]=704 £ ic 6212329/6213033 (2 pages) |
22 March 2000 | Ad 03/02/00--------- £ si [email protected]=18058 £ ic 6213033/6231091 (4 pages) |
10 March 2000 | Ad 16/02/00--------- £ si [email protected]=15211 £ ic 6196884/6212095 (2 pages) |
10 March 2000 | Ad 16/02/00--------- £ si [email protected]=15211 £ ic 6196884/6212095 (2 pages) |
10 March 2000 | Ad 16/02/00--------- £ si [email protected]=234 £ ic 6212095/6212329 (2 pages) |
10 March 2000 | Ad 16/02/00--------- £ si [email protected]=234 £ ic 6212095/6212329 (2 pages) |
1 March 2000 | Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6132168/6196884 (4 pages) |
1 March 2000 | Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6132168/6196884 (4 pages) |
24 February 2000 | Ad 09/02/00--------- £ si [email protected]=589 £ ic 6131579/6132168 (2 pages) |
24 February 2000 | Ad 09/02/00--------- £ si [email protected]=589 £ ic 6131579/6132168 (2 pages) |
14 February 2000 | Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6066863/6131579 (4 pages) |
14 February 2000 | Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6066863/6131579 (4 pages) |
1 February 2000 | Ad 05/01/00--------- £ si [email protected]=6576 £ ic 6060287/6066863 (2 pages) |
1 February 2000 | Ad 05/01/00--------- £ si [email protected]=6576 £ ic 6060287/6066863 (2 pages) |
30 December 1999 | Ad 30/11/99--------- £ si [email protected]=1134 £ ic 6058822/6059956 (2 pages) |
30 December 1999 | Ad 30/11/99--------- £ si [email protected]=1134 £ ic 6058822/6059956 (2 pages) |
30 December 1999 | Ad 08/12/99--------- £ si [email protected]=331 £ ic 6059956/6060287 (2 pages) |
30 December 1999 | Ad 08/12/99--------- £ si [email protected]=331 £ ic 6059956/6060287 (2 pages) |
8 December 1999 | Ad 19/11/99--------- £ si [email protected]=219 £ ic 6058603/6058822 (2 pages) |
8 December 1999 | Ad 19/11/99--------- £ si [email protected]=219 £ ic 6058603/6058822 (2 pages) |
26 November 1999 | Ad 10/11/99--------- £ si [email protected]=2666 £ ic 6055937/6058603 (2 pages) |
26 November 1999 | Ad 10/11/99--------- £ si [email protected]=2666 £ ic 6055937/6058603 (2 pages) |
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1999 | Ad 15/09/99--------- £ si [email protected]=253 £ ic 6055684/6055937 (2 pages) |
15 October 1999 | Ad 15/09/99--------- £ si [email protected]=253 £ ic 6055684/6055937 (2 pages) |
13 August 1999 | Ad 16/06/99--------- £ si [email protected]=315 £ ic 6055369/6055684 (2 pages) |
13 August 1999 | Ad 16/06/99--------- £ si [email protected]=315 £ ic 6055369/6055684 (2 pages) |
10 August 1999 | Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055249/6055369 (2 pages) |
10 August 1999 | Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055249/6055369 (2 pages) |
9 August 1999 | Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055129/6055249 (2 pages) |
9 August 1999 | Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055129/6055249 (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | £ nc 7000000/9500000 09/06/99 (2 pages) |
25 June 1999 | £ nc 7000000/9500000 09/06/99 (2 pages) |
27 May 1999 | Ad 07/04/99--------- £ si [email protected]=529 £ ic 6054383/6054912 (2 pages) |
27 May 1999 | Ad 07/04/99--------- £ si [email protected]=529 £ ic 6054383/6054912 (2 pages) |
27 May 1999 | Ad 05/05/99--------- £ si [email protected]=217 £ ic 6054912/6055129 (2 pages) |
27 May 1999 | Ad 05/05/99--------- £ si [email protected]=217 £ ic 6054912/6055129 (2 pages) |
20 May 1999 | Ad 28/04/99--------- £ si [email protected]=315 £ ic 6054068/6054383 (2 pages) |
20 May 1999 | Ad 28/04/99--------- £ si [email protected]=315 £ ic 6054068/6054383 (2 pages) |
20 May 1999 | Ad 21/04/99--------- £ si [email protected]=14325 £ ic 6039743/6054068 (2 pages) |
20 May 1999 | Ad 21/04/99--------- £ si [email protected]=14325 £ ic 6039743/6054068 (2 pages) |
19 May 1999 | Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6037740/6039743 (2 pages) |
19 May 1999 | Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6037740/6039743 (2 pages) |
18 May 1999 | Ad 21/04/99--------- £ si [email protected]=621 £ ic 6037119/6037740 (2 pages) |
18 May 1999 | Ad 21/04/99--------- £ si [email protected]=621 £ ic 6037119/6037740 (2 pages) |
14 May 1999 | Full group accounts made up to 31 December 1998 (69 pages) |
14 May 1999 | Full group accounts made up to 31 December 1998 (69 pages) |
13 May 1999 | Ad 14/04/99--------- £ si [email protected]=1501 £ ic 6035618/6037119 (2 pages) |
13 May 1999 | Ad 14/04/99--------- £ si [email protected]=1501 £ ic 6035618/6037119 (2 pages) |
21 April 1999 | Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6033615/6035618 (2 pages) |
21 April 1999 | Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6033615/6035618 (2 pages) |
15 April 1999 | Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6031196/6033615 (2 pages) |
15 April 1999 | Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6031196/6033615 (2 pages) |
12 April 1999 | Return made up to 04/03/99; bulk list available separately (9 pages) |
12 April 1999 | Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6028777/6031196 (2 pages) |
12 April 1999 | Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6028777/6031196 (2 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Return made up to 04/03/99; bulk list available separately (9 pages) |
12 April 1999 | Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5726250/6028777 (2 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5726250/6028777 (2 pages) |
9 April 1999 | Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5721353/5726250 (2 pages) |
9 April 1999 | Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5721353/5726250 (2 pages) |
7 April 1999 | Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5716456/5721353 (2 pages) |
7 April 1999 | Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5716456/5721353 (2 pages) |
7 April 1999 | Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5713377/5716456 (2 pages) |
7 April 1999 | Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5713377/5716456 (2 pages) |
6 April 1999 | Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5410850/5713377 (2 pages) |
6 April 1999 | Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5410850/5713377 (2 pages) |
2 April 1999 | Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5407771/5410850 (2 pages) |
2 April 1999 | Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5407771/5410850 (2 pages) |
19 February 1999 | Ad 02/02/99--------- £ si [email protected]=2000 £ ic 5405771/5407771 (2 pages) |
19 February 1999 | Ad 02/02/99--------- £ si [email protected]=2000 £ ic 5405771/5407771 (2 pages) |
12 February 1999 | Ad 22/01/99--------- £ si [email protected]=110 £ ic 5405661/5405771 (2 pages) |
12 February 1999 | Ad 22/01/99--------- £ si [email protected]=110 £ ic 5405661/5405771 (2 pages) |
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=1250 £ ic 5404411/5405661 (2 pages) |
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=1250 £ ic 5404411/5405661 (2 pages) |
8 February 1999 | Ad 19/01/99--------- £ si [email protected]=500 £ ic 5403911/5404411 (2 pages) |
8 February 1999 | Ad 19/01/99--------- £ si [email protected]=500 £ ic 5403911/5404411 (2 pages) |
2 February 1999 | Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5398911/5401411 (2 pages) |
2 February 1999 | Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5401411/5403911 (2 pages) |
2 February 1999 | Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5401411/5403911 (2 pages) |
2 February 1999 | Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5398911/5401411 (2 pages) |
28 January 1999 | Ad 08/01/99--------- £ si [email protected]=1500 £ ic 5397411/5398911 (2 pages) |
28 January 1999 | Ad 08/01/99--------- £ si [email protected]=1500 £ ic 5397411/5398911 (2 pages) |
22 December 1998 | Ad 08/12/98--------- £ si [email protected]=700 £ ic 5396711/5397411 (2 pages) |
22 December 1998 | Ad 08/12/98--------- £ si [email protected]=700 £ ic 5396711/5397411 (2 pages) |
18 December 1998 | Location of register of directors' interests (1 page) |
18 December 1998 | Location of register of directors' interests (1 page) |
1 December 1998 | Ad 23/11/98--------- £ si [email protected]=26875 £ ic 5369836/5396711 (2 pages) |
1 December 1998 | Ad 23/11/98--------- £ si [email protected]=26875 £ ic 5369836/5396711 (2 pages) |
29 September 1998 | Ad 18/08/98--------- premium £ si [email protected]=700 £ ic 5369136/5369836 (2 pages) |
29 September 1998 | Ad 18/08/98--------- premium £ si [email protected]=700 £ ic 5369136/5369836 (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
23 September 1998 | Ad 18/08/98--------- £ si [email protected]=5500 £ ic 5363636/5369136 (2 pages) |
23 September 1998 | Ad 18/08/98--------- £ si [email protected]=5500 £ ic 5363636/5369136 (2 pages) |
15 July 1998 | Ad 01/07/98--------- £ si [email protected]=743653 £ ic 4619983/5363636 (2 pages) |
15 July 1998 | Ad 01/07/98--------- £ si [email protected]=743653 £ ic 4619983/5363636 (2 pages) |
30 June 1998 | Listing of particulars (137 pages) |
30 June 1998 | Listing of particulars (137 pages) |
10 June 1998 | Ad 27/04/98--------- £ si [email protected]=331 £ ic 4619652/4619983 (2 pages) |
10 June 1998 | Ad 08/05/98--------- £ si [email protected]=331 £ ic 4619321/4619652 (2 pages) |
10 June 1998 | Ad 27/04/98--------- £ si [email protected]=331 £ ic 4619652/4619983 (2 pages) |
10 June 1998 | Ad 08/05/98--------- £ si [email protected]=331 £ ic 4619321/4619652 (2 pages) |
26 May 1998 | Ad 07/04/98--------- £ si [email protected]=43842 £ ic 4495956/4539798 (5 pages) |
26 May 1998 | Ad 30/03/98--------- £ si [email protected]=79523 £ ic 4539798/4619321 (8 pages) |
26 May 1998 | Ad 30/03/98--------- £ si [email protected]=79523 £ ic 4539798/4619321 (8 pages) |
26 May 1998 | Ad 07/04/98--------- £ si [email protected]=43842 £ ic 4495956/4539798 (5 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 04/03/98; change of members
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 04/03/98; change of members
|
30 April 1998 | Ad 10/03/98--------- £ si [email protected]=12500 £ ic 4483456/4495956 (2 pages) |
30 April 1998 | Ad 10/03/98--------- £ si [email protected]=12500 £ ic 4483456/4495956 (2 pages) |
26 March 1998 | Statement of affairs (32 pages) |
26 March 1998 | Statement of affairs (32 pages) |
26 March 1998 | Ad 03/04/97--------- £ si [email protected] (2 pages) |
26 March 1998 | Ad 03/04/97--------- £ si [email protected] (2 pages) |
6 February 1998 | Ad 05/01/98--------- £ si [email protected]=2556 £ ic 4480900/4483456 (4 pages) |
6 February 1998 | Ad 05/01/98--------- £ si [email protected]=2556 £ ic 4480900/4483456 (4 pages) |
27 January 1998 | Ad 07/01/98--------- £ si [email protected]=1937 £ ic 4478963/4480900 (2 pages) |
27 January 1998 | Ad 05/01/98--------- £ si [email protected]=1667 £ ic 4472646/4474313 (2 pages) |
27 January 1998 | Ad 06/01/98--------- £ si [email protected]=4650 £ ic 4474313/4478963 (2 pages) |
27 January 1998 | Ad 05/01/98--------- £ si [email protected]=1667 £ ic 4472646/4474313 (2 pages) |
27 January 1998 | Ad 05/01/98--------- £ si [email protected]=219450 £ ic 4253196/4472646 (7 pages) |
27 January 1998 | Ad 07/01/98--------- £ si [email protected]=1937 £ ic 4478963/4480900 (2 pages) |
27 January 1998 | Ad 05/01/98--------- £ si [email protected]=219450 £ ic 4253196/4472646 (7 pages) |
27 January 1998 | Ad 31/12/97--------- £ si [email protected]=5000 £ ic 4248196/4253196 (2 pages) |
27 January 1998 | Ad 31/12/97--------- £ si [email protected]=5000 £ ic 4248196/4253196 (2 pages) |
27 January 1998 | Ad 06/01/98--------- £ si [email protected]=4650 £ ic 4474313/4478963 (2 pages) |
18 December 1997 | Ad 13/11/97--------- £ si [email protected]=44750 £ ic 4203446/4248196 (2 pages) |
18 December 1997 | Ad 13/11/97--------- £ si [email protected]=44750 £ ic 4203446/4248196 (2 pages) |
6 November 1997 | Ad 08/10/97--------- £ si [email protected]=164479 £ ic 4038967/4203446 (2 pages) |
6 November 1997 | Ad 08/10/97--------- £ si [email protected]=164479 £ ic 4038967/4203446 (2 pages) |
7 October 1997 | Ad 10/09/97--------- £ si [email protected]=3333 £ ic 4035634/4038967 (2 pages) |
7 October 1997 | Ad 10/09/97--------- £ si [email protected]=3333 £ ic 4035634/4038967 (2 pages) |
26 August 1997 | Ad 11/07/97--------- £ si [email protected]=2083 £ ic 4033551/4035634 (2 pages) |
26 August 1997 | Ad 11/07/97--------- £ si [email protected]=2083 £ ic 4033551/4035634 (2 pages) |
13 August 1997 | Ad 14/02/97--------- £ si [email protected] (2 pages) |
13 August 1997 | Ad 23/04/97--------- £ si [email protected]=5000 £ ic 4028551/4033551 (2 pages) |
13 August 1997 | Ad 23/04/97--------- £ si [email protected]=5000 £ ic 4028551/4033551 (2 pages) |
13 August 1997 | Ad 14/02/97--------- £ si [email protected] (2 pages) |
11 August 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
11 August 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
16 June 1997 | Location of register of members (non legible) (1 page) |
16 June 1997 | Location of register of members (non legible) (1 page) |
25 May 1997 | Ad 03/04/97--------- £ si [email protected]=395662 £ ic 3632889/4028551 (2 pages) |
25 May 1997 | Ad 03/04/97--------- £ si [email protected]=395662 £ ic 3632889/4028551 (2 pages) |
23 May 1997 | Location of register of members (non legible) (1 page) |
23 May 1997 | Location of register of members (non legible) (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 04/03/97; bulk list available separately
|
12 May 1997 | Return made up to 04/03/97; bulk list available separately
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
22 November 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
22 November 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Application for reregistration from private to PLC (1 page) |
11 October 1996 | Declaration on reregistration from private to PLC (1 page) |
11 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Auditor's statement (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Application for reregistration from private to PLC (1 page) |
11 October 1996 | Re-registration of Memorandum and Articles (72 pages) |
11 October 1996 | Declaration on reregistration from private to PLC (1 page) |
11 October 1996 | Balance Sheet (9 pages) |
11 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 October 1996 | Balance Sheet (9 pages) |
11 October 1996 | Auditor's statement (1 page) |
11 October 1996 | Re-registration of Memorandum and Articles (72 pages) |
20 August 1996 | Certificate of reduction of issued capital (1 page) |
20 August 1996 | Reduction of capital & minute (4 pages) |
20 August 1996 | Certificate of reduction of issued capital (1 page) |
20 August 1996 | Reduction of capital & minute (4 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Company name changed ecsoft investors LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Ad 13/05/96--------- £ si 416820@1=416820 £ ic 4185181/4602001 (5 pages) |
31 May 1996 | £ nc 5500000/7000000 08/03/96 (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Company name changed ecsoft investors LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Ad 13/05/96--------- £ si 416820@1=416820 £ ic 4185181/4602001 (5 pages) |
31 May 1996 | £ nc 5500000/7000000 08/03/96 (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
14 May 1996 | Return made up to 04/03/96; full list of members (9 pages) |
14 May 1996 | Return made up to 04/03/96; full list of members (9 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
3 May 1995 | Return made up to 04/03/95; full list of members
|
3 May 1995 | Return made up to 04/03/95; full list of members
|
7 February 1995 | Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (2 pages) |
7 February 1995 | Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
22 August 1994 | Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (4 pages) |
22 August 1994 | Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (4 pages) |
5 August 1994 | £ nc 100/5500000 06/07/94 (1 page) |
5 August 1994 | Director resigned;new director appointed (2 pages) |
5 August 1994 | Memorandum and Articles of Association (27 pages) |
5 August 1994 | Accounting reference date notified as 31/12 (1 page) |
5 August 1994 | Director resigned;new director appointed (2 pages) |
5 August 1994 | Resolutions
|
5 August 1994 | Registered office changed on 05/08/94 from: knollys house 11 byward street london EC3R 5EN (1 page) |
5 August 1994 | Memorandum and Articles of Association (27 pages) |
5 August 1994 | £ nc 100/5500000 06/07/94 (1 page) |
5 August 1994 | Registered office changed on 05/08/94 from: knollys house 11 byward street london EC3R 5EN (1 page) |
5 August 1994 | Accounting reference date notified as 31/12 (1 page) |
5 August 1994 | Resolutions
|
3 June 1994 | Company name changed inlaw sixty-three LIMITED\certificate issued on 03/06/94 (2 pages) |
3 June 1994 | Company name changed inlaw sixty-three LIMITED\certificate issued on 03/06/94 (2 pages) |
4 March 1994 | Incorporation (26 pages) |
4 March 1994 | Incorporation (26 pages) |