London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Rosemary Brigid Fitch |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director & Secretary |
Correspondence Address | 9 Eldon Avenue Shirley Croydon Surrey CR0 8SD |
Director Name | Mr Trevor Wilson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Stanstead Road Caterham Surrey CR3 6AJ |
Secretary Name | Rosemary Brigid Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director & Secretary |
Correspondence Address | 9 Eldon Avenue Shirley Croydon Surrey CR0 8SD |
Director Name | Howard Francis Fitch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eldon Avenue Croydon Surrey CR0 8SD |
Secretary Name | David Nicholas Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 86 Winkworth Road Banstead Surrey SM7 2QR |
Director Name | Rosemary Fitch |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gippeswyk Harvel Road Meopham Gravesend Kent DA13 0RN |
Secretary Name | Rosemary Fitch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2004(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gippeswyk Harvel Road Meopham Gravesend Kent DA13 0RN |
Director Name | Mr Gavin Patrick Ross Reddin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Sean O'Riordan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2012(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(21 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(22 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | datamailsystems.com |
---|---|
Telephone | 07 389033096 |
Telephone region | Mobile |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Liberty Printers (Ar & Rf Reddin) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2006 | Delivered on: 13 September 2006 Satisfied on: 4 May 2012 Persons entitled: Lloyds Tsb 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 |
---|---|
24 June 1994 | Delivered on: 27 June 1994 Satisfied on: 4 May 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 October 2019 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
18 October 2019 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages) |
18 October 2019 | Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages) |
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Declaration of solvency (5 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 September 2019 | Statement by Directors (1 page) |
13 September 2019 | Resolutions
|
13 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
13 September 2019 | Statement of capital on 13 September 2019
|
23 August 2019 | Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page) |
23 August 2019 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Liberty Printers (Ar and Rf Reddin) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Liberty Printers (Ar and Rf Reddin) Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
5 February 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
5 February 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
5 February 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Gavin Reddin as a director (1 page) |
4 February 2014 | Appointment of Michael Patrick Collier as a director (2 pages) |
4 February 2014 | Termination of appointment of Gavin Reddin as a director (1 page) |
4 February 2014 | Appointment of Michael Patrick Collier as a director (2 pages) |
3 February 2014 | Appointment of Paul Dawson as a director (2 pages) |
3 February 2014 | Appointment of Mr Stefan John Maynard as a director (2 pages) |
3 February 2014 | Appointment of Craig Hilton Rodgerson as a director (2 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Termination of appointment of Sean O'riordan as a director (1 page) |
3 February 2014 | Appointment of Craig Hilton Rodgerson as a director (2 pages) |
3 February 2014 | Appointment of Mr Stefan John Maynard as a director (2 pages) |
3 February 2014 | Appointment of Paul Dawson as a director (2 pages) |
3 February 2014 | Termination of appointment of Sean O'riordan as a director (1 page) |
3 February 2014 | Resolutions
|
31 January 2014 | Registered office address changed from 3 Stafford Cross Stafford Road Croydon Surrey CR0 4TU on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 3 Stafford Cross Stafford Road Croydon Surrey CR0 4TU on 31 January 2014 (1 page) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Rosemary Fitch as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Rosemary Fitch as a secretary (2 pages) |
19 December 2012 | Current accounting period extended from 27 August 2012 to 31 December 2012 (3 pages) |
19 December 2012 | Current accounting period extended from 27 August 2012 to 31 December 2012 (3 pages) |
21 May 2012 | Termination of appointment of Trevor Wilson as a director (2 pages) |
21 May 2012 | Termination of appointment of Trevor Wilson as a director (2 pages) |
21 May 2012 | Termination of appointment of Rosemary Fitch as a director (2 pages) |
21 May 2012 | Termination of appointment of Rosemary Fitch as a director (2 pages) |
14 May 2012 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 14 May 2012 (2 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 14 May 2012 (2 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
9 May 2012 | Appointment of Mr Gavin Patrick Ross Reddin as a director (3 pages) |
9 May 2012 | Appointment of Mr Gavin Patrick Ross Reddin as a director (3 pages) |
9 May 2012 | Appointment of Sean O'riordan as a director (3 pages) |
9 May 2012 | Appointment of Sean O'riordan as a director (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 March 2010 | Director's details changed for Trevor Wilson on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rosemary Fitch on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rosemary Fitch on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Trevor Wilson on 9 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Rosemary Fitch on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Trevor Wilson on 9 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
12 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
25 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
19 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
21 November 2005 | Accounting reference date extended from 28/02/05 to 27/08/05 (1 page) |
21 November 2005 | Accounting reference date extended from 28/02/05 to 27/08/05 (1 page) |
21 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
19 August 2004 | Company name changed express forms LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed express forms LIMITED\certificate issued on 19/08/04 (2 pages) |
16 June 2004 | Return made up to 09/03/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/03/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
17 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
15 May 2003 | Return made up to 09/03/03; full list of members
|
15 May 2003 | Return made up to 09/03/03; full list of members
|
22 August 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
22 August 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: unit 5 endeavour way croydon surrey,CR0 4TR (1 page) |
10 May 2002 | Return made up to 09/03/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: unit 5 endeavour way croydon surrey,CR0 4TR (1 page) |
27 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
27 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
18 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
13 June 2000 | Return made up to 09/03/00; full list of members (7 pages) |
13 June 2000 | Return made up to 09/03/00; full list of members (7 pages) |
9 May 1999 | Full accounts made up to 28 February 1999 (14 pages) |
9 May 1999 | Full accounts made up to 28 February 1999 (14 pages) |
29 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
8 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
1 May 1998 | Return made up to 09/03/98; full list of members (6 pages) |
1 May 1998 | Return made up to 09/03/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
20 November 1996 | Full accounts made up to 29 February 1996 (14 pages) |
20 November 1996 | Full accounts made up to 29 February 1996 (14 pages) |
19 June 1996 | Company name changed printout express forms LIMITED\certificate issued on 20/06/96 (2 pages) |
19 June 1996 | Company name changed printout express forms LIMITED\certificate issued on 20/06/96 (2 pages) |
24 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 28 February 1995 (12 pages) |
24 October 1995 | Full accounts made up to 28 February 1995 (12 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
31 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 August 1994 | Ad 15/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1994 | Ad 15/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1994 | Incorporation (14 pages) |
9 March 1994 | Incorporation (14 pages) |