Bad Nauheim
61231
Germany
Secretary Name | Mr Erwin Greiner |
---|---|
Nationality | German |
Status | Current |
Appointed | 07 March 2005(10 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Finance Direct |
Country of Residence | Germany |
Correspondence Address | Sperberweg 21 Bad Nauheim 61231 Germany |
Director Name | Mr Matthew Paul Brown |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Russell Sellers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 7 Mawson Close London SW20 9PA |
Director Name | Yvonne Kim Cavalier |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 64 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QP |
Director Name | William Spencer Cawley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 101 Amies Street London SW11 2JW |
Director Name | Berojamin Matthew Sellers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Desiner |
Correspondence Address | 19 Glenrosa Street Fulham London SW6 2QY |
Director Name | John Francis Weston Hunt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | General Merchant |
Correspondence Address | 1969 California Street San Francisco 94109 California United States |
Director Name | Mr Bruce Berkmans Huber |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 1999) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 7 Moreton Place London SW1V 2NL |
Director Name | Eric Salama |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2001) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Clayton Douglas Robson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakley Gardens London SW3 5QQ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2001) |
Role | Group Finance Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Stephen James Priestnall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House 6 Minety Lane Oaksey Malmesbury Wiltshire SN16 9SY |
Director Name | Mr Kenneth Allan Dueck |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Victoria Road Sandown Isle Of Wight PO36 8AL |
Secretary Name | Mr Stephen James Priestnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2005) |
Role | Managing Direc |
Country of Residence | United Kingdom |
Correspondence Address | Well House 6 Minety Lane Oaksey Malmesbury Wiltshire SN16 9SY |
Director Name | Philippa Unsworth |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 12 Oppidan Apartments Linstead Street West Hampstead London NW6 2HA |
Director Name | Mr Gareth Jason Phillips |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 15 Church Street Wye Kent TN25 5BN |
Director Name | Meera Sharath Chandra |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 June 2009(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | Apartment 6 Mount Lodge 12-14 Reeves Mews London W1K 2EQ |
Director Name | Mr Andrew Peter Stevens |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Clare Barber |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Mark Anthony Ellis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Philip Andrew Stelter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2017(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mrs Ita Murphy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Tiercel Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 15 North Audley Street London W1K 6WZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.syzygy.co.uk/ |
---|---|
Telephone | 01994 676969 |
Telephone region | St Clears |
Registered Address | Wingate House Shaftesbury Avenue Eighth Floor, 93-107 Shaftesbury Avenue London W1D 5DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,718,313 |
Gross Profit | £2,042,260 |
Net Worth | £1,386,136 |
Cash | £802,878 |
Current Liabilities | £1,427,325 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
19 March 2007 | Delivered on: 22 March 2007 Persons entitled: Derwent Valley London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. See the mortgage charge document for full details. Outstanding |
---|
29 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 March 2020 | Cessation of Erwin Greiner as a person with significant control on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Philip Andrew Stelter as a director on 25 March 2020 (1 page) |
25 March 2020 | Change of details for Syzygy Ag as a person with significant control on 25 March 2020 (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 August 2019 | Cessation of Mark Ellis as a person with significant control on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Mark Anthony Ellis as a director on 31 July 2019 (1 page) |
2 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Clare Barber as a director on 31 December 2018 (1 page) |
10 January 2019 | Appointment of Mrs Ita Murphy as a director on 31 December 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Andrew Peter Stevens as a director on 8 May 2018 (1 page) |
31 May 2018 | Cessation of Andrew Peter Stevens as a person with significant control on 8 May 2018 (1 page) |
6 November 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobalds Road London WC1X 8NL on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobalds Road London WC1X 8NL on 6 November 2017 (2 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Mr Philip Andrew Stelter as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Philip Andrew Stelter as a director on 7 June 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 July 2016 | Director's details changed for Mark Ellis on 1 July 2015 (2 pages) |
21 July 2016 | Director's details changed for Mark Ellis on 1 July 2015 (2 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 December 2013 | Auditor's resignation (2 pages) |
17 December 2013 | Auditor's resignation (2 pages) |
13 December 2013 | Auditor's resignation (1 page) |
13 December 2013 | Auditor's resignation (1 page) |
2 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 October 2012 | Auditor's resignation (1 page) |
24 October 2012 | Auditor's resignation (1 page) |
15 October 2012 | Auditor's resignation (1 page) |
15 October 2012 | Auditor's resignation (1 page) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Appointment of Clare Barber as a director (3 pages) |
19 September 2011 | Appointment of Mark Ellis as a director (3 pages) |
19 September 2011 | Appointment of Mark Ellis as a director (3 pages) |
19 September 2011 | Appointment of Clare Barber as a director (3 pages) |
10 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Termination of appointment of Meera Sharath Chandra as a director (1 page) |
23 July 2010 | Appointment of Andrew Peter Stevens as a director (2 pages) |
23 July 2010 | Appointment of Andrew Peter Stevens as a director (2 pages) |
23 July 2010 | Termination of appointment of Meera Sharath Chandra as a director (1 page) |
7 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
29 July 2009 | Appointment terminated director gareth phillips (1 page) |
29 July 2009 | Appointment terminated director gareth phillips (1 page) |
29 July 2009 | Director appointed meera sharath chandra (1 page) |
29 July 2009 | Director appointed meera sharath chandra (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 August 2007 | Return made up to 13/07/07; no change of members
|
20 August 2007 | Return made up to 13/07/07; no change of members
|
23 July 2007 | Registered office changed on 23/07/07 from: 4TH floor elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 4TH floor elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 13/07/05; full list of members (7 pages) |
20 October 2005 | Return made up to 13/07/05; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | New secretary appointed (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New secretary appointed (1 page) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Return made up to 13/07/04; full list of members
|
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New secretary appointed (1 page) |
24 December 2004 | Return made up to 13/07/04; full list of members
|
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 August 2003 | Return made up to 13/07/03; full list of members
|
13 August 2003 | Return made up to 13/07/03; full list of members
|
26 September 2002 | Return made up to 13/07/02; full list of members
|
26 September 2002 | Return made up to 13/07/02; full list of members
|
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 August 2001 | Return made up to 13/07/01; full list of members
|
6 August 2001 | Return made up to 13/07/01; full list of members
|
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
16 March 2001 | Company name changed syzygy LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed syzygy LIMITED\certificate issued on 16/03/01 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members
|
2 August 2000 | Return made up to 13/07/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
20 July 1999 | Auditor's resignation (1 page) |
20 July 1999 | Auditor's resignation (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
18 August 1998 | £ nc 1000/10000 10/12/96 (1 page) |
18 August 1998 | £ nc 1000/10000 10/12/96 (1 page) |
18 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 August 1997 | Return made up to 13/07/97; change of members (6 pages) |
6 August 1997 | Return made up to 13/07/97; change of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 15 north audley street london W1Y 1WE (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 15 north audley street london W1Y 1WE (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
20 October 1996 | Return made up to 13/07/96; no change of members (4 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
20 October 1996 | Return made up to 13/07/96; no change of members (4 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 July 1995 | Return made up to 13/07/95; full list of members
|
17 July 1995 | Return made up to 13/07/95; full list of members
|
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
13 July 1994 | Incorporation (15 pages) |
13 July 1994 | Incorporation (15 pages) |