Chertsey
Surrey
KT16 9PW
Director Name | Mr Mark Laurence Anthony Thomas Dent |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 56 Little Green Lane Chertsey Surrey KT16 9PW |
Director Name | Christopher John Victor Dent |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 April 2001) |
Role | Consultant/Computer Programmer |
Correspondence Address | 53 Ashburnham Road Richmond Surrey TW10 7NJ |
Secretary Name | Mr Anthony Edward Victor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2000) |
Role | Consultant/Statistician |
Country of Residence | England |
Correspondence Address | 56 Little Green Lane Chertsey Surrey KT16 9PW |
Secretary Name | Mr Denis Alex Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 35 Hollingbury Road Brighton East Sussex BN1 7JB |
Director Name | Ton Paans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2001(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 March 2017) |
Role | Market Researcher |
Country of Residence | Netherlands |
Correspondence Address | Burg Vening Meineszlaan 165 Amsterdam 1063 Az Foreign |
Director Name | Monica Masih |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 36 Woodlands Road Southall Middlesex UB1 1EF |
Director Name | Mr Michael George Denny |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lindens Ashley Park Road Walton-On-Thames Surrey KT12 1JU |
Director Name | Matthew Major Jayne |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2013) |
Role | IT Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 16 Deanhill Court East Sheen London SW14 7DJ |
Director Name | Mr John Richard Mackay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2013) |
Role | Sales Dvt Mg |
Country of Residence | England |
Correspondence Address | 32 Longfield Drive Amersham Buckinghamshire HP6 5HE |
Director Name | Mr Jeff Altman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wilton Road London SW1V 1BZ |
Director Name | Mr Syed Ishaque Hasib |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Olympic Way HA9 0NP |
Director Name | Timothy Sowinski |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2019) |
Role | Financial Analyst |
Country of Residence | United States |
Correspondence Address | 401 Cooper Landing Road, C-18 Cherry Hill Nj 08002 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cmrgroup.com |
---|---|
Telephone | 020 82745000 |
Telephone region | London |
Registered Address | C/O Bruce Macgregor & Co Solicitors 8 The Causeway Teddington TW11 0HE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.4k at £1 | Ton Paans 4.61% Ordinary |
---|---|
54k at £1 | Exims Acquisition Company Llc 39.26% Ordinary |
44.2k at £1 | Anthony Edward Victor Dent 32.13% Ordinary |
32.4k at £1 | Mark Laurence Anthony Thomas Dent 23.56% Ordinary |
600 at £1 | John Usher 0.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,075 |
Gross Profit | £52,075 |
Net Worth | -£171,426 |
Cash | £419 |
Current Liabilities | £240,011 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
30 November 2000 | Delivered on: 11 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|
25 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
13 June 2023 | Notification of Mark Laurence Anthony Thomas Dent as a person with significant control on 13 June 2023 (2 pages) |
13 June 2023 | Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 13 June 2023 (2 pages) |
1 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 December 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE on 15 December 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2020 | Satisfaction of charge 1 in full (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2019 | Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 26 March 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
25 April 2019 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
26 March 2019 | Notification of Anthony Dent as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Timothy Sowinski as a director on 26 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Syed Ishaque Hasib as a director on 26 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Jeff Altman as a director on 26 March 2019 (1 page) |
26 March 2019 | Cessation of Jeff Altman as a person with significant control on 26 March 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Notification of Jeff Altman as a person with significant control on 1 October 2016 (2 pages) |
18 October 2017 | Change of details for Jeff Altman as a person with significant control on 1 October 2016 (2 pages) |
18 October 2017 | Notification of Jeff Altman as a person with significant control on 1 October 2016 (2 pages) |
18 October 2017 | Change of details for Jeff Altman as a person with significant control on 1 October 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
20 March 2017 | Termination of appointment of Ton Paans as a director on 13 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Ton Paans as a director on 13 March 2017 (1 page) |
20 March 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
7 March 2017 | Appointment of Timothy Sowinski as a director on 22 February 2017 (2 pages) |
7 March 2017 | Appointment of Timothy Sowinski as a director on 22 February 2017 (2 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
27 February 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
2 December 2016 | Appointment of Mr Syed Ishaque Hasib as a director on 1 November 2016 (3 pages) |
2 December 2016 | Appointment of Mr Syed Ishaque Hasib as a director on 1 November 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 March 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Amended total exemption full accounts made up to 31 December 2013 (9 pages) |
18 December 2014 | Amended total exemption full accounts made up to 31 December 2013 (9 pages) |
14 October 2014 | Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages) |
14 October 2014 | Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages) |
14 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages) |
13 October 2014 | Termination of appointment of Matthew Major Jayne as a director on 4 July 2013 (1 page) |
13 October 2014 | Termination of appointment of John Richard Mackay as a director on 4 July 2013 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 October 2014 | Termination of appointment of John Richard Mackay as a director on 4 July 2013 (1 page) |
13 October 2014 | Termination of appointment of Matthew Major Jayne as a director on 4 July 2013 (1 page) |
13 October 2014 | Termination of appointment of John Richard Mackay as a director on 4 July 2013 (1 page) |
13 October 2014 | Termination of appointment of Matthew Major Jayne as a director on 4 July 2013 (1 page) |
14 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
14 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
3 June 2013 | Termination of appointment of Michael Denny as a director (2 pages) |
3 June 2013 | Termination of appointment of Michael Denny as a director (2 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 July 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Matthew Major Jayne on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Matthew Major Jayne on 17 July 2010 (2 pages) |
20 January 2010 | Termination of appointment of Denis Pirie as a secretary (1 page) |
20 January 2010 | Termination of appointment of Denis Pirie as a secretary (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
16 September 2008 | Return made up to 17/07/08; full list of members (8 pages) |
16 September 2008 | Return made up to 17/07/08; full list of members (8 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 December 2007 | Return made up to 17/07/07; full list of members (5 pages) |
18 December 2007 | Return made up to 17/07/07; full list of members (5 pages) |
31 July 2007 | Return made up to 17/07/06; full list of members (5 pages) |
31 July 2007 | Return made up to 17/07/06; full list of members (5 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
29 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Ad 24/04/06--------- £ si 11600@1=11600 £ ic 100000/111600 (3 pages) |
8 May 2006 | Ad 24/04/06--------- £ si 11600@1=11600 £ ic 100000/111600 (3 pages) |
16 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Nc inc already adjusted 02/09/05 (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Nc inc already adjusted 02/09/05 (1 page) |
7 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
21 January 2004 | Ad 24/12/03--------- £ si 28800@1=28800 £ ic 71200/100000 (2 pages) |
21 January 2004 | Ad 24/12/03--------- £ si 28800@1=28800 £ ic 71200/100000 (2 pages) |
15 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
25 June 2003 | £ nc 10000/100000 24/04/03 (1 page) |
25 June 2003 | Ad 23/05/03--------- £ si 61200@1=61200 £ ic 10000/71200 (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | £ nc 10000/100000 24/04/03 (1 page) |
25 June 2003 | Ad 23/05/03--------- £ si 61200@1=61200 £ ic 10000/71200 (2 pages) |
6 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 July 2002 | Return made up to 26/07/02; full list of members
|
30 July 2002 | Return made up to 26/07/02; full list of members
|
22 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (8 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 July 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 July 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Return made up to 26/07/00; full list of members (8 pages) |
17 October 2000 | Return made up to 26/07/00; full list of members (8 pages) |
10 April 2000 | Company name changed computing marketing and research consultancy LIMITED\certificate issued on 11/04/00 (2 pages) |
10 April 2000 | Company name changed computing marketing and research consultancy LIMITED\certificate issued on 11/04/00 (2 pages) |
5 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
16 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
16 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
15 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
15 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 31 October 1997 (9 pages) |
22 May 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 November 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 November 1997 | Full accounts made up to 31 October 1996 (9 pages) |
3 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
3 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
1 September 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
1 September 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
30 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
7 May 1996 | Delivery ext'd 3 mth 31/10/95 (1 page) |
7 May 1996 | Delivery ext'd 3 mth 31/10/95 (1 page) |
3 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
12 May 1995 | Ad 11/11/94--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
12 May 1995 | Ad 11/11/94--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
26 April 1995 | Ad 04/04/95--------- £ si 4998@1=4998 £ ic 5002/10000 (4 pages) |
26 April 1995 | Ad 04/04/95--------- £ si 4998@1=4998 £ ic 5002/10000 (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: c/o bsg valentine & co 22 south audley street london W1Y 5DN (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: c/o bsg valentine & co 22 south audley street london W1Y 5DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 November 1994 | Resolutions
|
16 November 1994 | £ nc 1000/10000 20/09/94 (1 page) |
16 November 1994 | Resolutions
|
16 November 1994 | Resolutions
|
16 November 1994 | Resolutions
|
16 November 1994 | £ nc 1000/10000 20/09/94 (1 page) |
4 November 1994 | Company name changed petaltech LIMITED\certificate issued on 07/11/94 (2 pages) |
4 November 1994 | Company name changed petaltech LIMITED\certificate issued on 07/11/94 (2 pages) |
28 September 1994 | Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 September 1994 | Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 July 1994 | Incorporation (19 pages) |
26 July 1994 | Incorporation (19 pages) |