London
EC2V 8EA
Director Name | Mr Patrick Joseph Ghilani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 July 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 July 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Michael Caines |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Richard James Howard Bretherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cullabine Farm Dumbleton Worcestershire WR11 7TJ |
Director Name | Mr John Stuart McCullagh |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Heatherley Onslow Road Walton On Thames Surrey KT12 5BB |
Director Name | Samuel Colin Black |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farfield Farm Cricklade Swindon Wiltshire SN6 6HZ |
Secretary Name | Mr Samuel Colin Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Stoughton Cross House Stoughton Cross Wedmore Somerset BS28 4QP |
Director Name | Robert Charles Williams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 28 Grove Road Coombe Dingle Bristol BS9 2RL |
Director Name | Walter William Passmore |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Gardenside Higher Metcombe Ottery St Mary Devon EX11 1SR |
Director Name | Leonard Henry Fine |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | No 4 Osbourne Place 24 10th Ave Houghton Estate Johannesburgh Gauteng 2196 South Africa |
Director Name | Mr Arnold Witkin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hillside Close St Johns Wood London NW8 0EF |
Director Name | Geoffrey Lles |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 25 Chalfield Close Keynsham Bristol Avon BS31 1JZ |
Director Name | Mr George Malcolm Roger Graham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2004) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Gaston House Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | Mrs Linda Margaret Andrews |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 July 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 61 Ravenswood Drive Shawlands Glasgow G41 3UH Scotland |
Director Name | Mr Kelvin Frank Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2012) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Turners Hall Farm Mackeyre End Harpenden Hertfordshire AL5 5DU |
Secretary Name | Mrs Linda Margaret Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Ravenswood Drive Shawlands Glasgow G41 3UH Scotland |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 April 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Secretary Name | Miss Nicola Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2013) |
Role | Accountant |
Correspondence Address | 6 Pheasant Way Cirencester Gloucestershire GL7 1BL Wales |
Director Name | Mr David William Memory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2009(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Director Name | Mr Anthony Charles Weaver |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | IT Services Consultant And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Director Name | Mr Peter John Hallett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Secretary Name | Mr Paul Harvey Myhill |
---|---|
Status | Resigned |
Appointed | 29 November 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Spencer Neal Dredge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Director Name | Mr Haywood Trefor Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Jenny Louise Young |
---|---|
Status | Resigned |
Appointed | 31 July 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mrs Helen Griffiths |
---|---|
Status | Resigned |
Appointed | 19 April 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ms Karenjeet Kaur Showker |
---|---|
Status | Resigned |
Appointed | 19 July 2019(24 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maxima.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01242 211211 |
Telephone region | Cheltenham |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
21.8m at £0.01 | Castleton Technology Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £597,000 |
Gross Profit | £226,000 |
Net Worth | -£5,713,000 |
Cash | £874,000 |
Current Liabilities | £6,449,000 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 February 2015 | Delivered on: 5 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 November 2012 | Delivered on: 21 November 2012 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Accession deed to a debenture Secured details: All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 July 2008 | Delivered on: 17 July 2008 Satisfied on: 26 February 2015 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 January 2005 | Delivered on: 3 February 2005 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all land and all other land, all plant and machinery, all rental and other income and all debts, all securities, all insurance and assurance contracts and policies, all goodwill and uncalled capital, all intellectual property, all trade debts and all other debts and the benefit of all insurances guarantees charges pledges and other rights. By way of floating charge all assets not effectively charged. Fully Satisfied |
29 June 2001 | Delivered on: 10 July 2001 Satisfied on: 21 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
23 January 1998 | Delivered on: 27 January 1998 Satisfied on: 7 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (3 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Statement by Directors (1 page) |
19 March 2021 | Statement of capital on 19 March 2021
|
19 March 2021 | Solvency Statement dated 09/03/21 (1 page) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 October 2020 | Change of details for Castleton Technology Holdings Limited as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 September 2020 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 (1 page) |
16 June 2020 | Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020 (1 page) |
16 June 2020 | Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page) |
16 June 2020 | Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page) |
27 March 2019 | Change of details for Castleton Technology Holdings Limited as a person with significant control on 25 March 2019 (2 pages) |
26 March 2019 | Change of details for Castleton Technology Holdings Limited as a person with significant control on 25 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
23 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page) |
4 May 2018 | Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
14 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page) |
14 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
5 March 2015 | Registration of charge 029740390006, created on 26 February 2015 (27 pages) |
5 March 2015 | Registration of charge 029740390006, created on 26 February 2015 (27 pages) |
26 February 2015 | Satisfaction of charge 3 in full (2 pages) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
26 February 2015 | Satisfaction of charge 5 in full (1 page) |
26 February 2015 | Satisfaction of charge 3 in full (2 pages) |
26 February 2015 | Satisfaction of charge 5 in full (1 page) |
12 February 2015 | Full accounts made up to 31 March 2014 (19 pages) |
12 February 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
5 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
5 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
5 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
5 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
1 September 2014 | Company name changed maxima information group LIMITED\certificate issued on 01/09/14 (3 pages) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Company name changed maxima information group LIMITED\certificate issued on 01/09/14
|
12 February 2014 | Termination of appointment of Peter Hallett as a director (1 page) |
12 February 2014 | Appointment of Mr Spencer Neal Dredge as a director (2 pages) |
12 February 2014 | Termination of appointment of Peter Hallett as a director (1 page) |
12 February 2014 | Appointment of Mr Spencer Neal Dredge as a director (2 pages) |
10 February 2014 | Appointment of Mr Paul Harvey Myhill as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Nicola Busby as a secretary (1 page) |
10 February 2014 | Appointment of Mr Paul Harvey Myhill as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Nicola Busby as a secretary (1 page) |
29 November 2013 | Accounts made up to 31 March 2013 (21 pages) |
29 November 2013 | Accounts made up to 31 March 2013 (21 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 April 2013 | Accounts made up to 31 May 2012 (26 pages) |
26 April 2013 | Accounts made up to 31 May 2012 (26 pages) |
28 February 2013 | Termination of appointment of David Memory as a director (1 page) |
28 February 2013 | Termination of appointment of David Memory as a director (1 page) |
21 January 2013 | Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 21 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Kelvin Harrison as a director (1 page) |
21 January 2013 | Termination of appointment of Kelvin Harrison as a director (1 page) |
18 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
18 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
16 November 2012 | Appointment of Mr Peter John Hallett as a director (3 pages) |
16 November 2012 | Appointment of Mr Peter John Hallett as a director (3 pages) |
15 November 2012 | Appointment of Mr Anthony Charles Weaver as a director (3 pages) |
15 November 2012 | Appointment of Mr Anthony Charles Weaver as a director (3 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
14 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
14 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
14 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
7 December 2011 | Accounts made up to 31 May 2011 (24 pages) |
7 December 2011 | Accounts made up to 31 May 2011 (24 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts made up to 31 May 2010 (23 pages) |
10 December 2010 | Accounts made up to 31 May 2010 (23 pages) |
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 July 2010 | Change of share class name or designation (2 pages) |
8 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Change of share class name or designation (2 pages) |
8 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 July 2010 | Resolutions
|
26 November 2009 | Accounts made up to 31 May 2009 (23 pages) |
26 November 2009 | Accounts made up to 31 May 2009 (23 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
7 May 2009 | Appointment terminated director john taylor (1 page) |
7 May 2009 | Director appointed david william memory (2 pages) |
7 May 2009 | Director appointed david william memory (2 pages) |
7 May 2009 | Appointment terminated director john taylor (1 page) |
24 March 2009 | Accounts made up to 31 May 2008 (21 pages) |
24 March 2009 | Accounts made up to 31 May 2008 (21 pages) |
5 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated secretary linda andrews (1 page) |
4 November 2008 | Appointment terminated secretary linda andrews (1 page) |
4 November 2008 | Secretary appointed miss nicola busby (1 page) |
4 November 2008 | Secretary appointed miss nicola busby (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 July 2008 | Appointment terminated director linda andrews (1 page) |
14 July 2008 | Director appointed john james taylor (1 page) |
14 July 2008 | Appointment terminated director linda andrews (1 page) |
14 July 2008 | Director appointed john james taylor (1 page) |
5 June 2008 | Company name changed azur holdings LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed azur holdings LIMITED\certificate issued on 06/06/08 (2 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
8 October 2007 | Accounts made up to 31 May 2007 (15 pages) |
8 October 2007 | Accounts made up to 31 May 2007 (15 pages) |
4 November 2006 | Accounts made up to 31 May 2006 (15 pages) |
4 November 2006 | Accounts made up to 31 May 2006 (15 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
26 October 2005 | Return made up to 06/10/05; full list of members
|
26 October 2005 | Return made up to 06/10/05; full list of members
|
6 October 2005 | Accounts made up to 31 May 2005 (15 pages) |
6 October 2005 | Accounts made up to 31 May 2005 (15 pages) |
5 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 February 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 February 2005 | Resolutions
|
5 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 February 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 February 2005 | Resolutions
|
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
29 December 2004 | Ad 19/11/04--------- £ si [email protected]=11631 £ ic 205878/217509 (5 pages) |
29 December 2004 | Ad 19/11/04--------- £ si [email protected]=11631 £ ic 205878/217509 (5 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
1 December 2004 | Ad 19/11/04--------- £ si [email protected]=1200 £ ic 204678/205878 (2 pages) |
1 December 2004 | Ad 19/11/04--------- £ si [email protected]=1200 £ ic 204678/205878 (2 pages) |
30 November 2004 | Return made up to 06/10/04; change of members (10 pages) |
30 November 2004 | Return made up to 06/10/04; change of members (10 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Director's particulars changed (1 page) |
19 August 2004 | Group of companies' accounts made up to 31 May 2004 (34 pages) |
19 August 2004 | Group of companies' accounts made up to 31 May 2004 (34 pages) |
4 March 2004 | Memorandum and Articles of Association (48 pages) |
4 March 2004 | Memorandum and Articles of Association (48 pages) |
18 November 2003 | Return made up to 06/10/03; full list of members (43 pages) |
18 November 2003 | Return made up to 06/10/03; full list of members (43 pages) |
5 September 2003 | Group of companies' accounts made up to 31 May 2003 (35 pages) |
5 September 2003 | Group of companies' accounts made up to 31 May 2003 (35 pages) |
1 June 2003 | £ nc 3920000/2981966 27/03/03 (1 page) |
1 June 2003 | £ nc 3920000/2981966 27/03/03 (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Declaration of shares redemption:auditor's report (2 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Declaration of shares redemption:auditor's report (2 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
19 March 2003 | Location of register of members (non legible) (1 page) |
13 March 2003 | Group of companies' accounts made up to 31 May 2002 (36 pages) |
13 March 2003 | Group of companies' accounts made up to 31 May 2002 (36 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 06/10/02; no change of members (8 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 06/10/02; no change of members (8 pages) |
28 October 2002 | New secretary appointed (1 page) |
28 October 2002 | New secretary appointed (1 page) |
10 June 2002 | Company name changed azur group LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed azur group LIMITED\certificate issued on 10/06/02 (2 pages) |
9 March 2002 | Group of companies' accounts made up to 31 May 2001 (31 pages) |
9 March 2002 | Group of companies' accounts made up to 31 May 2001 (31 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 06/10/01; full list of members
|
2 November 2001 | Return made up to 06/10/01; full list of members
|
20 August 2001 | S-div conve 01/08/01 (1 page) |
20 August 2001 | S-div conve 01/08/01 (1 page) |
17 August 2001 | Nc inc already adjusted 01/08/01 (1 page) |
17 August 2001 | Nc inc already adjusted 01/08/01 (1 page) |
17 August 2001 | Ad 06/08/01--------- £ si [email protected]=21929 £ ic 182748/204677 (2 pages) |
17 August 2001 | Ad 06/08/01--------- £ si [email protected]=21929 £ ic 182748/204677 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
2 August 2001 | Company name changed maxima information group LIMITED\certificate issued on 02/08/01 (3 pages) |
2 August 2001 | Company name changed maxima information group LIMITED\certificate issued on 02/08/01 (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
10 December 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
10 December 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Return made up to 06/10/00; full list of members
|
17 November 2000 | Return made up to 06/10/00; full list of members
|
7 November 2000 | Reduction share premium accts (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
7 November 2000 | Application for reregistration from PLC to private (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Re-registration of Memorandum and Articles (44 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Certificate of reduction of share premium (1 page) |
7 November 2000 | Certificate of reduction of share premium (1 page) |
7 November 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
7 November 2000 | Reduction share premium accts (2 pages) |
7 November 2000 | Re-registration of Memorandum and Articles (44 pages) |
7 November 2000 | Application for reregistration from PLC to private (1 page) |
30 December 1999 | Full group accounts made up to 31 May 1999 (33 pages) |
30 December 1999 | Full group accounts made up to 31 May 1999 (33 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
3 November 1999 | Return made up to 06/10/99; bulk list available separately
|
3 November 1999 | Return made up to 06/10/99; bulk list available separately
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
20 May 1999 | Memorandum and Articles of Association (37 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Memorandum and Articles of Association (37 pages) |
20 May 1999 | Resolutions
|
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
13 October 1998 | Full group accounts made up to 31 May 1998 (33 pages) |
13 October 1998 | Full group accounts made up to 31 May 1998 (33 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
28 July 1998 | Ad 10/06/98--------- £ si [email protected]=5000 £ ic 134097/139097 (2 pages) |
28 July 1998 | Statement of affairs (24 pages) |
28 July 1998 | Ad 10/06/98--------- £ si [email protected]=2083 £ ic 139097/141180 (2 pages) |
28 July 1998 | Ad 10/06/98--------- £ si [email protected]=5000 £ ic 134097/139097 (2 pages) |
28 July 1998 | Statement of affairs (24 pages) |
28 July 1998 | Ad 10/06/98--------- £ si [email protected]=2083 £ ic 139097/141180 (2 pages) |
27 January 1998 | Particulars of mortgage/charge (5 pages) |
27 January 1998 | Particulars of mortgage/charge (5 pages) |
24 November 1997 | Full group accounts made up to 31 May 1997 (30 pages) |
24 November 1997 | Full group accounts made up to 31 May 1997 (30 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
6 November 1997 | Return made up to 06/10/97; full list of members (10 pages) |
6 November 1997 | Return made up to 06/10/97; full list of members (10 pages) |
26 February 1997 | Ad 14/02/97--------- £ si [email protected]=1960 £ ic 131137/133097 (2 pages) |
26 February 1997 | Ad 14/02/97--------- £ si [email protected]=1960 £ ic 131137/133097 (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
31 December 1996 | Full group accounts made up to 31 May 1996 (31 pages) |
31 December 1996 | Full group accounts made up to 31 May 1996 (31 pages) |
14 November 1996 | Return made up to 06/10/96; full list of members
|
14 November 1996 | Return made up to 06/10/96; full list of members
|
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | Director resigned (2 pages) |
12 December 1995 | Return made up to 06/10/95; full list of members
|
12 December 1995 | Return made up to 06/10/95; full list of members
|
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | New director appointed (4 pages) |
28 November 1995 | Full group accounts made up to 31 May 1995 (27 pages) |
28 November 1995 | Full group accounts made up to 31 May 1995 (27 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
9 May 1995 | Particulars of contract relating to shares (4 pages) |
9 May 1995 | Ad 16/02/95--------- £ si [email protected] (2 pages) |
9 May 1995 | Ad 16/02/95--------- £ si [email protected] (2 pages) |
9 May 1995 | Particulars of contract relating to shares (4 pages) |
5 May 1995 | Company name changed otterburn software group PLC\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed otterburn software group PLC\certificate issued on 09/05/95 (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 28/02/95--------- £ si [email protected] (2 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 28/02/95--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
10 April 1995 | Ad 05/01/95--------- £ si [email protected] (2 pages) |
10 April 1995 | Ad 05/01/95--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
29 March 1995 | Ad 16/02/95--------- £ si [email protected]=20000 £ ic 80000/100000 (2 pages) |
29 March 1995 | Ad 28/02/95--------- £ si [email protected]=31137 £ ic 100000/131137 (2 pages) |
29 March 1995 | Ad 28/02/95--------- £ si [email protected]=31137 £ ic 100000/131137 (2 pages) |
29 March 1995 | Ad 16/02/95--------- £ si [email protected]=20000 £ ic 80000/100000 (2 pages) |
28 February 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 February 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 February 1995 | Resolutions
|
1 February 1995 | S-div 05/01/95 (1 page) |
1 February 1995 | S-div 05/01/95 (1 page) |
1 February 1995 | Ad 05/01/95--------- £ si [email protected]=79998 £ ic 2/80000 (2 pages) |
1 February 1995 | Resolutions
|
1 February 1995 | Ad 05/01/95--------- £ si [email protected]=79998 £ ic 2/80000 (2 pages) |
1 February 1995 | £ nc 1000/1000000 05/01/95 (1 page) |
1 February 1995 | £ nc 1000/1000000 05/01/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
6 October 1994 | Incorporation (9 pages) |
6 October 1994 | Incorporation (9 pages) |