Company NameTriage Limited
Company StatusDissolved
Company Number02982844
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameTriage Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(14 years after company formation)
Appointment Duration3 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(14 years after company formation)
Appointment Duration3 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameNicola Jane Plummer
NationalityBritish
StatusResigned
Appointed07 October 1994
Appointment Duration4 years, 9 months (resigned 19 July 1999)
RoleSecretary
Correspondence AddressFinchurst Oast Summerhill
Goudhurst
Cranbrook
Kent
TN17 1JT
Director NameMr Paul David Blundell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleClerk
Correspondence Address2 Brooklands Close
Cobham
Surrey
KT11 2DR
Director NameMr David Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barden
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Director NameRichard Keith Michael Plummer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 September 1999)
RoleTeacher
Correspondence Address117 Marvels Lane
Grove Park
London
SE12 9PP
Director NameAndrew John Wickham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2002)
RoleFinance Director
Correspondence AddressThe Acorns
Workhouse Lane
East Farleigh
Kent
ME15 0QB
Secretary NameAndrew John Wickham
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2002)
RoleFinance Director
Correspondence AddressThe Acorns
Workhouse Lane
East Farleigh
Kent
ME15 0QB
Director NameMr Philip Richard Clarke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperkins
Stonehouse Road, Halstead
Sevenoaks
Kent
TN14 7HW
Director NameSir Gary Nicholas Streeter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Newnham Farm
Plymouth
Devon
PL7 5BL
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameJulia Mary Fawcett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 May 2002)
RoleCompany Director
Correspondence Address16 Guildford Grove
Greenwich
London
SE10 8JT
Director NameStephen John Maloney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2002(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 November 2002)
RoleIT Consultant
Correspondence Address13 Victoria Mews
Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameWilliam Joseph Grubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2005)
RoleExecutive
Correspondence AddressFlat 2, 3 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameBrandenburg Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressRiverbank House
Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
4 January 2011Director's details changed for Mr Neil Martin on 25 October 2010 (2 pages)
4 January 2011Director's details changed for Mr Peter William Searle on 25 October 2010 (2 pages)
4 January 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
4 January 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
4 January 2011Director's details changed for Mr Neil Martin on 25 October 2010 (2 pages)
4 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Mr Timothy Briant on 25 October 2010 (1 page)
4 January 2011Director's details changed for Mr Peter William Searle on 25 October 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Timothy Briant on 25 October 2010 (1 page)
4 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2010Statement by directors (1 page)
10 December 2010Solvency Statement dated 03/12/10 (1 page)
10 December 2010Statement of capital on 10 December 2010
  • GBP 10.29125
(4 pages)
10 December 2010Resolutions
  • RES13 ‐ Cancellation of share premium 07/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2010Resolutions
  • RES13 ‐ Cancellation of share premium 07/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2010Solvency statement dated 03/12/10 (1 page)
10 December 2010Statement by Directors (1 page)
10 December 2010Statement of capital on 10 December 2010
  • GBP 10.29125
(4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 25 October 2009 (14 pages)
10 December 2009Annual return made up to 25 October 2009 (14 pages)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 November 2008Return made up to 25/10/08; full list of members (9 pages)
24 November 2008Return made up to 25/10/08; full list of members (9 pages)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
23 November 2007Return made up to 25/10/07; no change of members (7 pages)
23 November 2007Return made up to 25/10/07; no change of members (7 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
15 November 2006Return made up to 25/10/06; full list of members (7 pages)
15 November 2006Return made up to 25/10/06; full list of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
10 November 2005Return made up to 25/10/05; full list of members (7 pages)
10 November 2005Return made up to 25/10/05; full list of members (7 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: c/o spring group PLC 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: c/o spring group PLC 80 bishopsgate london EC2N 4AG (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
18 November 2004Accounts made up to 31 December 2003 (4 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 November 2004Return made up to 25/10/04; full list of members (7 pages)
9 November 2004Return made up to 25/10/04; full list of members (7 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
12 January 2004Return made up to 25/10/03; full list of members (7 pages)
12 January 2004Return made up to 25/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house, 20 barrington road, altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house, 20 barrington road, altrincham cheshire WA14 1HH (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Return made up to 25/10/02; full list of members (8 pages)
11 December 2002Return made up to 25/10/02; full list of members (8 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: bank of america house 26 elmfield road bromley kent BR1 1LR (1 page)
26 November 2002Registered office changed on 26/11/02 from: bank of america house 26 elmfield road bromley kent BR1 1LR (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002New director appointed (19 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (19 pages)
20 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (17 pages)
11 June 2002New secretary appointed (17 pages)
1 June 2002Full accounts made up to 31 December 2001 (19 pages)
1 June 2002Full accounts made up to 31 December 2001 (19 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
15 May 2002Application for reregistration from PLC to private (1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2002Re-registration of Memorandum and Articles (10 pages)
15 May 2002Re-registration of Memorandum and Articles (10 pages)
15 May 2002Application for reregistration from PLC to private (1 page)
14 May 2002Ad 09/05/02--------- £ si [email protected]=135 £ ic 322557/322692 (2 pages)
14 May 2002Ad 09/05/02--------- £ si [email protected]=135 £ ic 322557/322692 (2 pages)
1 May 2002Ad 26/04/02--------- £ si 210000@1=210000 £ ic 112557/322557 (2 pages)
1 May 2002Ad 26/04/02--------- £ si 210000@1=210000 £ ic 112557/322557 (2 pages)
28 March 2002Ad 20/03/02--------- £ si [email protected]=12 £ ic 112545/112557 (2 pages)
28 March 2002Ad 20/03/02--------- £ si [email protected]=12 £ ic 112545/112557 (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Director resigned (1 page)
24 January 2002Memorandum and Articles of Association (6 pages)
24 January 2002Memorandum and Articles of Association (6 pages)
23 January 2002Ad 18/01/02--------- £ si [email protected]=500 £ ic 112045/112545 (2 pages)
23 January 2002Ad 18/01/02--------- £ si [email protected]=500 £ ic 112045/112545 (2 pages)
23 January 2002Ad 21/12/01--------- £ si [email protected]=45 £ ic 112000/112045 (2 pages)
23 January 2002Ad 21/12/01--------- £ si [email protected]=45 £ ic 112000/112045 (2 pages)
19 November 2001Return made up to 25/10/01; full list of members (10 pages)
19 November 2001Return made up to 25/10/01; full list of members (10 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
30 July 2001Full accounts made up to 31 December 2000 (18 pages)
30 July 2001Full accounts made up to 31 December 2000 (18 pages)
13 April 2001Ad 14/03/01--------- £ si 12000@1=12000 £ ic 100000/112000 (2 pages)
13 April 2001Ad 14/03/01--------- £ si 12000@1=12000 £ ic 100000/112000 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Particulars of mortgage/charge (5 pages)
28 November 2000Particulars of mortgage/charge (5 pages)
13 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 2000Return made up to 25/10/00; full list of members (7 pages)
16 October 2000Particulars of mortgage/charge (4 pages)
16 October 2000Particulars of mortgage/charge (4 pages)
31 July 2000Full accounts made up to 31 December 1999 (17 pages)
31 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 May 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 May 2000Ad 02/05/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
12 May 2000Nc inc already adjusted 02/05/00 (1 page)
12 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 2000Ad 02/05/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
12 May 2000Nc inc already adjusted 02/05/00 (1 page)
9 December 1999Full accounts made up to 31 December 1998 (17 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Full accounts made up to 31 December 1998 (17 pages)
9 December 1999New director appointed (2 pages)
24 November 1999Return made up to 25/10/99; full list of members (6 pages)
24 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Memorandum and Articles of Association (6 pages)
21 May 1999Memorandum and Articles of Association (6 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1998Return made up to 25/10/98; full list of members (6 pages)
14 December 1998Return made up to 25/10/98; full list of members (6 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
27 February 1998Re-registration of Memorandum and Articles (11 pages)
27 February 1998Nc inc already adjusted 31/12/97 (1 page)
27 February 1998Application for reregistration from private to PLC (1 page)
27 February 1998Ad 31/12/97--------- £ si 49900@1=49900 £ ic 50000/99900 (2 pages)
27 February 1998Declaration on reregistration from private to PLC (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
27 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
27 February 1998Auditor's statement (1 page)
27 February 1998Ad 31/12/97--------- £ si 49900@1=49900 £ ic 50000/99900 (2 pages)
27 February 1998Re-registration of Memorandum and Articles (11 pages)
27 February 1998Declaration on reregistration from private to PLC (1 page)
27 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1998Application for reregistration from private to PLC (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
27 February 1998Balance Sheet (1 page)
27 February 1998Nc inc already adjusted 31/12/97 (1 page)
27 February 1998Auditor's statement (1 page)
27 February 1998Balance Sheet (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
27 February 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 February 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 January 1998Full accounts made up to 31 October 1997 (18 pages)
12 January 1998Ad 31/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 January 1998£ nc 1000/100000 31/12/97 (1 page)
12 January 1998Full accounts made up to 31 October 1997 (18 pages)
12 January 1998£ nc 1000/100000 31/12/97 (1 page)
12 January 1998Ad 31/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
4 December 1997Return made up to 25/10/97; no change of members (4 pages)
4 December 1997Return made up to 25/10/97; no change of members (4 pages)
4 August 1997Registered office changed on 04/08/97 from: kings house 32-40 widmore road bromley BR1 1RY (1 page)
4 August 1997Registered office changed on 04/08/97 from: kings house 32-40 widmore road bromley BR1 1RY (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
13 May 1997Full accounts made up to 31 October 1996 (13 pages)
13 May 1997Full accounts made up to 31 October 1996 (13 pages)
14 April 1997Registered office changed on 14/04/97 from: kings house 32-40 widmore road bromley kent BR1 2RY (1 page)
14 April 1997Registered office changed on 14/04/97 from: kings house 32-40 widmore road bromley kent BR1 2RY (1 page)
6 January 1997Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/97
(4 pages)
6 January 1997Return made up to 25/10/96; no change of members (4 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Full accounts made up to 31 October 1995 (14 pages)
28 February 1996Full accounts made up to 31 October 1995 (14 pages)
14 November 1995Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Return made up to 25/10/95; full list of members (6 pages)