London
W10 5BN
Secretary Name | Mr Christopher John Griffin |
---|---|
Status | Current |
Appointed | 30 June 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 326 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Stephen Frederick Kelsey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 326 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Michael Gerard Obrien |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 326 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Donald Wilfred Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Cco |
Country of Residence | England |
Correspondence Address | Unit 326 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Ian Hayward Crowther |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 1997) |
Role | Production Director |
Correspondence Address | 28 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | Mr Stephen Frederick Kelsey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 210-211 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Gerald Michael Obrien |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 June 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 210-211 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Donald Wilfred Robert Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 June 2022) |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | Unit 210-211 Canalot Studios 222 Kensal Road London W10 5BN |
Secretary Name | Mr Ian Hayward Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 1997) |
Role | Production Director |
Correspondence Address | 28 Kinch Grove Wembley Middlesex HA9 9TF |
Secretary Name | Mr Donald Wilfred Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Gate Walk Shepherds Hill London N6 5RU |
Director Name | Ms Amy Susannah Bridgman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Crouch Hall Road London N8 8HD |
Secretary Name | Mr Jeffrey Chew |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2014) |
Role | Accountant |
Correspondence Address | 11a Selby Road London W5 1LY |
Director Name | Ms Kirsten Krejberg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 November 2019) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rue De Montmorency Paris 75003 France |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.piglobal.com |
---|---|
Telephone | 020 79080808 |
Telephone region | London |
Registered Address | Unit 326 Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,400,953 |
Gross Profit | £1,554,261 |
Net Worth | £500,698 |
Cash | £27,703 |
Current Liabilities | £875,761 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
31 October 2019 | Delivered on: 11 November 2019 Persons entitled: The Trustees of the Packaging Innovation Limited Retirement Benefit Scheme Being Christopher John Griffin Donald Wilfred Robert Williams Gerard Michael O'brien Stephen Frederick Kelsey Classification: A registered charge Particulars: 17-Colville mews, london, W11 2DA and registered at the land registry under title number NGL516656. Outstanding |
---|---|
21 November 2013 | Delivered on: 22 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
20 September 2011 | Delivered on: 22 September 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. Outstanding |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 April 1995 | Delivered on: 3 May 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge and mortgage over the leasehold property at 5 colville mews london W11 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
12 April 1995 | Delivered on: 2 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
26 June 2001 | Delivered on: 13 July 2001 Satisfied on: 6 May 2011 Persons entitled: Bemacraft Limited 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 |
27 July 1995 | Delivered on: 8 August 1995 Satisfied on: 6 May 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 October 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 1 Colville Mews London W11 2DA on 30 October 2020 (1 page) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 June 2020 | Satisfaction of charge 5 in full (1 page) |
22 May 2020 | Satisfaction of charge 1 in full (5 pages) |
22 May 2020 | Satisfaction of charge 2 in full (4 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (3 pages) |
23 April 2020 | Satisfaction of charge 030069900007 in full (4 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Kirsten Krejberg as a director on 26 November 2019 (1 page) |
11 November 2019 | Registration of charge 030069900008, created on 31 October 2019 (19 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
15 June 2016 | Satisfaction of charge 6 in full (2 pages) |
15 June 2016 | Satisfaction of charge 6 in full (2 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Termination of appointment of Jeffrey Chew as a secretary on 30 June 2014 (1 page) |
25 March 2015 | Appointment of Mr Christopher John Griffin as a secretary on 30 June 2014 (2 pages) |
25 March 2015 | Appointment of Mr Christopher John Griffin as a secretary on 30 June 2014 (2 pages) |
25 March 2015 | Termination of appointment of Jeffrey Chew as a secretary on 30 June 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 March 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
27 March 2014 | Purchase of own shares. (3 pages) |
27 March 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
27 March 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
22 November 2013 | Registration of charge 030069900007 (16 pages) |
22 November 2013 | Registration of charge 030069900007 (16 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Resolutions
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Director's details changed for Mr Donald Wilfred Robert Williams on 1 February 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Donald Wilfred Robert Williams on 1 August 2012 (2 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Director's details changed for Mr Donald Wilfred Robert Williams on 1 August 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Donald Wilfred Robert Williams on 1 August 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Donald Wilfred Robert Williams on 1 February 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Donald Wilfred Robert Williams on 1 February 2012 (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
27 June 2012 | Termination of appointment of Amy Bridgman as a director (1 page) |
27 June 2012 | Termination of appointment of Amy Bridgman as a director (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
2 December 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 December 2011 (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Director's details changed for Kirsten Krejberg on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Amy Susannah Bridgman on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Donald Wilfred Robert Williams on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Kirsten Krejberg on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Christopher John Griffin on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Amy Susannah Bridgman on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Amy Susannah Bridgman on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Donald Wilfred Robert Williams on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Stephen Frederick Kelsey on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Stephen Frederick Kelsey on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Christopher John Griffin on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Donald Wilfred Robert Williams on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Donald Wilfred Robert Williams on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Kirsten Krejberg on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Donald Wilfred Robert Williams on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Christopher John Griffin on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Donald Wilfred Robert Williams on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Stephen Frederick Kelsey on 4 February 2011 (2 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (10 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
13 April 2010 | Secretary's details changed for Mr Jeffrey Chew on 13 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr Jeffrey Chew on 13 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Stephen Frederick Kelsey on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Kirsten Krejberg on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Amy Susannah Bridgman on 6 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Kirsten Krejberg on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Gerald Michael Obrien on 6 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Mr Stephen Frederick Kelsey on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Stephen Frederick Kelsey on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Amy Susannah Bridgman on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Amy Susannah Bridgman on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Kirsten Krejberg on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Gerald Michael Obrien on 6 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Gerald Michael Obrien on 6 January 2010 (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
27 March 2009 | Return made up to 06/01/09; full list of members (5 pages) |
27 March 2009 | Return made up to 06/01/09; full list of members (5 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
31 March 2008 | Director appointed kirsten krejberg (2 pages) |
31 March 2008 | Director appointed kirsten krejberg (2 pages) |
7 March 2008 | Appointment terminated secretary donald williams (1 page) |
7 March 2008 | Return made up to 06/01/08; full list of members (5 pages) |
7 March 2008 | Return made up to 06/01/08; full list of members (5 pages) |
7 March 2008 | Appointment terminated secretary donald williams (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
18 July 2007 | Return made up to 06/01/07; full list of members (3 pages) |
18 July 2007 | Return made up to 06/01/07; full list of members (3 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
5 May 2006 | Return made up to 06/01/06; full list of members (3 pages) |
5 May 2006 | Return made up to 06/01/06; full list of members (3 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
16 May 2005 | Return made up to 06/01/05; full list of members (3 pages) |
16 May 2005 | Return made up to 06/01/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
17 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
29 April 2003 | Return made up to 06/01/03; full list of members (7 pages) |
29 April 2003 | Return made up to 06/01/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
6 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
12 February 2001 | Return made up to 06/01/01; full list of members (8 pages) |
12 February 2001 | Return made up to 06/01/01; full list of members (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
20 September 2000 | Memorandum and Articles of Association (5 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Memorandum and Articles of Association (5 pages) |
15 March 2000 | Return made up to 06/01/00; full list of members (8 pages) |
15 March 2000 | Return made up to 06/01/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
2 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
23 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (2 pages) |
15 July 1997 | Secretary resigned;director resigned (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 06/01/97; no change of members
|
2 February 1997 | Return made up to 06/01/97; no change of members
|
24 January 1997 | Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 February 1996 | Return made up to 06/01/96; full list of members
|
18 February 1996 | Return made up to 06/01/96; full list of members
|
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Accounting reference date notified as 31/03 (1 page) |
4 August 1995 | Accounting reference date notified as 31/03 (1 page) |
15 May 1995 | Company name changed micona LIMITED\certificate issued on 15/05/95 (4 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Company name changed micona LIMITED\certificate issued on 15/05/95 (4 pages) |
15 May 1995 | New director appointed (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Ad 12/04/95--------- £ si 13303@1=13303 £ ic 2/13305 (3 pages) |
5 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | £ nc 1000/15000 12/04/95 (1 page) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | £ nc 1000/15000 12/04/95 (1 page) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Ad 12/04/95--------- £ si 13303@1=13303 £ ic 2/13305 (3 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | New director appointed (2 pages) |
4 May 1995 | Memorandum and Articles of Association (20 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Memorandum and Articles of Association (20 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Resolutions
|
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
6 January 1995 | Incorporation (11 pages) |
6 January 1995 | Incorporation (11 pages) |