London
EC4N 6AF
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Peter Gorty |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 1997) |
Role | Solicitor |
Correspondence Address | 4 Millbrook Oatlands Avenue Weybridge Surrey KT13 9ST |
Director Name | Colin Davey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 1997) |
Role | Solicitor |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | David Richard Wightman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1999) |
Role | Solicitor |
Correspondence Address | Wimland Farm Faygate West Sussex RH12 4SP |
Director Name | Mr Simon John Johnston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Gareth Wynn Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Richard Charles Hierons |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Solicitor |
Correspondence Address | 69 Cranley Gardens Muswell Hill London N10 3AB |
Director Name | Rhidian Huw Brynmor Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | Roseleigh 80 Elers Road Ealing London W13 9QD |
Director Name | Peter Henry Williamson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Michael Geoffrey Hales |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Jonathan Brian Cantor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Charles Edwin Furness-Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Ms Joanna Sarah Marshall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Andrew Peter Inkester |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(18 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Website | nabarro.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Nabarro LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
22 November 2022 | Termination of appointment of Eps Secretaries Limited as a secretary on 21 November 2022 (1 page) |
6 May 2022 | Termination of appointment of Peter Henry Williamson as a director on 30 April 2022 (1 page) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
7 December 2020 | Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
4 December 2020 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
1 May 2020 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Andrew Peter Inkester as a director on 30 April 2020 (1 page) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
17 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
28 November 2017 | Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page) |
28 November 2017 | Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page) |
5 September 2017 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
5 September 2017 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
4 September 2017 | Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page) |
4 September 2017 | Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page) |
4 September 2017 | Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
4 September 2017 | Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
9 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
23 September 2016 | Termination of appointment of Jonathan Brian Cantor as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jonathan Brian Cantor as a director on 23 September 2016 (1 page) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
13 February 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 April 2014 | Termination of appointment of Joanna Marshall as a director (1 page) |
30 April 2014 | Termination of appointment of Charles Furness-Smith as a director (1 page) |
30 April 2014 | Termination of appointment of Charles Furness-Smith as a director (1 page) |
30 April 2014 | Termination of appointment of Joanna Marshall as a director (1 page) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
21 March 2013 | Termination of appointment of Gareth Jones as a director (1 page) |
21 March 2013 | Termination of appointment of Gareth Jones as a director (1 page) |
7 March 2013 | Termination of appointment of Simon Johnston as a director (1 page) |
7 March 2013 | Termination of appointment of Simon Johnston as a director (1 page) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
24 January 2013 | Appointment of Mr Andrew Inkester as a director (2 pages) |
24 January 2013 | Appointment of Mr Andrew Inkester as a director (2 pages) |
12 April 2012 | Termination of appointment of Michael Hales as a director (1 page) |
12 April 2012 | Termination of appointment of Michael Hales as a director (1 page) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Michael Geoffrey Hales on 1 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Michael Geoffrey Hales on 1 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Michael Geoffrey Hales on 1 January 2012 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
13 October 2011 | Appointment of Mr Charles Furness-Smith as a director (2 pages) |
13 October 2011 | Appointment of Mr Charles Furness-Smith as a director (2 pages) |
13 October 2011 | Appointment of Ms Joanna Sarah Marshall as a director (2 pages) |
13 October 2011 | Appointment of Ms Joanna Sarah Marshall as a director (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Gareth Wynn Jones on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Gareth Wynn Jones on 23 June 2010 (2 pages) |
24 February 2010 | Appointment of Mr Jonathan Brian Cantor as a director (2 pages) |
24 February 2010 | Appointment of Mr Jonathan Brian Cantor as a director (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Resolutions
|
27 January 2010 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hales on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hales on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hales on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
9 December 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
9 December 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
21 January 2003 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
21 January 2003 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
31 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
5 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
5 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
27 January 1998 | Location of register of members (1 page) |
27 January 1998 | Location of debenture register (1 page) |
27 January 1998 | Location of debenture register (1 page) |
27 January 1998 | Location of register of members (1 page) |
27 January 1998 | Return made up to 26/01/98; full list of members (9 pages) |
27 January 1998 | Return made up to 26/01/98; full list of members (9 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
14 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
29 January 1997 | Return made up to 26/01/97; full list of members (7 pages) |
29 January 1997 | Location of debenture register (1 page) |
29 January 1997 | Location of debenture register (1 page) |
29 January 1997 | Return made up to 26/01/97; full list of members (7 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
13 March 1996 | Location of register of members (1 page) |
13 March 1996 | Return made up to 26/01/96; full list of members (6 pages) |
13 March 1996 | Location of debenture register (1 page) |
13 March 1996 | Location of register of members (1 page) |
13 March 1996 | Location of debenture register (1 page) |
13 March 1996 | Return made up to 26/01/96; full list of members (6 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
27 March 1995 | Company name changed shelfco (no.1009) LIMITED\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Company name changed shelfco (no.1009) LIMITED\certificate issued on 28/03/95 (4 pages) |
26 January 1995 | Incorporation (20 pages) |
26 January 1995 | Incorporation (20 pages) |