Aldershot
Hampshire
GU11 3AJ
Director Name | Graham Peter Slack |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1997) |
Role | Proposed Dir |
Correspondence Address | 16 Cedar Grange 36 Village Road Enfield Middlesex EN1 2DQ |
Secretary Name | John Christian Bloomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Methersham Oast Hobbs Lane, Beckley Rye TN31 6TX |
Director Name | John Christian Bloomer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Methersham Oast Hobbs Lane, Beckley Rye TN31 6TX |
Director Name | Lesley Victoria Rogers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Methersham Oast Hobbs Lane, Beckley Rye TN31 6TX |
Director Name | Alon Goren |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5790 Winterthur Lance Atlanta Georgia 30328 Foreign |
Director Name | Mark Edward Haidet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5351 Vernon Lake Drive Dunwoody Georgia 30338-3526 Foreign |
Director Name | John Herbert Heyman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1280 Heards Ferry Road Atlanta Georgia 30328 Foreign |
Secretary Name | Mark Edward Haidet |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5351 Vernon Lake Drive Dunwoody Georgia 30338-3526 Foreign |
Director Name | David Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Stirling Road Milnathort Perthshire KY13 9XG Scotland |
Director Name | Paul Grayling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2015) |
Role | Vp Europe |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cordys Lane Trimley St Mary Felixstowe Suffolk IP11 0UD |
Director Name | Benjamin Major Gale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Director Name | Mr Richard Spencer Goodall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | radiantsystems.com |
---|
Registered Address | 9th Floor 5 Merchant Square London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Radiant Systems Uk (Ii) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,042,106 |
Cash | £1,206,013 |
Current Liabilities | £456,471 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 January 2002 | Delivered on: 26 January 2002 Satisfied on: 10 December 2008 Persons entitled: Bank of Wales and the Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit d clarence house rushmore hill pratts bottom orpington kent t/no SGL540963 together with all fixtures and fixed plant and machinery by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
---|---|
6 November 2001 | Delivered on: 8 November 2001 Satisfied on: 10 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings at clarence court, rushmore hill, kent t/n SGL539912. Fully Satisfied |
6 November 2001 | Delivered on: 8 November 2001 Satisfied on: 9 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings at unit 1 clarence court, rushmore hill, pratts bottom, orpington, kent t/n SGL539222. Fully Satisfied |
6 November 2001 | Delivered on: 8 November 2001 Satisfied on: 13 November 2008 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 |
4 December 1998 | Delivered on: 18 December 1998 Satisfied on: 9 April 2008 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a clarence court rushmore hill pratts bottom orpington kent. By way of fixed equitable charge the goodwill of the business. By way of and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1997 | Delivered on: 14 April 1997 Satisfied on: 13 November 2008 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clarence court rushmore hill pratts bottom orpington kent. By way of fixed equitable charge the goodwill of any business, by way of and other chattel assets.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 October 1995 | Delivered on: 1 November 1995 Satisfied on: 13 November 2008 Persons entitled: Bank of Wales PLC Classification: Mortgage 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 |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2019 | Application to strike the company off the register (3 pages) |
17 December 2019 | Termination of appointment of Richard Spencer Goodall as a director on 12 December 2019 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
8 February 2017 | Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to One St. Peters Square Manchester M2 3DE (1 page) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 February 2017 | Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to One St. Peters Square Manchester M2 3DE (1 page) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page) |
8 August 2016 | Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page) |
24 May 2016 | Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 November 2015 | Termination of appointment of Paul Grayling as a director on 1 October 2015 (2 pages) |
21 November 2015 | Termination of appointment of Paul Grayling as a director on 1 October 2015 (2 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 May 2015 | Registered office address changed from Clarence House Rushmore Hill Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Clarence House Rushmore Hill Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Clarence House Rushmore Hill Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 May 2013 | Termination of appointment of Benjamin Gale as a director (2 pages) |
16 May 2013 | Termination of appointment of Benjamin Gale as a director (2 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 April 2012 | Appointment of Benjamin Major Gale as a director (3 pages) |
30 April 2012 | Appointment of Stuart Duncan Henderson as a director (3 pages) |
30 April 2012 | Appointment of Stuart Duncan Henderson as a director (3 pages) |
30 April 2012 | Appointment of Benjamin Major Gale as a director (3 pages) |
16 February 2012 | Termination of appointment of John Heyman as a director (1 page) |
16 February 2012 | Termination of appointment of Mark Haidet as a director (1 page) |
16 February 2012 | Termination of appointment of Mark Haidet as a secretary (1 page) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of Alon Goren as a director (1 page) |
16 February 2012 | Termination of appointment of Mark Haidet as a secretary (1 page) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of John Heyman as a director (1 page) |
16 February 2012 | Termination of appointment of Mark Haidet as a director (1 page) |
16 February 2012 | Termination of appointment of Alon Goren as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 March 2010 | Director's details changed for Paul Grayling on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mark Edward Haidet on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Alon Goren on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Grayling on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Alon Goren on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mark Edward Haidet on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Grayling on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Edward Haidet on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Alon Goren on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 September 2009 | Company name changed hospitality epos systems LIMITED\certificate issued on 08/09/09 (2 pages) |
8 September 2009 | Company name changed hospitality epos systems LIMITED\certificate issued on 08/09/09 (2 pages) |
15 April 2009 | Return made up to 30/01/09; full list of members (5 pages) |
15 April 2009 | Return made up to 30/01/09; full list of members (5 pages) |
15 December 2008 | Appointment terminated director david hunter (1 page) |
15 December 2008 | Director appointed paul grayling logged form (2 pages) |
15 December 2008 | Director appointed paul grayling logged form (2 pages) |
15 December 2008 | Appointment terminated director david hunter (1 page) |
12 December 2008 | Director appointed paul grayling (2 pages) |
12 December 2008 | Director appointed paul grayling (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Director appointed david hunter (1 page) |
4 June 2008 | Director appointed david hunter (1 page) |
15 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 April 2008 | Appointment terminated director lesley rogers (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 April 2008 | Director appointed alon goren (2 pages) |
15 April 2008 | Director appointed john heyman (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 April 2008 | Appointment terminated director and secretary john bloomer (1 page) |
15 April 2008 | Director appointed john heyman (2 pages) |
15 April 2008 | Appointment terminated director lesley rogers (1 page) |
15 April 2008 | Director appointed alon goren (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 April 2008 | Appointment terminated director and secretary john bloomer (1 page) |
15 April 2008 | Director and secretary appointed mark haidet (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 April 2008 | Director and secretary appointed mark haidet (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
9 April 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 August 2007 | Return made up to 30/01/07; no change of members (7 pages) |
7 August 2007 | Return made up to 30/01/07; no change of members (7 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Return made up to 30/01/06; full list of members (7 pages) |
10 May 2006 | Return made up to 30/01/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
9 March 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members
|
1 February 2005 | Return made up to 30/01/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
7 January 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
11 March 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
11 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
11 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
15 February 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
15 February 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
31 January 2001 | Return made up to 30/01/01; full list of members
|
31 January 2001 | Return made up to 30/01/01; full list of members
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
12 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: clarence house rushmore hill orpington kent BR6 7LZ (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: clarence house rushmore hill orpington kent BR6 7LZ (1 page) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: clarence house rushmore hill pratts bottom kent BR6 7LZ (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: clarence house rushmore hill pratts bottom kent BR6 7LZ (1 page) |
7 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 December 1998 | Particulars of mortgage/charge (5 pages) |
18 December 1998 | Particulars of mortgage/charge (5 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
6 July 1997 | Return made up to 30/01/97; full list of members
|
6 July 1997 | Return made up to 30/01/97; full list of members
|
14 April 1997 | Particulars of mortgage/charge (4 pages) |
14 April 1997 | Particulars of mortgage/charge (4 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 November 1996 | Return made up to 30/01/96; full list of members (6 pages) |
10 November 1996 | Return made up to 30/01/96; full list of members (6 pages) |
19 December 1995 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
19 December 1995 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
14 March 1995 | Company name changed\certificate issued on 14/03/95 (2 pages) |
14 March 1995 | Company name changed\certificate issued on 14/03/95 (2 pages) |
30 January 1995 | Incorporation (19 pages) |
30 January 1995 | Incorporation (19 pages) |