Company NameBroadcom Innovision Limited
Company StatusDissolved
Company Number03024348
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamesInnovision Research & Technology Plc and Broadcom Innovision Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMark Robert Mohler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(20 years, 11 months after company formation)
Appointment Duration1 year (closed 28 February 2017)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address1320 Ridder Park Drive
San Jose
Ca 95131
United States
Secretary NameMark Robert Mohler
StatusClosed
Appointed01 February 2016(20 years, 11 months after company formation)
Appointment Duration1 year (closed 28 February 2017)
RoleCompany Director
Correspondence Address1320 Ridder Park Drive
San Jose
Ca 95131
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2011(16 years after company formation)
Appointment Duration6 years (closed 28 February 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Andrew David White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Park Road
St Leonards
Exeter
Devon
EX2 4NT
Director NameMarc Adrian Borrett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoscombe Down
Coombe Road Winterbourne Steepleton
Dorchester
Dorset
DT2 9HD
Secretary NameMarc Adrian Borrett
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleMarketing Director
Correspondence AddressFlat 1 Inniscrone House 4 Queens Road
Datchet
Slough
Berkshire
SL3 9BN
Director NameMichael William Sperring
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2000)
RoleStockbroker
Correspondence AddressLittle Ruffins Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EA
Director NameKenneth Stanley Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2004)
RoleRetired
Correspondence AddressLinden House Birchwood Road
Dedham
Colchester
Essex
CO7 6EB
Director NameMr Barton James Clarke
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairmile Court
Ashcroft Park
Cobham
Surrey
KT11 2DS
Director NameMr Michael John Wroe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Highwoods Close
Marlow
Buckinghamshire
SL7 3PG
Secretary NameMr Michael John Wroe
NationalityBritish
StatusResigned
Appointed11 September 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Highwoods Close
Marlow
Buckinghamshire
SL7 3PG
Director NameDr Bruce Gordon Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address11 Oxdowne Close
Cobham
Surrey
KT11 2SZ
Director NamePeter Robert Symons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2005)
RoleEngineer
Correspondence Address2 Manor Park Drive
Finchampstead
Wokingham
Berkshire
RG40 4XE
Director NameMr Paul Trevor Crotch-Harvey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Fenbrook Close
Hambrook
Bristol
Avon
BS16 1QJ
Director NameDr Ian Mark Buckley Golder
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAesculus House
West Street Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameMalcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrummel Stables
Hanley Swan
Worcestershire
WR8 0DN
Director NameHeikki Huomo
Date of BirthMay 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed01 December 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2008)
RoleTechnical Director
Correspondence Address16 Church Street
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JX
Wales
Director NameDavid Peter Wollen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Deacons Lane
Hermitage
Berkshire
RG18 9RH
Director NameMr Brian Godfrey McKenzie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Sheep Street
Cirencester
Gloucestershire
GL7 1RQ
Wales
Secretary NameKerry Samantha Griffin
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2007)
RoleCompany Director
Correspondence Address18 Claypits Lane
Shrivenham
Wiltshire
SN6 8AH
Secretary NameBrian McKenzie
NationalityBritish
StatusResigned
Appointed04 June 2007(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2010)
RoleCompany Director
Correspondence AddressIvy Nook
High Street
Goring
South Oxfordshire
RG8 9AX
Director NameDr Stephen John Morris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlacombe
3 St Katherines Winterbourne Bassett
Swindon
Wiltshire
SN4 9QG
Director NameMs Deann Work
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2010(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5300 California Avenue
Irvine
California 92617
United States
Director NameMr Robert Americo Rango
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5300 California Avenue
Irvine
California 92617
United States
Director NameThomas Peter Andrew
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5300 California Avenue
Irvine
California 92617
United States
Director NameAnthony Edward Maslowski
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(20 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1320 Ridder Park Drive
San Jose
Ca 95131
United States
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebroadcom.com
Telephone01223 381300
Telephone regionCambridge

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.01Broadcom Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

29 November 2004Delivered on: 3 December 2004
Satisfied on: 24 July 2006
Persons entitled: Keith James Bruce-Smith Roger Hugh Knight Seelig and Michael David Stanford-Tuck (The Trusteesof the Earl Bathurst Estate Settlement 1963)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the sum of £28,800.00. see the mortgage charge document for full details.
Fully Satisfied
20 July 1999Delivered on: 28 July 1999
Satisfied on: 28 May 2010
Persons entitled: John Stafford Dunningham

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 20TH july 1999.
Particulars: The rent deposit being 176,250.00.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 May 2016Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016 (2 pages)
20 May 2016Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016 (2 pages)
31 March 2016Appointment of Anthony Edward Maslowski as a director on 1 February 2016 (3 pages)
31 March 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages)
31 March 2016Appointment of Mark Robert Mohler as a director on 1 February 2016 (3 pages)
31 March 2016Appointment of Mark Robert Mohler as a secretary on 1 February 2016 (3 pages)
31 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP .01
(16 pages)
31 March 2016Appointment of Mark Robert Mohler as a secretary on 1 February 2016 (3 pages)
31 March 2016Termination of appointment of Deann Work as a director on 1 February 2016 (2 pages)
31 March 2016Appointment of Anthony Edward Maslowski as a director on 1 February 2016 (3 pages)
31 March 2016Termination of appointment of Thomas Peter Andrew as a director on 1 February 2016 (2 pages)
31 March 2016Appointment of Mark Robert Mohler as a director on 1 February 2016 (3 pages)
31 March 2016Termination of appointment of Thomas Peter Andrew as a director on 1 February 2016 (2 pages)
31 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP .01
(16 pages)
31 March 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages)
31 March 2016Termination of appointment of Deann Work as a director on 1 February 2016 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
(14 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
(14 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
(14 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
31 July 2014Termination of appointment of Robert Americo Rango as a director on 13 June 2014 (2 pages)
31 July 2014Appointment of Thomas Peter Andrew as a director on 13 June 2014 (3 pages)
31 July 2014Termination of appointment of Robert Americo Rango as a director on 13 June 2014 (2 pages)
31 July 2014Appointment of Thomas Peter Andrew as a director on 13 June 2014 (3 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP .01
(14 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP .01
(14 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP .01
(14 pages)
30 September 2013Full accounts made up to 31 December 2012 (28 pages)
30 September 2013Full accounts made up to 31 December 2012 (28 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
23 January 2013Director's details changed for Ms Deann Work on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Ms Deann Work on 16 January 2013 (3 pages)
14 January 2013Registered office address changed from 33 Sheep Street Cirencester Gloucestershire GL7 1RQ on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 33 Sheep Street Cirencester Gloucestershire GL7 1RQ on 14 January 2013 (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (36 pages)
5 July 2012Full accounts made up to 31 December 2011 (36 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
14 February 2012Register inspection address has been changed from Computer Share Investor Service Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages)
14 February 2012Register inspection address has been changed from Computer Share Investor Service Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
14 February 2012Register(s) moved to registered inspection location (2 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
14 February 2012Register(s) moved to registered inspection location (2 pages)
20 December 2011Resolutions
  • RES13 ‐ Section 175 conflict of interest 09/12/2011
(2 pages)
20 December 2011Resolutions
  • RES13 ‐ Section 175 conflict of interest 09/12/2011
(2 pages)
15 December 2011Solvency statement dated 09/12/11 (2 pages)
15 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/12/2011
(2 pages)
15 December 2011Statement of capital on 15 December 2011
  • GBP 0.01
(4 pages)
15 December 2011Statement by directors (2 pages)
15 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/12/2011
(2 pages)
15 December 2011Statement of capital on 15 December 2011
  • GBP 0.01
(4 pages)
15 December 2011Solvency statement dated 09/12/11 (2 pages)
15 December 2011Statement by directors (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (35 pages)
6 October 2011Full accounts made up to 31 December 2010 (35 pages)
27 May 2011Director's details changed for Mr Robert Americo Rango on 15 March 2011 (3 pages)
27 May 2011Director's details changed for Mr Robert Americo Rango on 15 March 2011 (3 pages)
27 May 2011Director's details changed for Ms Deann Work on 15 March 2011 (3 pages)
27 May 2011Director's details changed for Ms Deann Work on 15 March 2011 (3 pages)
20 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (16 pages)
12 May 2011Director's details changed for Mr Robert Americo Rango on 15 July 2010 (3 pages)
12 May 2011Director's details changed for Mr Robert Americo Rango on 15 July 2010 (3 pages)
17 March 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
17 March 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2010Re-registration of Memorandum and Articles (37 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed innovision research & technology PLC\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
2 November 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 November 2010Company name changed innovision research & technology PLC\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
2 November 2010Re-registration from a public company to a private limited company (2 pages)
2 November 2010Re-registration from a public company to a private limited company (2 pages)
2 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2010Re-registration of Memorandum and Articles (37 pages)
4 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 932,750.71
(4 pages)
4 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 932,750.71
(4 pages)
4 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 932,750.71
(4 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 August 2010Termination of appointment of Brian Mckenzie as a director (1 page)
18 August 2010Termination of appointment of Brian Mckenzie as a secretary (1 page)
18 August 2010Termination of appointment of Stephen Morris as a director (1 page)
18 August 2010Termination of appointment of David Wollen as a director (1 page)
18 August 2010Termination of appointment of Stephen Morris as a director (1 page)
18 August 2010Termination of appointment of David Wollen as a director (1 page)
18 August 2010Termination of appointment of Brian Mckenzie as a secretary (1 page)
18 August 2010Termination of appointment of Brian Mckenzie as a director (1 page)
20 July 2010Appointment of Ms Deann Work as a director (2 pages)
20 July 2010Appointment of Mr Robert Americo Rango as a director (2 pages)
20 July 2010Appointment of Ms Deann Work as a director (2 pages)
20 July 2010Appointment of Mr Robert Americo Rango as a director (2 pages)
19 July 2010Termination of appointment of Malcolm Baggott as a director (1 page)
19 July 2010Termination of appointment of Malcolm Baggott as a director (1 page)
19 July 2010Termination of appointment of Ian Buckley Golder as a director (1 page)
19 July 2010Termination of appointment of Ian Buckley Golder as a director (1 page)
1 July 2010Full accounts made up to 31 March 2010 (48 pages)
1 July 2010Full accounts made up to 31 March 2010 (48 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (21 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (21 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (21 pages)
5 October 2009Director's details changed for Mr Brian Godfrey Mckenzie on 1 October 2009 (3 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Director's details changed for Mr Brian Godfrey Mckenzie on 1 October 2009 (3 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Director's details changed for Mr Brian Godfrey Mckenzie on 1 October 2009 (3 pages)
28 September 2009Full accounts made up to 31 March 2009 (47 pages)
28 September 2009Full accounts made up to 31 March 2009 (47 pages)
21 September 2009Nc inc already adjusted 02/07/09 (1 page)
21 September 2009Nc inc already adjusted 02/07/09 (1 page)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2009Ad 28/07/09\gbp si [email protected]=41157.4\gbp ic 615661/656818.4\ (2 pages)
6 August 2009Ad 28/07/09\gbp si [email protected]=41157.4\gbp ic 615661/656818.4\ (2 pages)
6 August 2009Ad 29/07/09\gbp si [email protected]=258842.6\gbp ic 656818.4/915661\ (5 pages)
6 August 2009Ad 29/07/09\gbp si [email protected]=258842.6\gbp ic 656818.4/915661\ (5 pages)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Return made up to 07/02/09; full list of members (8 pages)
8 April 2009Return made up to 07/02/09; full list of members (8 pages)
3 April 2009Director appointed dr stephen john morris (1 page)
3 April 2009Director appointed dr stephen john morris (1 page)
18 August 2008Full accounts made up to 31 March 2008 (50 pages)
18 August 2008Full accounts made up to 31 March 2008 (50 pages)
11 August 2008Appointment terminated director marc borrett (1 page)
11 August 2008Appointment terminated director marc borrett (1 page)
25 March 2008Return made up to 07/02/08; full list of members (11 pages)
25 March 2008Return made up to 07/02/08; full list of members (11 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
9 October 2007Full accounts made up to 31 March 2007 (34 pages)
9 October 2007Full accounts made up to 31 March 2007 (34 pages)
23 August 2007Ad 18/07/07--------- £ si [email protected]=109001 £ ic 470972/579973 (2 pages)
23 August 2007Ad 18/07/07--------- £ si [email protected]=109001 £ ic 470972/579973 (2 pages)
23 August 2007Nc inc already adjusted 16/07/07 (1 page)
23 August 2007Ad 17/07/07--------- £ si [email protected]=35499 £ ic 579973/615472 (2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Ad 17/07/07--------- £ si [email protected]=35499 £ ic 579973/615472 (2 pages)
23 August 2007Nc inc already adjusted 16/07/07 (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007New secretary appointed (2 pages)
13 March 2007Return made up to 07/02/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2007Return made up to 07/02/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
29 September 2006Full accounts made up to 31 March 2006 (29 pages)
29 September 2006Full accounts made up to 31 March 2006 (29 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
21 June 2006Ad 13/06/06--------- £ si [email protected]=400 £ ic 470572/470972 (2 pages)
21 June 2006Ad 13/06/06--------- £ si [email protected]=400 £ ic 470572/470972 (2 pages)
16 May 2006Registered office changed on 16/05/06 from: ash court 23 rose street, wokingham, berkshire RG40 1XS (1 page)
16 May 2006Registered office changed on 16/05/06 from: ash court 23 rose street, wokingham, berkshire RG40 1XS (1 page)
8 March 2006Return made up to 07/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2006Return made up to 07/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Ad 29/11/05--------- £ si [email protected]=127 £ ic 519699/519826 (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Ad 29/11/05--------- £ si [email protected]=127 £ ic 519699/519826 (2 pages)
15 November 2005Ad 28/10/05--------- £ si [email protected]=20 £ ic 519679/519699 (2 pages)
15 November 2005Ad 28/10/05--------- £ si [email protected]=20 £ ic 519679/519699 (2 pages)
15 November 2005Ad 03/11/05--------- £ si [email protected]=100 £ ic 519579/519679 (2 pages)
15 November 2005Ad 03/11/05--------- £ si [email protected]=100 £ ic 519579/519679 (2 pages)
31 October 2005Ad 21/10/05--------- £ si [email protected]=50 £ ic 519529/519579 (2 pages)
31 October 2005Ad 21/10/05--------- £ si [email protected]=50 £ ic 519529/519579 (2 pages)
14 October 2005Ad 08/09/05--------- £ si [email protected]=287 £ ic 519242/519529 (2 pages)
14 October 2005Ad 08/09/05--------- £ si [email protected]=287 £ ic 519242/519529 (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
14 September 2005Ad 05/09/05--------- si [email protected]=100 ic 519142/519242 (3 pages)
14 September 2005Ad 05/09/05--------- si [email protected]=100 ic 519142/519242 (3 pages)
8 September 2005Ad 26/08/05--------- £ si [email protected]=240 £ ic 518902/519142 (3 pages)
8 September 2005Ad 26/08/05--------- £ si [email protected]=159 £ ic 518743/518902 (2 pages)
8 September 2005Ad 26/08/05--------- £ si [email protected]=159 £ ic 518743/518902 (2 pages)
8 September 2005Ad 26/08/05--------- £ si [email protected]=240 £ ic 518902/519142 (3 pages)
1 September 2005Ad 19/08/05--------- £ si [email protected]=200 £ ic 518543/518743 (3 pages)
1 September 2005Ad 19/08/05--------- £ si [email protected]=200 £ ic 518543/518743 (3 pages)
30 August 2005Ad 17/08/05--------- £ si [email protected]=400 £ ic 518143/518543 (2 pages)
30 August 2005Ad 17/08/05--------- £ si [email protected]=400 £ ic 518143/518543 (2 pages)
19 August 2005Ad 09/08/05--------- £ si [email protected]=150 £ ic 517993/518143 (2 pages)
19 August 2005Ad 09/08/05--------- £ si [email protected]=150 £ ic 517993/518143 (2 pages)
4 August 2005Ad 24/07/05--------- £ si [email protected]=125 £ ic 517868/517993 (2 pages)
4 August 2005Ad 24/07/05--------- £ si [email protected]=125 £ ic 517868/517993 (2 pages)
3 August 2005Ad 19/07/05--------- £ si [email protected]=200 £ ic 517668/517868 (2 pages)
3 August 2005Ad 19/07/05--------- £ si [email protected]=200 £ ic 517668/517868 (2 pages)
20 July 2005Ad 28/06/05--------- £ si [email protected]=100 £ ic 517568/517668 (2 pages)
20 July 2005Ad 28/06/05--------- £ si [email protected]=100 £ ic 517568/517668 (2 pages)
20 July 2005Ad 28/06/05--------- £ si [email protected]=240 £ ic 517328/517568 (2 pages)
20 July 2005Ad 28/06/05--------- £ si [email protected]=240 £ ic 517328/517568 (2 pages)
15 July 2005Full accounts made up to 31 March 2005 (25 pages)
15 July 2005Full accounts made up to 31 March 2005 (25 pages)
8 July 2005Ad 28/06/05--------- £ si [email protected]=33660 £ si [email protected]=6300 £ si [email protected]=670 £ ic 476698/517328 (2 pages)
8 July 2005Ad 28/06/05--------- £ si [email protected]=33660 £ si [email protected]=6300 £ si [email protected]=670 £ ic 476698/517328 (2 pages)
8 July 2005Ad 28/06/05--------- £ si [email protected]=12600 £ si [email protected]=1215 £ si [email protected]=670 £ ic 462213/476698 (2 pages)
8 July 2005Ad 28/06/05--------- £ si [email protected]=12600 £ si [email protected]=1215 £ si [email protected]=670 £ ic 462213/476698 (2 pages)
10 June 2005Ad 27/05/05--------- £ si [email protected]=2320 £ ic 459893/462213 (2 pages)
10 June 2005Ad 27/05/05--------- £ si [email protected]=2320 £ ic 459893/462213 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
25 May 2005Ad 23/07/04--------- £ si [email protected] (2 pages)
25 May 2005Ad 16/05/05--------- £ si [email protected]=150 £ ic 459743/459893 (2 pages)
25 May 2005Ad 16/05/05--------- £ si [email protected]=150 £ ic 459743/459893 (2 pages)
25 May 2005Ad 23/07/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 13/04/05--------- £ si [email protected]=2100 £ ic 457643/459743 (2 pages)
26 April 2005Ad 13/04/05--------- £ si [email protected]=2100 £ ic 457643/459743 (2 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
16 March 2005Ad 09/03/05--------- £ si [email protected]=100 £ ic 457543/457643 (2 pages)
16 March 2005Ad 09/03/05--------- £ si [email protected]=100 £ ic 457543/457643 (2 pages)
15 March 2005Return made up to 07/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2005Return made up to 07/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2005Ad 02/03/05--------- £ si [email protected]=500 £ ic 456956/457456 (3 pages)
11 March 2005Ad 02/03/05--------- £ si [email protected]=1170 £ ic 455786/456956 (3 pages)
11 March 2005Ad 02/03/05--------- £ si [email protected]=87 £ ic 457456/457543 (3 pages)
11 March 2005Ad 02/03/05--------- £ si [email protected]=500 £ ic 456956/457456 (3 pages)
11 March 2005Ad 02/03/05--------- £ si [email protected]=1170 £ ic 455786/456956 (3 pages)
11 March 2005Commission payable relating to shares (1 page)
11 March 2005Commission payable relating to shares (1 page)
11 March 2005Ad 02/03/05--------- £ si [email protected]=87 £ ic 457456/457543 (3 pages)
11 March 2005Ad 02/03/05--------- £ si [email protected]=962 £ ic 454824/455786 (3 pages)
11 March 2005Ad 02/03/05--------- £ si [email protected]=962 £ ic 454824/455786 (3 pages)
28 February 2005Ad 21/02/05--------- £ si [email protected]=10555 £ ic 396825/407380 (3 pages)
28 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2005Ad 21/02/05--------- £ si [email protected]=10555 £ ic 396825/407380 (3 pages)
28 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2005Ad 21/02/05--------- £ si [email protected]=47444 £ ic 407380/454824 (3 pages)
28 February 2005Ad 21/02/05--------- £ si [email protected]=47444 £ ic 407380/454824 (3 pages)
8 February 2005Ad 31/01/05--------- £ si [email protected]=241 £ ic 396584/396825 (2 pages)
8 February 2005Ad 31/01/05--------- £ si [email protected]=241 £ ic 396584/396825 (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
14 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 March 2004 (27 pages)
4 August 2004Full accounts made up to 31 March 2004 (27 pages)
19 March 2004Resolutions
  • RES13 ‐ Re share options 15/03/04
(1 page)
19 March 2004Resolutions
  • RES13 ‐ Re share options 15/03/04
(1 page)
19 March 2004Ad 15/03/04--------- £ si [email protected]=500 £ ic 396084/396584 (2 pages)
19 March 2004Ad 15/03/04--------- £ si [email protected]=500 £ ic 396084/396584 (2 pages)
18 February 2004Return made up to 07/02/04; bulk list available separately (11 pages)
18 February 2004Return made up to 07/02/04; bulk list available separately (11 pages)
23 December 2003Ad 16/12/03--------- £ si [email protected]=240 £ ic 395843/396083 (2 pages)
23 December 2003Ad 16/12/03--------- £ si [email protected]=240 £ ic 395843/396083 (2 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
21 October 2003Ad 15/10/03--------- £ si [email protected]=300 £ ic 395543/395843 (2 pages)
21 October 2003Ad 15/10/03--------- £ si [email protected]=300 £ ic 395543/395843 (2 pages)
8 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2003Full accounts made up to 31 March 2003 (25 pages)
13 July 2003Full accounts made up to 31 March 2003 (25 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
28 February 2003Return made up to 07/02/03; bulk list available separately (10 pages)
28 February 2003Return made up to 07/02/03; bulk list available separately (10 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2002Full accounts made up to 31 March 2002 (25 pages)
8 August 2002Full accounts made up to 31 March 2002 (25 pages)
25 April 2002Return made up to 09/02/02; bulk list available separately (10 pages)
25 April 2002Return made up to 09/02/02; bulk list available separately (10 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2001Nc inc already adjusted 29/03/01 (1 page)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2001Nc inc already adjusted 29/03/01 (1 page)
23 August 2001Full accounts made up to 31 March 2001 (26 pages)
23 August 2001Full accounts made up to 31 March 2001 (26 pages)
13 August 2001Ad 18/07/01--------- £ si [email protected]=238 £ ic 407804/408042 (2 pages)
13 August 2001Ad 18/07/01--------- £ si [email protected]=238 £ ic 407804/408042 (2 pages)
13 August 2001Ad 06/04/01--------- £ si [email protected]=99009 £ ic 308795/407804 (7 pages)
13 August 2001Ad 06/04/01--------- £ si [email protected]=99009 £ ic 308795/407804 (7 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
26 April 2001Commission payable relating to shares (1 page)
26 April 2001Commission payable relating to shares (1 page)
23 April 2001Location of register of members (non legible) (1 page)
23 April 2001Location of register of members (non legible) (1 page)
23 March 2001Certificate private to PLC (1 page)
23 March 2001Certificate private to PLC (1 page)
8 March 2001Re-registration of Memorandum and Articles (58 pages)
8 March 2001Auditor's statement (1 page)
8 March 2001Auditor's statement (1 page)
8 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
8 March 2001Balance Sheet (1 page)
8 March 2001Application for reregistration from private to PLC (1 page)
8 March 2001Certificate of re-registration from Private to Public Limited Company (1 page)
8 March 2001Ad 22/02/01--------- £ si [email protected]=277916 £ ic 30879/308795 (3 pages)
8 March 2001Balance Sheet (1 page)
8 March 2001Declaration on reregistration from private to PLC (1 page)
8 March 2001Certificate of re-registration from Private to Public Limited Company (1 page)
8 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
8 March 2001Ad 22/02/01--------- £ si [email protected]=277916 £ ic 30879/308795 (3 pages)
8 March 2001Application for reregistration from private to PLC (1 page)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 March 2001Declaration on reregistration from private to PLC (1 page)
8 March 2001Auditor's report (1 page)
8 March 2001Auditor's report (1 page)
8 March 2001Re-registration of Memorandum and Articles (58 pages)
6 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Conve 16/01/01 (1 page)
5 February 2001Conve 16/01/01 (1 page)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(54 pages)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(54 pages)
16 November 2000Full accounts made up to 31 March 2000 (15 pages)
16 November 2000Full accounts made up to 31 March 2000 (15 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
26 May 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
26 May 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
7 March 2000Conve 13/02/00 (1 page)
7 March 2000Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 March 2000Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 March 2000Ad 13/02/00--------- £ si [email protected]=1250 £ ic 29629/30879 (2 pages)
7 March 2000Conve 13/02/00 (1 page)
7 March 2000Ad 13/02/00--------- £ si [email protected]=1250 £ ic 29629/30879 (2 pages)
29 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 February 2000Ad 10/02/00--------- premium £ si [email protected]=4629 £ ic 25000/29629 (2 pages)
18 February 2000Nc inc already adjusted 10/02/00 (1 page)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
18 February 2000Nc inc already adjusted 10/02/00 (1 page)
18 February 2000Ad 10/02/00--------- £ si [email protected]=24995 £ ic 5/25000 (3 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
18 February 2000Ad 10/02/00--------- premium £ si [email protected]=4629 £ ic 25000/29629 (2 pages)
18 February 2000Ad 10/02/00--------- £ si [email protected]=24995 £ ic 5/25000 (3 pages)
20 December 1999Full accounts made up to 31 March 1999 (14 pages)
20 December 1999Full accounts made up to 31 March 1999 (14 pages)
18 August 1999Registered office changed on 18/08/99 from: exa house alexandra court, denmark street, wokingham, berkshire RG40 2SL (1 page)
18 August 1999Registered office changed on 18/08/99 from: exa house alexandra court, denmark street, wokingham, berkshire RG40 2SL (1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 09/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
16 February 1999Return made up to 09/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
14 April 1998Full accounts made up to 31 March 1997 (14 pages)
14 April 1998Full accounts made up to 31 March 1997 (14 pages)
24 February 1998Return made up to 21/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1998Return made up to 21/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1997Return made up to 21/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Return made up to 21/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Full accounts made up to 31 March 1996 (11 pages)
25 February 1997Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Amending form 288A (2 pages)
28 October 1996Amending form 288A (2 pages)
28 October 1996Return made up to 21/02/96; full list of members (8 pages)
28 October 1996Return made up to 21/02/96; full list of members (8 pages)
10 October 1996Secretary's particulars changed;director's particulars changed (1 page)
10 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 September 1996Ad 18/09/96--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Ad 18/09/96--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
27 September 1996New director appointed (2 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 September 1996S-div 12/09/96 (1 page)
17 September 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 September 1996Registered office changed on 17/09/96 from: 3 the courtyard, denmark street, wokingham, berkshire RG11 2AZ (1 page)
17 September 1996S-div 12/09/96 (1 page)
17 September 1996Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 3 the courtyard, denmark street, wokingham, berkshire RG11 2AZ (1 page)
17 September 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
17 September 1996Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 July 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
8 July 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1995Incorporation (16 pages)
21 February 1995Incorporation (16 pages)