122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Alistair Patrick Boyd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 03 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 April 2017) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | David Paul Hager |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 May 1998) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Mallards Point Grafham Bramley Guildford Surrey GU5 0LH |
Secretary Name | Mr Andrew Hamilton Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Exeter Close Tonbridge Kent TN10 4NT |
Director Name | Mr Graham Richard Farren |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2010) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 6 More London Place London SE1 2DA |
Director Name | Roger Stephen Parkin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2005) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Ebbisham Lodge 1 Downs Avenue Epsom Surrey KT18 5HQ |
Secretary Name | Ms Deborah Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 128 Portland Road Kingston Upon Thames Surrey KT1 2SW |
Director Name | Vincent Alain Yvan Legris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2012) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Sandra Janet Honess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Sandra Janet Honess |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(15 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 More London Place London SE1 2DA |
Director Name | Duncan Brian James Crowdy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2015) |
Role | Finance Lead Acma |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Andrew Darrell Cox |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Michael Kenneth Clare |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | aonhewitt.co.uk |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
339.8k at £1 | Aon Hewitt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,667 |
Gross Profit | £7,667 |
Net Worth | £371,122 |
Cash | £46,566 |
Current Liabilities | £261 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Declaration of solvency (3 pages) |
22 September 2016 | Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages) |
22 September 2016 | Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Michael Kenneth Clare as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Andrew Darrell Cox as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Michael Kenneth Clare as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Andrew Darrell Cox as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Statement of capital on 14 September 2016
|
14 September 2016 | Statement by Directors (1 page) |
14 September 2016 | Statement by Directors (1 page) |
14 September 2016 | Statement of capital on 14 September 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Solvency Statement dated 13/09/16 (1 page) |
14 September 2016 | Solvency Statement dated 13/09/16 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Director's details changed for Michael Kenneth Clare on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Michael Kenneth Clare on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Philip Leighton Hanson as a director on 1 July 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Appointment of Mr Philip Leighton Hanson as a director on 1 July 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Appointment of Mr Philip Leighton Hanson as a director on 1 July 2015 (2 pages) |
13 July 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
30 June 2015 | Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Termination of appointment of Vincent Legris as a director (1 page) |
12 June 2012 | Termination of appointment of Vincent Legris as a director (1 page) |
12 June 2012 | Appointment of Michael Kenneth Clare as a director (2 pages) |
12 June 2012 | Appointment of Michael Kenneth Clare as a director (2 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Register(s) moved to registered office address (2 pages) |
12 December 2011 | Register(s) moved to registered office address (2 pages) |
20 October 2011 | Appointment of Cosec 2000 Limited as a secretary (3 pages) |
20 October 2011 | Termination of appointment of Sandra Honess as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Sandra Honess as a secretary (2 pages) |
20 October 2011 | Appointment of Cosec 2000 Limited as a secretary (3 pages) |
3 August 2011 | Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Termination of appointment of Sandra Honess as a director (2 pages) |
27 January 2011 | Termination of appointment of Sandra Honess as a director (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Appointment of Andrew Darrell Cox as a director (3 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
10 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
10 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
10 January 2011 | Appointment of Andrew Darrell Cox as a director (3 pages) |
10 January 2011 | Appointment of Duncan Brian James Crowdy as a director (3 pages) |
10 January 2011 | Appointment of Duncan Brian James Crowdy as a director (3 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
17 May 2010 | Termination of appointment of Graham Farren as a director (2 pages) |
17 May 2010 | Termination of appointment of Graham Farren as a director (2 pages) |
17 May 2010 | Appointment of Sandra Janet Honess as a director (3 pages) |
17 May 2010 | Appointment of Sandra Janet Honess as a director (3 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
26 November 2009 | Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
8 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 August 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Location of debenture register (1 page) |
26 February 2008 | Secretary's change of particulars / sandra honess / 22/02/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / sandra honess / 22/02/2008 (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (5 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 13/03/05; full list of members (5 pages) |
9 April 2005 | Return made up to 13/03/05; full list of members (5 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
29 September 2004 | Location of register of members (non legible) (1 page) |
29 September 2004 | Location of register of members (non legible) (1 page) |
29 September 2004 | Resolutions
|
1 September 2004 | Return made up to 13/03/02; full list of members; amend (5 pages) |
1 September 2004 | Return made up to 13/03/02; full list of members; amend (5 pages) |
25 August 2004 | Return made up to 13/03/03; full list of members; amend (5 pages) |
25 August 2004 | Return made up to 13/03/01; full list of members; amend (5 pages) |
25 August 2004 | Return made up to 15/03/00; full list of members; amend (5 pages) |
25 August 2004 | Return made up to 13/03/03; full list of members; amend (5 pages) |
25 August 2004 | Return made up to 15/03/00; full list of members; amend (5 pages) |
25 August 2004 | Return made up to 13/03/01; full list of members; amend (5 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
13 May 2004 | Return made up to 13/03/04; full list of members (5 pages) |
13 May 2004 | Return made up to 13/03/04; full list of members (5 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page) |
7 November 2003 | Auditor's resignation (1 page) |
7 November 2003 | Auditor's resignation (1 page) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
5 March 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
5 March 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
28 March 2002 | Return made up to 13/03/02; full list of members
|
28 March 2002 | Return made up to 13/03/02; full list of members
|
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
26 March 2001 | Auditor's resignation (1 page) |
26 March 2001 | Auditor's resignation (1 page) |
22 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
16 February 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
16 February 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Ad 26/04/00--------- £ si 339834@1=339834 £ ic 2/339836 (2 pages) |
17 October 2000 | Particulars of contract relating to shares (4 pages) |
17 October 2000 | Particulars of contract relating to shares (4 pages) |
17 October 2000 | £ nc 100/400000 26/04/00 (1 page) |
17 October 2000 | Ad 26/04/00--------- £ si 339834@1=339834 £ ic 2/339836 (2 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | £ nc 100/400000 26/04/00 (1 page) |
7 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
9 February 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
9 February 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (19 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (19 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 15/03/98; no change of members
|
25 March 1998 | Return made up to 15/03/98; no change of members
|
25 February 1998 | Full group accounts made up to 30 April 1997 (19 pages) |
25 February 1998 | Full group accounts made up to 30 April 1997 (19 pages) |
14 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
27 February 1997 | Full group accounts made up to 30 April 1996 (16 pages) |
27 February 1997 | Full group accounts made up to 30 April 1996 (16 pages) |
29 March 1996 | Return made up to 15/03/96; full list of members
|
29 March 1996 | Return made up to 15/03/96; full list of members
|
26 April 1995 | Company name changed piloplus LIMITED\certificate issued on 26/04/95 (4 pages) |
26 April 1995 | Company name changed piloplus LIMITED\certificate issued on 26/04/95 (4 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Accounting reference date notified as 30/04 (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 April 1995 | Accounting reference date notified as 30/04 (1 page) |
15 March 1995 | Incorporation (16 pages) |
15 March 1995 | Incorporation (16 pages) |