Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Secretary Name | Mr Peter Mark Patrick O'Kane |
---|---|
Status | Current |
Appointed | 17 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Richard Domenius Murray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Michael John Hanson Lawson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Flat 8 46 Pont Street London Sw1 |
Secretary Name | Richard Domenius Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Mark Anthony Crump Hanson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Warehams Farmhouse Sutton Green Guildford Surrey GU4 7QH |
Director Name | Mr Simon Christopher Neale Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1998) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Culland Hall Brailsford Ashbourne Derbyshire DE6 3BW |
Director Name | Christopher Yuuichiro Nakajima |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 1999) |
Role | Investment Banker |
Correspondence Address | 83 Taybridge Road London SW11 5PX |
Director Name | Mr Ian Shaun Gibbs |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2005) |
Role | Banker |
Country of Residence | Malaysia |
Correspondence Address | 72 Fernhill Road Singapore 259140 Foreign |
Secretary Name | Chooi Ling Chang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Financial Controller |
Correspondence Address | 9 Ang Mo Kio Ave 9 Far Horizon Gardens 569762 |
Secretary Name | Peter Mark Patrick Okane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 123 Cranmer Court Whiteheads Grove London SW3 3HE |
Director Name | Derek Hunter Bainbridge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2006) |
Role | Banker |
Correspondence Address | Waterside House Mill Lane Frittenden Kent TN17 2DR |
Secretary Name | Amanda Janet Soppit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2009) |
Role | Office Manager |
Correspondence Address | 54 Greenways Beckenham Kent BR3 3NQ |
Secretary Name | Elizabeth Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(14 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Sycamore House 2 Chestnuts Close Tonbridge Kent TN11 9NF |
Secretary Name | Lesley Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 2014) |
Role | Company Director |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.partnercapital.net/ |
---|---|
Telephone | 020 73550030 |
Telephone region | London |
Registered Address | 23 Grafton Street London W1S 4EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.1m at $1 | Sochhacl Holdings Nv 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Appointment of Mr Peter Mark Patrick O'kane as a secretary on 17 November 2014 (2 pages) |
16 May 2016 | Termination of appointment of Lesley Ann Harrison as a secretary on 17 November 2014 (1 page) |
16 May 2016 | Appointment of Mr Peter Mark Patrick O'kane as a secretary on 17 November 2014 (2 pages) |
16 May 2016 | Termination of appointment of Lesley Ann Harrison as a secretary on 17 November 2014 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Lesley Ann Harrison on 17 November 2014 (1 page) |
17 April 2015 | Secretary's details changed for Lesley Ann Harrison on 17 November 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Annual return made up to 22 March 2011 (14 pages) |
13 April 2011 | Annual return made up to 22 March 2011 (14 pages) |
11 April 2011 | Termination of appointment of Elizabeth Johnston as a secretary (2 pages) |
11 April 2011 | Appointment of Lesley Ann Harrison as a secretary (3 pages) |
11 April 2011 | Appointment of Lesley Ann Harrison as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Elizabeth Johnston as a secretary (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 22 March 2010 (14 pages) |
20 April 2010 | Annual return made up to 22 March 2010 (14 pages) |
23 March 2010 | Appointment of Elizabeth Johnston as a secretary (3 pages) |
23 March 2010 | Appointment of Elizabeth Johnston as a secretary (3 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Appointment terminated secretary amanda soppit (1 page) |
15 May 2009 | Appointment terminated secretary amanda soppit (1 page) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Director's change of particulars / peter o'kane / 01/02/2008 (1 page) |
15 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / peter o'kane / 01/02/2008 (1 page) |
15 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 April 2005 | Return made up to 22/03/05; full list of members
|
9 April 2005 | Return made up to 22/03/05; full list of members
|
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page) |
8 October 2004 | Company name changed crosby services (uk) LIMITED\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed crosby services (uk) LIMITED\certificate issued on 08/10/04 (2 pages) |
14 April 2004 | Return made up to 22/03/04; no change of members
|
14 April 2004 | Return made up to 22/03/04; no change of members
|
7 April 2004 | Registered office changed on 07/04/04 from: p o box 506 180 strand london WC2R 1ZP (1 page) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: p o box 506 180 strand london WC2R 1ZP (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2003 | Return made up to 22/03/03; full list of members
|
30 June 2003 | Return made up to 22/03/03; full list of members
|
30 June 2003 | Registered office changed on 30/06/03 from: p o box 506 180 strand london WC2R 1ZP (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: p o box 506 180 strand london WC2R 1ZP (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 April 2001 | Return made up to 22/03/01; no change of members (6 pages) |
2 April 2001 | Return made up to 22/03/01; no change of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 April 2000 | Return made up to 22/03/00; no change of members (6 pages) |
21 April 2000 | Return made up to 22/03/00; no change of members (6 pages) |
24 November 1999 | Location of register of members (1 page) |
24 November 1999 | Location of register of members (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
12 April 1999 | Ad 29/01/99--------- us$ si 300000@1=300000 us$ ic 6750002/7050002 (2 pages) |
12 April 1999 | Ad 29/01/99--------- us$ si 300000@1=300000 us$ ic 6750002/7050002 (2 pages) |
10 April 1999 | Ad 15/12/98--------- us$ si 100000@1=100000 us$ ic 6650002/6750002 (2 pages) |
10 April 1999 | Ad 15/12/98--------- us$ si 100000@1=100000 us$ ic 6650002/6750002 (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
15 October 1998 | Ad 28/09/98--------- us$ si 600000@1=600000 us$ ic 6050002/6650002 (2 pages) |
15 October 1998 | Ad 28/09/98--------- us$ si 600000@1=600000 us$ ic 6050002/6650002 (2 pages) |
29 July 1998 | Ad 23/07/98--------- us$ si 250000@1=250000 us$ ic 5800002/6050002 (2 pages) |
29 July 1998 | Ad 23/07/98--------- us$ si 250000@1=250000 us$ ic 5800002/6050002 (2 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
1 June 1998 | Ad 30/04/98--------- us$ si 850000@1=850000 us$ ic 4950002/5800002 (2 pages) |
1 June 1998 | Ad 30/04/98--------- us$ si 850000@1=850000 us$ ic 4950002/5800002 (2 pages) |
5 May 1998 | Ad 31/03/98--------- us$ si 750000@1=750000 us$ ic 4200002/4950002 (2 pages) |
5 May 1998 | Ad 31/03/98--------- us$ si 750000@1=750000 us$ ic 4200002/4950002 (2 pages) |
15 April 1998 | Return made up to 22/03/98; full list of members
|
15 April 1998 | Return made up to 22/03/98; full list of members
|
3 March 1998 | Ad 04/02/98-27/02/98 us$ si 750000@1=750000 us$ ic 3450002/4200002 (2 pages) |
3 March 1998 | Ad 04/02/98-27/02/98 us$ si 750000@1=750000 us$ ic 3450002/4200002 (2 pages) |
26 January 1998 | Ad 04/12/97--------- us$ si 500000@1=500000 us$ ic 2950002/3450002 (2 pages) |
26 January 1998 | Ad 04/12/97--------- us$ si 500000@1=500000 us$ ic 2950002/3450002 (2 pages) |
20 November 1997 | Ad 26/09/97--------- us$ si 150000@1=150000 us$ ic 2800002/2950002 (2 pages) |
20 November 1997 | Ad 26/09/97--------- us$ si 150000@1=150000 us$ ic 2800002/2950002 (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page) |
18 August 1997 | Us$ nc 1900000/10000000 27/06/97 (1 page) |
18 August 1997 | Ad 27/06/97--------- us$ si 1000000@1=1000000 us$ ic 1800002/2800002 (2 pages) |
18 August 1997 | Ad 27/06/97--------- us$ si 1000000@1=1000000 us$ ic 1800002/2800002 (2 pages) |
18 August 1997 | Us$ nc 1900000/10000000 27/06/97 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
26 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Ad 29/04/97--------- us$ si 400000@1=400000 us$ ic 1000002/1400002 (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Ad 29/04/97--------- us$ si 400000@1=400000 us$ ic 1000002/1400002 (2 pages) |
7 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
4 May 1997 | Ad 04/04/97--------- us$ si 200000@1=200000 us$ ic 800002/1000002 (2 pages) |
4 May 1997 | Ad 04/04/97--------- us$ si 200000@1=200000 us$ ic 800002/1000002 (2 pages) |
1 May 1997 | Ad 16/12/96--------- £ si 400000@1=400000 £ ic 0/400000 (2 pages) |
1 May 1997 | Ad 16/12/96--------- £ si 400000@1=400000 £ ic 0/400000 (2 pages) |
24 January 1997 | Company name changed ccmi services (europe) LIMITED\certificate issued on 27/01/97 (3 pages) |
24 January 1997 | Company name changed ccmi services (europe) LIMITED\certificate issued on 27/01/97 (3 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: c/o crosby securities (U.K.) LTD 1ST floor 100 ludgate hill london EC4M 7RE (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: c/o crosby securities (U.K.) LTD 1ST floor 100 ludgate hill london EC4M 7RE (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
22 December 1996 | Nc inc already adjusted 16/12/96 (1 page) |
22 December 1996 | Nc inc already adjusted 16/12/96 (1 page) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
10 July 1996 | Us$ nc 500000/1500000 26/06/96 (1 page) |
10 July 1996 | Ad 26/06/96--------- us$ si 600000@1=600000 us$ ic 200002/800002 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Us$ nc 500000/1500000 26/06/96 (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Ad 26/06/96--------- us$ si 600000@1=600000 us$ ic 200002/800002 (2 pages) |
23 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 September 1995 | Ad 12/09/95--------- us$ si 200000@1=200000 us$ ic 2/200002 (2 pages) |
13 September 1995 | Ad 12/09/95--------- us$ si 200000@1=200000 us$ ic 2/200002 (2 pages) |
17 August 1995 | Company name changed ccmi services (uk) LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Company name changed ccmi services (uk) LIMITED\certificate issued on 18/08/95 (4 pages) |
4 July 1995 | Accounting reference date notified as 30/09 (1 page) |
4 July 1995 | Accounting reference date notified as 30/09 (1 page) |
9 April 1995 | New secretary appointed;new director appointed (6 pages) |
9 April 1995 | New secretary appointed;new director appointed (6 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
22 March 1995 | Incorporation (34 pages) |
22 March 1995 | Incorporation (34 pages) |