London
E14 5GL
Secretary Name | Mr John Murphy |
---|---|
Status | Closed |
Appointed | 13 September 2016(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Robert Cooper |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Home Farmhouse Oxton Nottinghamshire NG25 0SZ |
Secretary Name | Sandra-Isabel West-Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Duke Road Old Dalby Melton Mowbray Leicestershire LE14 3LG |
Director Name | Richard Alan Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 1998) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cambridge Road West Bridgford Nottingham Nottinghamshire NG2 5NA |
Director Name | David Heath |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Car Colston Road Screveton Nottingham NG13 8JL |
Secretary Name | Sandra Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 15 Broomfield Lane Farnsfield Newark Nottinghamshire NG22 8NQ |
Director Name | Sandra Wood |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1998) |
Role | Administration Director |
Correspondence Address | 15 Broomfield Lane Farnsfield Newark Nottinghamshire NG22 8NQ |
Director Name | Mr Richard P Lyman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Evelyn Gardens Chelsea London SW7 3BE |
Director Name | Mr Rajan Uppal |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 July 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bybrook House Cross Bank, Great Easton Market Harborough Leicestershire LE16 8SR |
Director Name | Mr Iain Gladstone Ross |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2000) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Herons Ghyll Tilford Road Tilford Surrey GU10 2DD |
Secretary Name | Mr Rajan Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bybrook House Cross Bank, Great Easton Market Harborough Leicestershire LE16 8SR |
Secretary Name | Zoe Margaret Laura Codd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 4 Peoples Hall Cottages 18 Heathcote Street Nottingham Nottinghamshire NG1 3AH |
Director Name | Dr Alistair Michael Stokes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 30 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Dr Terence Stanley Chadwick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | Huntsmans Cottage Meynell Road, Quorn Loughborough Leicestershire LE12 8BG |
Secretary Name | Mr David Winston Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fair Field Waltham On The Wolds Melton Mowbray Leicestershire LE14 4AX |
Director Name | Mr Colin Clive Dalton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge High Street Ketteringham Wyndondham Norfolk NR18 9RU |
Director Name | Mr Kieran Pius Murphy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookside Moulton Newmarket Suffolk CB8 8SG |
Director Name | Peter John Shennan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 191 Brookdale Avenue South Greasby Wirral Merseyside L49 1SR |
Secretary Name | Peter John Shennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 191 Brookdale Avenue South Greasby Wirral Merseyside L49 1SR |
Secretary Name | Lee Fraser Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 2 Teme Court West Bridgford Nottingham Nottinghamshire NG2 6UA |
Secretary Name | Andrew Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 19 Conway Crescent Carlton Nottingham NG4 2QA |
Secretary Name | Peter Frederick Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Dr Christopher Paul Blackwell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Ms Anne Philomena Hyland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2010(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Mr Paul Stephen Oliver |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Mr Andrew John Oakley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2015(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Dr Trevor Michael Phillips |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Website | innovataplc.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Quadrant Holdings Cambridge LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 January 2018 | Registered office address changed from One Prospect West Chippenham Wiltshire SN14 6FH to 15 Canada Square London E14 5GL on 10 January 2018 (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Appointment of a voluntary liquidator (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 June 2017 | Appointment of John Murphy as a director on 31 May 2017 (2 pages) |
22 June 2017 | Appointment of John Murphy as a director on 31 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
19 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 September 2016 | Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages) |
19 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 September 2016 | Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 31 July 2016 with updates (28 pages) |
23 August 2016 | Confirmation statement made on 31 July 2016 with updates (28 pages) |
23 June 2016 | Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages) |
10 June 2016 | Statement of company's objects (2 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Statement of company's objects (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 July 2015 | Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages) |
12 January 2015 | Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 July 2013 | Appointment of Mr Paul Oliver as a director (2 pages) |
10 July 2013 | Termination of appointment of Anne Hyland as a director (1 page) |
10 July 2013 | Termination of appointment of Anne Hyland as a director (1 page) |
10 July 2013 | Appointment of Mr Paul Oliver as a director (2 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 September 2012 | Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages) |
21 September 2012 | Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
12 July 2011 | Termination of appointment of Colin Dalton as a director (1 page) |
12 July 2011 | Termination of appointment of Colin Dalton as a director (1 page) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of Andrew Dickinson as a secretary (1 page) |
23 November 2010 | Termination of appointment of Andrew Dickinson as a secretary (1 page) |
18 November 2010 | Appointment of Dr Christopher Paul Blackwell as a director (2 pages) |
18 November 2010 | Appointment of Dr Christopher Paul Blackwell as a director (2 pages) |
16 November 2010 | Appointment of Anne Philomena Hyland as a director (3 pages) |
16 November 2010 | Appointment of Anne Philomena Hyland as a director (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
28 July 2010 | Appointment of Peter Frederick Burrell as a secretary (3 pages) |
28 July 2010 | Appointment of Peter Frederick Burrell as a secretary (3 pages) |
27 July 2010 | Registered office address changed from 1 Mere Way Ruddington Nottingham NG11 6JS on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 1 Mere Way Ruddington Nottingham NG11 6JS on 27 July 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from quadrant healthcare 1 mere way ruddington nottingham NG11 6JS (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from quadrant healthcare 1 mere way ruddington nottingham NG11 6JS (1 page) |
12 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
12 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 June 2008 | Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page) |
11 June 2008 | Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
21 February 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
21 February 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned;director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
4 August 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
4 August 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed;new director appointed (4 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed;new director appointed (4 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary's particulars changed (1 page) |
15 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Return made up to 03/04/99; full list of members
|
7 May 1999 | Return made up to 03/04/99; full list of members
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 June 1998 | Return made up to 03/04/98; no change of members (4 pages) |
22 June 1998 | Return made up to 03/04/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
9 April 1997 | Return made up to 03/04/97; no change of members
|
9 April 1997 | Return made up to 03/04/97; no change of members
|
7 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
7 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 03/04/96; full list of members
|
10 June 1996 | Return made up to 03/04/96; full list of members
|
10 June 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (1 page) |
21 May 1996 | New secretary appointed (1 page) |
3 April 1995 | Incorporation (34 pages) |
3 April 1995 | Incorporation (34 pages) |