Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Mr James Hugh Ellis-Rees |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Mr James Hugh Ellis-Rees |
---|---|
Status | Closed |
Appointed | 04 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr Antony Robert Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 1 Salisbury Avenue West Kirby Wirral Merseyside L48 0QL |
Director Name | Mr John Frederick Leutton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 September 1996) |
Role | Marketing |
Correspondence Address | 5 The Retreat Romiley Stockport Cheshire SK6 3LF |
Director Name | Peter John Price |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 11 Tennyson Place St Neots Huntingdon Cambridgeshire PE19 3LL |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Business Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | John Leonard Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 1999) |
Role | Accountant |
Correspondence Address | 2 Meadow Ridge Hatch Warren Basingstoke Hampshire RG22 4QH |
Director Name | Mr Paul Douglas Frost |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 April 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Links Edge 5 Cornfield Road Romiley Stockport Cheshire SK6 4LU |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Joseph Kenneth Michael Riley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairhaven Wychwood Park Cheshire CW2 5GG |
Director Name | Mr Richard Howarth Senogles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2007) |
Role | Sales Manager |
Correspondence Address | 1 Mallards Reach Highfield Avenue Romiley Stockport Cheshire SK6 3DA |
Secretary Name | Mr Joseph Kenneth Michael Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairhaven Wychwood Park Cheshire CW2 5GG |
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Application to strike the company off the register (3 pages) |
9 November 2012 | Restoration by order of the court (3 pages) |
9 November 2012 | Restoration by order of the court (3 pages) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages) |
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a director (1 page) |
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a director (1 page) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a secretary (1 page) |
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a secretary (1 page) |
16 June 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 28 December 2007 (6 pages) |
14 July 2008 | Accounts made up to 28 December 2007 (6 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
27 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page) |
25 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 May 2007 | New secretary appointed;new director appointed (3 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed;new director appointed (3 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Accounts for a medium company made up to 30 September 2003 (13 pages) |
22 June 2004 | Accounts for a medium company made up to 30 September 2003 (13 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
13 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
25 June 2001 | Return made up to 19/05/01; full list of members (11 pages) |
25 June 2001 | Return made up to 19/05/01; full list of members (11 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
10 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
4 May 2001 | Memorandum and Articles of Association (11 pages) |
4 May 2001 | Memorandum and Articles of Association (11 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (7 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
26 May 2000 | Return made up to 19/05/00; full list of members (12 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (12 pages) |
10 April 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
10 April 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
31 January 2000 | Ad 16/12/99--------- £ si [email protected]=102517 £ ic 251800/354317 (2 pages) |
31 January 2000 | Ad 16/12/99--------- £ si [email protected]=102517 £ ic 251800/354317 (2 pages) |
31 January 2000 | Statement of affairs (5 pages) |
31 January 2000 | Statement of affairs (5 pages) |
4 January 2000 | £ nc 300000/500000 16/12/99 (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | £ nc 300000/500000 16/12/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 30 September 1998 (6 pages) |
2 December 1999 | Full accounts made up to 30 September 1998 (6 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Ad 14/09/99--------- £ si [email protected]=26800 £ ic 225000/251800 (4 pages) |
21 September 1999 | Ad 14/09/99--------- £ si [email protected]=26800 £ ic 225000/251800 (4 pages) |
21 September 1999 | Resolutions
|
8 June 1999 | Return made up to 19/05/99; bulk list available separately (9 pages) |
8 June 1999 | Return made up to 19/05/99; bulk list available separately (9 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
5 August 1998 | Amended full accounts made up to 30 September 1997 (6 pages) |
5 August 1998 | Amended full accounts made up to 30 September 1997 (6 pages) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
27 May 1998 | Return made up to 19/05/98; full list of members (10 pages) |
27 May 1998 | Return made up to 19/05/98; full list of members (10 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 19/05/97; full list of members (11 pages) |
23 May 1997 | Return made up to 19/05/97; full list of members (11 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 19/05/96; full list of members (11 pages) |
10 June 1996 | Return made up to 19/05/96; full list of members (11 pages) |
14 February 1996 | Memorandum and Articles of Association (4 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Memorandum and Articles of Association (4 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
23 November 1995 | New director appointed (4 pages) |
14 September 1995 | Ad 16/08/95-18/08/95 £ si [email protected] (2 pages) |
14 September 1995 | Statement of affairs (20 pages) |
14 September 1995 | Statement of affairs (10 pages) |
14 September 1995 | Ad 16/08/95-18/08/95 £ si [email protected] (2 pages) |
5 September 1995 | Ad 16/08/95-18/08/95 £ si [email protected]=224998 £ ic 2/225000 (2 pages) |
5 September 1995 | Div 11/08/95 (1 page) |
5 September 1995 | Ad 16/08/95-18/08/95 £ si [email protected]=224998 £ ic 2/225000 (2 pages) |
5 September 1995 | Div 11/08/95 (1 page) |
1 September 1995 | Resolutions
|
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | £ nc 1000/300000 16/08/95 (1 page) |
1 September 1995 | £ nc 1000/300000 16/08/95 (1 page) |
1 September 1995 | Accounting reference date notified as 30/09 (1 page) |
1 September 1995 | Resolutions
|
1 September 1995 | Accounting reference date notified as 30/09 (1 page) |
14 July 1995 | Company name changed superbit systems LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed superbit systems LIMITED\certificate issued on 17/07/95 (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Secretary resigned (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
12 July 1995 | Secretary resigned (2 pages) |
19 May 1995 | Incorporation (26 pages) |