36-37 King Street
London
EC2V 8BB
Director Name | Mr Michael Richard Pratt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB |
Director Name | Michael Terence Shearstone |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1997) |
Role | Managing Director |
Correspondence Address | The Beeches Holme Pierrepont Nottingham NG12 2LD |
Director Name | Malcolm John Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 22 Brookhill Drive Nottingham NG8 2PS |
Secretary Name | Mr Neil Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16a Church Lane Cossall Nottingham East Midlands NG16 2RW |
Secretary Name | Malcolm John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 22 Brookhill Drive Nottingham NG8 2PS |
Secretary Name | James Stewart Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 13 Jackson Close Oadby Leicester Leicestershire LE2 4US |
Director Name | George Barnett Burnett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP |
Director Name | Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG |
Director Name | Alan Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 78 Pennington Road Southborough Tunbridge Wells Kent TN4 0AF |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Director Name | Stuart Ian Robson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DN |
Director Name | Mr Ritman Patel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Woodmere Avenue Croydon Surrey CR0 7PB |
Director Name | Mr Stuart Ian Robson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB |
Secretary Name | Mr Stuart Ian Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belvedere Court Paulin Drive Winchmore Hill London N21 1AZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
14 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 August 2012 | Termination of appointment of Stuart Ian Robson as a director on 13 July 2012 (1 page) |
9 August 2012 | Termination of appointment of Stuart Robson as a director (1 page) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Mr Stuart Ian Robson on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stuart Ian Robson on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Michael Richard Pratt on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Mr Eric Watkins on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Michael Richard Pratt on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Mr Eric Watkins on 14 February 2012 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 30 April 2010 (9 pages) |
20 September 2010 | Full accounts made up to 30 April 2010 (9 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Michael Richard Pratt on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Michael Richard Pratt on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Michael Richard Pratt on 1 February 2010 (2 pages) |
14 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
14 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
26 October 2009 | Withdraw the company strike off application (2 pages) |
26 October 2009 | Withdraw the company strike off application (2 pages) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
25 August 2009 | Secretary's change of particulars / eric watkins / 25/08/2009 (1 page) |
25 August 2009 | Secretary's Change of Particulars / eric watkins / 25/08/2009 / HouseName/Number was: , now: 24; Street was: 48 poets road, now: the drive; Post Town was: london, now: sevenoaks; Region was: , now: kent; Post Code was: N5 2SE, now: TN13 3AE; Country was: , now: uk (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
3 April 2009 | Solvency Statement dated 12/03/09 (1 page) |
3 April 2009 | Solvency statement dated 12/03/09 (1 page) |
3 April 2009 | Statement by directors (1 page) |
3 April 2009 | Memorandum of capital 03/04/09 (2 pages) |
3 April 2009 | Statement by Directors (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
3 April 2009 | Memorandum of capital 03/04/09 (2 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o ashtead group PLC, kings house, 36-37 king street london EC2V 8BB (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o ashtead group PLC, kings house, 36-37 king street london EC2V 8BB (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
5 September 2008 | Director appointed mr michael richard pratt (1 page) |
5 September 2008 | Director appointed mr michael richard pratt (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o ashtead group PLC kings house 36-37 king street london EC2V 8BB (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o ashtead group PLC kings house 36-37 king street london EC2V 8BB (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Director resigned (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
26 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o ashtead group PLC, kings court, 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o ashtead group PLC, kings court, 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
13 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
13 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
16 September 2006 | Particulars of mortgage/charge (12 pages) |
16 September 2006 | Particulars of mortgage/charge (12 pages) |
15 September 2006 | Particulars of mortgage/charge (9 pages) |
15 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
20 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
21 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
21 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
12 August 2005 | Particulars of mortgage/charge (12 pages) |
12 August 2005 | Particulars of mortgage/charge (12 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
24 November 2004 | Particulars of mortgage/charge (17 pages) |
24 November 2004 | Particulars of mortgage/charge (17 pages) |
24 November 2004 | Particulars of mortgage/charge (19 pages) |
24 November 2004 | Particulars of mortgage/charge (19 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
27 April 2004 | Statement of affairs (3 pages) |
27 April 2004 | Ad 16/04/04--------- £ si 370100@1=370100 £ ic 2000002/2370102 (2 pages) |
27 April 2004 | Ad 16/04/04--------- £ si 370100@1=370100 £ ic 2000002/2370102 (2 pages) |
27 April 2004 | Statement of affairs (3 pages) |
27 April 2004 | Ad 03/09/02--------- £ si 1000001@1 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Ad 03/09/02--------- £ si 1000001@1 (2 pages) |
27 April 2004 | Nc inc already adjusted 16/04/04 (1 page) |
27 April 2004 | Nc inc already adjusted 16/04/04 (1 page) |
27 April 2004 | Resolutions
|
1 April 2004 | Auditor's resignation (2 pages) |
1 April 2004 | Auditor's resignation (2 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members
|
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lan leatherhead surrey KT22 7DG (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lan leatherhead surrey KT22 7DG (2 pages) |
16 September 2002 | Director resigned (2 pages) |
16 September 2002 | Director resigned (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 February 2001 | Ad 16/04/00--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Ad 16/04/00--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | £ nc 1000/200000000 11/04/00 (2 pages) |
2 May 2000 | £ nc 1000/200000000 11/04/00 (2 pages) |
13 April 2000 | Company name changed kass plant LTD\certificate issued on 13/04/00 (2 pages) |
13 April 2000 | Company name changed kass plant LTD\certificate issued on 13/04/00 (2 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
14 February 2000 | Accounts made up to 30 April 1999 (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
1 March 1999 | Accounts made up to 30 April 1998 (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
1 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
27 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 February 1998 | Accounts made up to 30 September 1997 (1 page) |
27 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
27 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: sheriff holdingsplc unit 6 wilford industrial estate ruddington lane nottingham NG11 2RW (1 page) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: sheriff holdingsplc unit 6 wilford industrial estate ruddington lane nottingham NG11 2RW (1 page) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
28 July 1997 | Secretary's particulars changed (1 page) |
28 July 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Accounts made up to 30 September 1996 (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members
|
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | Return made up to 31/01/96; full list of members (7 pages) |
2 March 1996 | Return made up to 31/01/96; full list of members (7 pages) |
2 March 1996 | Resolutions
|
16 November 1995 | Accounting reference date notified as 30/09 (1 page) |
16 November 1995 | Accounting reference date notified as 30/09 (1 page) |
26 June 1995 | Company name changed bramblestream LIMITED\certificate issued on 27/06/95 (2 pages) |
26 June 1995 | Company name changed bramblestream LIMITED\certificate issued on 27/06/95 (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (2 pages) |
26 May 1995 | Incorporation (24 pages) |