Richmond On Thames
London
TW9 4LN
Director Name | Mr Dennis Norman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 month (closed 04 February 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr Robert David Nigel Skinner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Lodge Cwrt Llwyncelyn Pantmawr Road Whitchurch Cardiff South Glamorgan CF4 6XB Wales |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 04 July 2006) |
Role | Non Executive Director |
Correspondence Address | Chapel Farm Monkswood Usk Gwent NP5 1PX Wales |
Director Name | Mr Mark John Potter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 2000) |
Role | Forest Research Manager |
Correspondence Address | Graces Cottage Cwmbach Rowlestone Pontrilas Herefordshire HR2 0EA Wales |
Director Name | Christopher Hastings |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1998) |
Role | Engineer |
Correspondence Address | 7 Christie Walk Yateley Hampshire GU46 6YD |
Secretary Name | Joseph Balfry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 Holly Lodge Beechwood Road Knaphill Woking Surrey GU21 2BT |
Director Name | Andrew Nicholas Binnie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2000) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Western Road Abergavenny Monmouthshire NP7 7AB Wales |
Director Name | Mr Andrew John Nash |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheddon Corner Cheddon Fitzpaine Taunton Somerset TA2 8LB |
Director Name | Andre Green |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 May 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street Cwmdare Aberdare Mid Glamorgan CF44 8TT Wales |
Secretary Name | Mr Robert David Nigel Skinner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Lodge Cwrt Llwyncelyn Pantmawr Road Whitchurch Cardiff South Glamorgan CF4 6XB Wales |
Secretary Name | Mr Robert David Nigel Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Lodge Cwrt Llwyncelyn Pantmawr Road Whitchurch Cardiff South Glamorgan CF4 6XB Wales |
Director Name | Mr Simon Peter Robin White |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Heol Y Deri Cardiff South Glamorgan CF14 6UH Wales |
Secretary Name | Mr Simon Peter Robin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Heol Y Deri Cardiff South Glamorgan CF14 6UH Wales |
Director Name | Stephen Paskell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 October 2005) |
Role | Sales Director |
Correspondence Address | 50 Clonakilty Way Pontprennau Cardiff South Glamorgan CF23 8PS Wales |
Secretary Name | Mrs Gwyneth Jones |
---|---|
Status | Resigned |
Appointed | 11 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2011) |
Role | Accountant |
Correspondence Address | 10 Penffordd Pentrych Cardiff CF15 9TJ Wales |
Director Name | Mr Daniel Abrams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr John Philip Warner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Secretary Name | Mr Anthony O'Carroll |
---|---|
Status | Resigned |
Appointed | 17 May 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mrs Kate Louise Miles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Registered Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | Appointment of Mr Dennis Norman as a director on 31 December 2013 (2 pages) |
7 January 2014 | Appointment of Mr Dennis Norman as a director (2 pages) |
6 January 2014 | Termination of appointment of Kate Louise Miles as a director on 31 December 2013 (1 page) |
6 January 2014 | Termination of appointment of Kate Miles as a director (1 page) |
18 November 2013 | Appointment of Mrs Claire Elizabeth Sanders as a secretary (1 page) |
18 November 2013 | Termination of appointment of Anthony O'carroll as a secretary on 18 November 2013 (1 page) |
18 November 2013 | Termination of appointment of Anthony O'carroll as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Claire Elizabeth Sanders as a secretary on 18 November 2013 (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital on 19 June 2013
|
19 June 2013 | Solvency Statement dated 12/06/13 (1 page) |
19 June 2013 | Statement by Directors (1 page) |
19 June 2013 | Statement by directors (1 page) |
19 June 2013 | Statement of capital on 19 June 2013
|
19 June 2013 | Resolutions
|
19 June 2013 | Solvency statement dated 12/06/13 (1 page) |
14 June 2013 | Termination of appointment of John Warner as a director (1 page) |
14 June 2013 | Termination of appointment of John Philip Warner as a director on 31 May 2013 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Termination of appointment of Daniel Abrams as a director (1 page) |
13 April 2012 | Appointment of Mrs Kate Miles as a director (2 pages) |
13 April 2012 | Appointment of Mrs Kate Miles as a director on 30 March 2012 (2 pages) |
13 April 2012 | Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
16 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
31 May 2011 | Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page) |
27 May 2011 | Termination of appointment of Andre Green as a director (1 page) |
27 May 2011 | Termination of appointment of Simon White as a director (1 page) |
27 May 2011 | Termination of appointment of Robert Skinner as a director (1 page) |
27 May 2011 | Termination of appointment of Robert Skinner as a director (1 page) |
27 May 2011 | Termination of appointment of Gwyneth Jones as a secretary (1 page) |
27 May 2011 | Termination of appointment of Simon White as a director (1 page) |
27 May 2011 | Appointment of Mr John Philip Warner as a director (2 pages) |
27 May 2011 | Appointment of Mr Daniel Abrams as a director (2 pages) |
27 May 2011 | Termination of appointment of Gwyneth Jones as a secretary (1 page) |
27 May 2011 | Termination of appointment of Andre Green as a director (1 page) |
27 May 2011 | Appointment of Mr Anthony O'carroll as a secretary (1 page) |
27 May 2011 | Appointment of Mr Daniel Abrams as a director (2 pages) |
27 May 2011 | Appointment of Mr Anthony O'carroll as a secretary (1 page) |
27 May 2011 | Appointment of Mr John Philip Warner as a director (2 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 October 2008 | Accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
23 June 2008 | Secretary appointed mrs gwyneth jones (1 page) |
23 June 2008 | Secretary appointed mrs gwyneth jones (1 page) |
23 June 2008 | Appointment terminated secretary simon white (1 page) |
23 June 2008 | Appointment Terminated Secretary simon white (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 March 2007 | Accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
31 October 2005 | Accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 09/06/05; no change of members (8 pages) |
29 June 2005 | Return made up to 09/06/05; no change of members (8 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
23 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Return made up to 09/06/03; full list of members (9 pages) |
25 July 2003 | Return made up to 09/06/03; full list of members (9 pages) |
9 May 2003 | Accounts for a medium company made up to 30 June 2002 (26 pages) |
9 May 2003 | Accounts for a medium company made up to 30 June 2002 (26 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
27 November 2002 | Company name changed tubex LIMITED\certificate issued on 27/11/02 (4 pages) |
27 November 2002 | Company name changed tubex LIMITED\certificate issued on 27/11/02 (4 pages) |
14 July 2002 | Return made up to 09/06/02; full list of members (10 pages) |
14 July 2002 | Return made up to 09/06/02; full list of members (10 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 27/11/01 (1 page) |
28 December 2001 | Nc inc already adjusted 27/11/01 (1 page) |
28 December 2001 | Resolutions
|
7 November 2001 | Accounts for a medium company made up to 30 June 2001 (26 pages) |
7 November 2001 | Accounts for a medium company made up to 30 June 2001 (26 pages) |
22 August 2001 | Return made up to 09/06/01; full list of members (9 pages) |
22 August 2001 | Ad 21/05/01--------- £ si 275000@1 (2 pages) |
22 August 2001 | Ad 21/05/01--------- £ si 275000@1 (2 pages) |
22 August 2001 | Return made up to 09/06/01; full list of members (9 pages) |
20 July 2001 | £ nc 522330/797330 21/05/01 (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
20 July 2001 | £ nc 522330/797330 21/05/01 (1 page) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
11 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (27 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (27 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 09/06/00; full list of members
|
15 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (27 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (27 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1999 | Return made up to 09/06/99; full list of members (8 pages) |
14 June 1999 | Return made up to 09/06/99; full list of members (8 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
8 July 1998 | Return made up to 09/06/98; no change of members
|
8 July 1998 | Return made up to 09/06/98; no change of members (6 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
10 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 09/06/97; no change of members
|
25 March 1997 | Registered office changed on 25/03/97 from: tannery house tannery lane send woking surrey GU23 7HB (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: tannery house tannery lane send woking surrey GU23 7HB (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Ad 12/04/96--------- £ si 25000@1 (2 pages) |
18 July 1996 | Ad 12/04/96--------- £ si 25000@1 (2 pages) |
16 July 1996 | Return made up to 09/06/96; full list of members
|
16 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (22 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1995 | Particulars of mortgage/charge (6 pages) |
1 November 1995 | Conso 10/08/95 (1 page) |
1 November 1995 | Conso 10/08/95 (1 page) |
25 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Ad 10/08/95--------- £ si 369229@1=369229 £ si [email protected]=22330 £ ic 1059/392618 (2 pages) |
17 August 1995 | £ nc 100/522420 10/08/95 (1 page) |
17 August 1995 | Ad 10/08/95--------- £ si [email protected]=1057 £ ic 2/1059 (2 pages) |
17 August 1995 | Ad 10/08/95--------- £ si 369229@1=369229 £ si [email protected]=22330 £ ic 1059/392618 (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Ad 10/08/95--------- £ si [email protected]=1057 £ ic 2/1059 (2 pages) |
17 August 1995 | Accounting reference date notified as 31/12 (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Accounting reference date notified as 31/12 (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | £ nc 100/522420 10/08/95 (1 page) |
16 August 1995 | Particulars of mortgage/charge (1 page) |
11 August 1995 | Company name changed filbuk 366 LIMITED\certificate issued on 11/08/95 (2 pages) |
11 August 1995 | Company name changed filbuk 366 LIMITED\certificate issued on 11/08/95 (4 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 June 1995 | Incorporation (20 pages) |
9 June 1995 | Incorporation (38 pages) |