Messinca
Greece
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Registered Address | 200 Aldersgate Street London EC1A 4JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 September 1997 | Dissolved (1 page) |
---|---|
2 June 1997 | Completion of winding up (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
17 October 1996 | Auditor's resignation (1 page) |
11 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
14 December 1995 | Accounting reference date extended from 31/12 to 31/10 (1 page) |
14 December 1995 | Ad 03/12/95--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 October 1995 | Memorandum and Articles of Association (14 pages) |
24 August 1995 | New director appointed (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Accounting reference date notified as 31/12 (1 page) |
3 August 1995 | Company name changed palmjet LIMITED\certificate issued on 04/08/95 (4 pages) |
21 June 1995 | Incorporation (40 pages) |