Weybridge
Surrey
KT13 9RR
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 20 December 2011) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(11 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(12 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Mr Edward George Young |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brampton Grove London NW4 4AH |
Director Name | Mr Robert Michael Coe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firecrest Drive Hampstead London NW3 7ND |
Director Name | William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Director Name | Jonathan Philip Radgick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | 37 Johns Mews London WC1N 2NS |
Director Name | Jonathan Philip Radgick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | 37 Johns Mews London WC1N 2NS |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Street London NW1 4DX |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
20 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | Final Gazette dissolved following liquidation (1 page) |
20 September 2011 | Notice of move from Administration to Dissolution (20 pages) |
20 September 2011 | Notice of move from Administration to Dissolution on 14 September 2011 (20 pages) |
20 May 2011 | Administrator's progress report to 13 April 2011 (18 pages) |
20 May 2011 | Administrator's progress report to 13 April 2011 (18 pages) |
15 November 2010 | Administrator's progress report to 13 October 2010 (27 pages) |
15 November 2010 | Administrator's progress report to 13 October 2010 (27 pages) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
19 May 2010 | Administrator's progress report to 13 April 2010 (29 pages) |
19 May 2010 | Administrator's progress report to 13 April 2010 (29 pages) |
26 April 2010 | Notice of extension of period of Administration (1 page) |
26 April 2010 | Notice of extension of period of Administration (1 page) |
16 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
16 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
4 June 2009 | Administrator's progress report to 13 April 2009 (39 pages) |
4 June 2009 | Notice of extension of period of Administration (1 page) |
4 June 2009 | Administrator's progress report to 13 April 2009 (39 pages) |
4 June 2009 | Administrator's progress report to 13 October 2008 (44 pages) |
4 June 2009 | Notice of extension of period of Administration (1 page) |
4 June 2009 | Administrator's progress report to 13 October 2008 (44 pages) |
20 May 2009 | Notice of extension of period of Administration (1 page) |
20 May 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
29 July 2008 | Statement of administrator's proposal (145 pages) |
29 July 2008 | Statement of administrator's proposal (145 pages) |
14 July 2008 | Statement of affairs with form 2.14B (7 pages) |
14 July 2008 | Statement of affairs with form 2.14B (7 pages) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from kpmg LLP 8 salisbury square london EC4Y 8BB (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from kpmg LLP 8 salisbury square london EC4Y 8BB (1 page) |
24 April 2008 | Appointment of an administrator (1 page) |
24 April 2008 | Appointment of an administrator (1 page) |
8 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
25 January 2008 | New director appointed (5 pages) |
25 January 2008 | New director appointed (5 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 August 2006 | Particulars of mortgage/charge (10 pages) |
3 August 2006 | Particulars of mortgage/charge (10 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 July 2006 | Re-registration of Memorandum and Articles (13 pages) |
20 July 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 July 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Re-registration of Memorandum and Articles (13 pages) |
20 July 2006 | Application for reregistration from PLC to private (2 pages) |
20 July 2006 | Application for reregistration from PLC to private (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
10 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Return made up to 02/01/05; full list of members
|
18 August 2005 | Return made up to 02/01/05; full list of members (8 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (3 pages) |
4 November 2004 | New secretary appointed (3 pages) |
1 October 2004 | Group of companies' accounts made up to 30 June 2004 (42 pages) |
1 October 2004 | Group of companies' accounts made up to 30 June 2004 (42 pages) |
19 March 2004 | Ad 10/03/04--------- £ si [email protected]=45000 £ ic 907108/952108 (2 pages) |
19 March 2004 | Ad 10/03/04--------- £ si [email protected]=45000 £ ic 907108/952108 (2 pages) |
9 February 2004 | Return made up to 02/01/04; bulk list available separately
|
9 February 2004 | Return made up to 02/01/04; bulk list available separately (10 pages) |
12 December 2003 | Resolutions
|
7 November 2003 | Group of companies' accounts made up to 30 June 2003 (47 pages) |
7 November 2003 | Group of companies' accounts made up to 30 June 2003 (47 pages) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | New director appointed (3 pages) |
28 March 2003 | Location of register of members (non legible) (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
3 March 2003 | Group of companies' accounts made up to 30 June 2002 (44 pages) |
3 March 2003 | Group of companies' accounts made up to 30 June 2002 (44 pages) |
24 January 2003 | Return made up to 02/01/03; bulk list available separately
|
24 January 2003 | Return made up to 02/01/03; bulk list available separately (10 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
12 November 2002 | Memorandum and Articles of Association (77 pages) |
12 November 2002 | Memorandum and Articles of Association (77 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (9 pages) |
14 March 2002 | Particulars of mortgage/charge (9 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 02/01/02; bulk list available separately (8 pages) |
28 February 2002 | Return made up to 02/01/02; bulk list available separately (8 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
6 November 2001 | Ad 10/07/01--------- £ si [email protected]=767 £ ic 892448/893215 (2 pages) |
6 November 2001 | Particulars of contract relating to shares (4 pages) |
6 November 2001 | Ad 10/07/01--------- £ si [email protected]=767 £ ic 892448/893215 (2 pages) |
6 November 2001 | Particulars of contract relating to shares (4 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Group of companies' accounts made up to 30 June 2001 (49 pages) |
18 October 2001 | Group of companies' accounts made up to 30 June 2001 (49 pages) |
4 July 2001 | Ad 08/05/01--------- £ si [email protected]=6231 £ ic 739371/745602 (2 pages) |
4 July 2001 | Ad 08/05/01--------- £ si [email protected]=6231 £ ic 739371/745602 (2 pages) |
4 July 2001 | Ad 09/05/01--------- £ si [email protected]=146846 £ ic 745602/892448 (3 pages) |
4 July 2001 | Ad 09/05/01--------- £ si [email protected]=146846 £ ic 745602/892448 (3 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Memorandum and Articles of Association (67 pages) |
18 June 2001 | Memorandum and Articles of Association (67 pages) |
18 June 2001 | Resolutions
|
8 June 2001 | Ad 11/04/01--------- £ si [email protected]=4570 £ ic 734801/739371 (2 pages) |
8 June 2001 | Ad 11/04/01--------- £ si [email protected]=4570 £ ic 734801/739371 (2 pages) |
30 May 2001 | Particulars of mortgage/charge (5 pages) |
30 May 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Listing of particulars (73 pages) |
11 April 2001 | Listing of particulars (73 pages) |
25 January 2001 | Return made up to 02/01/01; bulk list available separately (9 pages) |
25 January 2001 | Return made up to 02/01/01; bulk list available separately (9 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 340 grays inn road london WC1X 8BJ (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 340 grays inn road london WC1X 8BJ (1 page) |
10 January 2001 | Ad 11/12/00--------- £ si [email protected]=152375 £ ic 575374/727749 (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Ad 11/12/00--------- £ si [email protected]=152375 £ ic 575374/727749 (3 pages) |
2 January 2001 | Nc inc already adjusted 04/12/00 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Memorandum and Articles of Association (79 pages) |
2 January 2001 | Nc inc already adjusted 04/12/00 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Memorandum and Articles of Association (79 pages) |
28 December 2000 | Ad 11/12/00--------- £ si [email protected]=73711 £ ic 501663/575374 (3 pages) |
28 December 2000 | Ad 11/12/00--------- £ si [email protected]=73711 £ ic 501663/575374 (3 pages) |
28 December 2000 | Ad 11/12/00--------- £ si [email protected]=20500 £ ic 481163/501663 (2 pages) |
28 December 2000 | Ad 11/12/00--------- £ si [email protected]=20500 £ ic 481163/501663 (2 pages) |
15 December 2000 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Particulars of mortgage/charge (5 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
14 November 2000 | Listing of particulars (94 pages) |
14 November 2000 | Listing of particulars (94 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
12 October 2000 | Full group accounts made up to 30 June 2000 (54 pages) |
12 October 2000 | Full group accounts made up to 30 June 2000 (54 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Return made up to 02/01/00; bulk list available separately
|
27 January 2000 | Return made up to 02/01/00; bulk list available separately (9 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
14 December 1999 | Memorandum and Articles of Association (90 pages) |
14 December 1999 | Memorandum and Articles of Association (90 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
2 November 1999 | Full group accounts made up to 30 June 1999 (46 pages) |
2 November 1999 | Full group accounts made up to 30 June 1999 (46 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
28 January 1999 | Full group accounts made up to 30 June 1998 (34 pages) |
28 January 1999 | Full group accounts made up to 30 June 1998 (34 pages) |
20 January 1999 | Return made up to 02/01/99; bulk list available separately (15 pages) |
20 January 1999 | Return made up to 02/01/99; bulk list available separately (15 pages) |
25 November 1998 | Ad 23/10/98--------- £ si [email protected]=108683 £ ic 339439/448122 (3 pages) |
25 November 1998 | Ad 23/10/98--------- £ si [email protected]=108683 £ ic 339439/448122 (3 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
7 October 1998 | £ nc 440000/750000 01/10/98 (1 page) |
7 October 1998 | £ nc 440000/750000 01/10/98 (1 page) |
22 September 1998 | Prospectus (80 pages) |
22 September 1998 | Prospectus (80 pages) |
15 May 1998 | Ad 12/08/97-05/09/97 £ si [email protected] (7 pages) |
15 May 1998 | Ad 12/08/97-05/09/97 £ si [email protected] (7 pages) |
8 April 1998 | Ad 03/03/98--------- £ si [email protected]=10038 £ ic 329401/339439 (2 pages) |
8 April 1998 | Statement of affairs (16 pages) |
8 April 1998 | Statement of affairs (16 pages) |
8 April 1998 | Ad 03/03/98--------- £ si [email protected]=10038 £ ic 329401/339439 (2 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of contract relating to shares (4 pages) |
12 February 1998 | Particulars of contract relating to shares (4 pages) |
12 February 1998 | Particulars of contract relating to shares (4 pages) |
12 February 1998 | Ad 23/09/97-29/10/97 £ si [email protected] (17 pages) |
12 February 1998 | Particulars of contract relating to shares (4 pages) |
12 February 1998 | Ad 17/10/97-27/11/97 £ si [email protected] (2 pages) |
12 February 1998 | Ad 23/09/97-29/10/97 £ si [email protected] (17 pages) |
12 February 1998 | Ad 17/10/97-27/11/97 £ si [email protected] (2 pages) |
26 January 1998 | Return made up to 02/01/98; bulk list available separately (11 pages) |
26 January 1998 | Return made up to 02/01/98; bulk list available separately (11 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
1 October 1997 | Full group accounts made up to 30 June 1997 (28 pages) |
1 October 1997 | Full group accounts made up to 30 June 1997 (28 pages) |
25 July 1997 | Prospectus (92 pages) |
25 July 1997 | Prospectus (92 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page) |
29 January 1997 | Return made up to 02/01/97; bulk list available separately (11 pages) |
29 January 1997 | Return made up to 02/01/97; bulk list available separately (11 pages) |
9 January 1997 | Ad 28/11/96--------- £ si [email protected] (2 pages) |
9 January 1997 | Particulars of contract relating to shares (4 pages) |
9 January 1997 | Particulars of contract relating to shares (4 pages) |
9 January 1997 | Ad 28/11/96--------- £ si [email protected] (2 pages) |
27 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
27 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 December 1996 | Ad 28/11/96--------- £ si [email protected]=39437 £ ic 12568/52005 (2 pages) |
20 December 1996 | Ad 28/11/96--------- £ si [email protected]=39437 £ ic 12568/52005 (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
10 June 1996 | Prospectus (33 pages) |
10 June 1996 | Prospectus (33 pages) |
31 May 1996 | Ad 26/04/96--------- £ si [email protected]=12566 £ ic 2/12568 (2 pages) |
31 May 1996 | Ad 26/04/96--------- £ si [email protected]=12566 £ ic 2/12568 (2 pages) |
17 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
17 May 1996 | Application to commence business (2 pages) |
17 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
15 May 1996 | S-div 26/04/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | S-div 26/04/96 (1 page) |
15 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 14 roger street london WC1N 2LN (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 April 1996 | Director resigned (3 pages) |
16 April 1996 | Director resigned (3 pages) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Secretary resigned;director resigned (2 pages) |
16 April 1996 | Secretary resigned;director resigned (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
12 April 1996 | Company name changed impactmoney public LIMITED compa ny\certificate issued on 12/04/96 (2 pages) |
12 April 1996 | Company name changed impactmoney public LIMITED compa ny\certificate issued on 12/04/96 (2 pages) |
2 January 1996 | Incorporation (18 pages) |