Alpharetta
Ga 30009
United States
Secretary Name | Mr Michael Havener |
---|---|
Status | Closed |
Appointed | 04 August 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | 2475 Northwinds Parkway Suite 200 Alpharetta Ga 30009 United States |
Director Name | Finlay Malcolm Anthony John McKeracher |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Highland Lodge Church Lane Ewshot Farnham Surrey GU10 5BD |
Secretary Name | Irene Brown McKeracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | Highland Lodge Church Lane Ewshot Farnham Surrey GU10 5BD |
Director Name | Mr Martin James Offwood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 High Street Nettlebed Henley On Thames Oxfordshire RG9 5DA |
Director Name | Sarah Jane Stacey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 1999) |
Role | Marketing |
Correspondence Address | Rossmoor 22 Ray Park Avenue Maidenhead Berkshire SL6 8DY |
Director Name | Teresa Rose Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 1997) |
Role | Management Consultant |
Correspondence Address | 1838 Highway 35 A12 Wall New Jersey 07719 |
Director Name | Harry Joseph Newman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 1997) |
Role | Business Executive |
Correspondence Address | 75 Bay Point Harbour Point Pleasant New Jersey United States |
Director Name | Gene Warren |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2007) |
Role | Managing Director |
Correspondence Address | 7745 S Gallup Ct Littleton Colorado 80120 United States |
Director Name | Mr Gerald Duane Van Eeckhout |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2004) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 3913 Mountainside Trail Evergreen Colorado 80439 United States |
Director Name | Carolyn Rush Van Eeckhout |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2004) |
Role | Human Resources Manager |
Correspondence Address | 3913 Mountainside Trail Evergreen Colorado 80439 United States |
Director Name | Gavin John Thomson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2004) |
Role | Accountant |
Correspondence Address | 7444 Panorama Drive Boulder Colorado 80303 United States |
Director Name | David Leonard Holden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2005) |
Role | Manager |
Correspondence Address | 41 Kingsend Ruislip Middlesex HA4 7DD |
Secretary Name | Vinod Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 184 Carlton Avenue East Wembley Middlesex HA9 8PT |
Director Name | Edward John Bernica |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 2005) |
Role | Executive |
Correspondence Address | 2641 S. Moore Dr. Unit B Lakewood Colorado 80227 United States |
Secretary Name | Scott Melvin James |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 April 2006(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 08 January 2007) |
Role | Attorney |
Correspondence Address | 22 Cecile Park London N8 9AS |
Secretary Name | Kalpesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2007) |
Role | Financial Controller |
Correspondence Address | 36 Sandymount Avenue Stanmore Middlesex HA7 4TY |
Secretary Name | Matthew Fredrickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | 3 Tatchbrook Close Maidenhead Berkshire SL6 8TS |
Director Name | Mark Kelly |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Manager |
Correspondence Address | 1611 Landel Dr Kanata Ontario K2w 1cz Canada |
Director Name | Jeremy Westcoat |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2010) |
Role | Manager |
Correspondence Address | 226 Beryl Way Broomfield Colorado 80020 United States |
Director Name | Mr Peter Salas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2013) |
Role | Telecommunications Executive |
Country of Residence | United States |
Correspondence Address | 95204 Spring Tide Lane Fernandina Beach Florida 32034 United States |
Director Name | Jennie Lynn McQuade |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2013) |
Role | General Counsel/Attorney |
Country of Residence | United States |
Correspondence Address | 9853 Carr Circle Westminister Colorado 80021 |
Director Name | Marina Bogard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 November 2010) |
Role | Chief Sales And Marketing Officer |
Country of Residence | United States |
Correspondence Address | 1526 Cole Boulevard Suite 300 Lakewood Colorado 80401 |
Director Name | Mr Theodore Paul Schafft |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14285 Thompson Road Alpharetta Georgia 30004 United States |
Director Name | Mr Dominic Raymond Fairtlough |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gurth Vicarstown County Cork Ireland |
Director Name | Mr John Daniel Stone |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cloncurry Street Fulham London SW6 6DT |
Secretary Name | Ms Leslie Scott Askins |
---|---|
Status | Resigned |
Appointed | 04 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 427 Candler Street Ne Atlanta Georgia 30307 United States |
Director Name | Mr David Earl Trine |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2014(18 years after company formation) |
Appointment Duration | 2 years (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3280 Peachtree Road Ne Suite 1000 Atlanta 30305 Georgia |
Secretary Name | Mr Dominic Raymod Fairtlough |
---|---|
Status | Resigned |
Appointed | 26 February 2016(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Genesis House 17 Godliman Street London EC4V 5BD |
Director Name | Mr Kevin James McAdams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Genesis House 17 Godliman Street London EC4V 5BD |
Director Name | Mrs Alice Riviezzo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2021) |
Role | Senior Vice President Tax |
Country of Residence | America |
Correspondence Address | 2300 Lakeview Parkway Suite 300 Alpharetta Georgia 30009 United States |
Secretary Name | Mrs Alice Riviezzo |
---|---|
Status | Resigned |
Appointed | 30 November 2017(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | 2300 Lakeview Parkway Suite 300 Alpharetta Georgia 30009 United States |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | acttel.com |
---|
Registered Address | Vectra House 36 Paradise Road Richmond Surrey TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
30.6k at £1 | Act Teleconferencing Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,424,848 |
Gross Profit | £2,112,002 |
Net Worth | -£594,846 |
Cash | £990,178 |
Current Liabilities | £3,014,586 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2011 | Delivered on: 18 July 2011 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge from time to time all of its interest in the account and the deposit balance see image for full details. Outstanding |
---|---|
26 January 2007 | Delivered on: 30 January 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement. Outstanding |
26 January 2007 | Delivered on: 30 January 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
4 August 1998 | Delivered on: 14 August 1998 Satisfied on: 9 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Appointment of Mr Barry Louis Kasoff as a director on 30 September 2021 (2 pages) |
12 October 2021 | Termination of appointment of Michael Havener as a director on 30 September 2021 (1 page) |
12 October 2021 | Termination of appointment of Michael Havener as a secretary on 30 September 2021 (1 page) |
12 October 2021 | Appointment of Mr Barry Louis Kasoff as a secretary on 30 September 2021 (2 pages) |
4 August 2021 | Appointment of Mr Michael Havener as a director on 4 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Alice Riviezzo as a secretary on 4 August 2021 (1 page) |
4 August 2021 | Termination of appointment of Alice Riviezzo as a director on 4 August 2021 (1 page) |
4 August 2021 | Appointment of Mr Michael Havener as a secretary on 4 August 2021 (2 pages) |
18 June 2021 | Resolutions
|
18 June 2021 | Memorandum and Articles of Association (18 pages) |
23 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
15 February 2021 | Full accounts made up to 31 December 2019 (61 pages) |
15 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
6 May 2020 | Termination of appointment of John Daniel Stone as a director on 30 April 2020 (1 page) |
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (19 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
16 December 2019 | Registered office address changed from Genesis House 17 Godliman Street London EC4V 5BD England to Vectra House 36 Paradise Road Richmond Surrey TW9 1SE on 16 December 2019 (1 page) |
13 November 2019 | Full accounts made up to 31 December 2018 (59 pages) |
22 July 2019 | Termination of appointment of Kevin James Mcadams as a director on 16 July 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (55 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Mrs Alice Riviezzo as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Alice Riviezzo as a secretary on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Dominic Raymond Fairtlough as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Dominic Raymod Fairtlough as a secretary on 30 November 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (68 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (68 pages) |
11 April 2016 | Appointment of Mr Kevin Mcadams as a director on 29 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Kevin Mcadams as a director on 29 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Appointment of Mr Dominic Raymod Fairtlough as a secretary on 26 February 2016 (2 pages) |
8 April 2016 | Termination of appointment of David Earl Trine as a director on 29 February 2016 (1 page) |
8 April 2016 | Termination of appointment of David Earl Trine as a director on 29 February 2016 (1 page) |
8 April 2016 | Termination of appointment of Theodore Paul Schafft as a director on 29 February 2016 (1 page) |
8 April 2016 | Termination of appointment of Leslie Scott Askins as a secretary on 26 February 2016 (1 page) |
8 April 2016 | Appointment of Mr Dominic Raymod Fairtlough as a secretary on 26 February 2016 (2 pages) |
8 April 2016 | Termination of appointment of Theodore Paul Schafft as a director on 29 February 2016 (1 page) |
8 April 2016 | Termination of appointment of Leslie Scott Askins as a secretary on 26 February 2016 (1 page) |
14 January 2016 | Registered office address changed from Hygeia 66 College Road Harrow Middlesex HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from , Hygeia 66 College Road, Harrow, Middlesex, HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from , Hygeia 66 College Road, Harrow, Middlesex, HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016 (1 page) |
30 October 2015 | Secretary's details changed for Ms Scott Askins Leonard on 16 October 2015 (1 page) |
30 October 2015 | Secretary's details changed for Ms Scott Askins Leonard on 16 October 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
21 October 2014 | Section 519 (1 page) |
21 October 2014 | Section 519 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 March 2014 | Director's details changed for Mr Eavid Earl Trine on 10 February 2014 (2 pages) |
21 March 2014 | Appointment of Mr Eavid Earl Trine as a director (2 pages) |
21 March 2014 | Director's details changed for Mr Eavid Earl Trine on 10 February 2014 (2 pages) |
21 March 2014 | Appointment of Mr Eavid Earl Trine as a director (2 pages) |
5 February 2014 | Director's details changed for Dominic Raymond Fairclough on 4 September 2013 (2 pages) |
5 February 2014 | Director's details changed for Dominic Raymond Fairclough on 4 September 2013 (2 pages) |
5 February 2014 | Director's details changed for Dominic Raymond Fairclough on 4 September 2013 (2 pages) |
17 October 2013 | Termination of appointment of Jennie Mcquade as a director (1 page) |
17 October 2013 | Appointment of Theodore Paul Schafft as a director (2 pages) |
17 October 2013 | Termination of appointment of Peter Salas as a director (1 page) |
17 October 2013 | Appointment of Mr John Daniel Stone as a director (2 pages) |
17 October 2013 | Termination of appointment of Peter Salas as a director (1 page) |
17 October 2013 | Termination of appointment of Matthew Fredrickson as a secretary (1 page) |
17 October 2013 | Appointment of Ms Scott Askins Leonard as a secretary (2 pages) |
17 October 2013 | Appointment of Theodore Paul Schafft as a director (2 pages) |
17 October 2013 | Appointment of Ms Scott Askins Leonard as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Matthew Fredrickson as a secretary (1 page) |
17 October 2013 | Termination of appointment of Jennie Mcquade as a director (1 page) |
17 October 2013 | Appointment of Mr John Daniel Stone as a director (2 pages) |
17 October 2013 | Appointment of Dominic Raymond Fairclough as a director (2 pages) |
17 October 2013 | Appointment of Dominic Raymond Fairclough as a director (2 pages) |
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
22 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Court order confirming completion of merger (2 pages) |
9 December 2011 | Court order confirming completion of merger (2 pages) |
9 December 2011 | Court order confirming completion of merger (2 pages) |
9 December 2011 | Court order confirming completion of merger (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | CB01 notice of a cross border merger involving a uk registered company (15 pages) |
22 September 2011 | CB01 notice of a cross border merger involving a uk registered company (15 pages) |
22 September 2011 | CBO1 notice of a cross border merger involving a uk registered company (30 pages) |
22 September 2011 | CBO1 notice of a cross border merger involving a uk registered company (30 pages) |
12 August 2011 | CB01-cross border merger notice (12 pages) |
12 August 2011 | CB01-cross border merger notice (12 pages) |
8 August 2011 | CBO1- cross border merger notice (15 pages) |
8 August 2011 | CBO1- cross border merger notice (15 pages) |
2 August 2011 | CB01 - draft terms of merger (15 pages) |
2 August 2011 | CB01 - draft terms of merger (15 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Company name changed act business solutions LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed act business solutions LIMITED\certificate issued on 01/03/11
|
7 February 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
16 November 2010 | Termination of appointment of Marina Bogard as a director (1 page) |
16 November 2010 | Termination of appointment of Marina Bogard as a director (1 page) |
21 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 May 2010 | Director's details changed for Mr. Peter Salas on 9 February 2010 (2 pages) |
4 May 2010 | Appointment of Marina Bogard as a director (2 pages) |
4 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Jennie Lynn Mcquade on 9 February 2010 (2 pages) |
4 May 2010 | Appointment of Marina Bogard as a director (2 pages) |
4 May 2010 | Director's details changed for Mr. Peter Salas on 9 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr. Peter Salas on 9 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Jennie Lynn Mcquade on 9 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Jennie Lynn Mcquade on 9 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Termination of appointment of Jeremy Westcoat as a director (1 page) |
3 May 2010 | Termination of appointment of Jeremy Westcoat as a director (1 page) |
27 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
27 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from hygeia 66 college road harrow middlesex HA1 1BE england (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from hygeia 66 college road harrow middlesex HA1 1BE england (1 page) |
1 July 2008 | Director appointed peter salas (1 page) |
1 July 2008 | Director appointed jennie lynn mcquade (1 page) |
1 July 2008 | Appointment terminated director mark kelly (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 6TH floor queens house, kymberley road harrow middlesex HA1 1US (1 page) |
1 July 2008 | Director appointed jennie lynn mcquade (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, 6TH floor, queens house, kymberley road, harrow, middlesex, HA1 1US (1 page) |
1 July 2008 | Return made up to 09/02/08; full list of members (4 pages) |
1 July 2008 | Return made up to 09/02/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, 6TH floor, queens house, kymberley road, harrow, middlesex, HA1 1US (1 page) |
1 July 2008 | Director appointed peter salas (1 page) |
1 July 2008 | Appointment terminated director mark kelly (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page) |
2 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 09/02/07; no change of members
|
5 June 2007 | Return made up to 09/02/07; no change of members
|
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Amended full accounts made up to 31 December 2004 (20 pages) |
14 November 2006 | Amended full accounts made up to 31 December 2005 (20 pages) |
14 November 2006 | Amended full accounts made up to 31 December 2004 (20 pages) |
14 November 2006 | Amended full accounts made up to 31 December 2003 (17 pages) |
14 November 2006 | Amended full accounts made up to 31 December 2005 (20 pages) |
14 November 2006 | Amended full accounts made up to 31 December 2003 (17 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
23 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
23 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 June 2004 | Return made up to 09/02/04; full list of members
|
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 09/02/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2001 (12 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 March 2003 | Return made up to 09/02/03; full list of members
|
22 March 2003 | Return made up to 09/02/03; full list of members
|
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
1 March 2001 | Return made up to 09/02/01; full list of members
|
1 March 2001 | Return made up to 09/02/01; full list of members
|
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 March 2000 | Return made up to 09/02/00; full list of members
|
31 March 2000 | Return made up to 09/02/00; full list of members
|
6 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
6 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 09/02/99; no change of members (7 pages) |
16 March 1999 | Return made up to 09/02/99; no change of members (7 pages) |
25 January 1999 | Company name changed multimedia and teleconferencing solutions LIMITED\certificate issued on 26/01/99 (2 pages) |
25 January 1999 | Company name changed multimedia and teleconferencing solutions LIMITED\certificate issued on 26/01/99 (2 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Return made up to 09/02/98; full list of members (8 pages) |
9 April 1998 | Return made up to 09/02/98; full list of members (8 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 November 1997 | Memorandum and Articles of Association (4 pages) |
6 November 1997 | Memorandum and Articles of Association (4 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Ad 09/10/97--------- £ si 3305@1=3305 £ ic 27300/30605 (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Ad 09/10/97--------- £ si 3305@1=3305 £ ic 27300/30605 (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Return made up to 09/02/97; full list of members
|
12 May 1997 | Ad 24/12/96--------- £ si 3000@1=3000 £ ic 24300/27300 (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Ad 24/12/96--------- £ si 3000@1=3000 £ ic 24300/27300 (2 pages) |
12 May 1997 | Ad 11/12/96--------- £ si 3000@1=3000 £ ic 21300/24300 (2 pages) |
12 May 1997 | Return made up to 09/02/97; full list of members
|
12 May 1997 | Ad 11/12/96--------- £ si 3000@1=3000 £ ic 21300/24300 (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Ad 09/09/96--------- £ si 1089@1=1089 £ ic 20211/21300 (2 pages) |
26 September 1996 | Ad 09/09/96--------- £ si 1089@1=1089 £ ic 20211/21300 (2 pages) |
20 May 1996 | New director appointed (3 pages) |
20 May 1996 | New director appointed (3 pages) |
20 May 1996 | New director appointed (3 pages) |
20 May 1996 | New director appointed (3 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Ad 28/03/96--------- £ si 2211@1=2211 £ ic 2/2213 (2 pages) |
24 April 1996 | Ad 28/03/96--------- £ si 17998@1=17998 £ ic 2213/20211 (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Ad 28/03/96--------- £ si 2211@1=2211 £ ic 2/2213 (2 pages) |
24 April 1996 | Ad 28/03/96--------- £ si 17998@1=17998 £ ic 2213/20211 (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: alresford house, 60 west street, farnham, surrey GU9 7EH (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
6 March 1996 | £ nc 1000/1000000 21/02/96 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | £ nc 1000/1000000 21/02/96 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | New director appointed (6 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | New director appointed (6 pages) |
9 February 1996 | Incorporation (12 pages) |
9 February 1996 | Incorporation (12 pages) |