Ramblewood Drive
Lafayette
Louisiana
70508
Director Name | Burt Henry Keenan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 220 Camp Street New Orleans Louisiana 70130 |
Director Name | Mr David Oliver May |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 4 William St House William Street London SW1X 9HH |
Director Name | Ian Stewart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Accountant |
Correspondence Address | 40 Thistlewood Grove Chadwick End Solihull West Midlands B93 0DW |
Secretary Name | Ian Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Thistlewood Grove Chadwick End Solihull West Midlands B93 0DW |
Director Name | Herbert Lee Oakes Jr |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Investment Banker |
Correspondence Address | 13 Gerald Road London SW1W 9EH |
Director Name | Roy William Deakin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | The Red House Fishery Road Bray Maidenhead Berkshire SL6 1UP |
Director Name | William Ernest Evans |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 1999) |
Role | Manager - Petroleum,Exploratio |
Correspondence Address | Chenies Altwood Close Maidenhead Berkshire SL6 4PP |
Director Name | Dr Robert Evan Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Willow Cottage 3 Albany Close Esher Surrey KT10 9JR |
Director Name | John Leslie Sulley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 44 Marigold Drive Hinckley Leicestershire LE10 2SJ |
Secretary Name | Victor Jaroslaw Hawrych |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 1 month (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 14 Towerside 144 Wapping High Street London E1 9XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 1999) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £246,856,000 |
Gross Profit | £12,469,000 |
Net Worth | £39,563,000 |
Cash | £578,000 |
Current Liabilities | £68,513,000 |
Next Accounts Due | 30 January 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 26 March 2017 (overdue) |
---|
21 September 2023 | Registered office address changed from Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 21 September 2023 (2 pages) |
---|---|
23 June 2023 | Liquidators' statement of receipts and payments to 30 May 2023 (5 pages) |
18 December 2022 | Liquidators' statement of receipts and payments to 30 November 2022 (5 pages) |
27 June 2022 | Liquidators' statement of receipts and payments to 30 May 2022 (5 pages) |
30 December 2021 | Liquidators' statement of receipts and payments to 30 November 2021 (5 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 30 May 2021 (5 pages) |
11 December 2020 | Liquidators' statement of receipts and payments to 30 November 2020 (5 pages) |
19 June 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (5 pages) |
6 January 2020 | Liquidators' statement of receipts and payments to 30 November 2019 (5 pages) |
5 July 2019 | Liquidators' statement of receipts and payments to 30 May 2019 (5 pages) |
18 January 2019 | Liquidators' statement of receipts and payments to 30 November 2018 (5 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 30 May 2018 (5 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 30 November 2017 (5 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 30 May 2017 (6 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 30 May 2017 (6 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 30 November 2016 (5 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 30 November 2016 (5 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (5 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (5 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 30 November 2015 (5 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 30 November 2015 (5 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 30 November 2015 (5 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (5 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 30 May 2015 (5 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (5 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 30 November 2014 (5 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 30 November 2014 (5 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 30 November 2014 (5 pages) |
22 July 2014 | Notice of ceasing to act as a voluntary liquidator (37 pages) |
22 July 2014 | Notice of ceasing to act as a voluntary liquidator (37 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (5 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (5 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 30 May 2014 (5 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 30 November 2013 (5 pages) |
21 June 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
21 June 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 30 May 2013 (5 pages) |
18 June 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
18 June 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 30 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 30 May 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 30 May 2012 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 29 November 2011 (6 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 29 November 2011 (6 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 29 November 2011 (6 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 30 May 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 30 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 30 May 2011 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 30 May 2010 (6 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 30 May 2010 (6 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 30 May 2010 (6 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 30 May 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 30 May 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 30 May 2009 (5 pages) |
19 December 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
19 December 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (4 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (4 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (4 pages) |
8 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 July 2002 | Notice of discharge of Administration Order (3 pages) |
22 July 2002 | Notice of discharge of Administration Order (3 pages) |
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: po box 695 8 salisbury square london EC4Y 8BB (1 page) |
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: po box 695 8 salisbury square london EC4Y 8BB (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
12 June 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
12 June 2002 | Resolutions
|
13 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
17 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 December 2000 | Notice of result of meeting of creditors (3 pages) |
21 December 2000 | Notice of result of meeting of creditors (3 pages) |
28 November 2000 | Statement of administrator's proposal (2 pages) |
28 November 2000 | Statement of administrator's proposal (2 pages) |
20 November 2000 | Return made up to 12/03/00; bulk list available separately; amend (8 pages) |
20 November 2000 | Return made up to 12/03/00; bulk list available separately; amend (8 pages) |
26 September 2000 | Administration Order (4 pages) |
26 September 2000 | Administration Order (4 pages) |
26 September 2000 | Notice of Administration Order (1 page) |
26 September 2000 | Notice of Administration Order (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: radcliffe house blenheim court solihull west midlands B91 2AA (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: radcliffe house blenheim court solihull west midlands B91 2AA (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Ad 10/04/00-12/04/00 £ si [email protected]=600 £ ic 374832/375432 (2 pages) |
18 August 2000 | Ad 10/04/00-12/04/00 £ si [email protected]=600 £ ic 374832/375432 (2 pages) |
23 March 2000 | Return made up to 12/03/00; bulk list available separately
|
23 March 2000 | Return made up to 12/03/00; bulk list available separately
|
13 March 2000 | Ad 25/02/00--------- £ si [email protected]=2766 £ ic 370890/373656 (2 pages) |
13 March 2000 | Ad 25/02/00--------- £ si [email protected]=2766 £ ic 370890/373656 (2 pages) |
17 February 2000 | Ad 20/01/00--------- £ si [email protected]=50 £ ic 370840/370890 (2 pages) |
17 February 2000 | Ad 20/01/00--------- £ si [email protected]=50 £ ic 370840/370890 (2 pages) |
26 January 2000 | Ad 07/01/00--------- £ si 5000@1=5000 £ ic 365840/370840 (2 pages) |
26 January 2000 | Ad 07/01/00--------- £ si 5000@1=5000 £ ic 365840/370840 (2 pages) |
18 January 2000 | Full group accounts made up to 30 June 1999 (41 pages) |
18 January 2000 | Full group accounts made up to 30 June 1999 (41 pages) |
9 November 1999 | Particulars of mortgage/charge (8 pages) |
9 November 1999 | Particulars of mortgage/charge (5 pages) |
9 November 1999 | Particulars of mortgage/charge (5 pages) |
9 November 1999 | Particulars of mortgage/charge (8 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=2500 £ ic 261430/263930 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=2500 £ ic 261430/263930 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=101910 £ ic 263930/365840 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=101910 £ ic 263930/365840 (2 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Ad 20/01/99--------- £ si [email protected] (2 pages) |
5 July 1999 | Ad 05/03/99--------- £ si [email protected] (2 pages) |
5 July 1999 | Ad 20/01/99--------- £ si [email protected] (2 pages) |
5 July 1999 | Ad 05/03/99--------- £ si [email protected] (2 pages) |
26 April 1999 | Return made up to 12/03/98; bulk list available separately (7 pages) |
26 April 1999 | Return made up to 12/03/98; bulk list available separately (7 pages) |
15 April 1999 | Return made up to 12/03/99; bulk list available separately
|
15 April 1999 | Return made up to 12/03/99; bulk list available separately
|
4 March 1999 | Location of register of members (1 page) |
4 March 1999 | Location of register of members (1 page) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Ad 18/11/98--------- £ si [email protected]=200 £ ic 343105/343305 (2 pages) |
11 February 1999 | Ad 18/11/98--------- £ si [email protected]=200 £ ic 343105/343305 (2 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
4 January 1999 | Ad 18/11/98--------- £ si [email protected]=200 £ ic 342905/343105 (2 pages) |
4 January 1999 | Ad 18/11/98--------- £ si [email protected]=200 £ ic 342905/343105 (2 pages) |
21 December 1998 | Full group accounts made up to 30 June 1998 (36 pages) |
21 December 1998 | Full group accounts made up to 30 June 1998 (36 pages) |
5 November 1998 | Ad 13/10/98--------- £ si 2500@1=2500 £ ic 340405/342905 (2 pages) |
5 November 1998 | Ad 13/10/98--------- £ si 2500@1=2500 £ ic 340405/342905 (2 pages) |
21 October 1998 | Ad 27/08/98--------- £ si [email protected]=200 £ ic 340205/340405 (2 pages) |
21 October 1998 | Ad 27/08/98--------- £ si [email protected]=200 £ ic 340205/340405 (2 pages) |
16 October 1998 | Ad 10/09/98--------- £ si [email protected]=350 £ ic 339855/340205 (2 pages) |
16 October 1998 | Ad 10/09/98--------- £ si [email protected]=350 £ ic 339855/340205 (2 pages) |
3 September 1998 | Ad 31/05/98--------- £ si [email protected]=625 £ ic 338730/339355 (2 pages) |
3 September 1998 | Ad 31/05/98--------- £ si [email protected]=625 £ ic 338730/339355 (2 pages) |
3 September 1998 | Ad 14/08/98--------- £ si [email protected]=500 £ ic 339355/339855 (2 pages) |
3 September 1998 | Ad 14/08/98--------- £ si [email protected]=500 £ ic 339355/339855 (2 pages) |
25 August 1998 | Ad 29/07/98--------- £ si [email protected]=80000 £ ic 258730/338730 (2 pages) |
25 August 1998 | Ad 29/07/98--------- £ si [email protected]=80000 £ ic 258730/338730 (2 pages) |
21 August 1998 | Ad 29/07/98--------- £ si [email protected]=80000 £ ic 178730/258730 (2 pages) |
21 August 1998 | Ad 29/07/98--------- £ si [email protected]=80000 £ ic 178730/258730 (2 pages) |
20 July 1998 | Ad 27/05/98--------- £ si [email protected]=146 £ ic 178584/178730 (2 pages) |
20 July 1998 | Ad 27/05/98--------- £ si [email protected]=146 £ ic 178584/178730 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Nc inc already adjusted 02/07/98 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Nc inc already adjusted 02/07/98 (2 pages) |
9 July 1998 | Resolutions
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
12 May 1998 | Ad 16/04/98--------- £ si [email protected]=100 £ ic 178030/178130 (2 pages) |
12 May 1998 | Ad 16/04/98--------- £ si [email protected]=100 £ ic 178030/178130 (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si [email protected]=454 £ ic 178130/178584 (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si [email protected]=454 £ ic 178130/178584 (2 pages) |
22 April 1998 | Ad 19/03/98--------- £ si [email protected]=100 £ ic 177930/178030 (2 pages) |
22 April 1998 | Ad 19/03/98--------- £ si [email protected]=100 £ ic 177930/178030 (2 pages) |
24 March 1998 | Ad 09/03/98--------- £ si [email protected] (2 pages) |
24 March 1998 | Ad 09/03/98--------- £ si [email protected] (2 pages) |
2 March 1998 | Ad 16/02/98--------- £ si [email protected]=1000 £ ic 176728/177728 (2 pages) |
2 March 1998 | Ad 16/02/98--------- £ si [email protected]=1000 £ ic 176728/177728 (2 pages) |
2 March 1998 | Ad 12/01/98--------- £ si [email protected]=500 £ ic 176228/176728 (2 pages) |
2 March 1998 | Ad 12/01/98--------- £ si [email protected]=500 £ ic 176228/176728 (2 pages) |
7 November 1997 | Full group accounts made up to 30 June 1997 (27 pages) |
7 November 1997 | Full group accounts made up to 30 June 1997 (27 pages) |
6 November 1997 | £ nc 200000/280000 21/10/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | £ nc 200000/280000 21/10/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
26 September 1997 | Particulars of mortgage/charge (7 pages) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
19 September 1997 | Ad 11/09/97--------- £ si [email protected]=26315 £ ic 149913/176228 (7 pages) |
19 September 1997 | Ad 11/09/97--------- £ si [email protected]=26315 £ ic 149913/176228 (7 pages) |
27 August 1997 | Ad 30/06/97--------- £ si [email protected]=18666 £ ic 131247/149913 (4 pages) |
27 August 1997 | Ad 30/06/97--------- £ si [email protected]=18666 £ ic 131247/149913 (4 pages) |
20 May 1997 | Return made up to 12/03/97; bulk list available separately (7 pages) |
20 May 1997 | Return made up to 12/03/97; bulk list available separately (7 pages) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
1 November 1996 | Accounting reference date notified as 30/06 (1 page) |
1 November 1996 | Accounting reference date notified as 30/06 (1 page) |
30 August 1996 | Particulars of contract relating to shares (4 pages) |
30 August 1996 | Ad 28/05/96--------- £ si [email protected] (12 pages) |
30 August 1996 | Ad 28/05/96--------- £ si [email protected] (12 pages) |
30 August 1996 | Particulars of contract relating to shares (4 pages) |
16 August 1996 | Ad 28/05/96--------- £ si [email protected]=81246 £ ic 50001/131247 (2 pages) |
16 August 1996 | Ad 28/05/96--------- £ si [email protected]=81246 £ ic 50001/131247 (2 pages) |
19 June 1996 | Ad 21/05/96--------- £ si [email protected]=17725 £ ic 32276/50001 (7 pages) |
19 June 1996 | Ad 21/05/96--------- £ si [email protected]=17725 £ ic 32276/50001 (7 pages) |
17 June 1996 | Ad 28/05/96--------- £ si [email protected]=32274 £ ic 2/32276 (3 pages) |
17 June 1996 | Ad 28/05/96--------- £ si [email protected]=32274 £ ic 2/32276 (3 pages) |
10 June 1996 | Prospectus (45 pages) |
10 June 1996 | Prospectus (45 pages) |
6 June 1996 | Memorandum and Articles of Association (45 pages) |
6 June 1996 | Nc inc already adjusted 21/05/96 (1 page) |
6 June 1996 | Memorandum and Articles of Association (45 pages) |
6 June 1996 | S-div 21/05/96 (1 page) |
6 June 1996 | Nc inc already adjusted 21/05/96 (1 page) |
6 June 1996 | S-div 21/05/96 (1 page) |
29 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Registered office changed on 29/05/96 from: 2ND floor dashwood house 60 old broad street london EC2M 1PE (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 2ND floor dashwood house 60 old broad street london EC2M 1PE (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Application to commence business (2 pages) |
29 May 1996 | Application to commence business (2 pages) |
29 May 1996 | Resolutions
|
6 May 1996 | Memorandum and Articles of Association (13 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Memorandum and Articles of Association (13 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
17 April 1996 | Company name changed coincity PUBLIC LIMITED COMPANY\certificate issued on 17/04/96 (2 pages) |
17 April 1996 | Company name changed coincity PUBLIC LIMITED COMPANY\certificate issued on 17/04/96 (2 pages) |
12 March 1996 | Incorporation (10 pages) |
12 March 1996 | Incorporation (10 pages) |