Weybridge
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Mrs Jennifer Hunt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Crofters Lodge Hollybush Ride Wokingham Berkshire RG11 3QP |
Director Name | Jan Olof Brunstedt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Pilot |
Correspondence Address | Vasterskarsringen 33 18492 Akersberga Sweden |
Director Name | Robert Laurie Farquhar |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Engineer/Director |
Country of Residence | United Kingdom |
Correspondence Address | Carysfort Garden Wood Close West Chiltington Pulborough West Sussex RH20 2NN |
Secretary Name | Anna Karin Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage Herons Ghyll Uckfield East Sussex TN22 4BY |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2005) |
Role | Finance Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Kristian Tuft |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Kildevj 20 Rungsted Kyst Dk 2960 Denmark |
Director Name | Henrik Axel Juul Nordenlund |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | Bernstorffsvej 204 Charlottenlund Charlottenlund Dk 2920 Denmark |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
400k at £1 | Iss Global A-s 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2023 | Return of final meeting in a members' voluntary winding up (42 pages) |
---|---|
15 December 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2022 | Declaration of solvency (5 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Registered office address changed from Velocity1 Brooklands Drive Weybridge KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 14 December 2022 (2 pages) |
23 November 2022 | Cessation of Iss Uk Limited as a person with significant control on 23 November 2022 (1 page) |
23 November 2022 | Notification of Iss Brightspark Limited as a person with significant control on 23 November 2022 (2 pages) |
8 November 2022 | Memorandum and Articles of Association (12 pages) |
7 November 2022 | Statement of capital on 7 November 2022
|
7 November 2022 | Resolutions
|
7 November 2022 | Statement by Directors (1 page) |
7 November 2022 | Solvency Statement dated 03/11/22 (1 page) |
4 November 2022 | Cessation of Iss Global a/S as a person with significant control on 28 October 2022 (1 page) |
4 November 2022 | Notification of Iss Uk Limited as a person with significant control on 28 October 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
27 October 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
2 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
26 May 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity1 Brooklands Drive Weybridge KT13 0SL on 18 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity1 Brooklands Drive Weybridge KT13 0SL on 18 April 2017 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 September 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 12 September 2016 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a secretary (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a secretary (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
2 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 April 2009 | Director appointed matthew edward stanley brabin (3 pages) |
1 April 2009 | Director appointed matthew edward stanley brabin (3 pages) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
2 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5SB (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5SB (1 page) |
23 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
25 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2002 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2002 (11 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 June 2004 | Return made up to 09/04/04; full list of members
|
14 June 2004 | Return made up to 09/04/04; full list of members
|
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: control tower road gatwick airport west sussex RH60 0NP (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: control tower road gatwick airport west sussex RH60 0NP (1 page) |
4 August 2003 | Company name changed nordic aero holdings LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed nordic aero holdings LIMITED\certificate issued on 04/08/03 (2 pages) |
13 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Return made up to 09/04/02; full list of members
|
30 October 2002 | Return made up to 09/04/02; full list of members
|
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
13 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
10 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
10 May 2000 | Return made up to 09/04/00; full list of members
|
10 May 2000 | Return made up to 09/04/00; full list of members
|
27 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
10 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
10 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
31 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 April 1997 | Return made up to 09/04/97; full list of members
|
18 April 1997 | Return made up to 09/04/97; full list of members
|
29 August 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
29 August 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
11 August 1996 | Particulars of contract relating to shares (3 pages) |
11 August 1996 | Ad 17/06/96--------- £ si 399998@1 (3 pages) |
11 August 1996 | Ad 17/06/96--------- £ si 399998@1 (3 pages) |
11 August 1996 | Particulars of contract relating to shares (3 pages) |
31 July 1996 | Ad 17/06/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
31 July 1996 | Ad 17/06/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
9 April 1996 | Incorporation (16 pages) |
9 April 1996 | Incorporation (16 pages) |