Company NameISS Aviation International Limited
Company StatusDissolved
Company Number03183799
CategoryPrivate Limited Company
Incorporation Date9 April 1996(27 years, 12 months ago)
Dissolution Date13 March 2024 (2 weeks, 2 days ago)
Previous NameNordic Aero Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMrs Jennifer Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleMarketing Executive
Correspondence AddressCrofters Lodge Hollybush Ride
Wokingham
Berkshire
RG11 3QP
Director NameJan Olof Brunstedt
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed09 April 1996(same day as company formation)
RolePilot
Correspondence AddressVasterskarsringen 33
18492 Akersberga
Sweden
Director NameRobert Laurie Farquhar
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleEngineer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarysfort Garden Wood Close
West Chiltington
Pulborough
West Sussex
RH20 2NN
Secretary NameAnna Karin Wilkins
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
Herons Ghyll
Uckfield
East Sussex
TN22 4BY
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2005)
RoleFinance Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameKristian Tuft
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed21 August 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressKildevj 20
Rungsted Kyst Dk 2960
Denmark
Director NameHenrik Axel Juul Nordenlund
Date of BirthMay 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2004(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressBernstorffsvej 204
Charlottenlund
Charlottenlund Dk 2920
Denmark
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed30 September 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(24 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(24 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity1 Brooklands Drive
Weybridge
KT13 0SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

400k at £1Iss Global A-s
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2023Return of final meeting in a members' voluntary winding up (42 pages)
15 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Declaration of solvency (5 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-29
(1 page)
14 December 2022Registered 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 2022Cessation of Iss Uk Limited as a person with significant control on 23 November 2022 (1 page)
23 November 2022Notification of Iss Brightspark Limited as a person with significant control on 23 November 2022 (2 pages)
8 November 2022Memorandum and Articles of Association (12 pages)
7 November 2022Statement of capital on 7 November 2022
  • GBP 1.00
(5 pages)
7 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2022Statement by Directors (1 page)
7 November 2022Solvency Statement dated 03/11/22 (1 page)
4 November 2022Cessation of Iss Global a/S as a person with significant control on 28 October 2022 (1 page)
4 November 2022Notification of Iss Uk Limited as a person with significant control on 28 October 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
27 October 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
26 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
26 May 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
16 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Registered 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 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Registered 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 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 September 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 12 September 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000
(3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000
(3 pages)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 400,000
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 400,000
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 400,000
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 400,000
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 400,000
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 400,000
(3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a secretary (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a secretary (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
2 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Return made up to 09/04/09; full list of members (4 pages)
2 July 2009Return made up to 09/04/09; full list of members (4 pages)
1 April 2009Director appointed matthew edward stanley brabin (3 pages)
1 April 2009Director appointed matthew edward stanley brabin (3 pages)
23 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
23 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
25 April 2008Return made up to 09/04/08; full list of members (3 pages)
25 April 2008Return made up to 09/04/08; full list of members (3 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
2 December 2007Full accounts made up to 31 December 2006 (12 pages)
2 December 2007Full accounts made up to 31 December 2006 (12 pages)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5SB (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5SB (1 page)
23 April 2007Return made up to 09/04/07; full list of members (2 pages)
23 April 2007Return made up to 09/04/07; full list of members (2 pages)
8 May 2006Full accounts made up to 31 December 2005 (11 pages)
8 May 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006Return made up to 09/04/06; full list of members (2 pages)
10 April 2006Return made up to 09/04/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Full accounts made up to 31 December 2003 (11 pages)
13 July 2005Full accounts made up to 31 December 2003 (11 pages)
25 May 2005Return made up to 09/04/05; full list of members (7 pages)
25 May 2005Return made up to 09/04/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2002 (11 pages)
26 October 2004Full accounts made up to 31 December 2002 (11 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Return made up to 09/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 09/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: control tower road gatwick airport west sussex RH60 0NP (1 page)
19 May 2004Registered office changed on 19/05/04 from: control tower road gatwick airport west sussex RH60 0NP (1 page)
4 August 2003Company name changed nordic aero holdings LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed nordic aero holdings LIMITED\certificate issued on 04/08/03 (2 pages)
13 June 2003Return made up to 09/04/03; full list of members (7 pages)
13 June 2003Return made up to 09/04/03; full list of members (7 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
19 June 2002Full accounts made up to 31 December 2001 (12 pages)
19 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 August 2001Full accounts made up to 31 December 2000 (14 pages)
4 May 2001Return made up to 09/04/01; full list of members (6 pages)
4 May 2001Return made up to 09/04/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
13 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
10 December 2000Full accounts made up to 30 June 2000 (13 pages)
10 December 2000Full accounts made up to 30 June 2000 (13 pages)
10 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Full accounts made up to 30 June 1999 (14 pages)
27 January 2000Full accounts made up to 30 June 1999 (14 pages)
10 June 1999Return made up to 09/04/99; no change of members (4 pages)
10 June 1999Return made up to 09/04/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
31 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 April 1997Return made up to 09/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1997Return made up to 09/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
29 August 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
11 August 1996Particulars of contract relating to shares (3 pages)
11 August 1996Ad 17/06/96--------- £ si 399998@1 (3 pages)
11 August 1996Ad 17/06/96--------- £ si 399998@1 (3 pages)
11 August 1996Particulars of contract relating to shares (3 pages)
31 July 1996Ad 17/06/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
31 July 1996Ad 17/06/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
9 April 1996Incorporation (16 pages)
9 April 1996Incorporation (16 pages)