London
WC1V 6JS
Director Name | Richard Lawford Duncan Tucker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 10 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Parade House The Parade Castletown Isle Of Man IM9 1LG |
Secretary Name | Susan St Maur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | Parade House The Parade Castletown Isle Of Man IM9 1LG |
Director Name | Mr Kenneth Blackman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turpin Lodge Winter Hill Road Maidenhead Berkshire SL6 6PJ |
Director Name | Mr Simon Charles Harrison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House Goose Lane Woking Surrey GU22 0NW |
Secretary Name | Mr Kenneth Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turpin Lodge Winter Hill Road Maidenhead Berkshire SL6 6PJ |
Director Name | Jeffrey Marshall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1999) |
Role | Projects Manager |
Correspondence Address | 22 Riversdell Close Chertsey Surrey KT16 9JW |
Director Name | Ms Ruth Phypers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1999) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 62 Mill Hill Road Acton London W3 8JH |
Director Name | David Mark D`Ottavio |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1999(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 2001) |
Role | Executive Management |
Correspondence Address | 204 Ashley Avenue Briele New Jersey 08730 |
Director Name | Robert Cavan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 2001) |
Role | Marketing Director |
Correspondence Address | 6 The Pippins Newcastle Staffordshire ST5 4HX |
Director Name | Michael Joseph Simmons |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1999(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 2001) |
Role | Executive Management |
Correspondence Address | 12 Butler Road Barnegat Light New Jersey 08006 United States |
Director Name | Peter Thomas Shephard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 19 November 2001) |
Role | Executive Management |
Correspondence Address | 1 Hillgrove Joiners Lane Chalfont St Peter Buckinghamshire SL9 0BT |
Secretary Name | Matt Stuart Nydell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 May 2001(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Director Name | Matt Stuart Nydell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Via Net Works UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2004) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
20 February 2023 | Notification of Claranet Group Limited as a person with significant control on 26 July 2022 (2 pages) |
20 February 2023 | Cessation of U-Net Uk Limited as a person with significant control on 26 July 2022 (1 page) |
4 January 2023 | Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 June 2021 | Notification of U-Net Uk Limited as a person with significant control on 15 May 2020 (2 pages) |
21 May 2021 | Cessation of Nigel Robert Fairhurst as a person with significant control on 15 May 2020 (1 page) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 February 2019 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Termination of appointment of Michel Robert as a director (1 page) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Termination of appointment of Michel Robert as a director (1 page) |
26 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
26 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
26 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
19 June 2006 | Return made up to 15/05/06; full list of members
|
19 June 2006 | Return made up to 15/05/06; full list of members
|
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
12 May 2005 | Return made up to 15/05/05; full list of members
|
12 May 2005 | Return made up to 15/05/05; full list of members
|
3 November 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
3 November 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Auditor's resignation (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 September 2004 | Return made up to 15/05/04; no change of members (6 pages) |
22 September 2004 | Return made up to 15/05/04; no change of members (6 pages) |
16 September 2004 | Restoration by order of the court (3 pages) |
16 September 2004 | Restoration by order of the court (3 pages) |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Application for striking-off (1 page) |
21 August 2003 | Application for striking-off (1 page) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (9 pages) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
22 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2002 | Return made up to 24/05/02; full list of members
|
17 July 2002 | Return made up to 24/05/02; full list of members
|
25 February 2002 | New director appointed (1 page) |
25 February 2002 | New director appointed (1 page) |
13 February 2002 | Resolutions
|
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 September 2001 | Return made up to 24/05/01; full list of members
|
20 September 2001 | Return made up to 24/05/01; full list of members
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: old bridge house 40 church street staines middlesex TW18 4EP (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: old bridge house 40 church street staines middlesex TW18 4EP (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
9 November 2000 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
9 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 November 2000 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
2 August 2000 | Full accounts made up to 30 June 1999 (18 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (18 pages) |
15 June 2000 | Return made up to 24/05/00; full list of members
|
15 June 2000 | Return made up to 24/05/00; full list of members
|
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
30 November 1999 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
30 November 1999 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
13 June 1999 | Auditor's resignation (1 page) |
13 June 1999 | Nc inc already adjusted 27/05/99 (1 page) |
13 June 1999 | Auditor's resignation (1 page) |
13 June 1999 | Ad 27/05/99--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages) |
13 June 1999 | Nc inc already adjusted 27/05/99 (1 page) |
13 June 1999 | Ad 27/05/99--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages) |
13 June 1999 | Resolutions
|
13 June 1999 | Resolutions
|
7 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
25 March 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
25 March 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
16 June 1997 | Return made up to 24/05/97; full list of members
|
16 June 1997 | Return made up to 24/05/97; full list of members
|
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Nc inc already adjusted 01/07/96 (1 page) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Ad 01/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Nc inc already adjusted 01/07/96 (1 page) |
24 September 1996 | Ad 01/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 July 1996 | Memorandum and Articles of Association (8 pages) |
22 July 1996 | Memorandum and Articles of Association (8 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Company name changed firstbefore LIMITED\certificate issued on 16/07/96 (2 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Company name changed firstbefore LIMITED\certificate issued on 16/07/96 (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
24 May 1996 | Incorporation (9 pages) |
24 May 1996 | Incorporation (9 pages) |