London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Elizabeth Conway |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Pharmaceutical Publications Di |
Correspondence Address | The Briars 17 Connemara Crescent Whiteley Hampshire PO15 7BE |
Director Name | Wendy Joan Cartwright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Pharmaceutical Publications Di |
Correspondence Address | 74 Newfield Road Liss Forest Petersfield Hampshire GU33 7BW |
Secretary Name | Wendy Joan Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Pharmaceutical Publications Di |
Correspondence Address | 74 Newfield Road Liss Forest Petersfield Hampshire GU33 7BW |
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 November 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Spelders Hill Farm Spelders Hill Brook Ashford Kent TN25 5PB |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Secretary Name | Mr Bernard John Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Director Name | Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mr Andre John Leonard Kleinman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Cheriton Road Folkestone Kent CT19 5JR |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.pmdhealthcare.co.uk/ |
---|---|
Telephone | 01795 415118 |
Telephone region | Sittingbourne |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £230,740 |
Gross Profit | £83,767 |
Net Worth | £469,680 |
Cash | £475,293 |
Current Liabilities | £60,042 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 17 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
5 October 1998 | Delivered on: 7 October 1998 Satisfied on: 5 February 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge 032147400002 in full (4 pages) |
23 November 2019 | Satisfaction of charge 032147400003 in full (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 032147400003, created on 28 March 2019 (26 pages) |
2 April 2019 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
17 September 2018 | Registration of charge 032147400002, created on 4 September 2018 (63 pages) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of a secretary (1 page) |
8 April 2015 | Termination of appointment of a secretary (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (17 pages) |
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (17 pages) |
10 January 2013 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
10 January 2013 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
10 January 2013 | Termination of appointment of Ronald Burford as a director (2 pages) |
10 January 2013 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 10 January 2013 (2 pages) |
10 January 2013 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Diana Burford as a director (2 pages) |
10 January 2013 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
10 January 2013 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
10 January 2013 | Termination of appointment of Ronald Burford as a director (2 pages) |
10 January 2013 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 10 January 2013 (2 pages) |
10 January 2013 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Diana Burford as a director (2 pages) |
10 January 2013 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
10 January 2013 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
24 December 2012 | Auditor's resignation (1 page) |
24 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
15 July 2010 | Appointment of Andre Kleinman as a director (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Appointment of Andre Kleinman as a director (2 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 July 2008 | Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page) |
17 July 2008 | Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from beresfords accountants castle house, castle hill avenue folkestone kent CT20 2TQ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from beresfords accountants castle house, castle hill avenue folkestone kent CT20 2TQ (1 page) |
2 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
12 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 July 2005 | Return made up to 20/06/05; full list of members
|
20 July 2005 | Return made up to 20/06/05; full list of members
|
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 20/06/03; full list of members
|
13 August 2003 | Return made up to 20/06/03; full list of members
|
28 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
28 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
12 February 2003 | Company name changed pharmaceutical marketing direct LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed pharmaceutical marketing direct LIMITED\certificate issued on 12/02/03 (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
29 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
14 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
2 April 1999 | Auditor's resignation (1 page) |
2 April 1999 | Auditor's resignation (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 7 stratfield park elettra avenue waterlooville hampshire PO7 7XN (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 7 stratfield park elettra avenue waterlooville hampshire PO7 7XN (1 page) |
31 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 October 1998 | Particulars of mortgage/charge (6 pages) |
7 October 1998 | Particulars of mortgage/charge (6 pages) |
16 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 45 madeline road petersfield hants GU31 4AL (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 45 madeline road petersfield hants GU31 4AL (1 page) |
23 July 1996 | Ad 20/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1996 | Ad 20/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 17 city business centre, lower r plough way london SE16 1AA (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 17 city business centre, lower r plough way london SE16 1AA (1 page) |
20 June 1996 | Incorporation (11 pages) |
20 June 1996 | Incorporation (11 pages) |