Company NamePMD Healthcare Marketing Services Limited
Company StatusDissolved
Company Number03214740
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 9 months ago)
Dissolution Date10 March 2020 (4 years ago)
Previous NamePharmaceutical Marketing Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 10 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameElizabeth Conway
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RolePharmaceutical Publications Di
Correspondence AddressThe Briars
17 Connemara Crescent
Whiteley
Hampshire
PO15 7BE
Director NameWendy Joan Cartwright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RolePharmaceutical Publications Di
Correspondence Address74 Newfield Road
Liss Forest
Petersfield
Hampshire
GU33 7BW
Secretary NameWendy Joan Cartwright
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RolePharmaceutical Publications Di
Correspondence Address74 Newfield Road
Liss Forest
Petersfield
Hampshire
GU33 7BW
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 November 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed27 January 2004(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMr Andre John Leonard Kleinman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Cheriton Road
Folkestone
Kent
CT19 5JR
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.pmdhealthcare.co.uk/
Telephone01795 415118
Telephone regionSittingbourne

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£230,740
Gross Profit£83,767
Net Worth£469,680
Cash£475,293
Current Liabilities£60,042

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered 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 2018Delivered 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 1998Delivered 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

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge 032147400002 in full (4 pages)
23 November 2019Satisfaction of charge 032147400003 in full (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 032147400003, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 September 2018Registration of charge 032147400002, created on 4 September 2018 (63 pages)
11 September 2018Registered 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 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
8 April 2015Termination of appointment of a secretary (1 page)
8 April 2015Termination of appointment of a secretary (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 December 2013Full accounts made up to 31 March 2013 (15 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (17 pages)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (17 pages)
10 January 2013Appointment of David Alistair Turnbull as a secretary (3 pages)
10 January 2013Appointment of Mrs Catherine Mary Bland as a director (3 pages)
10 January 2013Termination of appointment of Ronald Burford as a director (2 pages)
10 January 2013Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 10 January 2013 (2 pages)
10 January 2013Termination of appointment of Barry Tipping as a secretary (2 pages)
10 January 2013Termination of appointment of Diana Burford as a director (2 pages)
10 January 2013Termination of appointment of Barry Tipping as a secretary (2 pages)
10 January 2013Appointment of Mrs Catherine Mary Bland as a director (3 pages)
10 January 2013Termination of appointment of Ronald Burford as a director (2 pages)
10 January 2013Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 10 January 2013 (2 pages)
10 January 2013Appointment of David Alistair Turnbull as a secretary (3 pages)
10 January 2013Termination of appointment of Diana Burford as a director (2 pages)
10 January 2013Appointment of Mr David Dennis Mcintosh as a director (3 pages)
10 January 2013Appointment of Mr David Dennis Mcintosh as a director (3 pages)
24 December 2012Auditor's resignation (1 page)
24 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
3 December 2012Full accounts made up to 31 March 2012 (12 pages)
3 December 2012Full accounts made up to 31 March 2012 (12 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
15 July 2010Appointment of Andre Kleinman as a director (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
15 July 2010Appointment of Andre Kleinman as a director (2 pages)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page)
17 July 2008Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page)
1 May 2008Registered office changed on 01/05/2008 from beresfords accountants castle house, castle hill avenue folkestone kent CT20 2TQ (1 page)
1 May 2008Registered office changed on 01/05/2008 from beresfords accountants castle house, castle hill avenue folkestone kent CT20 2TQ (1 page)
2 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 January 2008Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 20/06/07; full list of members (3 pages)
1 August 2007Return made up to 20/06/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
12 January 2006Full accounts made up to 31 March 2005 (14 pages)
12 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
29 June 2004Return made up to 20/06/04; full list of members (9 pages)
29 June 2004Return made up to 20/06/04; full list of members (9 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 December 2003Full accounts made up to 31 March 2003 (16 pages)
6 December 2003Full accounts made up to 31 March 2003 (16 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
13 August 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(8 pages)
13 August 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(8 pages)
28 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
12 February 2003Company name changed pharmaceutical marketing direct LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed pharmaceutical marketing direct LIMITED\certificate issued on 12/02/03 (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 June 2002Return made up to 20/06/02; full list of members (7 pages)
21 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Full accounts made up to 30 June 2000 (11 pages)
29 December 2000Full accounts made up to 30 June 2000 (11 pages)
14 July 2000Return made up to 20/06/00; full list of members (6 pages)
14 July 2000Return made up to 20/06/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 August 1999Return made up to 20/06/99; no change of members (4 pages)
18 August 1999Return made up to 20/06/99; no change of members (4 pages)
2 April 1999Auditor's resignation (1 page)
2 April 1999Auditor's resignation (1 page)
17 March 1999Registered office changed on 17/03/99 from: 7 stratfield park elettra avenue waterlooville hampshire PO7 7XN (1 page)
17 March 1999Registered office changed on 17/03/99 from: 7 stratfield park elettra avenue waterlooville hampshire PO7 7XN (1 page)
31 January 1999Full accounts made up to 30 June 1998 (10 pages)
31 January 1999Full accounts made up to 30 June 1998 (10 pages)
7 October 1998Particulars of mortgage/charge (6 pages)
7 October 1998Particulars of mortgage/charge (6 pages)
16 June 1998Return made up to 20/06/98; no change of members (4 pages)
16 June 1998Return made up to 20/06/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 June 1997 (10 pages)
8 January 1998Full accounts made up to 30 June 1997 (10 pages)
28 July 1997Return made up to 20/06/97; full list of members (6 pages)
28 July 1997Return made up to 20/06/97; full list of members (6 pages)
27 October 1996Registered office changed on 27/10/96 from: 45 madeline road petersfield hants GU31 4AL (1 page)
27 October 1996Registered office changed on 27/10/96 from: 45 madeline road petersfield hants GU31 4AL (1 page)
23 July 1996Ad 20/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1996Ad 20/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: 17 city business centre, lower r plough way london SE16 1AA (1 page)
27 June 1996Registered office changed on 27/06/96 from: 17 city business centre, lower r plough way london SE16 1AA (1 page)
20 June 1996Incorporation (11 pages)
20 June 1996Incorporation (11 pages)