Dartford
Kent
DA1 2JS
Secretary Name | Mrs Lorna Osborn |
---|---|
Status | Closed |
Appointed | 14 November 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Fiona Maria Spelman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Horsenden Lane South Perivale Middlesex UB6 8AD |
Secretary Name | Lance Wantenaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 46a Dudley Court Lower Road South Harrow Middlesex HA2 0DH |
Secretary Name | Mr Richard Graham Alexandre |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 24 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Providence Cottage Saint Peters Lane, Bickenhill Solihull West Midlands B92 0DP |
Director Name | Christopher James Alexander |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | Pickford House Cottage Green Lane Allesley Coventry CV5 9AP |
Director Name | Mr Mark Bower |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | Mr Nicholas John Alder |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2001(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rivendell, 9 Oakland Court Cliffsend Ramsgate Kent CT12 5JY |
Secretary Name | Gillian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 9 Westwood Road Broadstairs Kent CT10 2LB |
Director Name | Craig John Thomas Phillips |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2002) |
Role | Sales And Marketing |
Correspondence Address | The Lodge North Foreland Road Broadstairs CT10 3FA |
Secretary Name | Lindsay Phillippa Triantafilou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 8 Chestnut Drive Sturry Canterbury Kent CT2 0NB |
Director Name | Mr David Douglas Harris |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 94 Kingsgate Avenue Kingsgate Broadstairs Kent CT10 3LW |
Secretary Name | Mr David Douglas Harris |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Kingsgate Avenue Kingsgate Broadstairs Kent CT10 3LW |
Secretary Name | Nicola Susan Rosemarie Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 158 Botany Road Broadstairs Kent CT10 3SE |
Secretary Name | Mrs Amy Partovi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2008) |
Role | Finance Manager |
Correspondence Address | 269 Dover Road Folkestone Kent CT19 6NT |
Secretary Name | Miss Wendy Michelle Lawrence |
---|---|
Status | Resigned |
Appointed | 01 May 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Building 356 Cleantec House, Wharf Road Discovery Park, Ramsgate Road Sandwich Kent |
Director Name | Mr Nicholas Andrew Boddy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Building 356 Cleantec House, Wharf Road Discovery Park, Ramsgate Road Sandwich Kent |
Director Name | Mrs Sallianne Helen Cockerham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Southampton Row London |
Director Name | Mr Kevin Richard Fleischer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 October 2014(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2015) |
Role | Financial Director |
Country of Residence | South Africa |
Correspondence Address | Building 356 Cleantec House, Wharf Road Discovery Park, Ramsgate Road Sandwich Kent |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1999) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.cleantecinnovation.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1577332 |
Telephone region | Freephone |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Gillian Phillips 99.98% Ordinary A |
---|---|
100 at £1 | Gillian Phillips 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,414 |
Cash | £29,076 |
Current Liabilities | £778,784 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 February 2015 | Delivered on: 3 February 2015 Satisfied on: 13 March 2015 Persons entitled: Neil Brooks Classification: A registered charge Particulars: 39 gladstone road broadstairs title number K245881. Fully Satisfied |
---|---|
20 November 2014 | Delivered on: 21 November 2014 Satisfied on: 6 March 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Fully Satisfied |
24 September 2014 | Delivered on: 26 September 2014 Satisfied on: 13 March 2015 Persons entitled: Neil Brooks Classification: A registered charge Particulars: 33 st peters road, margate t/no K466570. Fully Satisfied |
17 February 2014 | Delivered on: 18 February 2014 Satisfied on: 13 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 March 2004 | Delivered on: 3 April 2004 Satisfied on: 11 November 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
18 January 2002 | Delivered on: 5 February 2002 Satisfied on: 13 March 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
10 July 2000 | Delivered on: 22 July 2000 Satisfied on: 3 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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. Fully Satisfied |
7 June 2000 | Delivered on: 9 June 2000 Satisfied on: 11 November 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts. Fully Satisfied |
20 November 2014 | Delivered on: 24 November 2014 Persons entitled: Ultimate Invoice Finance LTD Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. Outstanding |
19 May 2015 | Delivered on: 21 May 2015 Persons entitled: The Kent County Council Classification: A registered charge Outstanding |
3 October 2017 | Administrator's progress report (24 pages) |
---|---|
7 April 2017 | Notice of deemed approval of proposals (1 page) |
30 March 2017 | Notice of deemed approval of proposals (1 page) |
29 March 2017 | Statement of administrator's proposal (46 pages) |
16 March 2017 | Statement of affairs with form 2.14B (9 pages) |
13 March 2017 | Appointment of an administrator (1 page) |
13 March 2017 | Registered office address changed from 21 Highfield Road Dartford DA1 2JS England to 21 Highfield Road Dartford Kent DA1 2JS on 13 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from Building 356 Cleantec House, Wharf Road Discovery Park, Ramsgate Road Sandwich Kent to 21 Highfield Road Dartford DA1 2JS on 7 March 2017 (1 page) |
7 March 2017 | Resolutions
|
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 May 2016 | Termination of appointment of Kevin Richard Fleischer as a director on 4 December 2015 (1 page) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Registration of charge 032560720010, created on 19 May 2015 (34 pages) |
13 March 2015 | Satisfaction of charge 032560720006 in full (1 page) |
13 March 2015 | Satisfaction of charge 032560720005 in full (1 page) |
13 March 2015 | Satisfaction of charge 3 in full (1 page) |
13 March 2015 | Satisfaction of charge 032560720009 in full (1 page) |
6 March 2015 | Satisfaction of charge 032560720007 in full (1 page) |
3 February 2015 | Registration of charge 032560720009, created on 1 February 2015 (6 pages) |
3 February 2015 | Registration of charge 032560720009, created on 1 February 2015 (6 pages) |
9 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 November 2014 | Registration of charge 032560720008, created on 20 November 2014 (37 pages) |
21 November 2014 | Registration of charge 032560720007, created on 20 November 2014 (37 pages) |
14 November 2014 | Appointment of Mrs Lorna Osborn as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Wendy Michelle Lawrence as a secretary on 14 November 2014 (1 page) |
24 October 2014 | Appointment of Mr Kevin Fleischer as a director on 16 October 2014 (2 pages) |
26 September 2014 | Registration of charge 032560720006 (6 pages) |
14 August 2014 | Termination of appointment of Kevin Richard Fleischer as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Nicholas Andrew Boddy as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Sallianne Helen Cockerham as a director on 31 July 2014 (1 page) |
18 February 2014 | Registration of charge 032560720005 (8 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Registered office address changed from Cleantec House Buillding 356 Discovery Park Ramsgate Road Sandwich Kent CT13 9ND England on 26 September 2013 (1 page) |
14 June 2013 | Registered office address changed from Unit 6 Northdown Road, St. Peters, Broadstairs Kent CT10 3JP on 14 June 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Director's details changed for Mrs Gillian Phillips on 15 May 2012 (2 pages) |
19 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mrs Sallianne Helen Cockerham on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Kevin Richard Fleischer on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Nicholas Andrew Boddy on 28 June 2010 (2 pages) |
24 June 2010 | Appointment of Mrs Sallianne Helen Cockerham as a director (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Andrew Boddy on 24 June 2010 (2 pages) |
24 June 2010 | Appointment of Mr Kevin Richard Fleischer as a director (2 pages) |
23 June 2010 | Company name changed drizone technologies LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Director's details changed for Mrs Gillian Phillips on 23 June 2010 (2 pages) |
23 June 2010 | Appointment of Mr Nicholas Andrew Boddy as a director (2 pages) |
16 June 2010 | Company name changed carpet maintenance specialists LIMITED\certificate issued on 16/06/10
|
8 June 2010 | Resolutions
|
26 May 2010 | Appointment of Miss Wendy Michelle Lawrence as a secretary (1 page) |
26 May 2010 | Termination of appointment of David Harris as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
20 April 2009 | Appointment terminated director nicholas alder (1 page) |
9 April 2009 | Appointment terminated secretary amy partovi (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 March 2009 | Appointment terminated director mark bower (1 page) |
8 October 2008 | Secretary appointed mrs amy partovi (1 page) |
8 October 2008 | Director's change of particulars / gillian phillips / 01/10/2008 (1 page) |
8 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated secretary nicola warner (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: cms LTD, kent innovation centre millenium way broadstairs kent CT10 2QQ (1 page) |
25 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Location of debenture register (1 page) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 November 2006 | Location of debenture register (1 page) |
8 November 2006 | Return made up to 19/09/06; full list of members (3 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: kent innovation centre millenium way broadstairs kent CT11 2QQ (1 page) |
8 November 2006 | Location of register of members (1 page) |
28 September 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 77 biggin street dover kent CT16 1BB (1 page) |
8 July 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 27/09/04; full list of members; amend (7 pages) |
9 June 2005 | Return made up to 27/09/03; full list of members; amend (8 pages) |
9 June 2005 | Return made up to 27/09/02; full list of members; amend (8 pages) |
16 May 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 27/09/02; full list of members; amend (8 pages) |
9 May 2005 | Return made up to 27/09/03; full list of members; amend (9 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Return made up to 27/09/04; full list of members; amend (7 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: unit 6 northdown industrial park northdown road st peters broadstairs kent CT10 3JP (1 page) |
5 April 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 27/09/03; full list of members; amend (8 pages) |
30 March 2005 | Return made up to 27/09/04; full list of members; amend
|
30 March 2005 | Return made up to 27/09/02; full list of members; amend (9 pages) |
22 March 2005 | Return made up to 27/09/02; full list of members; amend (8 pages) |
22 March 2005 | Return made up to 27/09/03; full list of members; amend (8 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 27/09/04; full list of members; amend (7 pages) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Return made up to 27/09/04; full list of members (7 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 77 biggin street dover kent CT16 1BB (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 April 2004 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 77 biggin street dover kent CT16 1BB (1 page) |
12 December 2002 | Return made up to 27/09/02; full list of members
|
13 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (2 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 March 2002 | New director appointed (2 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page) |
31 October 2001 | Return made up to 27/09/01; full list of members
|
31 October 2001 | Secretary's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 July 2000 | Particulars of mortgage/charge (7 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 27/09/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 37 warren street london W1P 5PD (1 page) |
27 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 September 1998 | Return made up to 27/09/98; full list of members (6 pages) |
21 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (3 pages) |
8 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Return made up to 27/09/97; full list of members (5 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Company name changed configurative systems LIMITED\certificate issued on 03/12/96 (2 pages) |
27 September 1996 | Incorporation (13 pages) |