London
W11 4AJ
Secretary Name | Mr Richard Jean Llewellyn Evans |
---|---|
Status | Closed |
Appointed | 31 May 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Robert Nuttall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 2000) |
Role | Company Executive |
Correspondence Address | Treetops Water Lane Cavendish Sudbury Suffolk CO10 8AH |
Director Name | Mr Peter John Leech |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 2000) |
Role | Company Executive |
Correspondence Address | Flat 33 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW |
Secretary Name | David Charles Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 8 Oak Drive Beck Row Bury St Edmunds Suffolk IP28 8UA |
Director Name | Neil Andrew Wiles |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 1999) |
Role | Sales Director |
Correspondence Address | 19 Cherry Tree Road Chinnor Oxfordshire OX9 4QY |
Director Name | Douglas Rowson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 January 1998) |
Role | Commercial Director |
Correspondence Address | The Post Office Haseley Road Little Milton Oxfordshire OX44 7PP |
Secretary Name | Frederick John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2003) |
Role | Financial Controller |
Correspondence Address | 34 Chigwell Park Drive Chigwell Essex IG7 5BD |
Director Name | David Charles Lilley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2000) |
Role | Cd And Financial Controller |
Correspondence Address | 22 Downham Avenue Constable Lee Rossendale Lancashire BB4 8JY |
Director Name | Edward George Burton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 4 Woodlands Way Sutton In Ashfield Nottinghamshire NG17 1HL |
Director Name | Andrew David Talbot |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 51 Bailey Road Westcott Dorking Surrey RH4 3QR |
Director Name | Mark Barnes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 60 Moorthorpe Rise Owlthorpe Sheffield South Yorkshire S20 6QD |
Director Name | David Allen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 August 2000) |
Role | Sales Director |
Correspondence Address | 69 Brookfield Avenue Houghton Regis Dunstable Bedfordshire LU5 5TR |
Director Name | Jeremy William Peck |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2003) |
Role | Financial Controller |
Correspondence Address | 4 Dove House Road Haverhill Suffolk CB9 0BZ |
Director Name | Roger Sixten Kenneth Didrick |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | Finance Director |
Correspondence Address | Stensbergsgatan 20 Eusjo 57535 Foreign Sweden |
Secretary Name | Jeremy William Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2003) |
Role | Financial Controller |
Correspondence Address | 4 Dove House Road Haverhill Suffolk CB9 0BZ |
Director Name | Jonathan Paul Robson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Abbott Road Bury St Edmunds Suffolk IP33 3UA |
Director Name | Mr Michael Ian Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White Gables Livermere Road Great Barton Bury St. Edmunds Suffolk IP31 2RZ |
Secretary Name | Mr Michael Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White Gables Livermere Road Great Barton Bury St. Edmunds Suffolk IP31 2RZ |
Director Name | Mr John Ronald Woolmore |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colart Whitefriars Avenue Harrow Middlesex HA3 5RH |
Secretary Name | Mr John Ronald Woolmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Acorns 1a Lockhart Avenue Colchester Essex CO3 3QU |
Director Name | Mr Michael Garfield Charles |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colart Whitefriars Avenue Harrow Middlesex HA3 5RH |
Director Name | Mr Michael Garfield Charles |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Anthony David Bowen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colart Whitefriars Avenue Harrow Middlesex HA3 5RH |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 18 October 2010(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 18 October 2010(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Colart Whitefriars Avenue Harrow Middlesex HA3 5RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Becker Acroma Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2013) |
Correspondence Address | Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP |
Registered Address | The Studio Building 21 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
2 at £1 | Becker Acroma LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£897 |
Current Liabilities | £897 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Accounts for a small company made up to 30 April 2014 (9 pages) |
3 June 2014 | Accounts for a small company made up to 30 April 2014 (9 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
14 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 September 2013 | Termination of appointment of Becker Acroma Ltd as a director (1 page) |
9 September 2013 | Termination of appointment of Michael Charles as a director (1 page) |
9 September 2013 | Termination of appointment of Becker Acroma Ltd as a director (1 page) |
9 September 2013 | Termination of appointment of Michael Charles as a director (1 page) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 January 2012 | Registered office address changed from C/O Colart International Holdings Ltd Colart Whitefriars Avenue Harrow Middlesex HA3 5RH England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Colart International Holdings Ltd Colart Whitefriars Avenue Harrow Middlesex HA3 5RH England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Colart International Holdings Ltd Colart Whitefriars Avenue Harrow Middlesex HA3 5RH England on 5 January 2012 (1 page) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Termination of appointment of Michael Charles as a secretary (1 page) |
16 June 2011 | Termination of appointment of Anthony David Bowen as a director (1 page) |
16 June 2011 | Termination of appointment of Anthony David Bowen as a director (1 page) |
16 June 2011 | Termination of appointment of Michael Garfield Charles as a director (1 page) |
16 June 2011 | Termination of appointment of Michael Charles as a secretary (1 page) |
16 June 2011 | Termination of appointment of Michael Garfield Charles as a director (1 page) |
23 December 2010 | Appointment of Mr Michael Garfield Charles as a director (2 pages) |
23 December 2010 | Appointment of Mr Anthony David Bowen as a director (2 pages) |
23 December 2010 | Termination of appointment of John Woolmore as a director (1 page) |
23 December 2010 | Register(s) moved to registered office address (1 page) |
23 December 2010 | Termination of appointment of John Woolmore as a director (1 page) |
23 December 2010 | Appointment of Mr Michael Garfield Charles as a director (2 pages) |
23 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Appointment of Mr Michael Charles as a secretary (1 page) |
23 December 2010 | Appointment of Mr Anthony David Bowen as a director (2 pages) |
23 December 2010 | Appointment of Mr Michael Charles as a secretary (1 page) |
23 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Termination of appointment of John Woolmore as a secretary (1 page) |
23 December 2010 | Register(s) moved to registered office address (1 page) |
23 December 2010 | Termination of appointment of John Woolmore as a secretary (1 page) |
30 November 2010 | Termination of appointment of John Woolmore as a director (1 page) |
30 November 2010 | Termination of appointment of John Woolmore as a director (1 page) |
30 November 2010 | Termination of appointment of John Woolmore as a secretary (1 page) |
30 November 2010 | Termination of appointment of John Woolmore as a secretary (1 page) |
22 October 2010 | Appointment of Mr Michael Garfield Charles as a director (2 pages) |
22 October 2010 | Appointment of Mr Michael Garfield Charles as a director (2 pages) |
21 October 2010 | Appointment of Mr Anthony David Bowen as a director (2 pages) |
21 October 2010 | Registered office address changed from Weavers, 6 Hamlet Road Haverhill Suffolk CB9 8EE United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Appointment of Mr Michael Charles as a secretary (1 page) |
21 October 2010 | Appointment of Mr Michael Charles as a secretary (1 page) |
21 October 2010 | Registered office address changed from Weavers, 6 Hamlet Road Haverhill Suffolk CB9 8EE United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Appointment of Mr Anthony David Bowen as a director (2 pages) |
13 May 2010 | Registered office address changed from C/O Becker Acroma Ltd Homefield Road Haverhill Suffolk CB9 8QP on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from C/O Becker Acroma Ltd Homefield Road Haverhill Suffolk CB9 8QP on 13 May 2010 (1 page) |
25 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 March 2010 | Termination of appointment of Jonathan Robson as a director (1 page) |
5 March 2010 | Termination of appointment of Jonathan Robson as a director (1 page) |
23 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Register inspection address has been changed (1 page) |
22 November 2009 | Appointment of Becker Acroma Ltd as a director (2 pages) |
22 November 2009 | Director's details changed for Mr John Ronald Woolmore on 30 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Jonathan Paul Robson on 30 October 2009 (2 pages) |
22 November 2009 | Appointment of Becker Acroma Ltd as a director (2 pages) |
22 November 2009 | Director's details changed for Mr John Ronald Woolmore on 30 October 2009 (2 pages) |
22 November 2009 | Register inspection address has been changed (1 page) |
22 November 2009 | Director's details changed for Jonathan Paul Robson on 30 October 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from rookwood way haverhill suffolk CB9 8PQ (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from rookwood way haverhill suffolk CB9 8PQ (1 page) |
11 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Director and secretary appointed john ronald woolmore (2 pages) |
21 May 2008 | Director and secretary appointed john ronald woolmore (2 pages) |
21 May 2008 | Appointment terminated director and secretary michael jones (1 page) |
21 May 2008 | Appointment terminated director and secretary michael jones (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
21 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: brunel houset george street gloucester gloucestershire GL1 1BZ (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: brunel houset george street gloucester gloucestershire GL1 1BZ (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (14 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (14 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
7 November 1997 | Return made up to 15/10/97; full list of members
|
7 November 1997 | Return made up to 15/10/97; full list of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (3 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
19 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
19 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (3 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | New secretary appointed (3 pages) |
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | New director appointed (3 pages) |
12 December 1996 | Company name changed pingbourne LIMITED\certificate issued on 13/12/96 (2 pages) |
12 December 1996 | Company name changed pingbourne LIMITED\certificate issued on 13/12/96 (2 pages) |
15 October 1996 | Incorporation (13 pages) |
15 October 1996 | Incorporation (13 pages) |