London
NW2 5NP
Director Name | Rachel Victoria Nash |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Spencer Clarke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pencisely Avenue Canton Cardiff South Glamorgan CF5 1DZ Wales |
Director Name | Margaret Elizabeth Swale |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Brookside Fold Oxenhope Keighley West Yorkshire BD22 9HQ |
Director Name | Carl Swale |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Support Services Manager |
Correspondence Address | Buttergate Sykes Barn Sykes Lane Leeming Oxenhope Keighley West Yorkshire BD22 9SH |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Margaret Elizabeth Swale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brookside Fold Oxenhope Keighley West Yorkshire BD22 9HQ |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Anthony Spencer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 12 St Pauls Road East Dorking Surrey RH4 2HR |
Director Name | Howard Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2000) |
Role | Computer Software Consultant |
Correspondence Address | 15 King Street Drighlington Bradford West Yorkshire BD11 1EJ |
Director Name | Mervin Amos |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2000) |
Role | Product Director |
Correspondence Address | 30a Ewelme Road Forest Hill London SE23 3BH |
Director Name | Peter David Parke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Bungalow Priors Hatch Lane Hurtmore Godalming Surrey GU7 2RJ |
Director Name | Dr Michael John Alford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Speed House Barbican London EC2Y 8AT |
Director Name | Michael Leslie Shone |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 March 2008) |
Role | Company Director |
Correspondence Address | Delamead Onslow Road Sunningdale Ascot Berkshire SL5 0HW |
Secretary Name | Mr Andrew Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Verran Road Camberley Surrey GU15 2ND |
Secretary Name | Andrew Robert Mitchell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Verran Road Camberley Surrey GU15 2ND |
Director Name | Peter John Robinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 December 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 6 Northaw Place Coopers Lane Potters Bar Hertfordshire EN6 4NQ |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 December 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Peter John Bove |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2004) |
Role | Sales Director |
Correspondence Address | 5 Woodhill House Kentish Lane Essendon Hertfordshire AL9 6JY |
Director Name | Mr Donald Alexander Maclennan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | David John Gibbons |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Eastwick Drive Great Bookham Surrey KT23 3PR |
Secretary Name | David John Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Eastwick Drive Great Bookham Surrey KT23 3PR |
Director Name | Mr Stephen John David Lomax |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2011) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 15 Cambridge Square Redhill Surrey RH1 6TG |
Director Name | Zlatan Kovachevich |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 December 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 30 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Director Name | Mervin Amos |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 December 2013) |
Role | Software Architect |
Country of Residence | England |
Correspondence Address | 30 Ewelme Road Forest Hill London SE23 3BH |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 December 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merrydown Way Chislehurst Kent BR7 5RS |
Director Name | Mr Michael John Tait |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(11 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 2008) |
Role | Portfolio Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Turpins Brookbank Wooburn Green Bucks HP10 0QB |
Director Name | Paul Joseph Griffin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 9-3-2 20 Trees Jalan 203d Kuala Lumpur Taman Melawati 53100 Malaysia |
Secretary Name | Mr Daniel James Potts |
---|---|
Status | Resigned |
Appointed | 08 June 2012(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 206-216 Marylebone Road London NW1 6LY |
Director Name | Helen Louise Wilde |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Slayley View Road Barlborough Chesterfield Derbyshire S43 4WU |
Director Name | Mr Marcus Jai Wright |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Ryhall Road Stamford Lincolnshire PE9 1UL |
Website | www.alaric.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75932200 |
Telephone region | London |
Registered Address | 9th Floor 5 Merchant Square London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.01 | Ncr LTD 6.90% Ordinary A |
---|---|
9.5m at £0.01 | Ncr LTD 58.80% Ordinary |
3.2m at £0.01 | Ncr LTD 19.68% Ordinary Preferred |
2.4m at £0.01 | Ncr LTD 14.62% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,876,068 |
Gross Profit | £3,544,716 |
Net Worth | £510,269 |
Cash | £1,143,325 |
Current Liabilities | £5,771,242 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2016 | Voluntary strike-off action has been suspended (1 page) |
17 March 2016 | Voluntary strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Statement by Directors (2 pages) |
17 December 2015 | Statement of capital on 17 December 2015
|
17 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Statement by Directors (2 pages) |
17 December 2015 | Statement of capital on 17 December 2015
|
17 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
8 May 2015 | Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 December 2014 | Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Helen Louise Wilde as a director on 27 October 2014 (4 pages) |
9 December 2014 | Termination of appointment of Helen Louise Wilde as a director on 27 October 2014 (4 pages) |
19 August 2014 | Appointment of Caroline Amanda Kee as a director (3 pages) |
19 August 2014 | Termination of appointment of Michael John Alford as a director on 31 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Peter David Parke as a director on 31 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Peter David Parke as a director on 31 July 2014 (2 pages) |
19 August 2014 | Appointment of Caroline Amanda Kee as a director (3 pages) |
19 August 2014 | Termination of appointment of Michael John Alford as a director on 31 July 2014 (2 pages) |
18 August 2014 | Appointment of Miss Caroline Amanda Kee as a director on 2 December 2013 (2 pages) |
18 August 2014 | Appointment of Miss Caroline Amanda Kee as a director on 2 December 2013 (2 pages) |
18 August 2014 | Appointment of Miss Caroline Amanda Kee as a director on 2 December 2013 (2 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
31 December 2013 | Termination of appointment of Zlatan Kovachevich as a director (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Appointment of Helen Louise Wilde as a director (3 pages) |
31 December 2013 | Termination of appointment of Timothy Levett as a director (2 pages) |
31 December 2013 | Appointment of Spencer Clarke as a director (3 pages) |
31 December 2013 | Appointment of Spencer Clarke as a director (3 pages) |
31 December 2013 | Appointment of Helen Louise Wilde as a director (3 pages) |
31 December 2013 | Registered office address changed from 5 - 13 Great Suffolk Street London SE1 0NS United Kingdom on 31 December 2013 (2 pages) |
31 December 2013 | Appointment of Rachel Victoria Nash as a director (3 pages) |
31 December 2013 | Termination of appointment of David Hughes as a director (2 pages) |
31 December 2013 | Termination of appointment of Paul Griffin as a director (2 pages) |
31 December 2013 | Appointment of Rachel Victoria Nash as a director (3 pages) |
31 December 2013 | Termination of appointment of Daniel Potts as a secretary (2 pages) |
31 December 2013 | Registered office address changed from 5 - 13 Great Suffolk Street London SE1 0NS United Kingdom on 31 December 2013 (2 pages) |
31 December 2013 | Termination of appointment of Daniel Potts as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Zlatan Kovachevich as a director (2 pages) |
31 December 2013 | Termination of appointment of Paul Griffin as a director (2 pages) |
31 December 2013 | Termination of appointment of David Hughes as a director (2 pages) |
31 December 2013 | Appointment of Marcus Jai Wright as a director (3 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Termination of appointment of Mervin Amos as a director (2 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
31 December 2013 | Appointment of Marcus Jai Wright as a director (3 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
31 December 2013 | Termination of appointment of Mervin Amos as a director (2 pages) |
31 December 2013 | Termination of appointment of Timothy Levett as a director (2 pages) |
21 December 2013 | Satisfaction of charge 6 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 December 2013 | Satisfaction of charge 6 in full (4 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
31 October 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
31 October 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (12 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (12 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (12 pages) |
21 February 2013 | Director's details changed for Paul Joseph Griffin on 16 April 2012 (2 pages) |
21 February 2013 | Director's details changed for Paul Joseph Griffin on 16 April 2012 (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
8 June 2012 | Termination of appointment of Andrew Mitchell as a secretary (1 page) |
8 June 2012 | Appointment of Mr Daniel James Potts as a secretary (1 page) |
8 June 2012 | Appointment of Mr Daniel James Potts as a secretary (1 page) |
8 June 2012 | Termination of appointment of Andrew Mitchell as a secretary (1 page) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (13 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (13 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (13 pages) |
2 December 2011 | Termination of appointment of Stephen Lomax as a director (1 page) |
2 December 2011 | Termination of appointment of Stephen Lomax as a director (1 page) |
5 September 2011 | Registered office address changed from 108 Linton House 164-180 Union Street London SE1 0LH on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 108 Linton House 164-180 Union Street London SE1 0LH on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 108 Linton House 164-180 Union Street London SE1 0LH on 5 September 2011 (1 page) |
24 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 March 2010 | Appointment of Paul Joseph Griffin as a director (3 pages) |
2 March 2010 | Appointment of Paul Joseph Griffin as a director (3 pages) |
26 February 2010 | Director's details changed for Mr David Michael Hughes on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Zlatan Kovachevich on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Peter David Parke on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mervin Amos on 1 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (18 pages) |
26 February 2010 | Director's details changed for Peter David Parke on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Zlatan Kovachevich on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Zlatan Kovachevich on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Peter David Parke on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mervin Amos on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr David Michael Hughes on 1 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (18 pages) |
26 February 2010 | Director's details changed for Dr Michael John Alford on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mervin Amos on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stephen John David Lomax on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stephen John David Lomax on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stephen John David Lomax on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Michael John Alford on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr David Michael Hughes on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Michael John Alford on 1 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (18 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (16 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (16 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
14 November 2008 | Appointment terminated director michael tait (1 page) |
14 November 2008 | Appointment terminated director michael tait (1 page) |
23 September 2008 | Director appointed michael john tait (3 pages) |
23 September 2008 | Director appointed michael john tait (3 pages) |
24 July 2008 | Appointment terminated director michael shone (1 page) |
24 July 2008 | Appointment terminated director michael shone (1 page) |
20 June 2008 | Director appointed david michael hughes (2 pages) |
20 June 2008 | Director appointed david michael hughes (2 pages) |
20 June 2008 | Appointment terminated director donald maclennan (1 page) |
20 June 2008 | Appointment terminated director donald maclennan (1 page) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 May 2008 | Return made up to 06/02/08; full list of members (17 pages) |
9 May 2008 | Return made up to 06/02/08; full list of members (17 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Return made up to 06/02/07; full list of members (16 pages) |
13 April 2007 | Return made up to 06/02/07; full list of members (16 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 22-24 devonshire street keighley west yorkshire BD21 2AU (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 22-24 devonshire street keighley west yorkshire BD21 2AU (1 page) |
25 May 2006 | Return made up to 06/02/06; full list of members (16 pages) |
25 May 2006 | Return made up to 06/02/06; full list of members (16 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
28 April 2005 | Return made up to 06/02/05; change of members
|
28 April 2005 | Return made up to 06/02/05; change of members
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
25 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Return made up to 06/02/04; no change of members (9 pages) |
7 April 2004 | Return made up to 06/02/04; no change of members (9 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
14 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Return made up to 06/02/03; full list of members
|
13 February 2003 | Return made up to 06/02/03; full list of members
|
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Ad 15/01/03--------- £ si [email protected]=2577 £ ic 115115/117692 (2 pages) |
23 January 2003 | Ad 20/12/02--------- £ si [email protected]=9449 £ ic 117692/127141 (2 pages) |
23 January 2003 | Ad 15/01/03--------- £ si [email protected]=2577 £ ic 115115/117692 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Memorandum and Articles of Association (18 pages) |
23 January 2003 | Memorandum and Articles of Association (18 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Ad 20/12/02--------- £ si [email protected]=9449 £ ic 117692/127141 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
17 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
17 October 2002 | Ad 02/10/02--------- £ si [email protected]=32536 £ ic 82579/115115 (4 pages) |
17 October 2002 | Ad 02/10/02--------- £ si [email protected]=32536 £ ic 82579/115115 (4 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
15 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (2 pages) |
1 March 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 March 2002 | Full accounts made up to 31 March 2001 (17 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
22 February 2002 | Conve 08/02/02 (1 page) |
22 February 2002 | Ad 08/02/02--------- £ si [email protected]=19008 £ ic 63571/82579 (4 pages) |
22 February 2002 | Ad 08/02/02--------- £ si [email protected]=19008 £ ic 63571/82579 (4 pages) |
22 February 2002 | Conve 08/02/02 (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
14 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
14 February 2002 | Director resigned (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 06/02/01; full list of members (9 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 06/02/01; full list of members (9 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
19 December 2000 | Memorandum and Articles of Association (14 pages) |
19 December 2000 | Memorandum and Articles of Association (14 pages) |
14 December 2000 | Conve 23/11/00 (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Conve 23/11/00 (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Ad 23/11/00--------- £ si [email protected]=19071 £ ic 44500/63571 (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Ad 23/11/00--------- £ si [email protected]=19071 £ ic 44500/63571 (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
24 October 2000 | Ad 22/09/00--------- £ si [email protected]=25800 £ ic 18700/44500 (2 pages) |
24 October 2000 | Ad 22/09/00--------- £ si [email protected]=25800 £ ic 18700/44500 (2 pages) |
16 October 2000 | S-div 21/09/00 (1 page) |
16 October 2000 | S-div 21/09/00 (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | £ nc 30000/100000 21/09/00 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | £ nc 30000/100000 21/09/00 (1 page) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 February 2000 | Return made up to 06/02/00; full list of members
|
28 February 2000 | Return made up to 06/02/00; full list of members
|
1 December 1999 | Ad 01/11/99--------- £ si 1700@1=1700 £ ic 17000/18700 (2 pages) |
1 December 1999 | Ad 01/11/99--------- £ si 1700@1=1700 £ ic 17000/18700 (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 April 1999 | Return made up to 06/02/99; full list of members (8 pages) |
17 April 1999 | Return made up to 06/02/99; full list of members (8 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
14 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
5 February 1998 | Ad 27/01/98--------- £ si 1500@1=1500 £ ic 16500/18000 (2 pages) |
5 February 1998 | Ad 27/01/98--------- £ si 1500@1=1500 £ ic 16500/18000 (2 pages) |
13 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
13 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 October 1997 | Ad 08/10/97--------- £ si 1500@1=1500 £ ic 15000/16500 (2 pages) |
20 October 1997 | Ad 08/10/97--------- £ si 1500@1=1500 £ ic 15000/16500 (2 pages) |
4 August 1997 | £ nc 1000/30000 22/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 1000/30000 22/07/97 (1 page) |
4 August 1997 | Ad 22/07/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
4 August 1997 | Ad 22/07/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
4 August 1997 | Resolutions
|
26 March 1997 | Company name changed ast systems LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed ast systems LIMITED\certificate issued on 27/03/97 (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: buttergate syke barn sykes lane leeming oxenhope keighley west yorkshire BD22 9SH (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: buttergate syke barn sykes lane leeming oxenhope keighley west yorkshire BD22 9SH (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
11 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (14 pages) |
6 February 1997 | Incorporation (14 pages) |