Robertson Street
Glasgow
G2 8SP
Scotland
Director Name | Mr David Lewis Wark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(11 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 November 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Secretary Name | Michael Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(15 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 November 2016) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay, Robertson Street Glasgow G2 8SP Scotland |
Director Name | Robert Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 months after company formation) |
Appointment Duration | 7 months (resigned 08 December 1997) |
Role | Chairman |
Correspondence Address | 70 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Director Name | Mr Graham Robert Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Leyton Cross Road Wilmington Dartford Kent DA2 7AP |
Secretary Name | Mr Graham Robert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leyton Cross Road Wilmington Dartford Kent DA2 7AP |
Director Name | John Alexander Brian Leask |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(10 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 1998) |
Role | Commercial Director |
Correspondence Address | Old Timbers Mill Hill Alresford Hampshire SO24 9DD |
Director Name | Mr John Hugh Dawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashleigh Grenofen Tavistock Devon PL19 9EW |
Director Name | William Allan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Meadows Wadhurst Road Frant East Sussex TN3 9EH |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 1999) |
Role | Finance Direcor |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 12 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | Mr Ian Simon Macgregor Russell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Braid Avenue Edinburgh Midlothian EH10 6ED Scotland |
Director Name | Mr Charles Andrew Berry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2005) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 2 Darluith Park Brookfield Renfreshire PA5 8DD Scotland |
Secretary Name | Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 4 Dumbrock Road Strathblane Glasgow G63 9EF Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 14 Braid Drive Cardross Dumbarton Dunbartonshire G82 5QD Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 15 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 197 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Director Name | John Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 17 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 25 Lammermuir Wynd Larkhall Lanarkshire ML9 1UT Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Secretary Name | Janet Dorothy Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 January 2016 | Declaration of solvency (3 pages) |
15 January 2016 | Declaration of solvency (3 pages) |
8 January 2016 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 April 2012 | Appointment of Michael Howard Davies as a secretary (3 pages) |
12 April 2012 | Appointment of Michael Howard Davies as a secretary (3 pages) |
4 April 2012 | Termination of appointment of Janet Reid as a secretary (2 pages) |
4 April 2012 | Termination of appointment of Janet Reid as a secretary (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
20 January 2011 | Appointment of Janet Dorothy Reid as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
20 January 2011 | Appointment of Janet Dorothy Reid as a secretary (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Lewis Wark on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for David Lewis Wark on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for David Lewis Wark on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 August 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
11 March 2008 | Director appointed david lewis wark (2 pages) |
11 March 2008 | Director appointed david lewis wark (2 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
5 March 2008 | Appointment terminated director john heasley (1 page) |
5 March 2008 | Appointment terminated director john heasley (1 page) |
7 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 19/02/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 19/02/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
24 March 2004 | Return made up to 03/03/04; full list of members (5 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page) |
10 June 2003 | Secretary's particulars changed (1 page) |
10 June 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page) |
1 May 2003 | Return made up to 03/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 03/03/03; full list of members (5 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
14 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
14 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | Location of register of members (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
15 June 1999 | Company name changed telefficiency ii LIMITED\certificate issued on 16/06/99 (2 pages) |
15 June 1999 | Company name changed telefficiency ii LIMITED\certificate issued on 16/06/99 (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page) |
17 March 1998 | Location of register of members (1 page) |
17 March 1998 | Location of register of members (1 page) |
11 March 1998 | Return made up to 03/03/98; full list of members (7 pages) |
11 March 1998 | Return made up to 03/03/98; full list of members (7 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
15 May 1997 | Company name changed telefficiency 2 LIMITED\certificate issued on 15/05/97 (2 pages) |
15 May 1997 | Company name changed telefficiency 2 LIMITED\certificate issued on 15/05/97 (2 pages) |
3 March 1997 | Incorporation (9 pages) |
3 March 1997 | Incorporation (9 pages) |