Loughton
Essex
IG10 2RW
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Michael Edward Ray |
---|---|
Status | Current |
Appointed | 07 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 June 1997) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 June 1997) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Razmik Babaian |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 31 Beaufort Road Ealing London W5 3EB |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Director Name | Anthony Gordon Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Joseph Ephraim Samson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 19 Canonbury Place London N1 2NS |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Director Name | Mr Bordan Tkachuk |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettleden House Nettleden Hertfordshire HP1 3DQ |
Secretary Name | Mr Michael Edward Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 June 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | amsprop.com |
---|---|
Telephone | 020 81506721 |
Telephone region | London |
Registered Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7 at £0.1 | Amshold Group LTD 98.00% Ordinary |
---|---|
- | OTHER 2.00% - |
Year | 2014 |
---|---|
Net Worth | £188,223 |
Cash | £17,982 |
Current Liabilities | £88,981,773 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
17 August 2020 | Full accounts made up to 30 June 2020 (13 pages) |
---|---|
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 30 June 2019 (13 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 30 June 2018 (16 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
30 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
2 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
2 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Register(s) moved to registered office address (1 page) |
17 March 2014 | Register(s) moved to registered office address (1 page) |
13 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
2 July 2009 | Appointment terminated director alan sugar (1 page) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Appointment terminated director alan sugar (1 page) |
2 July 2009 | Director appointed claude littner (2 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
25 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 9 glenwood road hounslow TW3 1SW (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 9 glenwood road hounslow TW3 1SW (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2005 | Return made up to 21/03/05; full list of members (5 pages) |
4 May 2005 | Return made up to 21/03/05; full list of members (5 pages) |
7 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Location of register of members (non legible) (1 page) |
22 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
22 April 2004 | Location of register of members (non legible) (1 page) |
26 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 June 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 June 2003 | Resolutions
|
25 June 2003 | Reduce cap/cancell share prem ac (4 pages) |
25 June 2003 | Reduce cap/cancell share prem ac (4 pages) |
11 June 2003 | Ad 03/06/03--------- £ si [email protected] £ ic 12878192/12878192 (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Ad 03/06/03--------- £ si [email protected] £ ic 12878192/12878192 (2 pages) |
11 June 2003 | Resolutions
|
14 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
29 April 2003 | Return made up to 21/03/03; bulk list available separately (8 pages) |
29 April 2003 | Return made up to 21/03/03; bulk list available separately (8 pages) |
15 April 2003 | Application for reregistration from PLC to private (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Application for reregistration from PLC to private (1 page) |
15 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 2003 | Re-registration of Memorandum and Articles (38 pages) |
15 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 2003 | Re-registration of Memorandum and Articles (38 pages) |
15 April 2003 | Resolutions
|
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: viglen house alperton lane london middlesex HA0 1DX (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: viglen house alperton lane london middlesex HA0 1DX (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | Director resigned (1 page) |
16 December 2002 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
16 December 2002 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
11 December 2002 | Company name changed learning technology PLC\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed learning technology PLC\certificate issued on 11/12/02 (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
14 June 2002 | Ad 23/05/02--------- £ si [email protected]=3570 £ ic 13359578/13363148 (2 pages) |
14 June 2002 | Ad 23/05/02--------- £ si [email protected]=3570 £ ic 13359578/13363148 (2 pages) |
1 May 2002 | Ad 18/04/02--------- £ si [email protected]=2728 £ ic 13356850/13359578 (2 pages) |
1 May 2002 | Ad 18/04/02--------- £ si [email protected]=2728 £ ic 13356850/13359578 (2 pages) |
12 April 2002 | Return made up to 21/03/02; bulk list available separately (8 pages) |
12 April 2002 | Return made up to 21/03/02; bulk list available separately (8 pages) |
5 April 2002 | Ad 27/03/02--------- £ si [email protected]=157080 £ ic 13199770/13356850 (2 pages) |
5 April 2002 | Ad 27/03/02--------- £ si [email protected]=157080 £ ic 13199770/13356850 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
11 March 2002 | Group of companies' accounts made up to 30 September 2001 (36 pages) |
11 March 2002 | Group of companies' accounts made up to 30 September 2001 (36 pages) |
8 March 2002 | Ad 01/03/02--------- £ si [email protected]=7854 £ ic 13191916/13199770 (2 pages) |
8 March 2002 | Ad 01/03/02--------- £ si [email protected]=7854 £ ic 13191916/13199770 (2 pages) |
15 February 2002 | Ad 06/02/02--------- £ si [email protected]=42840 £ ic 13149076/13191916 (2 pages) |
15 February 2002 | Ad 06/02/02--------- £ si [email protected]=42840 £ ic 13149076/13191916 (2 pages) |
12 February 2002 | Ad 09/01/02--------- £ si [email protected]=6426 £ ic 13142650/13149076 (2 pages) |
12 February 2002 | Ad 09/01/02--------- £ si [email protected]=6426 £ ic 13142650/13149076 (2 pages) |
27 January 2002 | Ad 11/01/02--------- £ si [email protected]=10740 £ ic 13131910/13142650 (2 pages) |
27 January 2002 | Ad 11/01/02--------- £ si [email protected]=10740 £ ic 13131910/13142650 (2 pages) |
11 January 2002 | Ad 30/11/01--------- £ si [email protected]=1428 £ ic 13130482/13131910 (2 pages) |
11 January 2002 | Ad 30/11/01--------- £ si [email protected]=1428 £ ic 13130482/13131910 (2 pages) |
4 January 2002 | Ad 14/12/01--------- £ si [email protected]=1428 £ ic 13126912/13128340 (2 pages) |
4 January 2002 | Ad 14/12/01--------- £ si [email protected]=1428 £ ic 13126912/13128340 (2 pages) |
4 January 2002 | Ad 17/12/01--------- £ si [email protected]=2142 £ ic 13128340/13130482 (2 pages) |
4 January 2002 | Ad 17/12/01--------- £ si [email protected]=2142 £ ic 13128340/13130482 (2 pages) |
21 December 2001 | Ad 11/12/01--------- £ si [email protected]=22848 £ ic 13104064/13126912 (2 pages) |
21 December 2001 | Ad 11/12/01--------- £ si [email protected]=22848 £ ic 13104064/13126912 (2 pages) |
7 November 2001 | Ad 31/10/01--------- £ si [email protected]=643050 £ ic 12461014/13104064 (2 pages) |
7 November 2001 | Ad 31/10/01--------- £ si [email protected]=643050 £ ic 12461014/13104064 (2 pages) |
26 October 2001 | Ad 17/10/01--------- £ si [email protected]=1428 £ ic 12459586/12461014 (2 pages) |
26 October 2001 | Ad 17/10/01--------- £ si [email protected]=1428 £ ic 12459586/12461014 (2 pages) |
8 October 2001 | Ad 27/09/01--------- £ si [email protected]=9282 £ ic 12450304/12459586 (2 pages) |
8 October 2001 | Ad 27/09/01--------- £ si [email protected]=9282 £ ic 12450304/12459586 (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
24 July 2001 | Ad 11/07/01--------- £ si [email protected]=551 £ ic 12449753/12450304 (2 pages) |
24 July 2001 | Ad 11/07/01--------- £ si [email protected]=551 £ ic 12449753/12450304 (2 pages) |
25 April 2001 | Return made up to 21/03/01; bulk list available separately (9 pages) |
25 April 2001 | Return made up to 21/03/01; bulk list available separately (9 pages) |
28 March 2001 | Ad 09/03/01--------- £ si [email protected]=551 £ ic 12448781/12449332 (2 pages) |
28 March 2001 | Ad 09/03/01--------- £ si [email protected]=551 £ ic 12448781/12449332 (2 pages) |
9 February 2001 | Ad 25/01/01--------- £ si [email protected]=550 £ ic 12448231/12448781 (2 pages) |
9 February 2001 | Ad 25/01/01--------- £ si [email protected]=550 £ ic 12448231/12448781 (2 pages) |
8 February 2001 | Ad 19/01/01--------- £ si [email protected]=2204 £ ic 12446027/12448231 (2 pages) |
8 February 2001 | Ad 19/01/01--------- £ si [email protected]=2204 £ ic 12446027/12448231 (2 pages) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12439532/12442066 (2 pages) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12442066/12444600 (2 pages) |
21 December 2000 | Ad 28/11/00--------- £ si [email protected]=1427 £ ic 12444600/12446027 (2 pages) |
21 December 2000 | Ad 28/11/00--------- £ si [email protected]=1427 £ ic 12444600/12446027 (2 pages) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12442066/12444600 (2 pages) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12439532/12442066 (2 pages) |
14 December 2000 | Full group accounts made up to 30 June 2000 (33 pages) |
14 December 2000 | Full group accounts made up to 30 June 2000 (33 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
6 December 2000 | Company name changed viglen technology PLC\certificate issued on 06/12/00 (3 pages) |
6 December 2000 | Company name changed viglen technology PLC\certificate issued on 06/12/00 (3 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=38401 £ ic 12401131/12439532 (2 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=38401 £ ic 12401131/12439532 (2 pages) |
31 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
31 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
25 October 2000 | Ad 04/10/00--------- £ si [email protected]=156256 £ ic 12244875/12401131 (2 pages) |
25 October 2000 | Ad 04/10/00--------- £ si [email protected]=156256 £ ic 12244875/12401131 (2 pages) |
10 April 2000 | Return made up to 21/03/00; bulk list available separately (8 pages) |
10 April 2000 | Return made up to 21/03/00; bulk list available separately (8 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
16 December 1999 | Full group accounts made up to 30 June 1999 (33 pages) |
16 December 1999 | Full group accounts made up to 30 June 1999 (33 pages) |
12 November 1999 | Ad 26/10/99--------- £ si [email protected]=20230 £ ic 15075765/15095995 (2 pages) |
12 November 1999 | Ad 26/10/99--------- £ si [email protected]=20230 £ ic 15075765/15095995 (2 pages) |
11 June 1999 | Ad 26/05/99--------- £ si [email protected]=2854000 £ ic 12221765/15075765 (2 pages) |
11 June 1999 | Conso 21/05/99 (1 page) |
11 June 1999 | Ad 13/05/99--------- £ si [email protected] £ ic 12221765/12221765 (2 pages) |
11 June 1999 | Ad 26/05/99--------- £ si [email protected]=2854000 £ ic 12221765/15075765 (2 pages) |
11 June 1999 | Ad 13/05/99--------- £ si [email protected] £ ic 12221765/12221765 (2 pages) |
11 June 1999 | Conso 21/05/99 (1 page) |
18 May 1999 | Certificate of reduction of share premium (1 page) |
18 May 1999 | Certificate of reduction of share premium (1 page) |
18 May 1999 | Reduce share prem acct (3 pages) |
18 May 1999 | Reduce share prem acct (3 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
8 April 1999 | Return made up to 21/03/99; bulk list available separately
|
8 April 1999 | Return made up to 21/03/99; bulk list available separately
|
19 March 1999 | Ad 03/03/99--------- £ si [email protected]=1000 £ ic 12220766/12221766 (2 pages) |
19 March 1999 | Ad 03/03/99--------- £ si [email protected]=1000 £ ic 12220766/12221766 (2 pages) |
8 January 1999 | Ad 18/12/98--------- £ si [email protected]=16000 £ ic 12204766/12220766 (2 pages) |
8 January 1999 | Ad 18/12/98--------- £ si [email protected]=16000 £ ic 12204766/12220766 (2 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
29 October 1998 | Full group accounts made up to 30 June 1998 (31 pages) |
29 October 1998 | Full group accounts made up to 30 June 1998 (31 pages) |
14 April 1998 | Return made up to 21/03/98; bulk list available separately (9 pages) |
14 April 1998 | Return made up to 21/03/98; bulk list available separately (9 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
3 September 1997 | Ad 01/08/97--------- £ si [email protected]=12196223 £ ic 2/12196225 (3 pages) |
3 September 1997 | Ad 01/08/97--------- £ si [email protected]=12196223 £ ic 2/12196225 (3 pages) |
28 August 1997 | Location of register of members (non legible) (1 page) |
28 August 1997 | Location of register of members (non legible) (1 page) |
4 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
4 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
1 August 1997 | Application to commence business (2 pages) |
1 August 1997 | Application to commence business (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
24 June 1997 | S-div 04/06/97 (1 page) |
24 June 1997 | £ nc 100000/17600000 04/06/97 (1 page) |
24 June 1997 | £ nc 100000/17600000 04/06/97 (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
24 June 1997 | S-div 04/06/97 (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Listing of particulars (80 pages) |
10 June 1997 | Listing of particulars (80 pages) |
23 May 1997 | Company name changed secureforecast public LIMITED co mpany\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed secureforecast public LIMITED co mpany\certificate issued on 27/05/97 (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1997 | Director resigned (1 page) |
21 March 1997 | Incorporation (10 pages) |
21 March 1997 | Incorporation (10 pages) |