London
SE1 8RT
Director Name | Mrs Stephanie Alison Pound |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 August 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 August 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Raymond Alexander Lancaster |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | Little Burlings Burlings Lane Sevenoaks Kent TN14 7PE |
Secretary Name | Martine Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Burlings Burlings Lane Knockholt Kent TN14 7PE |
Director Name | Eileen Dack |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 240 Croydon Road Beddington Croydon Surrey CR0 4PH |
Director Name | Mr Gary Kevin Cameron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pondmore Way Orchard Heights Ashford Kent TN25 4LU |
Director Name | Andrew Bryan Deeker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 March 2012) |
Role | Managing Director |
Correspondence Address | Ghyll House Lenham Road Headcorn Kent TN27 9LH |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Secretary Name | Jill Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 115 Bewdley Hill Kidderminster Worcestershire DY11 6BT |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell Berkshire RG12 1LP |
Director Name | Mr John Eric Davis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(17 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | initialcleaning.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
115 at £1 | Interserve Fs (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
27 June 2019 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on 27 June 2019 (2 pages) |
26 June 2019 | Resolutions
|
26 June 2019 | Declaration of solvency (5 pages) |
26 June 2019 | Appointment of a voluntary liquidator (3 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 April 2017 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
19 April 2017 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
4 January 2016 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
4 January 2016 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of a director (1 page) |
11 December 2015 | Termination of appointment of a director (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 26 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
13 December 2013 | Appointment of Richard Bowring as a director (2 pages) |
13 December 2013 | Appointment of Richard Bowring as a director (2 pages) |
29 November 2013 | Termination of appointment of John Davis as a director (1 page) |
29 November 2013 | Termination of appointment of John Davis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 May 2013 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for John Eric Davis on 30 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for John Eric Davis on 30 May 2013 (2 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 July 2012 | Termination of appointment of Eileen Dack as a director (1 page) |
11 July 2012 | Termination of appointment of Eileen Dack as a director (1 page) |
10 May 2012 | Termination of appointment of Andrew Deeker as a director (1 page) |
10 May 2012 | Termination of appointment of Andrew Deeker as a director (1 page) |
12 April 2012 | Termination of appointment of Gary Cameron as a director (1 page) |
12 April 2012 | Termination of appointment of Gary Cameron as a director (1 page) |
11 April 2012 | Appointment of John Eric Davis as a director (3 pages) |
11 April 2012 | Appointment of John Eric Davis as a director (3 pages) |
8 March 2012 | Appointment of Guy Robert Smith as a director (2 pages) |
8 March 2012 | Appointment of Guy Robert Smith as a director (2 pages) |
7 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
7 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Appointment of Mrs Deborah Dowling as a director (2 pages) |
17 August 2011 | Appointment of Mrs Deborah Dowling as a director (2 pages) |
5 August 2011 | Termination of appointment of Deborah Dowling as a director (1 page) |
5 August 2011 | Termination of appointment of Deborah Dowling as a director (1 page) |
3 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Termination of appointment of Raymond Lancaster as a director (1 page) |
11 July 2011 | Termination of appointment of Raymond Lancaster as a director (1 page) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
2 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
28 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from ravenscourt westerham road keston kent BR2 6HE (1 page) |
9 July 2008 | Secretary appointed jill elizabeth reid (2 pages) |
9 July 2008 | Director appointed deborah dowling (3 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Director appointed deborah dowling (3 pages) |
9 July 2008 | Appointment terminated secretary martine lancaster (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Secretary appointed jill elizabeth reid (2 pages) |
9 July 2008 | Appointment terminated secretary martine lancaster (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from ravenscourt westerham road keston kent BR2 6HE (1 page) |
1 May 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
10 February 2006 | Return made up to 06/01/06; full list of members (9 pages) |
10 February 2006 | Return made up to 06/01/06; full list of members (9 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Return made up to 06/01/05; full list of members (9 pages) |
4 February 2005 | Return made up to 06/01/05; full list of members (9 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 February 2004 | Return made up to 06/01/04; full list of members (9 pages) |
18 February 2004 | Return made up to 06/01/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 July 2003 | Return made up to 06/01/03; full list of members
|
4 July 2003 | Return made up to 06/01/03; full list of members
|
5 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members (8 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members (8 pages) |
22 February 2001 | Return made up to 06/01/01; full list of members (8 pages) |
22 February 2001 | Return made up to 06/01/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Ad 12/11/99--------- £ si 20@1 (2 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Ad 12/11/99--------- £ si 20@1 (2 pages) |
21 June 2000 | Nc inc already adjusted 12/11/99 (1 page) |
21 June 2000 | Nc inc already adjusted 12/11/99 (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 06/01/99; full list of members; amend (6 pages) |
5 June 2000 | Return made up to 06/01/99; full list of members; amend (6 pages) |
5 June 2000 | Return made up to 06/01/00; full list of members (6 pages) |
5 June 2000 | New director appointed (2 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
2 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
16 March 1998 | Ad 20/02/98--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
16 March 1998 | Ad 20/02/98--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 January 1998 | Incorporation (13 pages) |
6 January 1998 | Incorporation (13 pages) |